Search icon

AMERICAN CLINICAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN CLINICAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN CLINICAL SOLUTIONS 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: 26 Aug 2008 (17 years ago)
Document Number: L08000081618
FEI/EIN Number 263340890

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

Address: 2424 N FEDERAL HWY, SUITE 455, BOCA RATON, FL, 33431, US
Mail Address: 2424 N FEDERAL HWY, SUITE 455, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN ROGER Manager 2424 N FEDERAL HWY, SUITE 455, BOCA RATON, FL, 33431
ARTZE BRIAN Manager 2424 N FEDERAL HWY, SUITE 455, BOCA RATON, FL, 33431
KAREN B. SCHAPIRA, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029974 ACS LABORATORY ACTIVE 2017-03-21 2027-12-31 - 2424 N FEDERAL HWY, SUITE 455, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-08 Karen B Schapira, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 11523 Palmbrush Trail, Suite#316, Lakewood Ranch, FL 34202 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-11 2424 N FEDERAL HWY, SUITE 455, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2015-02-11 2424 N FEDERAL HWY, SUITE 455, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
TRIPLE-S MANAGEMENT CORP., and TRIPLE-S SALUD d/b/a BLUE CROSS BLUE SHIELD OF PUERTO RICO VS AMERICAN CLINICAL SOLUTIONS, LLC 4D2021-2501 2021-08-25 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
502016CA001068

Parties

Name Triple-S Salud
Role Appellant
Status Active
Name Triple-S Management Corp
Role Appellant
Status Active
Representations Hector Oritz
Name Blue Cross Blue Shield of Puerto Rico
Role Appellant
Status Active
Name AMERICAN CLINICAL SOLUTIONS LLC
Role Appellee
Status Active
Representations Karen Schapira, William J. Grant, James R. Dozier
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants’ August 1, 2022 motion for rehearing and rehearing en banc is denied.GERBER and FORST, JJ., concur.WARNER, J., dissents.
Docket Date 2022-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING AND REHEARING EN BANC
On Behalf Of American Clinical Solutions, LLC
Docket Date 2022-08-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Triple-S Management Corp
Docket Date 2022-07-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ July 28, 2022 motion for rehearing/rehearing en banc is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **Stricken**
On Behalf Of Triple-S Management Corp
Docket Date 2022-07-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ February 3, 2022 request for oral argument is denied.
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Triple-S Management Corp
Docket Date 2022-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Triple-S Management Corp
Docket Date 2022-01-25
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 appellants’ January 19, 2022 motion for extension of time is granted, and appellants shall serve the reply brief on or before February 3, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-01-19
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 Triple-S Management Corp
Docket Date 2021-12-20
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee's December 17, 2021 answer brief and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AMENDED.
On Behalf Of American Clinical Solutions, LLC
Docket Date 2021-12-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of American Clinical Solutions, LLC
Docket Date 2021-12-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN**
On Behalf Of American Clinical Solutions, LLC
Docket Date 2021-12-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of American Clinical Solutions, LLC
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 6, 2021 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-12-06
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 American Clinical Solutions, LLC
Docket Date 2021-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 9, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 7, 2021. 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 2021-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED
On Behalf Of American Clinical Solutions, LLC
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 4, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 7, 2021. 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 2021-10-04
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 American Clinical Solutions, LLC
Docket Date 2021-09-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Triple-S Management Corp
Docket Date 2021-09-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Triple-S Management Corp
Docket Date 2021-09-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Triple-S Management Corp
Docket Date 2021-09-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Triple-S Management Corp
Docket Date 2021-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Triple-S Management Corp
Docket Date 2021-08-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Triple-S Management Corp
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TRIPLE-S MANAGEMENT CORPORATION and TRIPLE-S SALUD d/b/a BLUE CROSS BLUE SHIELD OF PUERTO RICO VS AMERICAN CLINICAL SOLUTIONS, LLC 4D2019-0829 2019-03-22 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
502016CA001068

Parties

Name Triple-S Management Corp
Role Appellant
Status Active
Representations Hector Oritz
Name Blue Cross Blue Shield of Puerto Rico
Role Appellant
Status Active
Name Triple-S Salud
Role Appellant
Status Active
Name AMERICAN CLINICAL SOLUTIONS LLC
Role Appellee
Status Active
Representations Karen Schapira, Bruce S. Rosenberg
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-11-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Triple-S Management Corp
Docket Date 2019-12-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED that appellants’ September 23, 2019 request for oral argument is denied. Further,ORDERED that the above-styled appeal is dismissed as moot. The trial court’s order under review addressed an amended complaint and directed appellee to file a second amended complaint within twenty (20) days of its order. The parties’ filings herein reflect that plaintiff filed the second amended complaint. Consequently, the amended complaint has been superseded and the instant appeal is moot. Commercial Garden Mall v. Success Academy, Inc., 453 So. 2d 934 (Fla. 4th DCA 1984) (citing Rice v. Clement, 184 So. 2d 678 (Fla. 4th DCA 1966)); see also Urribari v. 52 SW 5th CT WHSE, LLC, 266 So. 3d 1257, 1263 (Fla. 4th DCA 2019); Oceanside Plaza Condo. Ass’n v. Foam King Ind., Inc., 206 So. 3d 785 (Fla. 3d DCA 2016). Further,ORDERED that this court’s dismissal is without prejudice to the parties’ raising jurisdictional and forum non conveniens arguments as to the second amended complaint.WARNER, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2019-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Triple-S Management Corp
Docket Date 2019-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Triple-S Management Corp
Docket Date 2019-08-27
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 Triple-S Management Corp
Docket Date 2019-08-27
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 appellants’ August 27, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before September 11, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-08-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ CORRECTED
On Behalf Of American Clinical Solutions, LLC
Docket Date 2019-08-07
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee’s August 5, 2019 motion to serve a corrected answer brief is granted. Said brief is deemed filed as of the date of this order.
Docket Date 2019-08-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of American Clinical Solutions, LLC
Docket Date 2019-08-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of American Clinical Solutions, LLC
Docket Date 2019-08-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of American Clinical Solutions, LLC
Docket Date 2019-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Clinical Solutions, LLC
Docket Date 2019-07-31
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellee’s July 29, 2019 motion to accept answer brief as timely filed is granted. The brief is deemed timely filed as of the date of this order. Further, ORDERED that the appellee’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-07-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of American Clinical Solutions, LLC
Docket Date 2019-07-29
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of American Clinical Solutions, LLC
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s July 8, 2019 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-07-08
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 American Clinical Solutions, LLC
Docket Date 2019-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 5, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 8, 2019. 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 2019-06-06
Type Response
Subtype Response
Description Response
On Behalf Of Triple-S Management Corp
Docket Date 2019-06-05
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 American Clinical Solutions, LLC
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 7, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 6, 2019. 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 2019-05-07
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 American Clinical Solutions, LLC
Docket Date 2019-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Triple-S Management Corp
Docket Date 2019-04-08
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of Triple-S Management Corp
Docket Date 2019-04-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Triple-S Management Corp
Docket Date 2019-03-25
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Triple-S Management Corp
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Triple-S Management Corp
MAUREEN BROWN VS ROGER BROWN, et al. 4D2012-2257 2012-06-15 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011DR005200XXXXSB

Parties

Name MAUREEN BROWN
Role Appellant
Status Active
Representations Martin L. Haines, I I I
Name ROGER BROWN LLC
Role Appellee
Status Active
Representations MIREYA L. RIVERA, Stacey D. Mullins, Jonathan S. Root, John T. Mulhall
Name AMERICAN CLINICAL SOLUTIONS LLC
Role Appellee
Status Active
Name Hon. Rosemarie Scher
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant's motion filed October 30, 2012, for attorney's fees is hereby denied.
Docket Date 2013-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-01-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MAUREEN BROWN
Docket Date 2013-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 7 DAYS TO 1/18/13
Docket Date 2012-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 16 DAYS TO 1/11/13
Docket Date 2012-12-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (EUGENE BROWN) *e*
On Behalf Of ROGER BROWN
Docket Date 2012-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROGER BROWN
Docket Date 2012-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of ROGER BROWN
Docket Date 2012-11-09
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-11-08
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 ROGER BROWN
Docket Date 2012-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 12/6/12
Docket Date 2012-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Martin L. Haines, I I I 0131629
Docket Date 2012-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MAUREEN BROWN
Docket Date 2012-10-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MAUREEN BROWN
Docket Date 2012-10-17
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of MAUREEN BROWN
Docket Date 2012-10-09
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) BOX (INCLUDES ONE ENVELOPE INSIDE OF BOX)
Docket Date 2012-09-11
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL MAY PROCEED.
Docket Date 2012-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) REQUEST FOR DIRECTION (*AND* NOTICE OF FILING FINAL APPEALABLE ORDER)
On Behalf Of MAUREEN BROWN
Docket Date 2012-08-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (M) FINAL APPEALABLE ORDER PURSUANT TO RELINQUISHMENT (*AND* REQUEST FOR DIRECTION)
On Behalf Of MAUREEN BROWN
Docket Date 2012-08-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Martin L. Haines, I I I 0131629
Docket Date 2012-07-27
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 DAYS; TO ENABLE THE PROMPT ENTRY OF A FINAL APPEALABLE ORDER, ETC.
Docket Date 2012-07-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of MAUREEN BROWN
Docket Date 2012-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-06-15
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MAUREEN BROWN

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1644978304 2021-01-19 0455 PPS 2424 N Federal Hwy Ste 455, Boca Raton, FL, 33431-7747
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1179032.5
Loan Approval Amount (current) 1179032.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-7747
Project Congressional District FL-23
Number of Employees 115
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1184534.65
Forgiveness Paid Date 2021-07-13
5235957005 2020-04-05 0455 PPP 2424 N Federal Hwy Suite 455, BOCA RATON, FL, 33431-7701
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1200000
Loan Approval Amount (current) 1179033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-7701
Project Congressional District FL-23
Number of Employees 88
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1188760.02
Forgiveness Paid Date 2021-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State