Search icon

PLANTATION GENERAL HOSPITAL, L.P. - Florida Company Profile

Company Details

Entity Name: PLANTATION GENERAL HOSPITAL, L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Aug 1989 (36 years ago)
Last Event: LP AMENDMENT AND NAME CHANGE
Event Date Filed: 06 Apr 2023 (2 years ago)
Document Number: A28810
FEI/EIN Number 621372389

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE PARK PLAZA, NASHVILLE, TN, 37203, US
Mail Address: P.O. BOX 750, LEGAL DEPT., NASHVILLE, TN, 37202, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1891086393 2011-05-02 2022-04-11 3663 S MIAMI AVE, MIAMI, FL, 331334253, US 3663 S MIAMI AVE, MIAMI, FL, 331334253, US

Contacts

Phone +1 305-285-2762
Fax 3052852606

Authorized person

Name HUNTER ADAMS
Role CFO
Phone 3052852904

Taxonomy

Taxonomy Code 333600000X - Pharmacy
Is Primary No
Taxonomy Code 3336C0003X - Community/Retail Pharmacy
License Number PH25457
State FL
Is Primary Yes

Other Provider Identifiers

Issuer PK
Number 2130956

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131154 HCA FLORIDA MERCY HOSPITAL ARRHYTHMIA AND SYNCOPE CENTER ACTIVE 2023-10-24 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000024264 HCA FLORIDA MERCY HOSPITAL COLLEGE OF NURSING ACTIVE 2023-02-21 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G23000008636 HCA FLORIDA MERCY HOSPITAL SCHOOL OF PRACTICAL NURSING ACTIVE 2023-01-19 2028-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000067969 HCA FLORIDA MERCY HOSPITAL REHABILITATION CENTER ACTIVE 2022-06-02 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G22000057240 HCA FLORIDA DADELAND EMERGENCY, A PART OF HCA FLORIDA MERCY HOSPITAL ACTIVE 2022-05-05 2027-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000169335 HCA FLORIDA MERCY HOSPITAL ACTIVE 2021-12-21 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000169340 HCA FLORIDA PLANTATION EMERGENCY, A PART OF HCA FLORIDA WESTSIDE HOSPITAL ACTIVE 2021-12-21 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000169332 HHCA FLORIDA MERCY HOSPITAL ACTIVE 2021-12-21 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167651 HCA FLORIDA MERCY HOSPITAL ARRHYTHMIA AND SYNCOPY CENTER ACTIVE 2021-12-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203
G21000167652 HCA FLORIDA MERCY HOSPITAL MENTAL HEALTH AND WELLNESS ACTIVE 2021-12-18 2026-12-31 - ONE PARK PLAZA, LEGAL DEPT., NASHVILLE, TN, 37203

Events

Event Type Filed Date Value Description
LP AMENDMENT AND NAME CHANGE 2023-04-06 PLANTATION GENERAL HOSPITAL, L.P. -
CHANGE OF PRINCIPAL ADDRESS 2004-04-23 ONE PARK PLAZA, NASHVILLE, TN 37203 -
CHANGE OF MAILING ADDRESS 2004-04-23 ONE PARK PLAZA, NASHVILLE, TN 37203 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-23 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2002-01-26 CT CORPORATION SYSTEM -
AMENDMENT 1999-02-04 - -
AMENDMENT 1990-12-06 - -

Court Cases

Title Case Number Docket Date Status
PLANTATION GENERAL HOSPITAL L.P. d/b/a PLANTATION GENERAL HOSPITAL VS SEAN DOMNICK, et al. 4D2020-0549 2020-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-014218 (04)

Parties

Name PLANTATION GENERAL HOSPITAL, L.P.
Role Appellant
Status Active
Representations Wendy Frank Lumish, Marci L. Strauss, Alina Alonso Rodriguez, Louis J. La Cava
Name PLANTATION GENERAL HOSPITAL
Role Appellant
Status Active
Name ESTATE OF MAI TUYET NGUYEN
Role Appellee
Status Active
Name Sean Domnick
Role Appellee
Status Active
Representations Alex Alvarez, Kara Rockenbach Link, Maria D. Tejedor, Andrea H. Duenas
Name K.N., a Minor
Role Appellee
Status Active
Name MAI TUYET NGUYEN
Role Appellee
Status Active
Name KRISTEN HUYNH
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/05/2020
Docket Date 2020-05-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 11,407 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/06/2020
Docket Date 2020-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2020-08-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 168 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-03-13
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2022-03-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 28, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ OF APPEAL AND CROSS APPEAL
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2022-03-08
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant’s March 3, 2022 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for twenty (20) days.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-03-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT PERIOD PENDING SETTLEMENT
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that the motion to extend relinquishment, contained in appellant’s February 1, 2022 agreed notice of filing, is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-02-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **Confidential**
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2022-01-05
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that the parties’ January 4, 2022 joint motion for stay of oral argument and for an order relinquishing jurisdiction to the trial court to approve the settlement is granted. Jurisdiction is relinquished to the trial court for a period of thirty (30) days for approval of the parties’ settlement. Oral argument and any further proceedings in this appeal are hereby stayed during the relinquishment period. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court.
Docket Date 2022-01-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND FOR AN ORDER RELINQUISHING JURISDICTION TO THE TRIAL COURT TO APPROVE THE SETTLEMENT
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2021-12-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2021-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that Oral argument scheduled for January 4, 2022 is cancelled and hereby rescheduled for January 7, 2022 at 10:30 A.M.
Docket Date 2021-10-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 4, 2022, at 10:30 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Within seven (7) days from the date of this order, either side may file a motion for remote oral argument, which, if granted, would take place on the same week as the currently scheduled in-person oral argument, with the date and time to be set by further order of this court.  Before filing the motion, the moving party shall confer with the opposing side to ascertain whether the opposing side agrees to a remote oral argument.  The motion shall state: (1) the reasons why remote oral argument is requested; and (2) whether the opposing side consents to a remote oral argument.  If the motion is opposed, then the opposing side shall file a response to the motion within three (3) days after the filing of the motion.  No extensions of time to file the motion or response will be permitted, absent extraordinary circumstances.  If the court grants the motion for remote oral argument, the argument will take place via Zoom video conference and all judges and attorneys will appear remotely.
Docket Date 2021-09-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The September 27, 2021 motion of Andrea Duenas, Esq., counsel for appellees/cross-appellants, to withdraw as counsel is granted. This court notes that appellees/cross-appellants will continue to be represented by attorney Kara Rockenbach Link.
Docket Date 2021-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Sean Domnick
Docket Date 2021-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sean Domnick
Docket Date 2021-06-03
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Sean Domnick
Docket Date 2021-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2021-05-10
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant’s May 4, 2021 unopposed motion to file enlarged brief is granted and the reply/cross-answer brief is deemed filed as of the date of this order.
Docket Date 2021-05-04
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2021-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2021-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/05/2021
Docket Date 2021-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/05/2021
Docket Date 2021-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2020-08-10
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that appellant’s August 3, 2020 “agreed motion for leave to file a brief in excess of page limit” is granted in part, and appellant may serve an initial brief up to sixty (60) pages.
Docket Date 2020-08-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellant’s August 3, 2020 motion to supplement the record and toll time to serve initial brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process; further,ORDERED that the time for filing appellant’s initial brief is tolled until seven (7) days after the supplemental record is received.
Docket Date 2020-08-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2020-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2020-06-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ Upon consideration of appellees/cross-appellants’ February 12, 2021 filing, it is ORDERED that appellees/cross-appellants’ February 3, 2021 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) This appeal stems from a wrongful death and personal injury action filed in the 17th Judicial Circuit Court, Broward County, Florida, Case No. CACE-14-014218.(B) Below, certain trial exhibits, including HIPAA protected medical records, were deemed “Confidential” and transferred to this court in confidential records on appeal on May 13, 2020 and October 27, 2020.(C) The parties’ names are not confidential.(D) The progress docket is not confidential.(E) On February 3, 2021, appellees/cross-appellants filed their answer brief and cross initial appeal and an appendix in support. the answer brief and cross initial appeal was filed in both a redacted form in a public filing and in a unredacted form in a confidential filing. Because appellees/cross-appellants quoted from and used images of trial exhibits that have already been deemed confidential, they redacted that information in their public filing as evidenced on pages 9, 10, 13, 16, 17, 20, 22 and 57 of their brief. Furthermore, the appendix filed in support contains documents from both the record on appeal and the confidential record on appeal. Appellees/cross-appellants filed a notice attaching the appendix’s index in a public filing and filed the entire appendix in a confidential filing, identifying confidential trial exhibits at appendix nos. 14, 16, 17, 18, 19, 20, 24, 26, 27, 30, 31, 32, 33, 34, 36 and 37 as confidential.(F) The parties, counsel and this court are permitted to view the confidential documents.(G) This Court finds that (i) the degree, duration and manner of confidentiality ordered by the Court are no broader than necessary to protect the interests set forth in Florida Rule of Judicial Administration 2.420(c); and (ii) no less restrictive measures are available to protect the interests set forth in that subdivision.(H) The Clerk of Court is directed to publish this order in accordance with Florida Rule of Judicial Administration 2.420(g)(4) by posting a copy of this order, within ten (10) days following its entry, on the court’s website, to remain posted for no less than thirty (30) days.
Docket Date 2021-02-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROPOSED ORDER GRANTING APPELLEES/CROSS APPELLANTS' MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of Sean Domnick
Docket Date 2021-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees’ February 3, 2021 motion to file enlarged brief is granted. Further,Upon consideration of appellees’ February 3, 2021 "motion to determine confidentiality of court records,” it is ORDERED that, within ten (10) days from the date of this order, appellees shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Sean Domnick
Docket Date 2021-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF - (CONFIDENTIAL - UNREDACTED)
On Behalf Of Sean Domnick
Docket Date 2021-02-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ CONFIDENTIAL
On Behalf Of Sean Domnick
Docket Date 2021-02-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Sean Domnick
Docket Date 2021-02-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Sean Domnick
Docket Date 2021-02-03
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
On Behalf Of Sean Domnick
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sean Domnick
Docket Date 2021-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2,715 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-01-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ January 8, 2021 unopposed motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2021-01-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sean Domnick
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’/cross-appellants’ December 29, 2020 motion for extension of time is granted, and appellees/cross-appellants shall serve the answer brief and cross-initial brief within thirty (30) days from the date of this order. In addition, appellees/cross-appellants are notified that the failure to serve the briefs within the time provided herein will foreclose appellees'/cross-appellants' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees/cross-appellants are advised that no further extensions will be granted absent a detailed explanation for why the answer brief and cross-initial brief have not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of Sean Domnick
Docket Date 2020-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sean Domnick
Docket Date 2020-12-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/29/2020
Docket Date 2020-10-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/14/2020
Docket Date 2020-10-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Sean Domnick
Docket Date 2020-10-27
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 5 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-10-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK
On Behalf Of Clerk - Broward
Docket Date 2020-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 251 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-10-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ October 5, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2020-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sean Domnick
Docket Date 2020-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/29/2020
Docket Date 2020-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Sean Domnick
Docket Date 2020-08-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2020-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2020-03-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on March 11, 2020. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2020-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLANTATION GENERAL HOSPITAL L.P.
Docket Date 2020-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-26
LP Amendment and Names Change 2023-04-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State