Search icon

ADVANCED CARE HOSPITALISTS, PL - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED CARE HOSPITALISTS, PL
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED CARE HOSPITALISTS, PL 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: 07 Jan 2005 (21 years ago)
Document Number: L05000004038
FEI/EIN Number 320135798

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

Address: 4315 Highland Park Blvd, Ste A, Lakeland, FL, 33813, US
Mail Address: P.O. Box 4707, Plant City, FL, 33563, US
ZIP code: 33813
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHER GULAB Preside President 4315 Highland Park Blvd, Lakeland, FL, 33813
Shah Vipul M.D. Manager 4315 Highland Park Blvd, Lakeland, FL, 33813
Shaikh Rabia M.D. Manager 4315 Highland Park Blvd, Lakeland, FL, 33813
Philip Rengit Preside Manager 4315 Highland Park Blvd, Lakeland, FL, 33813
Ibrahim Mohammad M.D. Manager 4315 Highland Park Blvd, Lakeland, FL, 33813
SHER GULAB Preside Agent 4315 Highland Park Blvd, Lakeland, FL, 33813

National Provider Identifier

NPI Number:
1457389587
Certification Date:
2020-04-08

Authorized Person:

Name:
DR. GULAB SHER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
208M00000X - Hospitalist Physician
Is Primary:
Yes

Contacts:

Fax:
8639404856

Form 5500 Series

Employer Identification Number (EIN):
320135798
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
84
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
89
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 4315 Highland Park Blvd, Ste A, Lakeland, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 4315 Highland Park Blvd, Ste A, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2016-04-06 4315 Highland Park Blvd, Ste A, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2016-04-06 SHER, GULAB, President -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000247906 ACTIVE 17-CA-010281 13TH CIRCUIT COURT 2024-03-11 2029-04-29 $30,007,205.00 LESLEY WAITE, C/O THE YERRID LAW FIRM, 101 E. KENNEDY BLVD., STE 3910, TAMPA FLORIDA 33602

Court Cases

Title Case Number Docket Date Status
RABIA SHAIKH, M. D., ANDREW C. DALEY, M. D., AND ADVANCED CARE HOSPITALISTS, PL, Appellant(s) v. LESLEY WAITE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF HANNAH L. WAITE, Appellee(s). 2D2024-0868 2024-04-10 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-010281

Parties

Name RABIA SHAIKH, M. D.
Role Appellant
Status Active
Representations Dinah Stein, Tyler Edward Batteese, Edwin Paul Gale, Aneta Kozub McCleary
Name ANDREW C. DALEY, M. D.
Role Appellant
Status Active
Name ADVANCED CARE HOSPITALISTS, PL
Role Appellant
Status Active
Name LESLEY WAITE
Role Appellee
Status Active
Representations Charles Steven Yerrid, David Dallas Dickey, George Alexander Vaka
Name ESTATE OF HANNAH L. WAITE
Role Appellee
Status Active
Name HON. CLAUDIA R. ISOM
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 12/23/2024
On Behalf Of LESLEY WAITE
Docket Date 2024-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 DAYS - AB DUE ON 11/22/24
On Behalf Of LESLEY WAITE
Docket Date 2024-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RABIA SHAIKH, M. D.
View View File
Docket Date 2024-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of RABIA SHAIKH, M. D.
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RABIA SHAIKH, M. D.
Docket Date 2024-09-11
Type Record
Subtype Supplemental Record Redacted
Description 125 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of RABIA SHAIKH, M. D.
Docket Date 2024-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/06/24
On Behalf Of RABIA SHAIKH, M. D.
Docket Date 2024-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by August 7, 2024.
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of RABIA SHAIKH, M. D.
Docket Date 2024-06-18
Type Order
Subtype Order on Motion For Clarification
Description Appellants' motion for clarification is denied as moot. Pursuant to the bankruptcy court's "Agreed Order Granting Ore Tenus Joint Motion for Relief from the Automatic Stay to Allow Appeal to Proceed and for Waiver of Rule 4001(a)(3)," this appeal shall proceed.
View View File
Docket Date 2024-06-17
Type Record
Subtype Record on Appeal Redacted
Description DANIEL - 4751 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-11
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING ORDER ALLOWING APPEAL TO PROCEED NOTWITHSTANDING AUTOMATIC STAY
On Behalf Of RABIA SHAIKH, M. D.
Docket Date 2024-06-06
Type Record
Subtype Transcript Redacted
Description 2644 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-05-23
Type Motions Other
Subtype Motion for Clarification of Order
Description Motion for Clarification of Order - APPELLANTS' NOTICE OF AUTOMATIC STAY AND REQUEST FOR CLARIFICATION
On Behalf Of RABIA SHAIKH, M. D.
Docket Date 2024-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LESLEY WAITE
Docket Date 2024-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RABIA SHAIKH, M. D.
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RABIA SHAIKH, M. D.
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 01/22/2025
On Behalf Of LESLEY WAITE
Docket Date 2024-09-06
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' motion to supplement the record is granted, and Appellants shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2016-03-03

USAspending Awards / Financial Assistance

Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1003687.00
Total Face Value Of Loan:
1151213.85

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$2,154,900
Date Approved:
2020-04-14
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,151,213.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,151,213.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State