Search icon

WELLINGTON MEDICAL ASSOCIATES, LLC

Company Details

Entity Name: WELLINGTON MEDICAL ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Oct 2005 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L05000103155
FEI/EIN Number 800119159
Mail Address: 1157 SOUTH S.R. # 7, WELLINGTON, FL, 33414, US
Address: 12953 SOUTHERN BOULEVARD, SUITE 202, LOXAHATCHEE, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ANTHONY POLLAK Agent 1157 SOUTH S.R. #7, WELLINGTON, FL, 33414

Manager

Name Role Address
KANURI RAMAKRISHNA P Manager 1157 SOUTH S.R. #7, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
WELLINGTON MEDICAL ASSOCIATES, LLC. VS RV MATTHEWS III, et al. 4D2014-3387 2014-09-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA009428MB

Parties

Name WELLINGTON MEDICAL ASSOCIATES, LLC
Role Appellant
Status Active
Representations John G. Crabtree, Charles M. Auslander, GEORGE R BAISE, JR.
Name RV MATTHEWS, III
Role Appellee
Status Active
Representations Christopher S. Carver, VANESSA SERRANO, Michael Fox Orr, JAMIE TUCHMAN, William J. Cornwell, BRUCE SILVER (DNU), David K. Friedman, Roberto M. Vargas, AMANDA E. FERRELLE, BRUCE FRANKLIN SILVER
Name RON DEPAOLO
Role Appellee
Status Active
Name INPHYNET CONTRACTING SERVICES, LLC
Role Appellee
Status Active
Name PATRICIA L. MAHER, ESQ.
Role Appellee
Status Active
Name LAUREN MCKELVEY
Role Appellee
Status Active
Name SELECT PHYSICAL THERAPY
Role Appellee
Status Active
Name PREMIER FAMILY HEALTH, P.A.
Role Appellee
Status Active
Name MD NOW MEDICAL CENTERS, INC.
Role Appellee
Status Active
Name EMERGENCY PHYSICIANS OF DELRAY
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-15
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC16-1769
Docket Date 2016-09-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC16-1769
Docket Date 2016-09-28
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's (Inphynet Contracting Services, Inc.) July 26, 2016 motion for rehearing and rehearing en banc is denied.
Docket Date 2016-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's July 26, 2016 motion for leave to file motion for rehearing/clarification one day out of time is granted. Said motion was filed July 26, 2016.
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 30, 2016 motion for extension of time is granted, and the time for appellant to file a motion for rehearing, reconsideration, or clarification is extended to and including July 25, 2016.
Docket Date 2016-06-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ Affirmed in part, reversed in part, certiorari granted in part, and cause remanded
Docket Date 2015-12-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-12-14
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WELLINGTON MEDICAL ASSOCIATES
Docket Date 2015-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief
Docket Date 2015-01-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2015-05-22
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 RV MATTHEWS, III
Docket Date 2015-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2015-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief
Docket Date 2015-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2014-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2014-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief
Docket Date 2014-10-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the Appellants' joint motion filed September 11, 2014, to consolidate appeals, to use a joint appendix, and to extend time for filing of briefs is granted, and the above-styled case numbers are now consolidated for record and panel purposes and are to proceed under the time schedule for a non-final appeal and according to the requirements of Fla. R. App. P. 9.130, and shall proceed under case number 14-3382; further, ORDERED that the appellants are directed to use a joint appendix prepared by counsel of appellant InPhyNet Contracting Services, Inc.; further ORDERED that the time for appellants to file initial brief is extended to and including October 27, 2014.
Docket Date 2014-09-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (GRANTED 10/3/14)
Docket Date 2014-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-11
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, 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 the entry of this order. 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. 4DCA 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 2014-09-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLINGTON MEDICAL ASSOCIATES
Docket Date 2014-09-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2006-01-17
Florida Limited Liability 2005-10-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State