Search icon

GASTRO HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: GASTRO HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GASTRO HEALTH, LLC 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: 03 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2024 (5 months ago)
Document Number: L03000049849
FEI/EIN Number 203400983

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

Address: 9500 S Dadeland Blvd, Suite 200, Miami, FL, 33156, US
Mail Address: 9500 S Dadeland Blvd, Suite 200, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922861525 2024-02-05 2024-02-05 3106 17TH ST, SAINT CLOUD, FL, 347696021, US 3106 17TH ST, SAINT CLOUD, FL, 347696021, US

Contacts

Phone +1 407-846-6186
Phone +1 407-846-6747
Fax 4078466186

Authorized person

Name JOSEPH GARCIA
Role CEO
Phone 3054684185

Taxonomy

Taxonomy Code 207RG0100X - Gastroenterology Physician
Is Primary Yes

Key Officers & Management

Name Role Address
Freni Lawrence Chief Financial Officer 9500 S Dadeland Blvd, Suite 200, Miami, FL, 33156
OLIVER ALAN Manager 9500 S DADELAND BLVD, SUITE 200, MIAMI, FL, 33156
OLIVER ALAN Chief Executive Officer 9500 S DADELAND BLVD, SUITE 200, MIAMI, FL, 33156
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
G24000009630 HEMORRHOID CENTERS AT GASTRO HEALTH ACTIVE 2024-01-17 2029-12-31 - 9500 S DADELAND BLVD, STE 200, MIAMI, FL, 33156
G24000009629 IR CENTERS AT GASTRO HEALTH ACTIVE 2024-01-17 2029-12-31 - 9500 S DADELAND BLVD, STE 200, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-18 - -
REGISTERED AGENT NAME CHANGED 2022-03-07 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2019-02-08 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-01 9500 S Dadeland Blvd, Suite 200, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2016-08-01 9500 S Dadeland Blvd, Suite 200, Miami, FL 33156 -
LC NAME CHANGE 2016-06-22 GASTRO HEALTH, LLC -
LC AMENDMENT AND NAME CHANGE 2006-05-18 GASTRO HEALTH, P.L. -
CANCEL ADM DISS/REV 2005-07-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001582635 TERMINATED 1000000532746 MIAMI-DADE 2013-10-16 2033-10-29 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
JOSHUA GLAUSER, D.O. and WEST PALM BEACH PHYSICIAN GROUP, INC., Appellant(s) v. MARZENA HAMBY, as Personal Representative of the ESTATE OF JOSHUA HAMBY, et al., Appellee(s). 4D2024-1331 2024-05-24 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA002579

Parties

Name Joshua Glauser, D.O.
Role Appellant
Status Active
Representations Dinah Stein, Michael Darren Burt
Name WEST PALM BEACH PHYSICIAN GROUP, INC.
Role Appellant
Status Active
Name Marzena Hamby
Role Appellee
Status Active
Representations Deborah J Gander, Daniel Harwin, Kara Rockenbach Link, Daniel Marc Schwarz
Name Estate of Joshua Hamby
Role Appellee
Status Active
Name Lawrence Fiedler, M.D.
Role Appellee
Status Active
Name GASTRO HEALTH, LLC
Role Appellee
Status Active
Name Florida Atlantic University Board of Trustees
Role Appellee
Status Active
Name Hon. Gregory Miller Keyser
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Motions Other
Subtype Motion To Stay
Description Parties' Joint Motion To Stay Further Appellate Proceedings Pending Finalization Of Settlement, And Relinquish Jurisdiction To The Trial Court For Approval Of Settlement
On Behalf Of Marzena Hamby
Docket Date 2024-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joshua Glauser, D.O.
Docket Date 2024-10-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's October 4, 2024 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-10-04
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 132 pages
On Behalf Of Joshua Glauser, D.O.
Docket Date 2024-10-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellants' Unopposed Amended Motion to Supplement Record
Docket Date 2024-10-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's October 2, 2024 motion to supplement the record is granted, and the record is supplemented to include the material requested in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-10-03
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 126 pages
On Behalf Of Joshua Glauser, D.O.
Docket Date 2024-10-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement Record
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-30
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 2024-07-31
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to September 3, 2024
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Joshua Glauser, D.O.
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Marzena Hamby
Docket Date 2024-06-28
Type Record
Subtype Transcript
Description Transcript-- 3150 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Joshua Glauser, D.O.
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-08
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the November 5, 2024 joint motion to stay further appellate proceedings pending finalization of settlement, and relinquish jurisdiction to the trial court for approval of settlement is granted. Jurisdiction is relinquished to the trial court through January 31, 2024 for approval of the settlement between the parties. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants 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.
View View File

Documents

Name Date
LC Amendment 2024-10-18
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-05-01
CORLCRACHG 2019-02-08
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State