Search icon

MAURICE S. SCHNEIDER, M.D., P.L.

Company Details

Entity Name: MAURICE S. SCHNEIDER, M.D., P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2008 (16 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L08000110056
FEI/EIN Number 263803584
Address: 3735 Exuma Way, NAPLES, FL, 34119, US
Mail Address: 3735 Exuma Way, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
CliftonLarsonAllen Agent 4501 Tamiami trail notth, NAPLES, FL, 34119

President

Name Role Address
SCHNEIDER MAURICE S President 3735 Exuma Way, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08350900361 CARDIOVASCULAR SPECIALISTS OF NORTH NAPLES EXPIRED 2008-12-15 2013-12-31 No data 5208 OLD GALLOWS WAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 3735 Exuma Way, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2019-03-30 3735 Exuma Way, NAPLES, FL 34119 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 4501 Tamiami trail notth, NAPLES, FL 34119 No data
REGISTERED AGENT NAME CHANGED 2018-01-12 CliftonLarsonAllen No data

Court Cases

Title Case Number Docket Date Status
JOEL FRYSINGER VS NCH HEALTHCARE SYSTEM, INC., ET AL 2D2022-2916 2022-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004108-0001-XX

Parties

Name NAPLES COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name PATRITIA O' NEILL, R.N.
Role Respondent
Status Active
Name RICARDO SERRA, R.N.
Role Respondent
Status Active
Name MACIEJ KACZANOWSKI, D.O.
Role Respondent
Status Active
Name ROBERT PASCOTTO, M.D.
Role Respondent
Status Active
Name AMERICARE HOME HEALTH SERVICES, INC.
Role Respondent
Status Active
Name MAURICE SCHNEIDER, M. D.
Role Respondent
Status Active
Name CHRISTY CUGINI, M.D.
Role Respondent
Status Active
Name MAURICE S. SCHNEIDER, M.D., P.L.
Role Respondent
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name JOEL FRYSINGER
Role Petitioner
Status Active
Representations PHILIP D. PARRISH, ESQ., JEFFREY D. MUELLER, ESQ., DAVID C. RASH, ESQ.
Name NCH HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations LESLEY A. STINE, ESQ., RON M. CAMPBELL, ESQ., DANIEL CALVERT, ESQ., MICHAEL R. D' LUGO, ESQ., KARI K. JACOBSON, ESQ., ASHLEY WITHERS, ESQ., ANDREW VOGT, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-17
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 20, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the petition does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Petitioner shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL FRYSINGER
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 27, 2022.
JOEL FRYSINGER VS NCH HEALTHCARE SYSTEM, INC., ET AL 6D2023-0734 2022-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004108-0001-XX

Parties

Name JOEL FRYSINGER
Role Petitioner
Status Active
Representations PHILIP D. PARRISH, ESQ., JEFFREY D. MUELLER, ESQ., DAVID C. RASH, ESQ.
Name NAPLES COMMUNITY HOSPITAL, INC.
Role Respondent
Status Active
Name NCH HEALTHCARE SYSTEM, INC.
Role Respondent
Status Active
Representations MICHAEL R. D'LUGO, ESQ., DANIEL CALVERT, ESQ., ANDREW VOGT, ESQ., LESLEY A. STINE, ESQ., KARI K. JACOBSON, ESQ., ASHLEY WITHERS, ESQ., RON M. CAMPBELL, ESQ.
Name ROBERT PASCOTTO, M.D.
Role Respondent
Status Active
Name RICARDO SERRA, R.N.
Role Respondent
Status Active
Name CHRISTY CUGINI, M.D.
Role Respondent
Status Active
Name MAURICE S. SCHNEIDER, M.D., P.L.
Role Respondent
Status Active
Name MAURICE SCHNEIDER, M. D.
Role Respondent
Status Active
Name MACIEJ KACZANOWSKI, D.O.
Role Respondent
Status Active
Name AMERICARE HOME HEALTH SERVICES, INC.
Role Respondent
Status Active
Name PATRITIA O' NEILL, R.N.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-25
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The Petition for Writ of Certiorari filed on September 6, 2022 is dismissed.
Docket Date 2023-04-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ White, Smith, and Mize
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-17
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-10-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 20, 2022.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ CORRECTED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NCH HEALTHCARE SYSTEM, INC.
Docket Date 2022-09-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the petition does not comply with Florida Rule of Appellate Procedure 9.220(c). •Appendix is not bookmarked.•Appendix is not text searchable.Petitioner shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of JOEL FRYSINGER
Docket Date 2022-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOEL FRYSINGER
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' unopposed motion for extension of time is granted, and theresponse to the petition for writ of certiorari shall be served by October 27, 2022.
Docket Date 2022-09-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-01-29
ANNUAL REPORT 2013-01-27
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State