Search icon

PROVIDENT CARE MANAGEMENT, LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
Marko & Magolnick Agent 3001 SW 3rd Ave.., Miami, FL, 33129

Manager

Name Role Address
KOBETZ DOLORES LORI Manager 3001 SW 3 Ave, Miami, FL, 33129

Events

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

Debts

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

Court Cases

Title Case Number Docket Date Status
DEPENDABLE NIGHTINGALES, LLC VS PROVIDENT CARE MANAGEMENT, LLC 5D2015-0835 2015-03-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2011-CA-1640-15-W

Parties

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

Documents

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