Search icon

JEFFREY L. KATZELL, M.D., P.A.

Company Details

Entity Name: JEFFREY L. KATZELL, M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 May 1992 (33 years ago)
Document Number: V38770
FEI/EIN Number 65-0334133
Address: 7408 LAKE WORTH RD., STE 100, LAKE WORTH, FL 33467
Mail Address: 7408 LAKE WORTH RD., STE 100, LAKE WORTH, FL 33467
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JEFFREY L. KATZELL, MD, PA 401(K) PLAN 2023 650334133 2024-04-10 JEFFREY L. KATZELL, M.D., P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 5616421219
Plan sponsor’s address 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL, 33467

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing JEFFREY KATZELL
Valid signature Filed with authorized/valid electronic signature
JEFFREY L KATZELL, MD, PA 401(K) PLAN 2022 650334133 2023-07-19 JEFFREY L KATZELL, M.D., P.A. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 5616421219
Plan sponsor’s address 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL, 33467
JEFFREY L KATZELL, MD, PA 401(K) PLAN 2021 650334133 2022-07-11 JEFFREY L KATZELL, M.D., P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 5616421219
Plan sponsor’s address 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL, 33467
JEFFREY L KATZELL, MD, PA 401(K) PLAN 2020 650334133 2021-03-25 JEFFREY L KATZELL, M.D., P.A. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 5616421219
Plan sponsor’s address 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL, 33467
JEFFREY L KATZELL, MD, PA 401(K) PLAN 2019 650334133 2020-08-05 JEFFREY L KATZELL, M.D., P.A. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 621111
Sponsor’s telephone number 5616421219
Plan sponsor’s address 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL, 33467
JEFFREY L. KATZELL, M.D., P.A. 412(I) DEF BEN PLAN 2017 650334133 2018-04-30 JEFFREY L. KATZELL, M.D., P.A. 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5616421219
Plan sponsor’s address 7408 LAKE WORTH ROAD #100, LAKE WORTH, FL, 33467
JEFFREY L. KATZELL, M.D., P.A. 412(I) DEF BEN PLAN 2016 650334133 2017-06-29 JEFFREY L. KATZELL, M.D., P.A. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5616421219
Plan sponsor’s address 7408 LAKE WORTH ROAD #100, LAKE WORTH, FL, 33467
JEFFREY L. KATZELL, M.D., P.A. 412(I) DEF BEN PLAN 2015 650334133 2016-09-01 JEFFREY L. KATZELL, M.D., P.A. 10
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5616421219
Plan sponsor’s address 7408 LAKE WORTH ROAD #100, LAKE WORTH, FL, 33467
JEFFREY L. KATZELL, M.D., P.A. 412(I) DEF BEN PLAN 2015 650334133 2016-09-14 JEFFREY L. KATZELL, M.D., P.A. 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5616421219
Plan sponsor’s address 7408 LAKE WORTH ROAD #100, LAKE WORTH, FL, 33467
JEFFREY L. KATZELL, M.D., P.A. 412(I) DEF BEN PLAN 2014 650334133 2015-05-21 JEFFREY L. KATZELL, M.D., P.A. 11
Three-digit plan number (PN) 003
Effective date of plan 2003-01-01
Business code 621111
Sponsor’s telephone number 5616421219
Plan sponsor’s address 7408 LAKE WORTH ROAD #100, LAKE WORTH, FL, 33467

Agent

Name Role Address
KATZELL, JEFFREY LMD Agent 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL 33467

President

Name Role Address
KATZELL, JEFFREY L. President 7408 LAKE WORTH ROAD SUITE 100, LAKE WORTH, FL 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000126175 MINIMALLY INVASIVE SPINE AND JOINT CENTER ACTIVE 2012-12-28 2027-12-31 No data 7408 LAKE WORTH RD, SUITE 100, LAKE WORTH, FL, 33467
G09083900309 LAKE WORTH MEDICAL CENTER EXPIRED 2009-03-24 2024-12-31 No data 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-05 7408 LAKE WORTH RD., STE 100, LAKE WORTH, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-05 7408 LAKE WORTH ROAD, SUITE 100, LAKE WORTH, FL 33467 No data
CHANGE OF MAILING ADDRESS 2009-12-29 7408 LAKE WORTH RD., STE 100, LAKE WORTH, FL 33467 No data
REGISTERED AGENT NAME CHANGED 1994-05-01 KATZELL, JEFFREY LMD No data

Court Cases

Title Case Number Docket Date Status
JEFFREY L. KATZELL, M.D., P.A. a/a/o RANDOLPH MALCOLM, Appellant(s) v. STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, Appellee(s). 4D2023-0410 2023-02-16 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC014247

Parties

Name JEFFREY L. KATZELL, M.D., P.A.
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name Randolph Malcolm
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marcy Levine Aldrich, Rebecca Kay, Nancy A. Copperthwaite
Name Hon. Sarah L. Shullman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-25
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 Jeffrey L. Katzell, M.D., P.A.
Docket Date 2023-02-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-10-13
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-10-13
Type Order
Subtype Order
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2023-10-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description STIPULATION OF DISMISSAL
Docket Date 2023-10-05
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 28, 2023 order is amended as follows: ORDERED that Appellant's September 26, 2023 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize settlement negotiations.
View View File
Docket Date 2023-09-28
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellant's September 26, 2023 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize settlement negotiations.
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-07-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's July 25, 2023 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed for sixty (60) days from the date of this order so that the parties may finalize settlement negotiations.
Docket Date 2023-06-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/25/2023
Docket Date 2023-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 766 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
Docket Date 2023-04-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 06/25/2023
Docket Date 2023-02-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
JEFFREY L. KATZELL, M.D., P.A. a/a/o KARINA MOJICA VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2022-0454 2022-02-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE19-016315

Parties

Name JEFFREY L. KATZELL, M.D., P.A.
Role Appellant
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name Karina Mojica
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marcy Levine Aldrich, Pablo Arrue, Nancy A. Copperthwaite
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION OF DISMISSAL)
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-05-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/3/22.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
Docket Date 2022-05-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee's April 19, 2022 confession of error is stricken, and appellant shall file the initial brief on or before June 3, 2022, per the notice of agreed extension of time.
Docket Date 2022-05-13
Type Response
Subtype Response
Description Response ~ TO CONFESSION OF ERRORAND MOTION TO REMAND
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's May 4, 2022 motion for extension of time is granted, and the time for filing a response to the confession of error and motion to remand is extended fifteen (15) days from the date of this order.
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
Docket Date 2022-04-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/3/22.
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **AMENDED NOTICE FILED**
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
Docket Date 2022-04-19
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error ~ **STRICKEN** AND MOTION TO REMAND
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (387 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS JEFFREY L. KATZELL, M.D., P.A. a/a/o SYLVIANE LOUVRIER 4D2021-1044 2021-03-12 Closed
Classification NOA Final - County Civil - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE19-020798 (48)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO16-11377

Parties

Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Garrett Tozier, Daniel E. Nordby
Name Sylviane Louvrier
Role Appellee
Status Active
Name JEFFREY L. KATZELL, M.D., P.A.
Role Appellee
Status Active
Representations Matthew Emanuel, Gregory E. Gudin, Todd Landau
Name Hon. Jennifer Wigand Hilal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-05-20
Type Response
Subtype Response
Description Response
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-05-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ On April 29, 2021, appellee filed a confession of error based on the Third District’s recent decision in Priority Medical Centers, LLC v. Allstate Insurance Co., No. 3D20-291, 2021 WL 1652024 (Fla. 3d DCA Apr. 28, 2021). In that case, the court held that, under the current version of the PIP statute, “the proper reimbursement rate for the MRI procedure at issue is the higher 2007 non-facility limiting charge, not the lower 2007 non-facility participating price.” Id. at *1. In granting appellee’s motion for summary judgment in the instant case, the county court concluded that appellant made improper overpayments for X-ray and MRI procedures by “reimbursing at the Limiting Charge rather than at the Participating Physician’s fee schedule.” Based on the Third District’s holding, appellee concedes that appellant’s payments at the 2007 non-facility limiting charge were proper. Appellant has yet to file an initial brief in this case.ORDERED that appellant shall have five (5) days from the date of this order to file a response to the confession of error and confirm that the only issue on appeal is whether the county court erred in determining that appellant’s reimbursement at the limiting charge rate was improper. If no response is filed, this court will dispose of the appeal in accordance with the confession of error.
Docket Date 2021-04-29
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Jeffrey L. Katzell, M.D., P.A.
Docket Date 2021-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,207 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2021-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Allstate Fire and Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State