Search icon

CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC.

Company Details

Entity Name: CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Feb 2005 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: P05000030055
FEI/EIN Number 202414397
Mail Address: 1561 W Fairbanks Ave #300, Winter Park, FL, 32789, US
Address: 1561 W Fairbanks Ave #300, Winter Park, FL, 32879, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1346454394 2007-05-09 2020-08-22 6388 SILVER STAR RD, SUITE 1D, ORLANDO, FL, 328183235, US 6388 SILVER STAR RD, SUITE 1D, ORLANDO, FL, 328183235, US

Contacts

Phone +1 407-702-3492

Authorized person

Name AMRIT HANS
Role MANAGER
Phone 4077023492

Taxonomy

Taxonomy Code 261QM1300X - Multi-Specialty Clinic/Center
License Number HCC6482
State FL
Is Primary Yes

Agent

Name Role Address
LEOTTA KATHY Agent 1561 W Fairbanks Ave #300, Winter Park, FL, 32789

President

Name Role Address
LEOTTA SEAN President 1561 W Fairbanks Ave #300, Winter Park, FL, 32789

Director

Name Role Address
LEOTTA SEAN Director 1561 W Fairbanks Ave #300, Winter Park, FL, 32789
LEOTTA KATHY Director 1561 W Fairbanks Ave #300, Winter Park, FL, 32789

Vice President

Name Role Address
LEOTTA KATHY Vice President 1561 W Fairbanks Ave #300, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000020471 PLATINUM IV ACTIVE 2022-01-24 2027-12-31 No data 1561 W FAIRBANKS AVE, WINTER PARK, FL, 32789
G21000125591 STERLING MEDICAL GROUP ACTIVE 2021-09-21 2026-12-31 No data 1561 W. FAIRBANKS AVE., SUITE 300, WINTER PARK, FL, 32789
G21000124214 CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC. ACTIVE 2021-09-20 2026-12-31 No data 1561 W. FAIRBANKS AVE., SUITE 300, WINTER PARK, FL, 32789
G19000008600 CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER EXPIRED 2019-01-16 2024-12-31 No data 1561 W FAIRBANKS AVE, SUITE 300, WINTER PARK, FL, 32789
G19000008588 FLORIDA MRI CENTER ACTIVE 2019-01-16 2029-12-31 No data 1561 W FAIRBANKS AVE, SUITE 300, WINTER PARK, FL, 32789
G15000118808 STERLING MEDICAL GROUP EXPIRED 2015-11-23 2020-12-31 No data 5287 ALHAMBRA DRIVE, ORLANDO, FL, 32808
G14000060142 CENTRAL FLORIDA NEUROSURGERY & ORTHOPEDIC GROUP EXPIRED 2014-06-14 2019-12-31 No data 5287 ALHAMBRA DRIVE, ORLANDO, FL, 32808
G13000103776 FLORIDA MRI CENTER EXPIRED 2013-10-21 2018-12-31 No data 5287 ALHAMBRA DR, ORLANDO, FL, 32746
G13000095068 CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER EXPIRED 2013-09-25 2018-12-31 No data 5287 ALHAMBRA DR, ORLANDO, FL, 32808
G13000059352 SANFORD PAIN AND WELLNESS CENTER EXPIRED 2013-06-13 2018-12-31 No data 5287 ALHAMBRA DR, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 1561 W Fairbanks Ave #300, Winter Park, FL 32879 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 1561 W Fairbanks Ave #300, Winter Park, FL 32789 No data
REGISTERED AGENT NAME CHANGED 2019-04-02 LEOTTA, KATHY No data
CHANGE OF MAILING ADDRESS 2019-04-02 1561 W Fairbanks Ave #300, Winter Park, FL 32879 No data
MERGER 2019-01-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000189611
MERGER 2013-05-24 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000131953
AMENDMENT 2011-06-07 No data No data
CANCEL ADM DISS/REV 2008-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
AMENDMENT 2007-05-09 No data No data

Court Cases

Title Case Number Docket Date Status
Central Florida Medical & Chiropractic Center, Inc. d/b/a Sterling Medical Group, a/a/o Paul Farruggio, Appellant(s) v. Auto Club South Insurance Company, Appellee(s). 5D2022-3072 2022-12-29 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-39787-COCI

Parties

Name STERLING MEDICAL GROUP LLC
Role Appellant
Status Active
Name Paul Farruggio
Role Appellant
Status Active
Name CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC.
Role Appellant
Status Active
Representations Kimberly Simoes, Chad A. Barr
Name AUTO CLUB SOUTH INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael A. Rosenberg, Timothy Robert Weaver, Nicholas Bastidas
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 10/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/18 - AMENDED NOTICE
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Auto Club South Insurance Company
Docket Date 2024-01-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ GRANTING CONSOLIDATION FOR OA W/22-3078
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-12-12
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-12-12
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 5/14 ORDER
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-07-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Auto Club South Insurance Company
Docket Date 2024-06-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT ATTY FEES GRANTED; AA MOT ATTY FEES DENIED
View View File
Docket Date 2024-05-14
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-26
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 5/14 ORDER
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-21
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 Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 6/22 (DATE REQUESTED)
Docket Date 2023-06-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 127 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/21; NO FUTHER EXTENSION OF TIME WILL BE GRANTED. FAILURE TO TIMELY SERVE THE INITIAL BRF MAY RESULT IN DISMISSAL
Docket Date 2023-05-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/15/23
Docket Date 2023-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-05-22
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 Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 5/22/23
Docket Date 2023-03-23
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 Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 627 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-01-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-01-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael A. Rosenberg 0095721
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/22
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2022-12-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Central Florida Medical & Chiropractic Center, Inc. d/b/a Sterling Medical Group a/a/o Xavier Blanford, Appellant(s) v. Mendota Insurance Company, Appellee(s). 5D2022-3078 2022-12-29 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-40369-COCI

Parties

Name CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC.
Role Appellant
Status Active
Representations Kimberly Simoes, Chad A. Barr
Name Xavier Blanford
Role Appellant
Status Active
Name STERLING MEDICAL GROUP LLC
Role Appellant
Status Active
Name MENDOTA INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael A. Rosenberg, Timothy Robert Weaver, Nicholas Bastidas
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT ATTY FEES DENIED
View View File
Docket Date 2024-05-24
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2024-01-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-12-21
Type Order
Subtype Order
Description Miscellaneous Order ~ GRANTING CONSOLDIATION FOR OA W/22-3072
Docket Date 2023-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of Mendota Insurance Company
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Mendota Insurance Company
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-12-12
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-12-12
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 10/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2023-07-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/18 - AMENDED NOTICE
On Behalf Of Mendota Insurance Company
Docket Date 2023-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Mendota Insurance Company
Docket Date 2023-07-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Mendota Insurance Company
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Mendota Insurance Company
Docket Date 2023-06-26
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-06-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 127 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/15/23; IB W/IN 10 DYS
Docket Date 2023-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 6/2/23
Docket Date 2023-03-31
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 Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-03-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-01-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-01-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael A. Rosenberg 0095721
On Behalf Of Mendota Insurance Company
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mendota Insurance Company
Docket Date 2023-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ COUNSEL FOR PARTIES W/IN 5 DYS FILE THEIR MEDIATION PAPERWORK
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-29
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/28/22
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2022-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MERCURY IDEMNITY COMPANY OF AMERICA VS CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC. D/B/A STERLING MEDICAL GROUP A/A/O STHEFANY SANTIAGO 5D2022-0603 2022-03-10 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-11958-CODL

Parties

Name Mercury Idemnity Company of America
Role Appellant
Status Active
Representations Diane H. Tutt
Name Sthefany Santiago
Role Appellee
Status Active
Name CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC.
Role Appellee
Status Active
Representations Dawn Marie Carsten, Douglas H. Stein, Kimberly Simoes
Name STERLING MEDICAL GROUP LLC
Role Appellee
Status Active
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-10-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2023-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ CONFLICT CERTIFIED
Docket Date 2023-09-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 9/1 ORDER
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-09-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-09-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PARTIES W/IN 7 DYS RE: WHY COURT SHOULD NOT TAKE JUDICIAL NTC...
Docket Date 2024-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2023-12-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING/REHEARING EN BANC
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; RESPONSE BY 12/27
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOT FOR REHEARING, ETC.
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Mercury Idemnity Company of America
Docket Date 2023-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; AA FILE POST-OPINION MOTIONS BY 11/28
Docket Date 2023-11-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR REHEARING AND OTHERPOST-OPINION MOTIONS
On Behalf Of Mercury Idemnity Company of America
Docket Date 2022-12-20
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 Mercury Idemnity Company of America
Docket Date 2022-12-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/21
On Behalf Of Mercury Idemnity Company of America
Docket Date 2022-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 10/31 ORDER
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2022-11-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/3
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2022-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/31 ORDER
On Behalf Of Mercury Idemnity Company of America
Docket Date 2022-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mercury Idemnity Company of America
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/11
On Behalf Of Mercury Idemnity Company of America
Docket Date 2022-06-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/4
On Behalf Of Mercury Idemnity Company of America
Docket Date 2022-03-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/7/22
On Behalf Of Mercury Idemnity Company of America
Docket Date 2023-01-27
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2023-01-26
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-01-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mercury Idemnity Company of America
Docket Date 2023-01-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mercury Idemnity Company of America
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF B 1/10; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Mercury Idemnity Company of America
Docket Date 2022-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/5
On Behalf Of Mercury Idemnity Company of America
Docket Date 2022-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 698 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-03-24
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-03-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Douglas H. Stein 0355283
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
Docket Date 2022-03-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Diane H. Tutt 0329371
On Behalf Of Mercury Idemnity Company of America
Docket Date 2022-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC. D/B/A STERLING MEDICAL GROUP A/A/O ERNESTO ADORNO VS PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-0053 2021-01-05 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Flagler County
2019-SC-002740

Circuit Court for the Seventh Judicial Circuit, Flagler County
2020-AP-00002

Parties

Name Ernesto Adorno
Role Appellant
Status Active
Name CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC.
Role Appellant
Status Active
Representations Kimberly Simoes
Name STERLING MEDICAL GROUP LLC
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Rhamen Love-Lane, Deeann J. Mclemore, Charles W. Hall
Name Hon. Andrea K. Totten
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-26
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2021-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF JURIS
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-01-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Clerk Flagler
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/23/20
On Behalf Of Central Florida Medical & Chiropractic Center, Inc.
PETER BERTRAM, JR. VS IMPERIAL FIRE & CASUALTY INSURANCE COMPANY, SOUTHWEST VOLUSIA HEALTHCARE CORPORATION D/B/A ADVENT HEALTH FISH MEMORIAL, CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC., ET AL. 5D2020-2011 2020-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-11204-CIDL

Parties

Name Peter Bertram, Jr.
Role Appellant
Status Active
Representations Douglas H. Stein, Kimberly Simoes
Name Advent Health Fish Memorial
Role Appellee
Status Active
Name EMERGENCY MEDICINE PROFESSIONALS, P.A..
Role Appellee
Status Active
Name CENTRAL FLORIDA MEDICAL & CHIROPRACTIC CENTER, INC.
Role Appellee
Status Active
Name STERLING MEDICAL GROUP LLC
Role Appellee
Status Active
Name Imperial Fire & Casualty Insurance Company
Role Appellee
Status Active
Representations William J. McFarlane, III
Name Stand Up MRI Diagnostic Center, P.A.
Role Appellee
Status Active
Name SOUTHWEST VOLUSIA HEALTHCARE CORPORATION
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-02-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-02-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Peter Bertram, Jr.
Docket Date 2021-01-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Peter Bertram, Jr.
Docket Date 2021-01-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 675 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/2- AMENDED
On Behalf Of Peter Bertram, Jr.
Docket Date 2020-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Peter Bertram, Jr.
Docket Date 2020-10-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-10-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Peter Bertram, Jr.
Docket Date 2020-10-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE William J. Mcfarlane, III 0768601
On Behalf Of Imperial Fire & Casualty Insurance Company
Docket Date 2020-10-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/29/20 ORDER
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/24/2020
On Behalf Of Peter Bertram, Jr.
Docket Date 2020-09-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-02
Merger 2019-01-16
ANNUAL REPORT 2018-03-26
Reg. Agent Change 2017-11-29
ANNUAL REPORT 2017-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State