Entity Name: | PROVIDENT CARE MANAGEMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROVIDENT CARE MANAGEMENT, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Jul 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000073726 |
FEI/EIN Number |
263143148
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
---|---|---|
KOBETZ DOLORES LORI | Manager | 3001 SW 3 Ave, Miami, FL, 33129 |
Marko & Magolnick | Agent | 3001 SW 3rd Ave.., Miami, FL, 33129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 3001 SW 3rd Ave.., Miami, FL 33129 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 3001 SW 3rd Ave., Miami, FL 33129 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 3001 SW 3rd Ave., Miami, FL 33129 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | Marko & Magolnick | - |
REINSTATEMENT | 2015-02-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2014-06-02 | - | - |
LC AMENDMENT | 2014-01-02 | - | - |
LC AMENDMENT | 2011-03-14 | - | - |
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 May 2025
Sources: Florida Department of State