Search icon

LYNGATE I MEDICAL DEVELOPMENT, LLC

Company Details

Entity Name: LYNGATE I MEDICAL DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jul 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L05000071326
FEI/EIN Number 203355850
Address: 6765 SUNSET STRIP, SUITE 1, SUNRISE, FL, 33313, UN
Mail Address: 6765 SUNSET STRIP, SUITE 1, SUNRISE, FL, 33313
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HABIBI KAM Agent 6765 SUNSET STRIP, SUNRISE, FL, 33313

Officer

Name Role Address
HABIBI KAM Officer 6765 SUNSET STRIP, SUITE 1, SUNRISE, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-02-20 6765 SUNSET STRIP, SUITE 1, SUNRISE, FL 33313 UN No data
REINSTATEMENT 2013-02-20 No data No data
PENDING REINSTATEMENT 2012-12-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
REINSTATEMENT 2010-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-21 6765 SUNSET STRIP, SUITE 1, SUNRISE, FL 33313 No data
CHANGE OF MAILING ADDRESS 2009-04-21 6765 SUNSET STRIP, SUITE 1, SUNRISE, FL 33313 UN No data
REGISTERED AGENT NAME CHANGED 2006-12-07 HABIBI, KAM No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000118923 TERMINATED 562014CA000246 NINETEENTH JUDICIAL CIRCUIT 2015-01-16 2020-01-28 $1,586,437.61 SMS FINANCIAL P, LLC, 6829 12TH STREET, PHOENIX, AZ 85014
J14000100734 TERMINATED 1000000574519 BROWARD 2014-01-10 2034-01-15 $ 3,665.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001022673 TERMINATED 1000000499118 BROWARD 2013-05-23 2033-05-29 $ 3,238.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
DEBBIE HABIBI and BAHRAM "KAM" HABIBI VS PNC BANK N.A., etc., et al. 4D2019-1147 2019-04-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA000246

Parties

Name BAHRAM HABIBI
Role Appellant
Status Active
Name DEBBIE HABIBI
Role Appellant
Status Active
Representations JACOB L. BOEHNER, MARK J. LYNN, Chad Tamaroff, MURRAY B. SILVERSTEIN
Name FIDELITY BANK
Role Appellee
Status Active
Name KAM HABIBI, D.C., P.A.
Role Appellee
Status Active
Name LYNGATE I MEDICAL DEVELOPMENT, LLC
Role Appellee
Status Active
Name PNC BANK N.A., ETC.
Role Appellee
Status Active
Representations Shay B. Cohen, Richard B. Storfer
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-07
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. Further, ORDERED that the appellee’s July 8, 2019 motion for attorney’s fees is determined to be moot.
Docket Date 2019-08-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of DEBBIE HABIBI
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ July 15, 2019 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DEBBIE HABIBI
Docket Date 2019-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-06-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-06-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s June 11, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 18, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2019-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-06-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellants’ May 31, 2019 response, it is ORDERED that appellee SMS Financial P, LLC’s May 21, 2019 motion to dismiss appeal is denied. Further,Upon consideration of appellants’ June 7, 2019 response in opposition, it is ORDERED that appellee’s June 5, 2019 motion for leave to file reply memorandum is denied.
Docket Date 2019-06-07
Type Response
Subtype Response
Description Response
On Behalf Of DEBBIE HABIBI
Docket Date 2019-06-05
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ *DENIED, SEE 06/10/19 ORDER*
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-05-31
Type Response
Subtype Response
Description Response
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-05-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PNC BANK N.A., ETC.
Docket Date 2019-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's May 10, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 05/15/2019)
Docket Date 2019-05-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DEBBIE HABIBI
Docket Date 2019-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBBIE HABIBI
Docket Date 2019-04-29
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - St. Lucie
Docket Date 2019-04-24
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.
Docket Date 2019-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBBIE HABIBI
Docket Date 2019-04-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2013-02-20
REINSTATEMENT 2010-09-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-01-22
ANNUAL REPORT 2007-02-26
REINSTATEMENT 2006-12-07
Florida Limited Liabilites 2005-07-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State