Search icon

PALM BEACH BRAIN & SPINE, LLC

Company Details

Entity Name: PALM BEACH BRAIN & SPINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Dec 2005 (19 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L05000122143
FEI/EIN Number 030577493
Address: 1447 MEDICAL PARK BLVD, SUITE 101, WELLINGTON, FL, 33414
Mail Address: 240 Sanford ave, Palm beach, FL, 33480, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1861658510 2008-08-01 2012-02-22 1447 MEDICAL PARK BLVD, SUITE 101, WELLINGTON, FL, 334143164, US 1447 MEDICAL PARK BLVD, SUITE 101, WELLINGTON, FL, 334143164, US

Contacts

Phone +1 561-844-0120
Fax 5618001074

Authorized person

Name DR. AMOS O DARE
Role MEDICAL DIRECTOR
Phone 5618440120

Taxonomy

Taxonomy Code 207T00000X - Neurological Surgery Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH BRAIN & SPINE, LLC EMPLOYEES' 401(K) PLAN 2018 030577493 2019-10-15 PALM BEACH BRAIN & SPINE, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5618440120
Plan sponsor’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing AMOS DARE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH BRAIN & SPINE, LLC EMPLOYEES' PENSION PLAN 2018 030577493 2019-10-15 PALM BEACH BRAIN & SPINE, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5618440120
Plan sponsor’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 030577493
Plan administrator’s name PALM BEACH BRAIN & SPINE, LLC
Plan administrator’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5618440120

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing AMOS DARE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH BRAIN & SPINE, LLC EMPLOYEES' 401(K) PLAN 2017 030577493 2018-10-16 PALM BEACH BRAIN & SPINE, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5618440120
Plan sponsor’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing AMOS DARE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH BRAIN & SPINE, LLC EMPLOYEES' PENSION PLAN 2017 030577493 2018-10-16 PALM BEACH BRAIN & SPINE, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5618440120
Plan sponsor’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 030577493
Plan administrator’s name PALM BEACH BRAIN & SPINE, LLC
Plan administrator’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5618440120

Signature of

Role Plan administrator
Date 2018-10-16
Name of individual signing AMOS DARE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH BRAIN & SPINE, LLC EMPLOYEES' PENSION PLAN 2016 030577493 2018-04-17 PALM BEACH BRAIN & SPINE, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5618440120
Plan sponsor’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 030577493
Plan administrator’s name PALM BEACH BRAIN & SPINE, LLC
Plan administrator’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5618440120

Signature of

Role Plan administrator
Date 2018-04-17
Name of individual signing AMOS DARE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH BRAIN & SPINE, LLC EMPLOYEES' 401(K) PLAN 2016 030577493 2018-04-24 PALM BEACH BRAIN & SPINE, LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5618440120
Plan sponsor’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2018-04-24
Name of individual signing AMOS DARE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH BRAIN & SPINE, LLC EMPLOYEES' PENSION PLAN 2015 030577493 2016-10-17 PALM BEACH BRAIN & SPINE, LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5618440120
Plan sponsor’s address 550 OKECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 030577493
Plan administrator’s name PALM BEACH BRAIN & SPINE, LLC
Plan administrator’s address 550 OKECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5618440120

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing AMOS DARE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH BRAIN & SPINE, LLC EMPLOYEES' 401(K) PLAN 2015 030577493 2016-10-17 PALM BEACH BRAIN & SPINE, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5618440120
Plan sponsor’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 030577493
Plan administrator’s name PALM BEACH BRAIN & SPINE, LLC
Plan administrator’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5618440120

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing AMOS DARE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH BRAIN & SPINE, LLC EMPLOYEES' 401(K) PLAN 2014 030577493 2015-10-20 PALM BEACH BRAIN & SPINE, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5618440120
Plan sponsor’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 030577493
Plan administrator’s name PALM BEACH BRAIN & SPINE, LLC
Plan administrator’s address 550 OKEECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5618440120

Signature of

Role Plan administrator
Date 2015-10-20
Name of individual signing AMOS DARE
Valid signature Filed with authorized/valid electronic signature
PALM BEACH BRAIN & SPINE, LLC EMPLOYEES' PENSION PLAN 2014 030577493 2015-10-20 PALM BEACH BRAIN & SPINE, LLC 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5618440120
Plan sponsor’s address 550 OKECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401

Plan administrator’s name and address

Administrator’s EIN 030577493
Plan administrator’s name PALM BEACH BRAIN & SPINE, LLC
Plan administrator’s address 550 OKECHOBEE BLVD, UNIT 1623, WEST PALM BEACH, FL, 33401
Administrator’s telephone number 5618440120

Signature of

Role Plan administrator
Date 2015-10-20
Name of individual signing AMOS DARE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Maria Marchetti Agent 240 Sanford ave, Palm Beach, FL, 33480

Manager

Name Role Address
Maria Marchetti Manager 240 Sanford ave, Palm beach, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000010285 JAXNEUROSPINE EXPIRED 2019-01-21 2024-12-31 No data 644 CESERY BLVD, SUITE 310, JACKSONVILLE, FL, 32211
G16000098295 JAXNEUROSPINE EXPIRED 2016-09-08 2021-12-31 No data 1447 MEDICAL PARK BLVD., SUITE 101, WELLINGTON, FL, 33414--316
G12000059284 KENDALL ORTHOPEDIC SPINE CENTER EXPIRED 2012-06-15 2017-12-31 No data 1447 MEDICAL PARK BOULEVARD, SUITE 101, WELLINGTON, FL, 33414
G12000047562 NEURO ORTHO SPINE INSTITUTE EXPIRED 2012-05-22 2017-12-31 No data 1447 MEDICAL PARK BOULEVARD, SUITE 101, WELLINGTON, FL, 33414
G11000059283 PALM BEACH RECONSTRUCTIVE SURGERY EXPIRED 2011-06-14 2016-12-31 No data 1397 MEDICAL PARK BOULEVARD, SUITE 400, WELLINGTON, FL, 33414
G11000041696 NEURO ORTHO INTERVENTIONAL SERVICES EXPIRED 2011-04-29 2016-12-31 No data 1447 MEDICAL PARK BLVD, SUITE 191, WELLINGTON, FL, 33414
G10000114287 MIDTOWN REHAB AND AQUATIC THERAPY EXPIRED 2010-12-14 2015-12-31 No data 1447 MEDICAL PARK BLVD, SUITE 101, WELLINGTON, FL, 33414
G10000095823 MIDTOWN REHABILITATION CENTER EXPIRED 2010-10-19 2015-12-31 No data 4600 LINTON BLVD, SUITE 250, DELRAY BEACH, FL, 33445
G10000095819 NEUROLOGICAL & ORTHOPEDIC INSTITUTE OF FLORIDA EXPIRED 2010-10-19 2015-12-31 No data 4600 LINTON BLVD., SUITE 250, DELRAY BEACH, FL, 33445
G08191900111 LAKE PARK WELLNESS CENTER EXPIRED 2008-07-09 2013-12-31 No data 1397 MEDICAL PARK BLVD, SUITE 400, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-09-29 240 Sanford ave, Palm Beach, FL 33480 No data
REINSTATEMENT 2020-09-29 No data No data
CHANGE OF MAILING ADDRESS 2020-09-29 1447 MEDICAL PARK BLVD, SUITE 101, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2020-09-29 Maria, Marchetti No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 1447 MEDICAL PARK BLVD, SUITE 101, WELLINGTON, FL 33414 No data

Court Cases

Title Case Number Docket Date Status
PALM BEACH BRAIN & SPINE, et. al. VS LOUSELINE NOEL, et. al. 4D2017-2516 2017-08-08 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 14 019587 (21)

Parties

Name PALM BEACH BRAIN & SPINE, LLC
Role Appellant
Status Active
Representations JOCELYN EVE EZRATTY, DAVID DI PIETRO, Nicole M. Martell
Name Dr. Amos O. Dare, M.D.
Role Appellant
Status Active
Name LOUSELINE NOEL
Role Appellee
Status Active
Representations Warren B. Kwavnick, James P. Murphy, Gregg M. Hollander
Name BRITTANY MONGER
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's July 20, 2018 motion for rehearing en banc, or alternatively, for issuance of a written opinion is denied.
Docket Date 2018-08-14
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR REHEARING EN BANC, OR ALTERNATIVELY, FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of LOUSELINE NOEL
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, Brittany Monger's July 30, 2018 motion for extension of time is granted, and the time for filing a response to appellant’s motion for rehearing en banc is extended thirty (30) days from the date of this order.
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR REHEARING EN BANC, OR ALTERNATIVELY, FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of LOUSELINE NOEL
Docket Date 2018-07-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ OR ALTERNATIVELY, FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of PALM BEACH BRAIN & SPINE
Docket Date 2018-07-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, Brittany Monger's February 8, 2018 motion for attorney's fees is denied.
Docket Date 2018-07-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PALM BEACH BRAIN & SPINE
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 12, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-03-12
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 PALM BEACH BRAIN & SPINE
Docket Date 2018-02-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEYS' FEES
On Behalf Of PALM BEACH BRAIN & SPINE
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 03/14/2018
On Behalf Of PALM BEACH BRAIN & SPINE
Docket Date 2018-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 02/20/2018**
On Behalf Of LOUSELINE NOEL
Docket Date 2018-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LOUSELINE NOEL
Docket Date 2018-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 01/21/2018
On Behalf Of LOUSELINE NOEL
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 01/11/2018
On Behalf Of LOUSELINE NOEL
Docket Date 2017-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/22/17
On Behalf Of LOUSELINE NOEL
Docket Date 2017-11-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ "NOTICE OF PAYMENT FILED WITH LOWER TRIBUNAL"
On Behalf Of PALM BEACH BRAIN & SPINE
Docket Date 2017-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 3432 PAGES
Docket Date 2017-11-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on October 24, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2017-10-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ AFFIDAVIT OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/22/2017
On Behalf Of LOUSELINE NOEL
Docket Date 2017-10-10
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALM BEACH BRAIN & SPINE
Docket Date 2017-09-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PALM BEACH BRAIN & SPINE
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LOUSELINE NOEL
Docket Date 2017-08-09
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. 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 2017-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PALM BEACH BRAIN & SPINE
Docket Date 2017-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2020-09-29
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State