Search icon

FI-POMPANO REHAB, LLC

Company Details

Entity Name: FI-POMPANO REHAB, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L02000034778
FEI/EIN Number 32-0051441
Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1659375251 2005-06-10 2012-10-05 1675 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL, 33401, US 51 W SAMPLE RD, POMPANO BEACH, FL, 330643542, US

Contacts

Phone +1 561-801-7600
Fax 4142684811
Phone +1 954-942-5530
Fax 9549420941

Authorized person

Name HOWARD JAFFE
Role PRESIDENT
Phone 2153466454

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1097096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026392300
State FL

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Jaffe Howard Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000050440 POMPANO HEALTH AND REHABILITATION CENTER ACTIVE 2016-05-19 2026-12-31 No data 1665 PALM BEACH LAKES BLVD., SUITE 400, WEST PALM BEACH, FL, 33401
G10000091718 POMPANO HEALTH AND REHABILITATION CENTER EXPIRED 2010-10-06 2015-12-31 No data C/O 1675 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 No data
LC STMNT OF RA/RO CHG 2016-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
FI-POMPANO REHAB, LLC d/b/a POMPANO HEALTH & REHAB, etc. VS MARJORIE IRVING, etc., ESTATE OF MERCEDES NESBETH 4D2016-3121 2016-09-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-000244

Parties

Name d/b/a POMPANO HEALTH & REHAB CENTER
Role Appellant
Status Active
Name FI-POMPANO REHAB, LLC
Role Appellant
Status Active
Representations Karen McManus Rich, George M. Vinci Jr., AMY L. CHRISTIANSEN
Name EST. OF MERCEDES NESBETH
Role Appellee
Status Active
Name MARJORIE IRVING
Role Appellee
Status Active
Representations WILLIAM A. DEAN, Douglas F. Eaton
Name HON. SANDRA PERLMAN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2017-03-14
Type Response
Subtype Response
Description Response ~ TO COURT ORDER DATED MARCH 13, 2017
On Behalf Of FI-POMPANO REHAB, LLC
Docket Date 2017-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order appellant shall file a supplemental appendix containing the transcript from the hearing on FI-Pompano Rehab, LLC, d/b/a Pompano Health and Rehabilitation Center’s Motion to Dismiss and Compel Arbitration.
Docket Date 2017-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FI-POMPANO REHAB, LLC
Docket Date 2017-02-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARJORIE IRVING
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's January 11, 2017 motion for enlargement of time is granted in part, and appellee shall serve the answer brief and accompanying appendix within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief and appendix within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has 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.
Docket Date 2017-01-11
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 MARJORIE IRVING
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 9, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before January 11, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-12-09
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 MARJORIE IRVING
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 12/12/16
On Behalf Of MARJORIE IRVING
Docket Date 2016-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARJORIE IRVING
Docket Date 2016-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FI-POMPANO REHAB, LLC
Docket Date 2016-09-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of FI-POMPANO REHAB, LLC
Docket Date 2016-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FI-POMPANO REHAB, LLC
Docket Date 2016-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-14
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. 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.

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State