Search icon

ADVANTACARE OF FLORIDA, LLC

Company Details

Entity Name: ADVANTACARE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Nov 2009 (15 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: L09000106986
FEI/EIN Number 271375093
Address: 2808 ENTERPRISE RD, STE 105, DEBARY, FL, 32713, US
Mail Address: 2808 ENTERPRISE RD, STE 105, DEBARY, FL, 32713, US
ZIP code: 32713
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1003267980 2016-06-22 2016-06-22 9 PINE CONE DR, STE 104A, PALM COAST, FL, 321378686, US 9 PINE CONE DR, STE 104A, PALM COAST, FL, 321378686, US

Contacts

Phone +1 407-928-1901
Fax 4075391211
Phone +1 386-668-2525
Fax 3866682585

Authorized person

Name DR. FRANK ALVAREZ
Role MANAGING MEMBE
Phone 4079281901

Taxonomy

Taxonomy Code 208VP0014X - Interventional Pain Medicine Physician
Is Primary Yes

Agent

Name Role Address
ALVAREZ FRANK SJr. Agent 2808 ENTERPRISE RD, DEBARY, FL, 32713

Manager

Name Role Address
ALVAREZ FRANK SJr. Manager 2808 ENTERPRISE RD, DEBARY, FL, 32713

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 2808 ENTERPRISE RD, STE 105, DEBARY, FL 32713 No data
CHANGE OF MAILING ADDRESS 2013-03-19 2808 ENTERPRISE RD, STE 105, DEBARY, FL 32713 No data
REGISTERED AGENT NAME CHANGED 2013-03-19 ALVAREZ, FRANK S, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-19 2808 ENTERPRISE RD, STE 105, DEBARY, FL 32713 No data

Court Cases

Title Case Number Docket Date Status
ADVANTACARE OF FLORIDA VS GEICO GENERAL INSURANCE COMPANY 5D2021-0111 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-10002-APCC

County Court for the Seventh Judicial Circuit, Volusia County
2017-14250-CODL

Parties

Name ADVANTACARE OF FLORIDA, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name GEICO GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Scott W. Dutton, Rebecca L. Delaney
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-06-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 6/17 CANCELLED
Docket Date 2021-05-12
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-05-12
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-05-12
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Geico General Insurance Company
Docket Date 2021-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Advantacare of Florida
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 4/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Advantacare of Florida
Docket Date 2021-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/2
On Behalf Of Advantacare of Florida
Docket Date 2021-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 2/1
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CIRCUIT COURT RECORDS- IB/APX & NOTICE OF SUPP AUTH
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ FILED 8/17/20
On Behalf Of Advantacare of Florida
Docket Date 2021-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FILED 6/29/20
On Behalf Of Advantacare of Florida
Docket Date 2021-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SUPP ROA- PAGE 112 (FILED IN LT 6/29/20)
On Behalf Of Advantacare of Florida
Docket Date 2021-01-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ SUPP ROA- PAGE 110 (FILED IN LT 6/29/20)
On Behalf Of Advantacare of Florida
Docket Date 2021-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEALS TRANSFER AND PROGRESS DOCKET
On Behalf Of Volusia Cty Circuit Crt Clerk

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-19
AMENDED ANNUAL REPORT 2013-03-19
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State