Search icon

DELRAY RECOVERY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: DELRAY RECOVERY CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DELRAY RECOVERY CENTER, 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: 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: 10 Oct 2008 (16 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: L08000095959
FEI/EIN Number 263516862

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

Address: 5410 East Avenue, West Palm Beach, FL, 33407, US
Mail Address: 5410 East Avenue, West Palm Beach, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598206658 2017-03-09 2022-07-21 5410 EAST AVE, WEST PALM BEACH, FL, 334072344, US 5402 EAST AVE, WEST PALM BEACH, FL, 334072344, US

Contacts

Phone +1 561-921-4775

Authorized person

Name JOE MONITTO
Role COO
Phone 5618944161

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
License Number 5008
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HEALTH GROUP 401(K) FUND 2017 263516862 2018-10-15 DELRAY RECOVERY CENTER 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621399
Sponsor’s telephone number 5614045976
Plan sponsor’s address 5410 EAST AVENUE, WEST PALM BEACH, FL, 33407
HEALTH GROUP 401(K) FUND 2015 263516862 2016-05-06 DELRAY RECOVERY CENTER 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621399
Sponsor’s telephone number 5614045976
Plan sponsor’s address 140 NE 4TH AVENUE, SUITE D, DELRAY BEACH, FL, 33483
HEALTH GROUP 401(K) FUND 2014 263516862 2015-09-25 DELRAY RECOVERY CENTER 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 621399
Sponsor’s telephone number 5614045976
Plan sponsor’s address 140 NE 4TH AVENUE, SUITE D, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2015-09-25
Name of individual signing PETER WALSTROM
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Altier Alexis Manager 5410 East Avenue, West Palm Beach, FL, 33407
Zahringer James DJr., Es Agent 5410 East Avenue, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123775 MANDALA HEALING CENTER EXPIRED 2015-12-08 2020-12-31 - 5410 EAST AVENUE, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-03-10 Zahringer, James Duncan, Jr., Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-10 5410 East Avenue, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-11 5410 East Avenue, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2017-07-11 5410 East Avenue, West Palm Beach, FL 33407 -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000112074 ACTIVE CACE 17-006312 17TH JUD CIR BROWARD CTY FL 2020-01-16 2025-02-19 $94,501.72 INFINITY BEHAVIORAL HEALTH SERVICES, LLC, 2901 STIRLING ROAD, #300, FT. LAUDERDALE, FL 33312

Court Cases

Title Case Number Docket Date Status
JOSEPH PETRI, Appellant(s) v. INFINITY BEHAVIORAL HEALTH SERVICES, LLC, et al., Appellee(s). 4D2023-1759 2023-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006312

Parties

Name ADVANCED DIAGNOSTIC LABORATORY SERVICES, LLC
Role Appellee
Status Active
Name Peter Walstrom
Role Appellee
Status Active
Name DELRAY RECOVERY CENTER, LLC
Role Appellee
Status Active
Name ALTERNATIVES IN TREATMENT, LLC
Role Appellee
Status Active
Name BLUE DOG HOLDINGS, LLC
Role Appellee
Status Active
Name INFINITY BEHAVIORAL HEALTH SERVICES, LLC
Role Appellee
Status Active
Representations Havan M. Clark, Christopher William Kammerer, John M. Mullin, Ryan H. Lehrer
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Joseph Petri
Role Appellant
Status Active
Representations Lorenz Michel Pruss, Elliot B. Kula, David A. Rothstein, Eshaba Jahir-Sharuz

Docket Entries

Docket Date 2023-09-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal **AMENDED**
On Behalf Of Joseph Petri
Docket Date 2023-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Joseph Petri
Docket Date 2023-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Petri
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal (JOINT STIPULATION FOR DISMISSAL) **AMENDED MOTION FILED**
On Behalf Of Joseph Petri
Docket Date 2023-07-31
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a non-final order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after the appellant’s filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly.
Docket Date 2023-07-21
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 (2021), 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.
JOSEPH PETRI , Appellant(s) v. INFINITY BEHAVIORAL HEALTH SERVICES, LLC, et al., Appellee(s). 4D2023-0167 2023-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006312

Parties

Name Joseph Petri
Role Appellant
Status Active
Representations Elliot Burt Kula, Lorenz Michel Pruss, David A. Rothstein, Eshaba Jahir-Sharuz
Name INFINITY BEHAVIORAL HEALTH SERVICES, LLC
Role Appellee
Status Active
Representations Havan M. Clark, Ryan H. Lehrer, John M. Mullin, Christopher William Kammerer
Name ADVANCED DIAGNOSTIC LABORATORY SERVICES, LLC
Role Appellee
Status Active
Name ALTERNATIVES IN TREATMENT, LLC
Role Appellee
Status Active
Name Peter Walstrom
Role Appellee
Status Active
Name DELRAY RECOVERY CENTER, LLC
Role Appellee
Status Active
Name BLUE DOG HOLDINGS, LLC
Role Appellee
Status Active
Representations Adam Todd Rabin
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's June 16, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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 2023-01-17
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 (2021), 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 2023-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal (AMENDED)
On Behalf Of Joseph Petri
Docket Date 2023-09-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal **AMENDED MOTION FILED**
On Behalf Of Joseph Petri
Docket Date 2023-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/3/23.
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Infinity Behavioral Health Services, LLC
Docket Date 2023-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joseph Petri
Docket Date 2023-06-16
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 Joseph Petri
Docket Date 2023-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Joseph Petri
Docket Date 2023-03-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/26/23.
Docket Date 2023-03-14
Type Record
Subtype Transcript
Description Transcript Received ~ (486 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joseph Petri
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Petri
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOSEPH PETRI VS INFINITY BEHAVIORAL HEALTH SERVICES, LLC, et al. 4D2021-1426 2021-04-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-006312

Parties

Name Joseph Petri
Role Appellant
Status Active
Representations Elliot B. Kula, Lorenz Michel Pruss, David A. Rothstein
Name INFINITY BEHAVIORAL HEALTH SERVICES, LLC
Role Appellee
Status Active
Representations Ryan H. Lehrer, John M. Mullin, Mason Kerns
Name BLUE DOG HOLDINGS, LLC
Role Appellee
Status Active
Name ADVANCED DIAGNOSTIC LABORATORY SERVICES, LLC
Role Appellee
Status Active
Name DELRAY RECOVERY CENTER, LLC
Role Appellee
Status Active
Name Peter Walstrom
Role Appellee
Status Active
Name ALTERNATIVES IN TREATMENT, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee's June 1, 2021 response, it is ORDERED that appellant's May 26, 2021 motion for rehearing is denied.
Docket Date 2021-06-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Infinity Behavioral Health Services, LLC
Docket Date 2021-05-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION TO ALLOW THE TRIAL COURT TO CLARIFY THE NATURE OF THE ORDER ON APPEAL
On Behalf Of Joseph Petri
Docket Date 2021-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s May 12, 2021 response, it is ORDERED that appellee’s May 10, 2021 motion to dismiss is granted, and the above-styled appeal is dismissed for lack of jurisdiction. The language of the order being appealed reflects that appellee was not granted entitlement to immediate possession of property, but rather that appellant has not met its burden on summary judgment to defeat affirmative defenses regarding advancement and “before appellant can obtain summary judgment against Blue Dog for advancement,” appellant, “must either disprove the defenses raised by Blue Dog as to advancement or establish the legal insufficiency of the defense.” Order at p. 7-8. See Alejandre v. Deutsche Bank Trust Co. Americas, 44 So. 3d 1288, 1289 (Fla. 4th DCA 2010) (“When a party raises affirmative defenses, a summary judgment should not be granted where there are issues of fact raised by the affirmative defenses which have not been effectively factually challenged and refuted.”).WARNER, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of Infinity Behavioral Health Services, LLC
Docket Date 2021-05-12
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Joseph Petri
Docket Date 2021-05-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Joseph Petri
Docket Date 2021-05-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Infinity Behavioral Health Services, LLC
Docket Date 2021-04-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Joseph Petri
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Joseph Petri
Docket Date 2021-04-26
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 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
MEDIVANCE BILLING SERVICE, INC. VS DELRAY RECOVERY CENTER, LLC., et al. 4D2014-2655 2014-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-019389 (07)

Parties

Name MEDIVANCE BILLING SERVICE, INC.
Role Appellant
Status Active
Representations Christopher L. Clark, KENNETH G. SPILLIAS, Andrew J. Baumann
Name NEISHA CARTER
Role Appellee
Status Active
Name DELRAY RECOVERY CENTER, LLC
Role Appellee
Status Active
Representations JAMES B. PARKER, Adam G. Heffner
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's March 4, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-15
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 2015-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 09/17/15
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 5 DAYS TO 07/24/15
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 07/20/15
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 06/30/15
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/15/15
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 05/14/15
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FIVE (5) VOLUMES ("NOTICE OF FILING")
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's supplemental motion filed February 19, 2015, to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The appellant shall prepare and file the supplemented material in this court within ten (10) days from the date of this order.
Docket Date 2015-03-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO COMPLETE AND SUPP. ROA, ETC.
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-03-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's motion to complete and supplement record on appeal.
Docket Date 2015-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kenneth G. Spillias 0253480
Docket Date 2015-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SUPPLEMENTAL
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 3/12/15)
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 3, 2015, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-02-03
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 MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-01-30
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-10-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 17, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/23/14
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2014-10-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed September 22, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-09-22
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 MEDIVANCE BILLING SERVICE, INC
Docket Date 2014-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2014-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2014-09-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COURTESY COPY OF NOTICE OF DISTRIBUTION OF TRANSCRIPTS STYLED IN L.T. RP U.S. Legal Support report
Docket Date 2014-08-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-07-23
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that J. Beauregard Parker has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-22
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, 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 the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 2014-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-01-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEDIVANCE BILLING SERVICE, INC

Documents

Name Date
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-10
AMENDED ANNUAL REPORT 2017-07-11
AMENDED ANNUAL REPORT 2017-06-23
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-04-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State