Search icon

FW HEALTHCARE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FW HEALTHCARE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FW HEALTHCARE INVESTMENTS, 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: 07 Apr 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L09000033788
FEI/EIN Number 264625536

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

Address: 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL, 33410, US
Mail Address: PO BOX 31809, PALM BEACH GARDENS, FL, 33420, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALCZAK PAUL Managing Member PO BOX 31809, PALM BEACH GARDENS, FL, 33420
FAGO ELIZABETH Manager PO BOX 31809, PALM BEACH GARDENS, FL, 33420
WALCZAK PAUL Agent 2979 PGA BLVD., PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2979 PGA BLVD., SUITE 201, PALM BEACH GARDENS, FL 33410 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000009229 ACTIVE 502020CA001950XXXXMB FIFTEENTH JUDICIAL CIRCUIT 2020-11-16 2026-01-12 $1,879,628.18 WHITSON INVESTMENTS LIMITED PARTNERSHIP, 800 JOHNNIE DODDS BLVD., SUITE 201, MT. PLEASANT, SC 29464
J18000511089 LAPSED 2018CA002254XXXXMB CIRCUIT OF PALM BEACH COUNTY 2018-06-20 2023-07-26 $217,685.94 FIRST FLORIDA VENTURES CORP., 1555 PALM BEACH LAKES BLVD., SUITE 1100, WEST PALM BEACH, FL 33401

Court Cases

Title Case Number Docket Date Status
FW HEALTHCARE INVESTMENTS, LLC and ELIZABETH FAGO VS WARREN HALLE and MARTHA D. HALLE 4D2019-0179 2019-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA012117XXXMB

Parties

Name FW HEALTHCARE INVESTMENTS, LLC
Role Appellant
Status Active
Representations Michel Weisz
Name ELIZABETH FAGO
Role Appellant
Status Active
Name WARREN HALLE
Role Appellee
Status Active
Representations Andrew John Pascale, Gary M. Singer
Name MARTHA D. HALLE
Role Appellee
Status Active
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants’ August 5, 2019 motion for attorney's fees is denied.
Docket Date 2019-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FW HEALTHCARE INVESTMENTS, LLC
Docket Date 2019-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FW HEALTHCARE INVESTMENTS, LLC
Docket Date 2019-07-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WARREN HALLE
Docket Date 2019-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' May 29, 2019 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 5, 2019. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2019-05-29
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 WARREN HALLE
Docket Date 2019-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FW HEALTHCARE INVESTMENTS, LLC
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 26, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 28, 2019. 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 2019-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WARREN HALLE
Docket Date 2019-02-26
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 FW HEALTHCARE INVESTMENTS, LLC
Docket Date 2019-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 300 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' February 6, 2019 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2019-02-06
Type Notice
Subtype Notice
Description Notice ~ Fee Paid Through Portal
On Behalf Of FW HEALTHCARE INVESTMENTS, LLC
Docket Date 2019-02-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of FW HEALTHCARE INVESTMENTS, LLC
Docket Date 2019-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-01-18
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 2019-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FW HEALTHCARE INVESTMENTS, LLC
Docket Date 2019-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-03-26
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-03-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State