Entity Name: | MARUTI TRANSIT GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Oct 2009 (15 years ago) |
Date of dissolution: | 27 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 27 Apr 2023 (2 years ago) |
Document Number: | L09000100662 |
FEI/EIN Number | 800500764 |
Address: | 8550 Touchton #1626, Jacksonville, FL, 32216, US |
Mail Address: | 2301 South Division Avenue, Orlando, FL, 32805, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1760735187 | 2012-10-23 | 2012-10-23 | 1050 EDGEWOOD AVE S, JACKSONVILLE, FL, 322055343, US | 1050 EDGEWOOD AVE S, JACKSONVILLE, FL, 322055343, US | |||||||||||||||||||
|
Phone | +1 904-387-1477 |
Fax | 9043871493 |
Authorized person
Name | MS. NITA PARIKH |
Role | CEO |
Phone | 9043871477 |
Taxonomy
Taxonomy Code | 343900000X - Non-emergency Medical Transport (VAN) |
License Number | 2105234 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Hurley Norman | Agent | 8550 Touchton Road #1626, JACKSONVILLE, FL, 32216 |
Name | Role | Address |
---|---|---|
KUMAR AMIT | Manager | 8550 Touchton Road #1626, JACKSONVILLE, FL, 32216 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000006433 | MARUTI TRANSPORTATION, J.V. | EXPIRED | 2015-01-19 | 2020-12-31 | No data | 4533 HIGHWAY AVENUE, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-01-10 | 8550 Touchton Road #1626, JACKSONVILLE, FL 32216 | No data |
REGISTERED AGENT NAME CHANGED | 2015-01-10 | Hurley, Norman | No data |
CHANGE OF MAILING ADDRESS | 2015-01-10 | 8550 Touchton #1626, Jacksonville, FL 32216 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-10 | 8550 Touchton #1626, Jacksonville, FL 32216 | No data |
REINSTATEMENT | 2014-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
LC AMENDMENT | 2013-02-27 | No data | No data |
LC AMENDMENT | 2012-09-13 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000782668 | TERMINATED | 1000000728408 | DUVAL | 2016-12-02 | 2026-12-08 | $ 554.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE ESTATE OF ETHELEENE GALLOWAY GORDON, ETC. VS FORT WALTON REHABILITATION CENTER, LLC, ET AL. | SC2022-0962 | 2022-07-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Estate of Etheleene Galloway Gordon |
Role | Petitioner |
Status | Active |
Representations | Mr. Michael K. Beck, Ms. Lisa M. Tanaka |
Name | Shervon Tanyika Thomas |
Role | Petitioner |
Status | Active |
Name | R. Mark Cronquist |
Role | Petitioner |
Status | Active |
Name | SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC |
Role | Respondent |
Status | Active |
Name | MARUTI TRANSIT GROUP LLC |
Role | Respondent |
Status | Active |
Name | ERIC BRUN |
Role | Respondent |
Status | Active |
Name | SOVEREIGN HEALTHCARE HOLDINGS, LLC |
Role | Respondent |
Status | Active |
Name | Robert Callander |
Role | Respondent |
Status | Active |
Name | Okaloosa County Coordinated Transporation, Inc. |
Role | Respondent |
Status | Active |
Name | FORT WALTON REHABILITATION CENTER, LLC |
Role | Respondent |
Status | Active |
Representations | Thomas A. Valdez, Kimberly J. Lopater, Vilma Martinez |
Name | John O'Donnell Mangine |
Role | Respondent |
Status | Active |
Name | MARUTI FLEET & MGMT, LLC |
Role | Respondent |
Status | Active |
Name | SOUTHERN HEALTHCARE MANAGEMENT, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Michael Alan Flowers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. J. D. Peacock |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Kristina Samuels |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-11-04 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
View | View File |
Docket Date | 2022-11-03 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2022-11-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Estate of Etheleene Galloway Gordon |
View | View File |
Docket Date | 2022-10-21 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet (Amended) |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ To reflect fee status |
On Behalf Of | Hon. Kristina Samuels |
View | View File |
Docket Date | 2022-10-21 |
Type | Order |
Subtype | Filing Fee Due |
Description | ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 21, 2022, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement. |
View | View File |
Docket Date | 2022-09-08 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Answer Brief |
On Behalf Of | Fort Walton Rehabilitation Center, LLC |
View | View File |
Docket Date | 2022-08-30 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 8, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
View | View File |
Docket Date | 2022-08-29 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time to File Respondents' Jurisdictional Answer Brief |
On Behalf Of | Fort Walton Rehabilitation Center, LLC |
View | View File |
Docket Date | 2022-07-29 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF ~ Petitioner's Appendix |
On Behalf Of | Estate of Etheleene Galloway Gordon |
View | View File |
Docket Date | 2022-07-26 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
View | View File |
Docket Date | 2022-07-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-07-25 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Estate of Etheleene Galloway Gordon |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
AMENDED ANNUAL REPORT | 2015-09-24 |
AMENDED ANNUAL REPORT | 2015-03-09 |
ANNUAL REPORT | 2015-01-10 |
Reinstatement | 2014-10-01 |
ANNUAL REPORT | 2013-04-26 |
LC Amendment | 2013-02-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State