ROBERT D. BURKE, M.D., P.L. - Florida Company Profile

Entity Name: | ROBERT D. BURKE, M.D., P.L. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT D. BURKE, M.D., P.L. 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. |
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: | 22 Dec 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Jun 2020 (5 years ago) |
Document Number: | L03000055257 |
FEI/EIN Number |
200506073
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL, 33410, US |
Mail Address: | 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL, 33410, US |
ZIP code: | 33410 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURKE ROBERT D | Agent | 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL, 33410 |
BURKE ROBERT D | Managing Member | 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-22 | BURKE, ROBERT DM.D. | - |
REINSTATEMENT | 2020-06-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2012-03-15 | - | - |
PENDING REINSTATEMENT | 2012-02-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2005-06-08 | 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-06-08 | 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL 33410 | - |
REGISTERED AGENT ADDRESS CHANGED | 2005-06-08 | 844 HARBOUR ISLE PLACE, NORTH PALM BEACH, FL 33410 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT D. BURKE, et al. VS COMITER, SINGER, BASEMAN & BRAUN, LLP., et al. | 4D2016-2540 | 2016-07-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADVANCED IMAGING ASSOCIATES, LLC |
Role | Petitioner |
Status | Active |
Name | ROBERT D. BURKE |
Role | Petitioner |
Status | Active |
Representations | Sean C. Domnick, Andrew A. Harris |
Name | ROBERT D. BURKE, M.D., P.L. |
Role | Petitioner |
Status | Active |
Name | MIDTOWN IMAGING, P.A. |
Role | Petitioner |
Status | Active |
Name | Comiter, Singer, Baseman & Braun, LLP |
Role | Respondent |
Status | Active |
Representations | Barbara Viota-Sawisch, Peter R. Goldman, Beverly A. Pohl |
Name | Michael S. Singer |
Role | Respondent |
Status | Active |
Name | HON. MARTIN COLIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-08-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that petitioner's July 26, 2016 motion asking this Court to stay this proceeding is denied; further, ORDERED that the petition for writ of certiorari is dismissed for lack of jurisdiction.WARNER, GROSS and KLINGENSMITH, JJ., concur. |
Docket Date | 2016-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2016-07-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ "AMENDED" REQUESTING THIS COURT DETERMINATION ITS JURISDICTION OVER, ETC. |
On Behalf Of | ROBERT D. BURKE |
Docket Date | 2016-07-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Comiter, Singer, Baseman & Braun, LLP |
Docket Date | 2016-07-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | ROBERT D. BURKE |
Docket Date | 2016-07-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ **SEE AMENDED** REQUESTING THIS COURT DETERMINATION ITS JURISDICTION OVER, ETC. |
On Behalf Of | ROBERT D. BURKE |
Docket Date | 2016-07-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | ROBERT D. BURKE |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-07-12 |
REINSTATEMENT | 2020-06-22 |
ANNUAL REPORT | 2018-05-07 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-05-16 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-19 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State