Entity Name: | CAROLINE PAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAROLINE PAGE 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. |
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: | 11 Dec 2009 (15 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | L09000118051 |
FEI/EIN Number |
271534316
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1441 OCEAN DRIVE, 110, VERO BEACH, FL, 32963, US |
Mail Address: | 1441 OCEAN DRIVE, 110, VERO BEACH, FL, 32963, US |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CURTIS CAROLINE P | Managing Member | 1441 OCEAN DRIVE, APT. 110, VERO BEACH, FL, 32963 |
CURTIS CAROLINE P | Agent | 1441 OCEAN DRIVE, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOEL L. SEBASTIEN, M.D. AND FLORIDA ACUTE CARE TRAUMA SURGEONS, LLC VS SHAWN PAGE AND CAROLINE PAGE, INDIVIDUALLY AND AS NATURAL PARENTS AND GUARDIANS OF E.P. AND M.P. MINORS, FLORIDA HEALTH CARE PLAN, INC., NATHAN RACHMAN, M.D., SHERIDAN HEALTHCORP, INC., ET AL. | 5D2022-0846 | 2022-04-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA ACUTE CARE TRAUMA SURGEONS, LLC |
Role | Appellant |
Status | Active |
Name | Joel L. Sebastien, M.D. |
Role | Appellant |
Status | Active |
Representations | Paul A. Nugent, Kevin T. O'Hara, Aneta McCleary, Dinah S. Stein |
Name | FLORIDA HEALTH CARE PLAN, INC. |
Role | Appellee |
Status | Active |
Name | CAROLINE PAGE LLC |
Role | Appellee |
Status | Active |
Name | M.P., a Minor |
Role | Appellee |
Status | Active |
Name | Nathan Rachman, M.D. |
Role | Appellee |
Status | Active |
Name | Shawn Page |
Role | Appellee |
Status | Active |
Representations | Jason O. Brown, Darren J. Elkind, Robert D. Henry, John W. Bocchino, Thomas E. Dukes, III |
Name | E.P., a Minor |
Role | Appellee |
Status | Active |
Name | SHERIDAN HEALTHCORP, INC. |
Role | Appellee |
Status | Active |
Name | Halifax Hospital Medical Center |
Role | Appellee |
Status | Active |
Name | Hon. Mary Griffo Jolley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-03-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-03-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-02-17 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-02-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-02-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Joel L. Sebastien, M.D. |
Docket Date | 2023-02-03 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ MOT GRANTED; JURIS RELINQUISHED FOR 45 DYS TO APPROVE SETTLEMENT; PARTIES FILE EITHER NOAVD OR STATUS REPORT |
Docket Date | 2023-01-31 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ AND NOTICE OF SETTLEMENT |
On Behalf Of | Joel L. Sebastien, M.D. |
Docket Date | 2022-08-19 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Docket Date | 2022-08-11 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Shawn Page |
Docket Date | 2022-08-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Joel L. Sebastien, M.D. |
Docket Date | 2022-07-06 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | Shawn Page |
Docket Date | 2022-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2022-06-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AA'S OA PREFERENCE |
On Behalf Of | Joel L. Sebastien, M.D. |
Docket Date | 2022-06-08 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Joel L. Sebastien, M.D. |
Docket Date | 2022-06-07 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Joel L. Sebastien, M.D. |
Docket Date | 2022-06-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Joel L. Sebastien, M.D. |
Docket Date | 2022-04-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2022-04-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 4/19 ORDER |
On Behalf Of | Joel L. Sebastien, M.D. |
Docket Date | 2022-04-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ NTC OF AGREED EOT STRICKEN; CASE PENDING MEDIATION... |
Docket Date | 2022-04-18 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Dinah S. Stein 098272 |
On Behalf Of | Joel L. Sebastien, M.D. |
Docket Date | 2022-04-12 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Jason O. Brown 957429 |
On Behalf Of | Shawn Page |
Docket Date | 2022-04-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-04-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-04-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-04-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/5/22 |
On Behalf Of | Joel L. Sebastien, M.D. |
Name | Date |
---|---|
ANNUAL REPORT | 2010-04-14 |
Florida Limited Liability | 2009-12-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State