Search icon

FAMILY PRACTICE & INTERNAL MEDICINE OF THE PALM BEACHES, LLC

Company Details

Entity Name: FAMILY PRACTICE & INTERNAL MEDICINE OF THE PALM BEACHES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Aug 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2020 (5 years ago)
Document Number: L04000060207
FEI/EIN Number 342036409
Address: 3401 PGA BLVD., SUITE 310, PALM BEACH GARDENS, FL, 33410, US
Mail Address: Primus Health Network, 2240 Woolbright Rd, Boynton Beach, FL, 33426, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1033392782 2007-12-17 2020-07-07 3401 PGA BLVD STE 430, PALM BEACH GARDENS, FL, 334102825, US 3401 PGA BLVD, SUITE 430, PALM BEACH GARDENS, FL, 334102825, US

Contacts

Phone +1 561-776-8891
Fax 5617768503

Authorized person

Name MR. RICHARD J LUCIBELLA
Role OWNER
Phone 5617768891

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
License Number ME87728
State FL
Is Primary Yes

Agent

Name Role Address
Lucibella Richard Agent Primus Health Network, Boynton Beach, FL, 33426

Manager

Name Role
PALADIN INC Manager
GIRASOL LLC Manager
VAINA, LLC Manager

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-03-04 No data No data
CHANGE OF MAILING ADDRESS 2020-03-04 3401 PGA BLVD., SUITE 310, PALM BEACH GARDENS, FL 33410 No data
REGISTERED AGENT NAME CHANGED 2020-03-04 Lucibella, Richard No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-04 Primus Health Network, 2240 Woolbright Rd, Suite 317, Boynton Beach, FL 33426 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 3401 PGA BLVD., SUITE 310, PALM BEACH GARDENS, FL 33410 No data

Court Cases

Title Case Number Docket Date Status
CLJ, LLC, Appellant(s) v. DOREEN B. HALICKMAN, as Personal Representative of the ESTATE OF JACK F. HALICKMAN, et al., Appellee(s). 4D2024-0939 2024-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA000518XXXX

Parties

Name CLJ, LLC
Role Appellant
Status Active
Representations Matthew Ross Chait, Devon Alexandra Woolard, Daniel Elden Nordby
Name Doreen Bonadies Halickman
Role Appellee
Status Active
Representations William Hoffman Pincus
Name Estate of Jack F. Halickman
Role Appellee
Status Active
Name FAMILY PRACTICE & INTERNAL MEDICINE OF THE PALM BEACHES, LLC
Role Appellee
Status Active
Name Richard Lucibella
Role Appellee
Status Active
Name Ramon Voils
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-30
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-09-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal
Docket Date 2024-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 16, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-09-16
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 2024-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Record on Appeal -- 738 pages (4090 - 4827)
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 60 Days to September 18, 2024
Docket Date 2024-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's July 12, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion to Supplement Record
Docket Date 2024-06-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to July 20, 2024
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal ***Confidential***-- 179 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-05
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-04-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-03-04
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-06-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State