Search icon

PHC HOLDINGS, L.L.C. - Florida Company Profile

Company Details

Entity Name: PHC HOLDINGS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHC HOLDINGS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 18 Apr 2001 (24 years ago)
Document Number: L01000006038
FEI/EIN Number 651105691

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

Address: 8100 Oak Lane, MIAMI Lakes, FL, 33016, US
Mail Address: 8100 Oak Lane, MIAMI Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERNESS MARK E Manager 8100 Oak Lane, MIAMI Lakes, FL, 33016
PAGE KEVIN J Manager 8100 Oak Lane, MIAMI Lakes, FL, 33016
KERNESS DANIEL J Manager 8100 Oak Lane, MIAMI Lakes, FL, 33016
KERNESS MARK E Agent 8100 Oak Lane, MIAMI Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 8100 Oak Lane, Suite 400, MIAMI Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2022-02-22 8100 Oak Lane, Suite 400, MIAMI Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-22 8100 Oak Lane, Suite 400, MIAMI Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2007-02-20 KERNESS, MARK E -

Court Cases

Title Case Number Docket Date Status
PHC HOLDINGS, L.L.C., VS DOLSEY ENTERPRISES, LTD., et al., 3D2019-0411 2019-03-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-22743

Parties

Name PHC HOLDINGS, L.L.C.
Role Appellant
Status Active
Representations RAE LYNN MOSIER, BRIAN C. VALENTINE
Name DANIEL KERNESS
Role Appellee
Status Active
Name CR LAND CORPORATION
Role Appellee
Status Active
Name MARK E. KERNESS
Role Appellee
Status Active
Name Dolsey Enterprises, Ltd.
Role Appellee
Status Active
Representations Benjamin H. Brodsky, Joshua Truppman
Name Nicole Dorsey
Role Appellee
Status Active
Name Scott Dolsey
Role Appellee
Status Active
Name KEVIN PAGE
Role Appellee
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-24
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ It is ordered that the joint stipulation for dismissal of appeal and cross-appeal is recognized by the Court, and this appeal and cross-appeal from the Circuit Court for Miami-Dade County, Florida are hereby dismissed.
Docket Date 2019-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OFAPPEAL AND CROSS-APPEAL WITH PREJUDICE
On Behalf Of PHC HOLDINGS, L.L.C.
Docket Date 2019-09-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF AND CROSS-INITIAL BRIEFOF APPELLEES/CROSS-APPELLANTS
On Behalf Of Dolsey Enterprises, Ltd.
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PHC HOLDINGS, L.L.C.
Docket Date 2019-08-12
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of PHC HOLDINGS, L.L.C.
Docket Date 2019-07-12
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed July 9, 2019 is recognized by the court.
Docket Date 2019-07-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of Dolsey Enterprises, Ltd.
Docket Date 2019-07-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of PHC HOLDINGS, L.L.C.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHC HOLDINGS, L.L.C.
Docket Date 2019-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of PHC HOLDINGS, L.L.C.
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s second unopposed motion for an extension of time to file the initial brief is granted to and including thirty (30) days from June 14, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-06-07
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 PHC HOLDINGS, L.L.C.
Docket Date 2019-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's second notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of PHC HOLDINGS, L.L.C.
Docket Date 2019-03-21
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Dolsey Enterprises, Ltd.
Docket Date 2019-03-20
Type Order
Subtype Order on Filing Fee
Description Pay Filing Fee on Cr-app,joinders,intervene(OR14K) ~ A cross-notice of conditional appeal has been filed in this cause without the statutory required filing fee. Within ten (10) days from the date of this order, counsel for Dolsey Enterprises, Ltd. and CR Land Corporation shall pay the required two hundred ninety-five ($295.00) dollar fee to the Clerk of the Court.
Docket Date 2019-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/15/19
Docket Date 2019-03-13
Type Notice
Subtype Notice
Description Notice ~ CROSS-NOTICE OF CONDITIONAL APPEAL
On Behalf Of Dolsey Enterprises, Ltd.
Docket Date 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PHC HOLDINGS, L.L.C.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-04-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State