Search icon

CAROLINE PAGE LLC

Company Details

Entity Name: CAROLINE PAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Dec 2009 (15 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L09000118051
FEI/EIN Number 271534316
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

Agent

Name Role Address
CURTIS CAROLINE P Agent 1441 OCEAN DRIVE, VERO BEACH, FL, 32963

Managing Member

Name Role Address
CURTIS CAROLINE P Managing Member 1441 OCEAN DRIVE, APT. 110, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2019-31475-CICI

Parties

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.

Documents

Name Date
ANNUAL REPORT 2010-04-14
Florida Limited Liability 2009-12-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State