Search icon

OCALA HEART CLINIC II, LLC - Florida Company Profile

Company Details

Entity Name: OCALA HEART CLINIC II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OCALA HEART CLINIC II, 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: 06 Mar 2008 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 08 Nov 2024 (4 months ago)
Document Number: L08000023718
FEI/EIN Number 262131291

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

Address: 3310 SW 34TH STREET, OCALA, FL, 34474
Mail Address: 3310 SW 34TH STREET, OCALA, FL, 34474
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649442906 2008-03-27 2023-04-18 3310 SW 34TH ST, OCALA, FL, 344747422, US 3310 SW 34TH ST, OCALA, FL, 344747422, US

Contacts

Phone +1 352-873-0707
Fax 3528739615

Authorized person

Name DR. JOSEPH R ALONSO
Role PRESIDENT
Phone 3528730707

Taxonomy

Taxonomy Code 207RC0000X - Cardiovascular Disease Physician
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL FLORIDA HEART CENTER RETIREMENT PLAN 2011 262131291 2012-08-28 OCALA HEART CLINIC II LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 621111
Sponsor’s telephone number 3528730707
Plan sponsor’s mailing address 3310 SW 34TH STREET, OCALA, FL, 34474
Plan sponsor’s address 3310 SW 34TH STREET, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 262131291
Plan administrator’s name OCALA HEART CLINIC II LLC
Plan administrator’s address 3310 SW 34TH STREET, OCALA, FL, 34474
Administrator’s telephone number 3528730707

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 0
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-08-28
Name of individual signing MICHELLE HODGES
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA HEART CENTER RETIREMENT PLAN 2010 262131291 2011-06-10 OCALA HEART CLINIC II LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 621111
Sponsor’s telephone number 3528730707
Plan sponsor’s mailing address 3310 SW 34TH STREET, OCALA, FL, 34474
Plan sponsor’s address 3310 SW 34TH STREET, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 262131291
Plan administrator’s name OCALA HEART CLINIC II LLC
Plan administrator’s address 3310 SW 34TH STREET, OCALA, FL, 34474
Administrator’s telephone number 3528730707

Number of participants as of the end of the plan year

Active participants 37
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 38
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2011-06-10
Name of individual signing MICHELLE HODGES
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA HEART CENTER RETIREMENT PLAN 2009 262131291 2010-07-27 OCALA HEART CLINIC II LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-05-01
Business code 621111
Sponsor’s telephone number 3528730707
Plan sponsor’s mailing address 3310 SW 34TH STREET, OCALA, FL, 34474
Plan sponsor’s address 3310 SW 34TH STREET, OCALA, FL, 34474

Plan administrator’s name and address

Administrator’s EIN 262131291
Plan administrator’s name OCALA HEART CLINIC II LLC
Plan administrator’s address 3310 SW 34TH STREET, OCALA, FL, 34474
Administrator’s telephone number 3528730707

Number of participants as of the end of the plan year

Active participants 51
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 39
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-07-27
Name of individual signing MICHELLE HODGES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MITTAL VIJAY M Manager 3310 SW 34TH STREET, OCALA, FL, 34474
CACODCAR SUREXA S Manager 3310 SW 34TH STREET, OCALA, FL, 34474
LUO LAN -MD Manager 3310 SW 34TH STREET, OCALA, FL, 34474
Liu Tong Manager 3310 SW 34TH STREET, OCALA, FL, 34474
Mehta Ajay MD Manager 3310 SW 34TH STREET, OCALA, FL, 34474
KANCILIA JOHN R Agent 2101 Waverly Place, Melbourne, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08072900251 CENTRAL FLORIDA HEART CENTER EXPIRED 2008-03-12 2013-12-31 - 3310 SW 34TH ST, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-11-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-28 2101 Waverly Place, Suite 100, Melbourne, FL 32901 -
REGISTERED AGENT NAME CHANGED 2021-03-11 KANCILIA, JOHN RESQ. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000055926 ACTIVE 18-CA-1895 CIRCUIT COURT, MARION COUNTY 2025-01-03 2030-01-28 $80,800.84 BELINDA M. KITOS, P.O. BOX 993, OCALA, FL 34478

Court Cases

Title Case Number Docket Date Status
Belinda M. Kitos, Appellant(s), v. Ocala Heart Clinic II, LLC, Rakesh Prashad, Chandranath Das, J. Robert McGhee, Joseph R. Alonso, Appellee(s). 5D2024-2115 2024-07-29 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-001895

Parties

Name Belinda M. Kitos
Role Appellant
Status Active
Representations David S Romanik, Laurie Dawson Hall
Name OCALA HEART CLINIC II, LLC
Role Appellee
Status Active
Representations Michael R Riemenschneider, Jeffrey L DeRosier
Name Rakesh Prashad
Role Appellee
Status Active
Representations Andrew Todd Lavin
Name Chandranath Das
Role Appellee
Status Active
Name J. Robert McGhee
Role Appellee
Status Active
Name Joseph R. Alonso
Role Appellee
Status Active
Name Hon. Gary Lamar Sanders
Role Judge/Judicial Officer
Status Active
Name Marion Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief DENIED WITHOUT PREJUDUICE - AMENDED IN 5 DAYS
View View File
Docket Date 2024-11-14
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Belinda M. Kitos
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 12/3; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - WITHOUT PREJUDICE
On Behalf Of Belinda M. Kitos
Docket Date 2024-09-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 705 pages
On Behalf Of Marion Clerk
Docket Date 2024-08-09
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-31
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/26/2024
Docket Date 2025-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Record-887 pages
On Behalf Of Marion Clerk
Docket Date 2024-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 1/6/25; IB W/IN 10 DYS
View View File
Docket Date 2024-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Belinda M. Kitos
Docket Date 2024-12-05
Type Order
Subtype Order on Motion To Abate
Description INITIAL BRF BY 12/27. 11/14 MOTION TO ABATE IS DENIED.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
RAKESH PRASHAD, CHANDRANATH DAS, J. ROBERT MCGHEE, AND BELINDA M. KITOS VS OCALA HEART CLINIC II, LLC 5D2023-3503 2023-11-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-1895

Parties

Name Rakesh Prashad
Role Appellant
Status Active
Representations David S. Romanik, Andrew T. Lavin
Name J. Robert McGhee
Role Appellant
Status Active
Name Belinda M. Kitos
Role Appellant
Status Active
Name Chandranath Das
Role Appellant
Status Active
Name OCALA HEART CLINIC II, LLC
Role Appellee
Status Active
Representations Jeffrey L. Derosier, Michael R. Riemenschneider
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD/WALLET
Docket Date 2024-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-12-18
Type Response
Subtype Response
Description RESPONSE ~ JT RESPONSE- BRIEF STMT PER 12/8 ORDER
On Behalf Of Rakesh Prashad
Docket Date 2023-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 10 DYS FILE BRIEF STMNT RE: BASIS OF THIS COURT'S JURISDICTION...; AE RESPONSE W/IN 10 DYS; NEITHER TO EXCEED 6 PGS
Docket Date 2023-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Rakesh Prashad
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/24/2023
On Behalf Of Rakesh Prashad
Docket Date 2023-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
RAKESH PRASHAD, CHANDRANATH DAS, AND J. ROBERT MCGHEE VS OCALA HEART CLINIC II, LLC AND JOSEPH R. ALSONSO 5D2023-2823 2023-09-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-001895

Parties

Name Chandranath Das
Role Petitioner
Status Active
Name J. Robert McGhee
Role Petitioner
Status Active
Name Joseph R. Alonso
Role Respondent
Status Active
Name OCALA HEART CLINIC II, LLC
Role Respondent
Status Active
Representations David S. Romanik, Michael R. Riemenschneider, Jeffrey L. Derosier
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Rakesh Prashad
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, Andrew T. Lavin

Docket Entries

Docket Date 2023-09-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-09-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2023-09-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Rakesh Prashad
Docket Date 2024-01-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-10-30
Type Response
Subtype Response
Description RESPONSE ~ PER 10/19 ORDER
On Behalf Of Rakesh Prashad
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions ~ MOT SANCTIONS DENIED; PT'S W/IN 10 DYS SHOW CAUSE RE: WHY PT'S SHOULD NOT BE SANCTIONED...
Docket Date 2023-10-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of Rakesh Prashad
Docket Date 2023-10-06
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-10-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR SANCTIONS PURSUANT TO § 57.105
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-09-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-09-29
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ MTD DENIED AS MOOT
Docket Date 2023-09-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-09-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED APPX
On Behalf Of Rakesh Prashad
Docket Date 2023-09-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Rakesh Prashad
Docket Date 2023-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS FILE AMENDED PET AND APX
Docket Date 2023-09-13
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 9/12/23
On Behalf Of Rakesh Prashad
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ OTSC DISCHARGED W/OUT IMPOSITION OF SANCTIONS; HOWEVER...PT'S ARE CAUTIONED
Rakesh Prashad, Chandranath Das, and J. Robert McGhee, Appellant(s), v. Ocala Heart Clinic II, LLC and Joseph R. Alonso, Appellee(s). 5D2023-2345 2023-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-001895

Parties

Name Rakesh Prashad
Role Appellant
Status Active
Representations Andrew T. Lavin
Name J. Robert McGhee
Role Appellant
Status Active
Name Chandranath Das
Role Appellant
Status Active
Name OCALA HEART CLINIC II, LLC
Role Appellee
Status Active
Representations David S. Romanik, Jeffrey L. Derosier, Michael R. Riemenschneider
Name Joseph R. Alonso
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-05
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Laurie L. Riemer 354929
Docket Date 2023-09-04
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2023-08-29
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2023-08-28
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Rakesh Prashad
Docket Date 2023-08-02
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2024-09-13
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-22
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; JT NOVD ACCEPTED; AA AND AE MOT ATTY FEES DISMISSED
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice
Description Joint Notice of Dismissal with prejudice
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2024-04-30
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-04-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument- REQUEST FOR OA DENIED
View View File
Docket Date 2024-04-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Rakesh Prashad
View View File
Docket Date 2024-04-23
Type Response
Subtype Response
Description Response to Amended motion for fees
On Behalf Of Rakesh Prashad
Docket Date 2024-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2024-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2024-02-28
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Rakesh Prashad
Docket Date 2024-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
Docket Date 2024-02-26
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2024-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DISMISSED PER 7/22 ORDER
On Behalf Of Rakesh Prashad
Docket Date 2024-02-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Rakesh Prashad
Docket Date 2024-02-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument- DENIED PER 4/30 ORDER
On Behalf Of Rakesh Prashad
Docket Date 2024-02-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AAs SHALL FILE THE APPENDIX WITH THE INITIAL BRF
Docket Date 2024-02-13
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 1624 PAGES
On Behalf Of Clerk Marion
Docket Date 2024-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO INCLUDE TRIAL TRANSCRIPT IN AN APPENDIX
On Behalf Of Rakesh Prashad
Docket Date 2024-01-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/13/24; IB W/IN 10 DYS
Docket Date 2024-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Rakesh Prashad
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/29
Docket Date 2023-12-05
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 Rakesh Prashad
Docket Date 2023-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 12711 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-10-05
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2023-08-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Andrew T. Lavin 260827
On Behalf Of Rakesh Prashad
Docket Date 2023-07-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael R. Riemenschneider 613762
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-07-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Rakesh Prashad
Docket Date 2023-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/23
On Behalf Of Rakesh Prashad
KUN XIANG, M.D. VS OCALA HEART CLINIC II, LLC, WILLIAM F. DRESEN, M.D., JOSEPH R. ALONSO, M.D, VIJAY K. MITTAL, M.D., SUREXA CACODCAR, M.D., LAN LUO, M.D. AND TONG LIU, M.D. 5D2023-1402 2023-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-000944

Parties

Name Kun Xiang, M.D.
Role Appellant
Status Active
Representations Timothy Sobczak
Name Joseph R. Alonso, M.D.
Role Appellee
Status Active
Name Vijay K. Mittal, M.D.
Role Appellee
Status Active
Name Tong Liu, M.D.
Role Appellee
Status Active
Name William F. Dresen, M.D.
Role Appellee
Status Active
Name OCALA HEART CLINIC II, LLC
Role Appellee
Status Active
Representations Michael R. Riemenschneider
Name Surexa Cacodcar, M.D.
Role Appellee
Status Active
Name Lan Luo, M.D.
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-10-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-09-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED REPLY BRF IS ACCEPTED; MOTION TO STRIKE IS GRANTED AND 9/7 REPLY BRF IS STRICKEN
Docket Date 2023-09-07
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Kun Xiang, M.D.
Docket Date 2023-09-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ GRANTED PER 9/13 ORDER
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-09-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT SANCTIONS
On Behalf Of Kun Xiang, M.D.
Docket Date 2023-09-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Kun Xiang, M.D.
Docket Date 2023-08-24
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ DENIED PER 2/5 ORDER
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ GRANTED AS TO FEE; STRICKEN AS TO COSTS PER 2/5 ORDER
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-07-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/10 - AMENDED
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-07-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Kun Xiang, M.D.
Docket Date 2023-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kun Xiang, M.D.
Docket Date 2023-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kun Xiang, M.D.
Docket Date 2023-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 2/5 ORDER
On Behalf Of Kun Xiang, M.D.
Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 4078 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-04-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Michael R. Riemenschneider 613762
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-04-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Timothy Sobczak 84707
On Behalf Of Kun Xiang, M.D.
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Kun Xiang, M.D.
Docket Date 2023-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/2023
On Behalf Of Kun Xiang, M.D.
Docket Date 2024-02-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE'S MOT GRANTED AS TO FEES; MOT STRICKEN AS TO COSTS W/OUT PREJUDICE; AA MOT ATTY FEES DENIED; AE'S MOT SANCTIONS DENIED
Docket Date 2023-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-07-13
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 7/13 ORDER
On Behalf Of Ocala Heart Clinic II, LLC
Ocala Heart Clinic II, LLC, Appellant(s), v. Rakesh Prashad, Chandranath Das, J. Robert Mcghee, and Belinda M. Kitos, Appellee(s). 5D2022-1272 2022-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-001895

Parties

Name OCALA HEART CLINIC II, LLC
Role Appellant
Status Active
Representations Michael R. Riemenschneider, Jeffrey L. Derosier
Name Chandranath Das
Role Appellee
Status Active
Name Belinda M. Kitos
Role Appellee
Status Active
Name Rakesh Prashad
Role Appellee
Status Active
Representations Andrew T. Lavin, David S. Romanik
Name J. Robert McGhee
Role Appellee
Status Active
Name Hon. Gary Sanders
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order on Motion to Enforce Mandate
Description Order on Motion to Enforce Mandate; MOT GRANTED IN PART; AES' ARE PREVAILING PARTIES ON APPEAL; TRIAL COURT'S RULING THAT AA WAS PREVAILING PARTY ON CROSS-APPEAL IS STRICKEN; THIS ORDER ENTERED W/OUT PREJUDICE TO EITHER PARTY SEEKING RELIEF UNDER THIS COURT'S AUTHORITY TO ENFORCE ITS MANDATE AS WARRANTED
View View File
Docket Date 2022-06-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Andrew T. Lavin 260827
On Behalf Of Rakesh Prashad
Docket Date 2022-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2022-06-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael R. Riemenschneider 613762
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2022-06-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 5/27/22 ORDER
Docket Date 2024-11-01
Type Order
Subtype Order
Description Order; OA SET FOR 11/5 CANCELLED; ORDER ON AE'S MOT ENFORCE MANDATE WILL BE FORTHCOMING
View View File
Docket Date 2024-09-17
Type Notice
Subtype Notice
Description NOTICE OF THE CONTINUATION AND RESCHEDULING OF THE FEE HEARING BEFORE THE TRIAL COURT
On Behalf Of Rakesh Prashad
Docket Date 2024-09-04
Type Notice
Subtype Notice
Description Notice of Oral Argument
View View File
Docket Date 2024-09-04
Type Order
Subtype Order Setting Oral Argument
Description Order Setting Oral Argument
View View File
Docket Date 2024-08-27
Type Response
Subtype Response
Description Response to Motion to Enforce Mandate
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2024-08-26
Type Record
Subtype Appendix to Motion
Description Appendix to Motion to Enforce Mandate
On Behalf Of Rakesh Prashad
Docket Date 2024-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Enforce the Mandate; GRANTED IN PART PER 11/12 ORDER
On Behalf Of Rakesh Prashad
Docket Date 2023-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT GRANTED
Docket Date 2023-05-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2023-05-04
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-05-01
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ JOINT FOR APPELLEES,RAKESH PRASHAD, CHANDRANATH DAS, J. ROBERT McGHEEand BELINDA M. KITOS
On Behalf Of Rakesh Prashad
Docket Date 2023-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 5/8 (FOR AES, RAKESH PRASHAD, CHANDRANATH DAS, AND J. ROBERT MCGHEE)
On Behalf Of Rakesh Prashad
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ TO 5/8 (FOR AE, BELINDA M. KITOS)
On Behalf Of Rakesh Prashad
Docket Date 2023-03-08
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-03-08
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ MOT STRIKE DENIED; AMENDED REPLY/CROSS-ANSWER BRIEF BY 3/13/23
Docket Date 2023-02-28
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO STRIKE
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-02-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Rakesh Prashad
Docket Date 2023-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/17
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2023-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rakesh Prashad
Docket Date 2023-01-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rakesh Prashad
Docket Date 2023-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ JOINT; GRANTED PER 8/11 ORDER
On Behalf Of Rakesh Prashad
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB/CROSS-IB BY 1/17/23; JT MOT GRANTED
Docket Date 2023-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT
On Behalf Of Rakesh Prashad
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/10 (FOR AES-RAKESH PRASHAD, CHANDRANATH DAS,AND J. ROBERT MCGHEE)
On Behalf Of Rakesh Prashad
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/10 (FOR AE, BELINDA M. KITOS)
On Behalf Of Rakesh Prashad
Docket Date 2022-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/12 (FOR AES, RAKESH PRASHAD, CHANDRANATH DAS AND J. ROBERT MCGHEE)
On Behalf Of Rakesh Prashad
Docket Date 2022-11-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AES' W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2022-11-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ FOR AES- RAKESH PRASHAD, CHANDRANATH DAS AND J. ROBERT MCGHEE; STRICKEN PER 11/14 ORDER
On Behalf Of Rakesh Prashad
Docket Date 2022-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/12 (FOR AE, BELINDA M. KITOS)
On Behalf Of Rakesh Prashad
Docket Date 2022-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2022-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/19
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2022-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/19
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2022-08-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 11813 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-07-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-06-24
Type Record
Subtype Appendix
Description Appendix ~ TO MTD
On Behalf Of Rakesh Prashad
Docket Date 2022-06-24
Type Response
Subtype Response
Description RESPONSE ~ TO MTD
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2022-06-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Rakesh Prashad
Docket Date 2022-06-10
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rakesh Prashad
Docket Date 2022-06-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CROSS-APPEAL FROM AE BELINDA M. KITOS
On Behalf Of Rakesh Prashad
Docket Date 2022-06-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2022-06-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David S. Romanik 212199
On Behalf Of Rakesh Prashad
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/22
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2022-05-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RAKESH PRASHAD, CHANDRANATH DAS, AND J. ROBERT MCGHEE VS JOSEPH R. ALONSO, LILLIAN A. MITCHELL, BELINDA M. KITOS AND OCALA HEART CLINIC II, LLC, A FLORIDA LIMITED LIABILITY COMPANY 5D2020-2140 2020-10-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-1895

Parties

Name Rakesh Prashad
Role Appellant
Status Active
Representations Andrew T. Lavin
Name J. Robert McGhee
Role Appellant
Status Active
Name Chandranath Das
Role Appellant
Status Active
Name Lillian A. Mitchell
Role Appellee
Status Active
Name Belinda M. Kitos
Role Appellee
Status Active
Name Joseph R. Alonso
Role Appellee
Status Active
Representations David S. Romanik, Jeffrey L. Derosier, Laurie D. Hall, Michael R. Riemenschneider
Name OCALA HEART CLINIC II, LLC
Role Appellee
Status Active
Name Hon. Edward Scott DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-12-22
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2020-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph R. Alonso
Docket Date 2020-12-14
Type Response
Subtype Response
Description RESPONSE ~ PER 12/4 ORDER
On Behalf Of Rakesh Prashad
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA FILE RESPONSE TO OTSC BY 12/14
Docket Date 2020-12-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Rakesh Prashad
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Rakesh Prashad
Docket Date 2020-12-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rakesh Prashad
Docket Date 2020-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF JURIS
Docket Date 2020-11-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 15 DAYS - LACK OF JURIS
Docket Date 2020-11-10
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ AAs SHALL PROCEED PRO SE
Docket Date 2020-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2020-10-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Rakesh Prashad
Docket Date 2020-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/07/20
On Behalf Of Rakesh Prashad
JOSEPH R. ALONSO VS OCALA HEART CLINIC II, LLC, RAKESH PRASHAD, CHANDRANATH DAS, J. ROBERT MCGHEE AND BELINDA M. KITOS 5D2020-0331 2020-02-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2018-CA-1895

Parties

Name Joseph R. Alonso
Role Petitioner
Status Active
Representations Jeffrey L. Derosier, Michael R. Riemenschneider
Name Rakesh Prashad
Role Respondent
Status Active
Name OCALA HEART CLINIC II, LLC
Role Respondent
Status Active
Representations Laurie D. Hall, Lawrence Collins, David S. Romanik
Name J. Robert McGhee
Role Respondent
Status Active
Name Chandranath Das
Role Respondent
Status Active
Name Belinda M. Kitos
Role Respondent
Status Active
Name Hon. Edward Scott
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Joseph R. Alonso
Docket Date 2020-02-25
Type Response
Subtype Response
Description RESPONSE ~ PER 2/5 ORDER
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2020-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Joseph R. Alonso
Docket Date 2020-02-05
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2020-02-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Joseph R. Alonso
Docket Date 2020-02-05
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Joseph R. Alonso
Docket Date 2020-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-06-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Joseph R. Alonso
Docket Date 2020-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2020-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-06-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2020-04-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ocala Heart Clinic II, LLC
Docket Date 2020-03-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Joseph R. Alonso

Documents

Name Date
ANNUAL REPORT 2025-02-07
CORLCDSMEM 2024-11-08
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3964087103 2020-04-12 0491 PPP 3310 SW 34th Street, OCALA, FL, 34474-7422
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 663352
Loan Approval Amount (current) 663352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-7422
Project Congressional District FL-03
Number of Employees 60
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 672159.84
Forgiveness Paid Date 2021-08-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State