Entity Name: | PROVIDENT CARE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 31 Jul 2008 (17 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: | L08000073726 |
FEI/EIN Number | 263143148 |
Address: | 3001 SW 3rd Ave., Miami, FL, 33129, US |
Mail Address: | 3001 SW 3rd Ave., Miami, FL, 33129, US |
ZIP code: | 33129 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1073757423 | 2009-04-29 | 2010-09-29 | 6412 NORTH UNIVERSITY DRIVE, SUITE 120, TAMARAC, FL, 333215568, US | 6412 N UNIVERSITY DR, SUITE 120, TAMARAC, FL, 333214055, US | |||||||||||||||
|
Phone | +1 954-726-7267 |
Fax | 9547267776 |
Authorized person
Name | MRS. LORI E. KOBETZ |
Role | MANAGER |
Phone | 9542945244 |
Taxonomy
Taxonomy Code | 251B00000X - Case Management Agency |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Marko & Magolnick | Agent | 3001 SW 3rd Ave.., Miami, FL, 33129 |
Name | Role | Address |
---|---|---|
KOBETZ DOLORES LORI | Manager | 3001 SW 3 Ave, Miami, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 3001 SW 3rd Ave.., Miami, FL 33129 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 3001 SW 3rd Ave., Miami, FL 33129 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 3001 SW 3rd Ave., Miami, FL 33129 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Marko & Magolnick | No data |
REINSTATEMENT | 2015-02-23 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
LC AMENDMENT | 2014-06-02 | No data | No data |
LC AMENDMENT | 2014-01-02 | No data | No data |
LC AMENDMENT | 2011-03-14 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001135355 | INACTIVE WITH A SECOND NOTICE FILED | CACE-15-13468-DIV 2 | BROWARD COUNTY CIRCUIT COURT | 2015-11-30 | 2020-12-18 | $17,379.87 | MATRIX HOME CARE, LLC A DELAWARE LIMITED LIABILITY COMP, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEPENDABLE NIGHTINGALES, LLC VS PROVIDENT CARE MANAGEMENT, LLC | 5D2015-0835 | 2015-03-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DEPENDABLE NIGHTINGALES, INC. |
Role | Appellant |
Status | Active |
Representations | Thomas Stephen Dolney, PHILIP K. CALANDRINO |
Name | PROVIDENT CARE MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | JOEL S. MAGOLNICK |
Name | Hon. Alan A. Dickey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-05-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-05-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2015-08-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DEPENDABLE NIGHTINGALES, INC. |
Docket Date | 2015-08-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/31 |
On Behalf Of | DEPENDABLE NIGHTINGALES, INC. |
Docket Date | 2015-07-31 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | PROVIDENT CARE MANAGEMENT, LLC |
Docket Date | 2015-06-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED MOT EOT FOR ANS BRF TO 7/31 |
On Behalf Of | PROVIDENT CARE MANAGEMENT, LLC |
Docket Date | 2015-06-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief |
Docket Date | 2015-06-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | PROVIDENT CARE MANAGEMENT, LLC |
Docket Date | 2015-05-22 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | DEPENDABLE NIGHTINGALES, INC. |
Docket Date | 2015-04-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 5/22 |
On Behalf Of | DEPENDABLE NIGHTINGALES, INC. |
Docket Date | 2015-03-23 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 4/20 |
On Behalf Of | DEPENDABLE NIGHTINGALES, INC. |
Docket Date | 2015-03-13 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Thomas S. Dolney 34968 |
Docket Date | 2015-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-03-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/9/15; D.S. |
On Behalf Of | DEPENDABLE NIGHTINGALES, INC. |
Docket Date | 2015-03-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-03-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-08-28 |
ANNUAL REPORT | 2016-03-31 |
REINSTATEMENT | 2015-02-23 |
LC Amendment | 2014-06-02 |
LC Amendment | 2014-01-02 |
ANNUAL REPORT | 2013-04-17 |
Reg. Agent Change | 2012-11-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State