Entity Name: | BEACHSIDE PHYSICAL THERAPY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Sep 2001 (23 years ago) |
Document Number: | P01000091682 |
FEI/EIN Number | 593747453 |
Address: | 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL, 32937, US |
Mail Address: | 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL, 32937, US |
ZIP code: | 32937 |
County: | Brevard |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1295902450 | 2008-05-15 | 2021-04-20 | 660 E EAU GALLIE BLVD SUITE 106, INDIAN HARBOUR BEACH, FL, 329374400, US | 4270 MINTON RD, STE 120, WEST MELBOURNE, FL, 329049578, US | |||||||||||||||||||||||||||||||
|
Phone | +1 321-773-5290 |
Fax | 3217735268 |
Phone | +1 321-984-2933 |
Fax | 3219535379 |
Authorized person
Name | GABRIELA LITT |
Role | CREDENTIALING COORDINATOR |
Phone | 9516969353 |
Taxonomy
Taxonomy Code | 225100000X - Physical Therapist |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICARE RAILROAD |
Number | CK5288 |
State | FL |
Issuer | BC/BS GROUP NUMBER |
Number | Y931E |
State | FL |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2023 | 593747453 | 2024-07-10 | BEACHSIDE PHYSICAL THERAPY, INC. | 29 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2022 | 593747453 | 2024-02-02 | BEACHSIDE PHYSICAL THERAPY, INC. | 35 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2021 | 593747453 | 2023-02-06 | BEACHSIDE PHYSICAL THERAPY, INC. | 46 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2020 | 593747453 | 2021-10-08 | BEACHSIDE PHYSICAL THERAPY, INC. | 49 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2019 | 593747453 | 2020-10-06 | BEACHSIDE PHYSICAL THERAPY, INC. | 53 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2018 | 593747453 | 2019-10-15 | BEACHSIDE PHYSICAL THERAPY, INC. | 48 | |||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||
BEACHSIDE PHYSICAL THERAPY, INC. 401(K) PROFIT SHARING PLAN | 2017 | 593747453 | 2018-10-15 | BEACHSIDE PHYSICAL THERAPY, INC. | 66 | |||||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | THERESA TURNER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-15 |
Name of individual signing | THERESA TURNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621340 |
Sponsor’s telephone number | 3217774033 |
Plan sponsor’s address | 660 EAST EAU GALLIE BOULEVARD, SUITE 106, INDIAN HARBOUR BEACH, FL, 32937 |
Signature of
Role | Plan administrator |
Date | 2018-10-15 |
Name of individual signing | THERESA TURNER |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2018-10-15 |
Name of individual signing | THERESA TURNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621340 |
Sponsor’s telephone number | 3217774033 |
Plan sponsor’s address | 2030 SOUTH PATRICK DRIVE, SUITE 3, INDIAN HARBOUR BEACH, FL, 32937 |
Signature of
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | STEVE RYLAND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-10-17 |
Name of individual signing | STEVE RYLAND |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2005-01-01 |
Business code | 621340 |
Sponsor’s telephone number | 3217774033 |
Plan sponsor’s address | 2030 SOUTH PATRICK DRIVE, SUITE 3, INDIAN HARBOUR BEACH, FL, 32937 |
Signature of
Role | Plan administrator |
Date | 2015-10-09 |
Name of individual signing | STEVE RYLAND |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-10-09 |
Name of individual signing | DIANE COLEMAN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Tinoco Edwin | Agent | 660 E. Eau Gallie Blvd., INDIAN HARBOUR BEACH, FL, 32937 |
Name | Role | Address |
---|---|---|
Tinoco Edwin | President | 225 MANTUA RD, PACIFIC PALISADES, CA, 90272 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000118107 | RYLAND PHYSICAL THERAPY | EXPIRED | 2015-11-20 | 2020-12-31 | No data | 212 LANSING IS, SATELLITE BEACH, FL, 32937 |
G12000084301 | BEACHSIDE HEALTH STUDIO | EXPIRED | 2012-08-27 | 2017-12-31 | No data | 1220 N HIGHWAY A1A STE 115, INDIALANTIC, FL, 32903-2858 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-01-04 | 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL 32937 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-04 | 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL 32937 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-04 | Tinoco, Edwin | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-04 | 660 E. Eau Gallie Blvd., Suite 106, INDIAN HARBOUR BEACH, FL 32937 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000634521 | TERMINATED | 1000000910074 | BREVARD | 2021-12-06 | 2041-12-08 | $ 3,543.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J21000634539 | TERMINATED | 1000000910075 | BREVARD | 2021-12-06 | 2041-12-08 | $ 3,250.94 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J21000634547 | TERMINATED | 1000000910076 | BREVARD | 2021-12-06 | 2041-12-08 | $ 2,673.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000843266 | TERMINATED | 1000000853043 | BREVARD | 2019-12-18 | 2039-12-26 | $ 3,142.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J19000843274 | TERMINATED | 1000000853044 | BREVARD | 2019-12-18 | 2039-12-26 | $ 2,284.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 6300 N WICKHAM RD STE 133A, MELBOURNE FL329402029 |
J13001467407 | TERMINATED | 1000000530852 | BREVARD | 2013-09-16 | 2033-10-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BEACHSIDE PHYSICAL THERAPY, INC., AND OPTIMISCORP VS STEVE RYLAND, TRACY RYLAND, CHRISTIAN C. ROMANDETTI, AND FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC | 5D2020-1558 | 2020-07-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BEACHSIDE PHYSICAL THERAPY, INC. |
Role | Appellant |
Status | Active |
Representations | Jeffrey L. Derosier, Michael R. Riemenschneider |
Name | Optimiscorp |
Role | Appellant |
Status | Active |
Name | FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC |
Role | Appellee |
Status | Active |
Representations | Donald C. Works, III |
Name | Tracy Ryland |
Role | Appellee |
Status | Active |
Name | Christian Romandetti |
Role | Appellee |
Status | Active |
Representations | Eric Hostetler |
Name | Steve Ryland |
Role | Appellee |
Status | Active |
Representations | Jesse L. Kabaservice, David G. Larkin |
Name | Hon. Charles M. Holcomb |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-02-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-09-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2020-09-16 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2020-08-28 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Steve Ryland |
Docket Date | 2020-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/14 ORDER |
Docket Date | 2020-08-14 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ FIRST CHOICE SHALL ADVISE W/IN 10 DAYS... |
Docket Date | 2020-07-31 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ FIRST CHOICE SHALL ADVISE W/IN 10 DAYS... |
Docket Date | 2020-07-30 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2020-07-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2020-07-24 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ FOR FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC (COUNTERCLAIM DEFENDANT IN LT) |
Docket Date | 2020-07-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 07/16/20 |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2020-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-07-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-07-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 05-2016-CA-046220-X |
Parties
Name | Tracy Ryland |
Role | Appellant |
Status | Active |
Name | Steve Ryland |
Role | Appellant |
Status | Active |
Representations | Jesse L. Kabaservice, David G. Larkin |
Name | Christian Romandetti |
Role | Appellee |
Status | Active |
Name | BEACHSIDE PHYSICAL THERAPY, INC. |
Role | Appellee |
Status | Active |
Representations | Jeffrey L. Derosier, Eric Hostetler, Michael R. Riemenschneider, Donald C. Works, III |
Name | Optimiscorp |
Role | Appellee |
Status | Active |
Name | FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC |
Role | Appellee |
Status | Active |
Name | Hon. William David Dugan DNU |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-03 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2020-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/14 ORDER |
Docket Date | 2020-09-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Opinion ~ IN PART; DISMISSED IN PART |
Docket Date | 2020-10-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-10-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-09-18 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-08-14 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ FIRST CHOICE ADVISE W/IN 10 DAYS... |
Docket Date | 2020-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/31 ORDER TO MOT DISMISS |
On Behalf Of | Steve Ryland |
Docket Date | 2020-07-31 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS - MOT DISM |
Docket Date | 2020-07-29 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2020-07-24 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy ~ FOR FIRST CHOICE MEDICAL GROUP OF BREVARD, LLC (COUNTERCLAIM DEFENDANT IN LT) |
Docket Date | 2020-01-15 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | ORD-Granting Amended Brief |
Docket Date | 2020-01-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief |
On Behalf Of | Steve Ryland |
Docket Date | 2020-01-14 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Steve Ryland |
Docket Date | 2020-01-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Steve Ryland |
Docket Date | 2019-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 1/9/20 |
Docket Date | 2019-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Steve Ryland |
Docket Date | 2019-11-25 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2019-11-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Beachside Physical Therapy, INC. |
Docket Date | 2019-10-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Steve Ryland |
Docket Date | 2019-10-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Steve Ryland |
Docket Date | 2019-10-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB AND APX BY 10/25 |
Docket Date | 2019-10-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Steve Ryland |
Docket Date | 2019-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-10-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-10-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Steve Ryland |
Docket Date | 2019-10-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 9/27/19 |
On Behalf Of | Steve Ryland |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-04 |
AMENDED ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State