Search icon

PATIENT CARE HOME HEALTH SERVICES LLC

Company Details

Entity Name: PATIENT CARE HOME HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Sep 2009 (15 years ago)
Date of dissolution: 27 Aug 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Aug 2018 (6 years ago)
Document Number: L09000085722
FEI/EIN Number 270864176
Address: 1840 FOREST HILL BLVD, STE 200, WEST PALM BEACH, FL, 33406, US
Mail Address: 1840 FOREST HILL BLVD, STE 200, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FRANZONI CARMEN Agent 1489 W PALMETTO PK RD, BOCA RATON, FL, 33486

Managing Member

Name Role Address
FRANZONI CARMEN Managing Member 1489 W PALMETTO PK RD, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-27 No data No data
LC AMENDMENT 2016-07-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-06-10 1840 FOREST HILL BLVD, STE 200, WEST PALM BEACH, FL 33406 No data
CHANGE OF MAILING ADDRESS 2016-06-10 1840 FOREST HILL BLVD, STE 200, WEST PALM BEACH, FL 33406 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 1489 W PALMETTO PK RD, SUITE # 445, BOCA RATON, FL 33486 No data
REGISTERED AGENT NAME CHANGED 2009-12-24 FRANZONI, CARMEN No data
LC AMENDMENT 2009-12-24 No data No data

Court Cases

Title Case Number Docket Date Status
JEFFREY FRANZONI and CARMEN FRANZONI VS MCA FIXED PAYMENT, LLC. et al.l 4D2022-1379 2022-05-19 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
CACE20-020349

Parties

Name JEFFREY FRANZONI LLC
Role Appellant
Status Active
Representations Harrison R DuBosar, Howard D. Dubosar
Name CARMEN FRANZONI LLC
Role Appellant
Status Active
Name PATIENT CARE HOME HEALTH SERVICES LLC
Role Appellee
Status Active
Name MCA Fixed Payment, LLC
Role Appellee
Status Active
Representations Jason Khano
Name RELIANT FUNDING LLC
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Jeffrey Franzoni
Docket Date 2022-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jeffrey Franzoni
Docket Date 2022-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jeffrey Franzoni
Docket Date 2022-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-10-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 14, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-07
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, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). 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 2022-07-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Jeffrey Franzoni
Docket Date 2022-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 1, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 5, 2022. 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 2022-06-01
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 Jeffrey Franzoni
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jeffrey Franzoni
Docket Date 2022-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-05-20
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 2022-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jeffrey Franzoni
Docket Date 2022-05-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-27
ANNUAL REPORT 2017-04-28
LC Amendment 2016-07-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-06-27
ANNUAL REPORT 2010-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State