Search icon

PET MEDICAL CENTERS, LLC

Company Details

Entity Name: PET MEDICAL CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 17 Jul 2006 (19 years ago)
Document Number: L06000071120
FEI/EIN Number 20-5250579
Address: 19501 BISCAYNE BLVD, SUITE 400, AVENTURA, FL 33180
Mail Address: 2901 Collins Ave, Unit 1206, Miami Beach, FL 33140
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAPPAPORT, JON Agent 2901 Collins Ave, Unit 1206, Miami Beach, FL 33140

Manager

Name Role Address
RAPPAPORT, JON Manager 2901 Collins Ave, Unit 1206 Miami Beach, FL 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-23 RAPPAPORT, JON No data
CHANGE OF MAILING ADDRESS 2016-01-25 19501 BISCAYNE BLVD, SUITE 400, AVENTURA, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 2901 Collins Ave, Unit 1206, Miami Beach, FL 33140 No data

Court Cases

Title Case Number Docket Date Status
JON J. RAPPAPORT, et al., VS ARTHUR F. SCHERR, etc., 3D2020-0502 2020-03-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19695

Parties

Name PET MEDICAL CENTERS, LLC
Role Appellant
Status Active
Name JON J. RAPPAPORT
Role Appellant
Status Active
Representations Deborah Baker, HELBERT A. CANALES-ROJAS, RACHEL E. WALKER
Name ARTHUR F. SCHERR
Role Appellee
Status Active
Representations ADAM G. SCHULTZ, AMANDA L. FERNANDEZ, PETER F. VALORI
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 19-886 PRIOR CASE:18-426
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellants’ Response in Opposition to Appellee’s Motion for Rehearing, filed on June 25, 2021, is noted.Upon consideration, Appellee/Cross-Appellant’s Motion for Rehearing is hereby denied. EMAS, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2021-06-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'SMOTION FOR REHEARING
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ARTHUR F. SCHERR
Docket Date 2021-06-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-05-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-01-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OMNIBUS RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONS FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ARTHUR F. SCHERR
Docket Date 2021-01-20
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ARTHUR F. SCHERR
Docket Date 2021-01-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, APRIL 7, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-12-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-12-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/23/2020
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/23/2020
Docket Date 2020-10-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TOFILE ANSWER BRIEF
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-09-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-09-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-09-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Motion to Supplement the Record on Appeal, filed on September 2, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2020-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-09-02
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE TO COURT OF APPELLEE'S NON-OBJECTIONTO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD ONAPPEAL
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/2020
Docket Date 2020-08-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-07-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Attorneys’ Fees Appeal Pending Outcome of Underlying Case Appeal is hereby denied.
Docket Date 2020-06-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY ATTORNEYS' FEES APPEALPENDING OUTCOME OF UNDERLYING CASE APPEAL
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee/Cross-Appellant Arthur F. Scherr’s Motion to Consolidate is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together.
Docket Date 2020-06-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-90 days to 8/24/20
Docket Date 2020-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS, JON J. RAPPAPORT AND PET MEDICAL CENTERS,LLC'S NOTICE OF AGREED EXTENSION OF TIME TO FILE THEIRINITIAL BRIEF ON ITS ATTORNEYS' FEES APPEAL
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-04-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FORATTORNEYS' FEES AND COSTS
On Behalf Of ARTHUR F. SCHERR
Docket Date 2020-03-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS, JON J. RAPPAPORT AND PET MEDICAL CENTERS, LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of JON J. RAPPAPORT
Docket Date 2020-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JON J. RAPPAPORT
Docket Date 2021-06-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed June 9, 2021, is granted and recognized by the Court.
Docket Date 2021-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellants’ Motion for Appellate Attorneys’ Fees and Costs, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellee’s Motion for Appellate Attorneys’ Fees is hereby denied.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31

Date of last update: 27 Jan 2025

Sources: Florida Department of State