Search icon

HRC LLC

Company Details

Entity Name: HRC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Jan 2005 (20 years ago)
Document Number: L05000009350
FEI/EIN Number 203495038
Address: 15955 Bass Creek Road, Miramar, FL, 33027, US
Mail Address: 15955 Bass Creek Road, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

Auth

Name Role
MIRAMAR NURSING CENTER LLC Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062309 GLADES WEST REHABILITATION AND NURSING CENTER ACTIVE 2018-05-24 2028-12-31 No data 15955 BASS CREEK ROAD, MIRAMAR, FL, 33027
G12000092881 GLADES WEST REHABILITATION AND NURSING CENTER EXPIRED 2012-09-21 2017-12-31 No data 1835 NE MIAMI GARDENS DRIVE #368, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 15955 Bass Creek Road, Miramar, FL 33027 No data
CHANGE OF MAILING ADDRESS 2023-03-24 15955 Bass Creek Road, Miramar, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-01-14 Business Filings Incorporated No data

Court Cases

Title Case Number Docket Date Status
HRC, LLC d/b/a GLADES WEST REHABILITATION AND NURSING CENTER VS CHRISTINA CARAGIULO 4D2019-3563 2019-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-022585

Parties

Name GLADES WEST REHABILITION AND NURSING CENTER
Role Appellant
Status Active
Name HRC LLC
Role Appellant
Status Active
Representations K. SCOTT JONES, MARK A. HUMPHREY
Name CHRISTINA CARAGIULO
Role Appellee
Status Active
Representations Monica E. McWilliams, Richard F. Hussey
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HRC, LLC
Docket Date 2020-01-07
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HRC, LLC
Docket Date 2019-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HRC, LLC
Docket Date 2019-11-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 8, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2019-11-21
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2024-02-05
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State