Search icon

KEY EQUIPMENT FINANCE INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEY EQUIPMENT FINANCE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Feb 1997 (28 years ago)
Date of dissolution: 16 Jul 2014 (11 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 16 Jul 2014 (11 years ago)
Document Number: F97000001003
FEI/EIN Number 383326153

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

Address: ATTN: LEGAL DEPARTMENT, 1000 S. MCCASLIN BLVD., SUPERIOR, CO, 80027, US
Mail Address: ATTN: LEGAL DEPARTMENT, 1000 S. MCCASLIN BLVD., SUPERIOR, CO, 80027, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
BRADY DEBORAH A Treasurer 1000 S MCCASLIN BLVD, SUPERIOR, CO, 80027
WARNER ADAM D President 1000 S MCCASLIN BLVD, SUPERIOR, CO, 80027
WARNER ADAM D Director 1000 S MCCASLIN BLVD, SUPERIOR, CO, 80027
BABCOCK JULIE B Secretary 1000 S MCCASLIN BLVD, SUPERIOR, CO, 80027
GORMAN CHRISTOPHER M Director 127 PUBLIC SQUARE MAILCODE:OH-01-27-5429, CLEVELAND, OH, 44114

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2014-07-16 REGISTERED AGENT REVOKED -
WITHDRAWAL 2014-07-16 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-17 ATTN: LEGAL DEPARTMENT, 1000 S. MCCASLIN BLVD., SUPERIOR, CO 80027 -
CHANGE OF MAILING ADDRESS 2012-04-17 ATTN: LEGAL DEPARTMENT, 1000 S. MCCASLIN BLVD., SUPERIOR, CO 80027 -
NAME CHANGE AMENDMENT 2005-08-23 KEY EQUIPMENT FINANCE INC. -
REINSTATEMENT 2000-11-02 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
HEMANT N. SHAH AND MADHVI H. SHAH VS REGIONS BANK, ET AL 2D2022-2750 2022-08-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-8392

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-3938

Parties

Name HEMANT N. SHAH
Role Appellant
Status Active
Representations DUSTIN D. DEESE, ESQ.
Name MADHVI H. SHAH
Role Appellant
Status Active
Name EVERBANK COMMERCIAL FINANCE, INC.
Role Appellee
Status Active
Name HAMP CORPORATION
Role Appellee
Status Active
Name UNKNOWN TENANTS
Role Appellee
Status Active
Name SURAJ KIRAN, INC.
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations ERIC B. ZWIEBEL, ESQ., JOHN A. ANTHONY, ESQ., STEPHENIE B. ANTHONY, ESQ., ANDREW J. GHEKAS, ESQ.
Name MAYSOUN DAABOUL
Role Appellee
Status Active
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HEMANT N. SHAH
View View File
Docket Date 2023-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served within five days from the date of this order.
Docket Date 2023-05-26
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 HEMANT N. SHAH
Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellants' motion for an extension of time is denied as premature. The reply brief is not due until May 26, 2023.
Docket Date 2023-05-10
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 HEMANT N. SHAH
Docket Date 2023-04-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REGIONS BANK
View View File
Docket Date 2023-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS AB DUE ON 04/26/23
On Behalf Of REGIONS BANK
Docket Date 2023-02-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HEMANT N. SHAH
View View File
Docket Date 2023-02-24
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 987-989 REDACTED ADDITION
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by February 24, 2023.
Docket Date 2023-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of HEMANT N. SHAH
Docket Date 2023-02-22
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Dustin D. Deese on February 22, 2023, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2023-02-22
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 HEMANT N. SHAH
Docket Date 2023-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by February 21, 2023.
Docket Date 2023-02-14
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 HEMANT N. SHAH
Docket Date 2023-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by February 14, 2023.
Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOURTH
On Behalf Of HEMANT N. SHAH
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by February 7, 2023.
Docket Date 2023-01-31
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 HEMANT N. SHAH
Docket Date 2022-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ AMENDED AS TO INDEX
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shallbe served by January 31, 2023.
Docket Date 2022-11-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND NOTICE OF EXTENSION
On Behalf Of HEMANT N. SHAH
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/1/22
On Behalf Of HEMANT N. SHAH
Docket Date 2022-10-31
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 HEMANT N. SHAH
Docket Date 2022-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HEMANT N. SHAH
Docket Date 2022-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of HEMANT N. SHAH
Docket Date 2022-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-22
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEMANT N. SHAH
Docket Date 2022-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MAYUR MEHTA, DDS VS REGIONS BANK, ET AL 2D2020-0661 2020-02-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7496

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7498

Parties

Name MAYUR MEHTA, DDS
Role Appellant
Status Active
Representations RICHARD J. MC INTYRE, ESQ., KATIE M. BRINSON HINTON, ESQ.
Name SYNERGY MEDICAL SOLUTIONS, L.L.C.
Role Appellee
Status Active
Name GAUTHAM SAMPATH
Role Appellee
Status Active
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name BIG BEND INVESTMENT GROUP, INC.
Role Appellee
Status Active
Name SYNERGY MEDICAL SERVICES, L L C
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations LYDIA M. GAZDA, ESQ., DANIEL A. NICHOLAS, ESQ., JOHN A. ANTHONY, ESQ., STEPHENIE B. ANTHONY, ESQ.
Name NIGASOFT INC.
Role Appellee
Status Active
Name CARE MULTISPECIALTY GROUP, LLC
Role Appellee
Status Active
Name CARE DENTISTRY GROUP, L L C
Role Appellee
Status Active
Name HEMANT N. SHAH, M.D., L.L.C.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, and Rothstein-Youakim
Docket Date 2020-10-21
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of September 23, 2020, requiring the filing of an initial brief.
Docket Date 2020-09-23
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-07-23
Type Order
Subtype Order on Motion To Abate
Description Order Denying Motion to Abate ~ Appellant's motion to abate this appeal pending resolution of another appeal involving the same parties is denied.Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT, MAYUR MEHTA'S MOTION TO ABATE APPEAL PENDINGDECISION IN PERFECTED RELATED APPEAL, OR ALTERNATIVELY, THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of REGIONS BANK
Docket Date 2020-07-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall, within ten days from the date of this order, and as previously directed by this court's order dated June 9, 2020, respond to appellant's motion to abate appeal pending decision in perfected related appeal.
Docket Date 2020-06-09
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s motion to abate and motion for extension of time.
Docket Date 2020-06-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPEAL PENDING DECISION IN PERFECTED RELATED APPEAL, OR ALTERNATIVELY, THIRD MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of MAYUR MEHTA, DDS
Docket Date 2020-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ contained within motion to abate
On Behalf Of MAYUR MEHTA, DDS
Docket Date 2020-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 5, 2020.
Docket Date 2020-04-21
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 MAYUR MEHTA, DDS
Docket Date 2020-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. Appellant's motion for extension of time is granted, and the initial brief shall be served by April 23, 2020. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-24
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 MAYUR MEHTA, DDS
Docket Date 2020-03-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MAYUR MEHTA, DDS
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAYUR MEHTA, DDS
REGIONS BANK, AN ALABAMA STATE CHARTERED BANK, AS SUCCESSOR IN INTEREST TO AM SOUTH BANK VS BIG BEND INVESTMENT GROUP OF FLORIDA, LLC, ET AL 2D2019-2530 2019-07-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-007496

Parties

Name REGIONS BANK
Role Appellant
Status Active
Representations LYDIA M. GAZDA, ESQ., JOHN A. ANTHONY, ESQ., STEPHENIE B. ANTHONY, ESQ.
Name AM SOUTH BANK
Role Appellant
Status Active
Name ALKA SHAH
Role Appellee
Status Active
Name SYNERGY MEDICAL SOLUTIONS, L.L.C.
Role Appellee
Status Active
Name PASCO SUNRISE, INC.
Role Appellee
Status Active
Name SYNERGY MEDICAL SERVICES, L L C
Role Appellee
Status Active
Name PARAS SHAH
Role Appellee
Status Active
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name MAYUR J. MAHTA
Role Appellee
Status Active
Name CARE MULTISPECIALTY GROUP, P. A.
Role Appellee
Status Active
Name BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Role Appellee
Status Active
Representations KATIE M. BRINSON HINTON, ESQ., STANFORD R. SOLOMON, ESQ., LAURA H. HOWARD, ESQ., RICHARD J. MC INTYRE, ESQ.
Name NIGASOFT INC.
Role Appellee
Status Active
Name HEMANTKUMAR NATHUBHAI SHAH
Role Appellee
Status Active
Name CARE DENTISTRY GROUP, L L C
Role Appellee
Status Active
Name MADHVI H. SHAH
Role Appellee
Status Active
Name HEMANT N. SHAH, M.D., L.L.C.
Role Appellee
Status Active
Name SURAJ KIRAN, INC.
Role Appellee
Status Active
Name GAUTHAM SAMPATH
Role Appellee
Status Active
Name HON. JAMES BARTON, I I
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).POLSTON, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ.,concur.
Docket Date 2021-02-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ The style of the above case has been changed from Hemant N. Shah vs. BigBend Investments Group of Florida, LLC, etc., et al. to Hemant N. Shah vs.Regions Bank, et al.
Docket Date 2021-02-03
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Ruleof Appellate Procedure 9.350(b), it is ordered that the petition for review is herebyvoluntarily dismissed.LABARGA, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ., concur.
Docket Date 2020-08-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-08-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2020-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Mayur J. Mehta's motion for appellate attorney's fees is denied.
Docket Date 2020-07-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ THE SOLOMON LAW GROUP, P.A.'S NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE HEMANT N. SHAH AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2020-06-03
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion of Attorney Daniel A. Nicholas of Cole, Scott & Kissane, P.A., to withdraw as counsel for the Appellee Hemant N. Shah is granted, and Attorney Nicholas and his law firm are relieved of further appellate responsibilities.
Docket Date 2020-06-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2020-01-29
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of REGIONS BANK
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by January 29, 2020.
Docket Date 2020-01-13
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 REGIONS BANK
Docket Date 2019-12-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE'S (HEMANT N. SHAH) NOTICE OF JOINDER WITH MAYUR MEHTA'S ANSWER BRIEF
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-12-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLEE'S (HEMANT N. SHAH) NOTICE OF JOINDER WITH MAYUR MEHTA'S ANSWER BRIEF
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, MAYUR MEHTA'S REQUEST FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-12-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Mayur J. Mehta's motion for extension of time is granted, and the answer brief shall be served within five days from the date of this order.
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Hemant N. Shah's motion for extension of time is granted, and the answer brief shall be served by December 9, 2019.
Docket Date 2019-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Mayur J. Mehta's motion for extension of time is granted, and the answer brief shall be served by December 9, 2019.
Docket Date 2019-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by November 18, 2019.
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Mayur J. Mehta's amended motion for extension of time is granted, and the answer brief shall be served by November 18, 2019.
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Docket Date 2019-09-20
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of REGIONS BANK
Docket Date 2019-09-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of REGIONS BANK
Docket Date 2019-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served September 20, 2019.
Docket Date 2019-08-16
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 REGIONS BANK
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 16, 2019.
Docket Date 2019-07-22
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 REGIONS BANK
Docket Date 2019-07-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of REGIONS BANK
Docket Date 2019-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of REGIONS BANK
Docket Date 2019-07-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HEMANT SHAH, M. D., L L C VS REGIONS BANK, ET AL 2D2017-3509 2017-08-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7496

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7498

Parties

Name HEMANT SHAH, M. D., L L C
Role Appellant
Status Active
Representations DANIEL A. NICHOLAS, ESQ., LINDSAY A. WICKHAM, ESQ.
Name SYNERGY MEDICAL SOLUTIONS, L.L.C.
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations DOMINIC A. ISGRO, ESQ., JOHN A. ANTHONY, ESQ.
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name NIGASOFT INC.
Role Appellee
Status Active
Name MAYUR J. MEHTA (DNU)
Role Appellee
Status Active
Name BIG BEND INVESTMENT GROUP OF FLORIDA, L L C
Role Appellee
Status Active
Name MAYUR J. MAHTA CARE MULTISPECIALTY GROUP, PA. A.
Role Appellee
Status Active
Name CARE DENTISTRY GROUP, L L C
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name GAUTHAM SAMPATH HEMANT N. SHAH
Role Appellee
Status Active
Name SYNERGY MEDICAL SERVICES, L L C
Role Appellee
Status Active

Docket Entries

Docket Date 2018-01-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-01-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HEMANT SHAH, M. D., L L C
Docket Date 2017-12-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2017-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 206 PAGES
Docket Date 2017-10-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ Upon consideration of appellant's response to the court's order to show cause why the appeal should not be dismissed as being from a nonappealable, nonfinal order, the order to show cause dated August 31, 2017, is discharged, and the appeal shall proceed pursuant to the procedures in Florida Rule of Appellate Procedure 9.110.
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEMANT SHAH, M. D., L L C
Docket Date 2017-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REGIONS BANK
Docket Date 2017-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of HEMANT SHAH, M. D., L L C
Docket Date 2017-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-31
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ ***DISCHARGED***(see 10/09/17 ord)
Docket Date 2017-08-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEMANT SHAH, M. D., L L C
SYNERGY MEDICAL SERVICES, LLC, ET AL., VS REGIONS BANK, ET AL., 2D2017-2240 2017-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7496

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-7498

Parties

Name HEMANT N. SHAH, M.D., L.L.C.
Role Appellant
Status Withdrawn
Name MAYUR J. MEHTA (DNU)
Role Appellant
Status Active
Name SYNERGY MEDICAL SERVICES, LLC
Role Appellant
Status Active
Name CARE MULTISPECIALTY GROUP, P.A.
Role Appellee
Status Active
Name KEY EQUIPMENT FINANCE INC.
Role Appellee
Status Active
Name GAUTHAM SAMPATH
Role Appellee
Status Active
Name REGIONS BANK
Role Appellee
Status Active
Representations DOMINIC A. ISGRO, ESQ., STEPHENIE B. ANTHONY, ESQ., JOHN A. ANTHONY, ESQ.
Name BIG BEND INVESTMENT GROUP OF FLORIDA, LLC
Role Appellee
Status Active
Name CARE DENTISTRY GROUP, LLC
Role Appellee
Status Active
Name NIGASOFT INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SYNERGY MEDICAL SERVICES, LLC
Docket Date 2018-03-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-08
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is granted, and this appeal is dismissed for failure to prosecute.
Docket Date 2018-02-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, Khouzam, and Badalamenti
Docket Date 2018-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of REGIONS BANK
Docket Date 2017-12-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to this court's October 4, 2017 order, Appellant Synergy Medical Services LLC shall retain counsel, who must file a notice of appearance in this court within twenty days or it will be dismissed as a party to this appeal.
Docket Date 2017-10-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Appellant Synergy Medical Services, LLC, filed by Attorney Jennifer Jones is granted. Attorney Jones & McIntyre Thanasides Bringgold Elliott Grimaldi & Guito, P.A., are relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), Appellant Synergy Medical Services, LLC, shall within 30 days from the date of this order secure new counsel, who must file a notice of appearance in this court.
Docket Date 2017-10-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, appellant Hemant N. Shah is dismissed from this appeal. The appeal remains pending as to the remaining appellant(s).
Docket Date 2017-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SYNERGY MEDICAL SERVICES, LLC
Docket Date 2017-10-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SYNERGY MEDICAL SERVICES, LLC
Docket Date 2017-09-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SYNERGY MEDICAL SERVICES, LLC
Docket Date 2017-09-28
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Appellant Mehta filed by Attorney Jennifer E. Jones is granted. Attorney Jones and the law firm of McIntyre Thanasides Bringgold Elliott Grimaldi & Guito, P.A., are relieved of further appellate responsibilities as to Appellant Mehta. Appellant Mehta shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. The motion to withdraw as counsel for Appellant Synergy Medical Services, LLC, is denied without prejudice to file a motion that demonstrates compliance with Florida Rule of Appellate Procedure 9.440(b) by filing a motion that provides an address for and certifies that it has been served on Synergy Medical Services, LLC. Attorney Jones remains counsel of record for Synergy Medical Services, LLC. The initial brief shall be served within 30 days of the date of this order.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for Appellant Shah filed by Attorney Jennifer E. Jones is granted. Attorney Jones and the law firm of McIntyre Thanasides Bringgold Elliott Grimaldi & Guito, P.A., are relieved of further appellate responsibilities as to Appellant Shah. Appellant Shah shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court.The initial brief shall be served within 30 days of this order.
Docket Date 2017-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of SYNERGY MEDICAL SERVICES, LLC
Docket Date 2017-08-03
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 3860 PAGES
Docket Date 2017-07-19
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellants’ motions to consolidate appeals 2D16-5538, 2D17-1224, 2D17-1225, 2D17-1510, 2D17-1584, 2D17-2187, and 2D17-2240, are granted in part and denied in part. The motions are granted only to the extent that the appeals 2D17-1224 and 2D17-2240 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal. The motions are otherwise denied.
Docket Date 2017-07-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RENEWED MOTION TO CONSOLIDATE
On Behalf Of REGIONS BANK
Docket Date 2017-06-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee Regions Bank shall within ten days respond to Appellant's motion to consolidate cases 2D16-5538, 2D17-1224, 2D17-1225, 2D17-1510, 2D17-1584, 2D17-2187, and 2D17-2240.
Docket Date 2017-06-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RENEWED MOTION TO CONSOLIDATE
On Behalf Of SYNERGY MEDICAL SERVICES, LLC
Docket Date 2017-06-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SYNERGY MEDICAL SERVICES, LLC
Docket Date 2017-06-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SYNERGY MEDICAL SERVICES, LLC
Docket Date 2017-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REGIONS BANK
Docket Date 2017-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed
On Behalf Of SYNERGY MEDICAL SERVICES, LLC
Docket Date 2017-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
WITHDRAWAL 2014-07-16
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-02-02
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-02-09
Name Change 2005-08-23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State