Search icon

ALTERCARE OF PALM BEACH COUNTY, LLC - Florida Company Profile

Company Details

Entity Name: ALTERCARE OF PALM BEACH COUNTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALTERCARE OF PALM BEACH COUNTY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jan 2025 (3 months ago)
Document Number: L08000009849
FEI/EIN Number 11-3836040

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

Address: 500 West Main Street, Louisville, KY, 40202, US
Mail Address: 500 West Main Street, Louisville, KY, 40202, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1831365253 2008-05-06 2022-08-29 1645 PALM BEACH LAKES BLVD STE 1100, WEST PALM BEACH, FL, 334012218, US 549 NW LAKE WHITNEY PL STE 204, PORT ST LUCIE, FL, 349861606, US

Contacts

Phone +1 561-697-3606
Fax 5616973614
Phone +1 772-621-2701
Fax 7726212702

Authorized person

Name JAMIE SCOTT HYNES
Role PRESIDENT
Phone 5616973606

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes

Other Provider Identifiers

Issuer FL HH LICENSE
Number 299993286
State FL

Key Officers & Management

Name Role Address
Diamond Susan M Chief Financial Officer 500 West Main Street, Louisville, KY, 40202
Nichols John Auth 500 West Main Street, Louisville, KY, 40202
Ruschell Joseph M Vice President 500 West Main Street, Louisville, KY, 40202
Marcoux Robert M Vice President 500 West Main Street, Louisville, KY, 40202
Feld Daniel K Asso 500 West Main Street, Louisville, KY, 40202
Edwards Douglas M Seni 500 West Main Street, Louisville, KY, 40202
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000138976 TRILOGY HOME HEALTHCARE ACTIVE 2016-12-26 2026-12-31 - 1645 PALM BEACH LAKES BLVD., SUITE 1100, WEST PALM BEACH, FL, 33401
G16000043394 TRILOGY HOMECARE EXPIRED 2016-04-29 2021-12-31 - 1001 WEST CYPRESS CREEK ROAD STE 308, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-10 - -
LC AMENDMENT 2024-04-09 - -
CHANGE OF MAILING ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 500 West Main Street, Louisville, KY 40202 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 1200 South Pine Island Rd, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-05-08 C T Corporation System -
LC AMENDMENT 2014-03-12 - -
LC AMENDMENT 2013-12-02 - -
LC AMENDMENT 2008-02-15 - -

Court Cases

Title Case Number Docket Date Status
NURSE ON CALL, INC. VS MARCELLA LYNCH, et al 4D2017-1853 2017-06-19 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
2016CA006475 AG

Parties

Name NURSE ON CALL, INC.
Role Appellant
Status Active
Representations Julissa Rodriguez, CATHERINE HOPE MOLLOY, Stephanie Lauren Varela, RICHARD C. MCCREA, NICHOLAS S ANDREWS
Name KEITH CARREGAL
Role Appellee
Status Active
Name TRILOGY HOMECARE
Role Appellee
Status Active
Name VITALITY HOME CARE, INC.
Role Appellee
Status Active
Name MARCELLA LYNCH
Role Appellee
Status Active
Representations Shayla Nicole Waldon, Melissa S. Zinkil, ARTHUR T. SCHOFIELD, Kristen Marie Fiore, Sarah M DeFranco, ARLENE KARIN KLINE
Name KINDERHOOK INDUSTRIES, LLC
Role Appellee
Status Active
Name ALTERCARE LLC
Role Appellee
Status Active
Name TRILOGY HOME HEALTHCARE
Role Appellee
Status Active
Name JACQUELINE OLSON
Role Appellee
Status Active
Name ALTERCARE OF PALM BEACH COUNTY, LLC
Role Appellee
Status Active
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's November 2, 2017 request for oral argument is denied.
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S CROSS-MOTION FOR APPELLATE ATTORNEY'S FEES.
On Behalf Of MARCELLA LYNCH
Docket Date 2017-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-10-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE *AND* CROSS MOTION FILED 10/27/17)
On Behalf Of MARCELLA LYNCH
Docket Date 2017-10-27
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES *AND* CROSS-MOTION FOR APPELLATE ATTORNEY'S FEES (RESPONSE TO CROSS-MOTION FOR ATTY. FEES FILED 11/13/17)
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-10-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 20, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 27, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-10-20
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 NURSE ON CALL, INC.
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 9, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 23, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-10-09
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 NURSE ON CALL, INC.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 22, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 11, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-09-22
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 NURSE ON CALL, INC.
Docket Date 2017-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARCELLA LYNCH
Docket Date 2017-09-01
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of MARCELLA LYNCH
Docket Date 2017-08-29
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's August 29, 2017 order is amended as follows: ORDERED that appellee's August 25, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 1, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARCELLA LYNCH
Docket Date 2017-07-26
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's July 26, 2017 order is amended as follows:ORDERED that appellee's July 26, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 29, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARCELLA LYNCH
Docket Date 2017-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-07-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 17, 2017 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before July 20, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 30, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 17, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RICHARD C. McCREA, JR., CATHERINE H. MOLLOY, JULISSA RODRIGUEZ AND NICHOLAS S. ANDREWS
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARCELLA LYNCH
Docket Date 2017-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-21
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 2017-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NURSE ON CALL, INC.
Docket Date 2017-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2025-01-10
AMENDED ANNUAL REPORT 2024-09-13
LC Amendment 2024-04-09
ANNUAL REPORT 2024-03-12
AMENDED ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State