Search icon

HEALTHCARE MANAGEMENT PROVIDERS LLC

Company Details

Entity Name: HEALTHCARE MANAGEMENT PROVIDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jan 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L10000007046
FEI/EIN Number 271796317
Address: 115 WATERBERRY DRIVE, TARPON SPRINGS, FL, 34688
Mail Address: 115 WATERBERRY DRIVE, TARPON SPRINGS, FL, 34688
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
KENAN IMAMOVIC Agent 115 WATERBERRY DRIVE, TARPON SPRINGS, FL, 34688

Managing Member

Name Role Address
IMAMOVIC KENAN Managing Member 115 WATERBERRY DRIVE, TARPON SPRINGS, FL, 34688

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2011-04-20 KENAN, IMAMOVIC No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 115 WATERBERRY DRIVE, TARPON SPRINGS, FL 34688 No data

Court Cases

Title Case Number Docket Date Status
GLORIA F. BERK-FIALKOFF, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ALAN FIALKOFF VS WILMINGTON TRUST, NATIONAL ASSOCIATION, IN ITS CAPACITY AS TRUSTEE, AND H-BAY MINISTRIES, INC., A TEXAS NON-PROFIT CORPORATION 5D2022-0628 2022-03-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001400

Parties

Name Gloria F. Berk-Fialkoff
Role Appellant
Status Active
Name Estate of Alan Fialkoff
Role Appellant
Status Active
Representations Joanna Greber Dettloff, Rainey C. Booth Jr.
Name H-BAY MINISTRIES, INC.
Role Appellee
Status Active
Name HEALTHCARE MANAGEMENT PROVIDERS LLC
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations Cleveland Burke, Margaux L. Payor, Jeffrey M. Fenster, Thomas S. Harmon, Charles A. Carlson, I. William Spivey, II, Stephen J. Bagge, Morris D. Weiss, Kimberly S. Mello
Name Hon. Larry Metz
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Estate of Alan Fialkoff
Docket Date 2023-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2023-03-24
Type Order
Subtype Order
Description ORD-Moot ~ MOT TO CONSOLIDATE AND MOT TO DISMISS DENIED AS MOOT
Docket Date 2023-03-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/27 ORDER
On Behalf Of Estate of Alan Fialkoff
Docket Date 2023-02-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 5 DYS FILE RESPONSE TO MOT TO DISMISS
Docket Date 2023-02-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-12-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Estate of Alan Fialkoff
Docket Date 2022-07-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-06-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, H-BAY MINISTRIES, INC.
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WILMINGTON TRUST
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/24 (FOR AE, WILMINGTON TRUST)
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-05-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; APX ACCEPTED; OTSC DISCHARGED; APPEAL SHALL PROCEED
Docket Date 2022-05-18
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ VOLUME 3
On Behalf Of Estate of Alan Fialkoff
Docket Date 2022-05-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2022-05-18
Type Response
Subtype Response
Description RESPONSE ~ PER 5/18 ORDER
On Behalf Of Estate of Alan Fialkoff
Docket Date 2022-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/24 (FOR AE, H-BAY MINISTRIES)
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-05-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APPX IN MULTIPLE PARTS BY 5/13
Docket Date 2022-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Estate of Alan Fialkoff
Docket Date 2022-04-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APX IN MULTIPLE VOLUMES
On Behalf Of Estate of Alan Fialkoff
Docket Date 2022-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-04-01
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ ATTY BURKE W/IN 5 DYS OF RECEIVING PRO HAC NUMBER REGISTER W/THIS COURT
Docket Date 2022-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR CLEVELAND BURKE, ESQ.
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-03-30
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Wilmington Trust, National Association
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/25
On Behalf Of Estate of Alan Fialkoff
Docket Date 2022-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Alan Fialkoff
Docket Date 2022-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Estate of Alan Fialkoff
Docket Date 2022-03-14
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/11/22
On Behalf Of Estate of Alan Fialkoff

Documents

Name Date
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-04-20
Florida Limited Liability 2010-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State