Search icon

APPLE MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: APPLE MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APPLE MEDICAL CENTER, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Aug 2005 (20 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L05000086192
FEI/EIN Number 113758124

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

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

Key Officers & Management

Name Role Address
LOVAAS GREGORY CM.D. Manager 20800 BISCAYNE BLVD, AVENTURA, FL, 33180
LIMOND MICHAEL Authorized Member 20800 BISCAYNE BLVD, AVENTURA, FL, 33180
LOVAAS GREGORY CMD Agent 895 SW 29TH TERRACE, PALM CITY, FL, 34990

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 - 20800 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
G09000131097 APPLE MEDICAL GROUP EXPIRED 2009-07-06 2014-12-31 - 20800 BISCAYNE BOULEVARD, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-03-28 LOVAAS, GREGORY C., MD -
REGISTERED AGENT ADDRESS CHANGED 2018-03-28 895 SW 29TH TERRACE, PALM CITY, FL 34990 -
LC AMENDMENT 2015-10-26 - -

Court Cases

Title Case Number Docket Date Status
MARK J. FELDMAN, P.A. VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, et al., 3D2018-0063 2018-01-09 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
17-23772

Parties

Name MARK J. FELDMAN, P.A.
Role Appellant
Status Active
Representations MARK J. FELDMAN
Name MICHAEL BARONE
Role Appellee
Status Active
Name APPLE MEDICAL CENTER, LLC
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Kenneth B. Schurr, MARLENE S. REISS, NELSON C. BELLIDO
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied. Upon consideration of petitioner's motion for attorney fees, it is ordered that said motion is hereby denied. Petitioner's motion to proceed against respondent State Farm, and respondent State Farm Mutual Automobile Insurance Company's motion to strike petitioner's motion to proceed are denied as moot.
Docket Date 2018-06-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-06-15
Type Response
Subtype Response
Description RESPONSE ~ to Respondent state Farm's Motion to Strike
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-06-12
Type Response
Subtype Response
Description RESPONSE ~ and motion to strike pet. motion to proceed
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Memo in compliance with court order dated May 21, 2018
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-05-21
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 June 12, 2018 to file a response to petitioner's motion to proceed against State Farm is granted. Within ten (10) days from the date of this order, (1) attorney Mark J. Feldman shall file a brief memo detailing his basis for opposing the respondent's motion for extension of time served May 18, 2018, and (2) counsel for State Farm shall file a brief memo detailing whether, and if so why, he did not respond to petitioner's request for a 14-day extension to file its reply to the petition, served May 2, 2018.
Docket Date 2018-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to proceed against State Farm
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-05-04
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 May 22, 2018.
Docket Date 2018-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR A 14-DAY EXTENSION TO SERVE ITS REPLY TO RESPONDENT STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY'S RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-01
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-05-01
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Apple Medical Center’s motion for an extension of time to file a response to the petition for certiorari is granted to and including May 2, 2018.
Docket Date 2018-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent State Farm Mutual Automobile Insurance Company’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including May 2, 2018.
Docket Date 2018-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Apple Medical Center’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 2, 2018.
Docket Date 2018-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent State Farm Mutual Automobile Insurance Company’s motion for an extension of time to file a response to the petition for writ certiorari is granted to and including April 2, 2018.
Docket Date 2018-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Apple Medical Center's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including thirty (30) days from the date of this order.
Docket Date 2018-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent State Farm Mutual Automobile Insurance Company’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 1, 2018.
Docket Date 2018-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2018-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-01-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-01-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARK J. FELDMAN, P.A.
MARK J. FELDMAN, P.A., et al., VS APPLE MEDICAL CENTER, LLC, etc., et al., 3D2017-2731 2017-12-18 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
15-312

Parties

Name MARK J. FELDMAN, P.A.
Role Appellant
Status Active
Representations MARK J. FELDMAN
Name APPLE MEDICAL CENTER, LLC
Role Appellee
Status Active
Representations Douglas H. Stein, MARLENE S. REISS
Name MELIANIE MELIEN
Role Appellee
Status Active
Name Hon. Miguel M. de la O
Role Judge/Judicial Officer
Status Active
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Hon. Jose L. Fernandez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-12-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-12-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-22
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the amended petition for writ of certiorari, and the responses and replies thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-05-22
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-01
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ notice of bankruptcy
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-05-01
Type Response
Subtype Reply
Description REPLY
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-05-01
Type Record
Subtype Appendix
Description Appendix ~ Supplemental Appendix
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-04-26
Type Response
Subtype Reply
Description REPLY ~ TO THE RESPONSE
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ motion for extension of time to file a reply to Apple Medical Center, LLC’s response to the petition for writ of certiorari is granted to and including May 8, 2018.
Docket Date 2018-04-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-04-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2018-04-13
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-04-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-04-12
Type Response
Subtype Response
Description RESPONSE ~ to amended pet. for cert review
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Apple Medical Center, LLC’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 13, 2018.
Docket Date 2018-03-14
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 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Progressive Select Insurance Company’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including April 13, 2018.
Docket Date 2018-03-09
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 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Apple Medical Center, LLC’s motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including March 14, 2018.
Docket Date 2018-02-09
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 2018-01-11
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of petitioners' motion for clarification of the Court's January 4, 2018 order, respondents are ordered to file a response within thirty (30) days of the date of this order to the amended petition for writ of certiorari. A reply may be filed within ten (10) days of services of the response.
Docket Date 2018-01-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ of order dated Jan 4, 2018
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of APPLE MEDICAL CENTER, LLC
Docket Date 2018-01-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners' motion to amend the petition and appendix for writ of certiorari is granted, and the amended petition and appendix filed on December 27, 2017 is accepted by the Court. Respondent is order to file a response to the amended petition within thirty (30) days from the date of this order. A reply may be filed within ten (10) days of service of the response.
Docket Date 2017-12-27
Type Motion
Subtype Victim's Right ArtlSec16
Description Original Petition Filed ~ amended
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-12-27
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to amended petition for writ of cert and to amend appendix
On Behalf Of MARK J. FELDMAN, P.A.
Docket Date 2017-12-22
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. A reply may be filed within ten (10) days of service of the response.
Docket Date 2017-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 fling fee for a petition is due.
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 2016-09-16
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 2016-08-11
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 2016-08-31
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 2016-03-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
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 Apr 2025

Sources: Florida Department of State