Entity Name: | ANTHONY G. ROGERS, M.D. PLLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Mar 2006 (19 years ago) |
Document Number: | L06000033950 |
FEI/EIN Number | 421700806 |
Address: | 907 N. Federal Hwy, Boynton Beach, FL, 33435, US |
Mail Address: | 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS ANTHONY G | Agent | 907 N. Federal Hwy, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
Rogers Anthony GMD | President | 907 N. Federal Hwy, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
ROGERS ANTHONY J | Officer | 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
ROGERS MICHAEL A | Officer | 907 N. FEDERAL HWY, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-25 | 907 N. Federal Hwy, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-25 | 907 N. Federal Hwy, Boynton Beach, FL 33435 | No data |
CHANGE OF MAILING ADDRESS | 2018-09-25 | 907 N. Federal Hwy, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2012-01-24 | ROGERS, ANTHONY G | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARY D. CARROLL VS PALM BEACH PAIN MANAGEMENT, INC., et al. | 4D2015-3096 | 2015-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Gary D. Carroll |
Role | Petitioner |
Status | Active |
Representations | Stephen Joseph Padula |
Name | PALM BEACH PAIN MANAGEMENT, LLC |
Role | Respondent |
Status | Active |
Representations | Sharon L. Urbanek |
Name | ANTHONY G. ROGERS, M.D. PLLC |
Role | Respondent |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-08 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-09-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 14, 2015 petition for writ of certiorari is denied.CIKLIN, C.J., CONNER and FORST, JJ., concur. |
Docket Date | 2015-08-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Gary D. Carroll |
Docket Date | 2015-08-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-08-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Gary D. Carroll |
Docket Date | 2015-08-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-03-19 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State