Search icon

APPLE MEDICAL CENTER, LLC

Company Details

Entity Name: APPLE MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2005 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L05000086192
FEI/EIN Number 113758124
Address: 20800 BISCAYNE BLVD, AVENTURA, FL, 33180, US
Mail Address: 20800 BISCAYNE BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOVAAS GREGORY CMD Agent 895 SW 29TH TERRACE, PALM CITY, FL, 34990

Manager

Name Role Address
LOVAAS GREGORY CM.D. Manager 20800 BISCAYNE BLVD, AVENTURA, FL, 33180

Authorized Member

Name Role Address
LIMOND MICHAEL Authorized Member 20800 BISCAYNE BLVD, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000039142 APPLE MEDICAL GROUP EXPIRED 2011-04-21 2016-12-31 No data 20800 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
G09000131097 APPLE MEDICAL GROUP EXPIRED 2009-07-06 2014-12-31 No data 20800 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-28 LOVAAS, GREGORY C., MD No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 895 SW 29TH TERRACE, PALM CITY, FL 34990 No data
LC AMENDMENT 2015-10-26 No data No data

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS APPLE MEDICAL CENTER, LLC, a/a/o JOAN PEREZ 3D2016-0553 2016-03-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-180

Parties

Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nancy W. Gregoire Stamper, MATTHEW D. HELLMAN
Name APPLE MEDICAL CENTER, LLC
Role Appellee
Status Active
Representations Karen B. Parker, MARK J. FELDMAN
Name JOAN PEREZ
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner¿s motion for rehearing and request for written opinion and certification of questions of great public importance is hereby denied. Upon consideration of the motion for attorney¿s fees as sanctions, pursuant to 57.105, Fla. Stat., and Rule 9.410 filed by respondent, it is ordered that said motion is hereby denied. WELLS and SHEPHERD and SCALES, JJ., concur. Petitioner¿s motion for rehearing en banc is denied.
Docket Date 2016-08-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing en banc
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2016-08-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondent¿s unopposed motion for extension of time to serve response to the petitioner¿s motions for rehearing, written opinion and en banc review is granted to and including August 22, 2016.
Docket Date 2016-07-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion for rehearing and rehearing en banc
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2016-06-23
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Petitioner¿s first motion for extension of time to file a motion for rehearing is granted to and including July 12, 2016.
Docket Date 2016-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-06-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-10
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration, petitioner's motion for appellate attorney's fees, and respondent's motion for attorney fees as sanctions are hereby denied.
Docket Date 2016-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-05-26
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-05-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including June 1, 2016.
Docket Date 2016-05-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A REPLY
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-05-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2016-05-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2016-04-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-03-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent¿s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including May 14, 2016.
Docket Date 2016-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2016-03-17
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2016-03-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed fifteen (15) days thereafter.
Docket Date 2016-03-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2016-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for new petition is due.
Docket Date 2016-03-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Mutual Automobile Insurance Company
APPLE MEDICAL CENTER, LLC, etc., et al., VS TRAVELERS HOME AND MARINE INS. CO., et al., 3D2013-1801 2013-07-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-38188

Parties

Name APPLE MEDICAL CENTER, LLC
Role Appellant
Status Active
Representations MARK J. FELDMAN
Name WINDHAVEN INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name THE TRAVELERS HOME AND MARINE INSURANCE COMPANY
Role Appellee
Status Active
Representations Lara J. Edelstein, SEIPP, FLICK & HOSLEY LLP, WOOD & ASSOCIATES, P.A., ROIG, TUTAN, ROSENBERG, MARTIN & BELLIDO, P.A., LINDA KELLY KEARSON, WINDHAVEN MANAGERS, INC., Douglas H. Stein
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Michaelle Gonzalez-Paulson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-10-30
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied. Upon consideration of the motion for attorney¿s fees and costs filed by petitioners, it is ordered that said motion is hereby denied.
Docket Date 2013-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2013-07-15
Type Record
Subtype Appendix
Description Appendix ~ filed with petition
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2013-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-24
LC Amendment 2015-10-26
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State