Search icon

PALM COAST ANESTHESIA GROUP, LLC - Florida Company Profile

Company Details

Entity Name: PALM COAST ANESTHESIA GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM COAST ANESTHESIA GROUP, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jan 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Sep 2022 (3 years ago)
Document Number: L10000009298
FEI/EIN Number 271787881

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 150 SW 12TH AVE, POMPANO BEACH, FL, 33069, US
Mail Address: 2091 NE 36TH STREET, POMPANO BEACH, FL, 33074, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
AGUIRRE DOUGLAS Dr. Auth 150 SW 12TH AVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-09-08 - -
REGISTERED AGENT NAME CHANGED 2022-09-08 NORTHWEST REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-09-08 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2019-04-17 150 SW 12TH AVE, SUITE 450, POMPANO BEACH, FL 33069 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-26 150 SW 12TH AVE, SUITE 450, POMPANO BEACH, FL 33069 -
LC STMNT OF RA/RO CHG 2017-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000381539 TERMINATED 1000000665638 BROWARD 2015-03-11 2035-03-18 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000943002 TERMINATED 1000000473209 BROWARD 2013-05-16 2023-05-22 $ 843.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000742685 TERMINATED 1000000438381 BROWARD 2013-04-08 2033-04-17 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC d/b/a BROWARD OUTPATIENT CENTER d/b/a BROWARD OUTPATIENT SURGICAL CENTER, et al. VS MISTRAL FENELUS, et al. 4D2022-3399 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17017602

Parties

Name Broward Outpatient Surgical Center
Role Appellant
Status Active
Name BROWARD OUTPATIENT MEDICAL CENTER, LLC
Role Appellant
Status Active
Name Broward Outpatient Center
Role Appellant
Status Active
Name Medassist Medical
Role Appellant
Status Active
Name BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
Role Appellant
Status Active
Representations Ivan John Kopas, Albert L. Frevola
Name Lydia Fils Charles
Role Appellee
Status Active
Name CHARLES LODGE LAW GROUP, P.A.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name PALM COAST ANESTHESIA GROUP, LLC
Role Appellant
Status Active
Name Mistral Fenelus
Role Appellee
Status Active
Representations Ahlam Elguindi, Latoya Harridon-Lodge, James Jean-Francois, Amal Masri

Docket Entries

Docket Date 2023-03-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before March 17, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-03-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 16, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2023-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ (857 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-12-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC, et al. VS BERNADETTE R. BROTHERTON, et al. 4D2020-0173 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-025013

Parties

Name NEUROSURGICAL ASSOCIATES OF SOUTH FLORIDA
Role Appellant
Status Active
Name BETH ISRAEL SURGICAL CENTER
Role Appellant
Status Active
Name Medassist Medical
Role Appellant
Status Active
Name NEUROSURGICAL ASSOCIATES PLLC
Role Appellant
Status Active
Name PREMIER ORTHOPEDIC AND NEUROSURGICAL
Role Appellant
Status Active
Name BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
Role Appellant
Status Active
Representations Albert L. Frevola
Name ORTHOPEDIC & SPINE CENTER OF SOUTH FLORIDA, LLC
Role Appellant
Status Active
Name PAIN INSTITUTE AND NEURODIAGNOSTIC
Role Appellant
Status Active
Name PALM COAST ANESTHESIA GROUP, LLC
Role Appellant
Status Active
Name BERNADETTE R. BROTHERTON
Role Appellee
Status Active
Representations George M. Bakalar, THEODORE DISALVO
Name MONICA LORIE HOLDEN
Role Appellee
Status Active
Name HOLDEN CAPRILES, P.A.
Role Appellee
Status Active
Name KOGAN & DISALVO, P.A.
Role Appellee
Status Active
Name MONICA LORIE HOLDEN, P.A.
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 9, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-06-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2020-05-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 1, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ April 13, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before May 10, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2020-04-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (496 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ March 18, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before April 25, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2020-01-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beth Israel Outpatient Surgical Center, LLC
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
BROWARD OUTPATIENT MEDICAL CENTER, LLC, et al. VS FENSTERSHEIB LAW GROUP, P.A., et al. 4D2019-3404 2019-11-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-009436

Parties

Name BROWARD OUTPATIENT MEDICAL CENTER, LLC
Role Appellant
Status Active
Representations Tara Ann Campion, Bruce S. Rogow, Mitchell Moore
Name Broward Outpatient Surgical Center
Role Appellant
Status Active
Name INTRAOPERATIVE MONITORING ASSOCIATES
Role Appellant
Status Active
Name CENTRAL SPINE AND OTHOPEDIC CENTERS, LLC
Role Appellant
Status Active
Name BETH ISRAEL OUTPATIENT SURGICAL CENTER, LLC
Role Appellant
Status Active
Name PALM COAST ANESTHESIA GROUP, LLC
Role Appellant
Status Active
Name GALSTERER ABRAMOWITZ, P.A.
Role Appellee
Status Active
Name OPEN MAGNETIC SCANNING, LTD.
Role Appellee
Status Active
Name NORTH BROWARD RADIOLOGISTS, P.A.
Role Appellee
Status Active
Name North Broward Hospital District
Role Appellee
Status Active
Name North Broward Hospital Dist.
Role Appellee
Status Active
Name THE LAW OFFICES OF ROBERT J. FENSTERSHEIB & ASSOCIATES, P.A.
Role Appellee
Status Active
Name PATH MEDICAL, LLC
Role Appellee
Status Active
Name CHEVELLE LEGAMI
Role Appellee
Status Active
Name FENSTERSHEIB LAW GROUP, P.A.
Role Appellee
Status Active
Representations Damon Colangelo, Devin P. Tison, Derek Lewis, Edward M. Harvey, Gary S. Gaffney, Jason N. Goldman, Patrick Delong, Albert L. Frevola, Scott Alan Mager, Colin Hayes, Jordan A. Shaw
Name Broward Health
Role Appellee
Status Active
Name BROWARD HEALTH MEDICAL CENTER
Role Appellee
Status Active
Name Broward County Sheriff's Office
Role Appellee
Status Active
Name EQUIAN, LLC
Role Appellee
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Appellee
Status Active
Name BROWARD SHERIFF'S FIRE RESCUE
Role Appellee
Status Active
Name WINSOR IMAGING
Role Appellee
Status Active
Name PHOENIX ED MED OF BROWARD, LLC
Role Appellee
Status Active
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-09-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-06-15
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-06-15
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ June 12, 2020 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-06-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/12/2020
Docket Date 2020-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fenstersheib Law Group, P.A.
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 8, 2020 amended motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Fenstersheib Law Group, P.A.
Docket Date 2020-04-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s April 7, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *STRICKEN*
On Behalf Of Fenstersheib Law Group, P.A.
Docket Date 2020-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 9, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 8, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-03-09
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s March 6, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Fenstersheib Law Group, P.A.
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN**
On Behalf Of Fenstersheib Law Group, P.A.
Docket Date 2020-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-02-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2020-01-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/08/2020
Docket Date 2020-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 460 PAGES (PAGES 1-447)
On Behalf Of Clerk - Broward
Docket Date 2019-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2019-11-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward Outpatient Medical Center, LLC
Docket Date 2019-11-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-25
CORLCRACHG 2022-09-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-17
AMENDED ANNUAL REPORT 2018-12-20
ANNUAL REPORT 2018-04-26
CORLCRACHG 2017-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State