Search icon

JAMES JUSTIN GOAD, M.D., LLC - Florida Company Profile

Company Details

Entity Name: JAMES JUSTIN GOAD, M.D., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES JUSTIN GOAD, M.D., 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: 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: 22 Feb 2010 (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: L10000019574
Address: 444 WESTWOOD CIRCLE WEST, WEST PALM BEACH, FL, 33411
Mail Address: 444 WESTWOOD CIRCLE WEST, WEST PALM BEACH, FL, 33411
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOAD JAMES J Manager 444 WESTWOOD CIRCLE WEST, WEST PALM BEACH, FL, 33411
GOAD JAMES J Agent 444 WESTWOOD CIRCLE WEST, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
ST. MARY'S MEDICAL CENTER, INC. d/b/a ST. MARY'S MEDICAL CENTER and WILLIAM JEFFREY DAVIS, D.O. VS EDMUNDO PEREZ, as Personal Representative of the ESTATE OF ASHLEY PEREZ, deceased, etc. et al. 4D2018-2882 2018-09-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA002369

Parties

Name ST. MARY'S MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Donna Marie Krusbe, BRUCE M. RAMSEY, John C. Webber
Name WILLIAM JEFFREY DAVIS, D.O.
Role Petitioner
Status Active
Name DIMITER B. HRISTOV, M.D.
Role Respondent
Status Active
Name PALM BEACH TRAUMA ASSOCIATES
Role Respondent
Status Active
Name PALM BEACH GENERAL SURGERY, LLC
Role Respondent
Status Active
Name WELLINGTON REGIONAL MEDICAL CENTER, LLC
Role Respondent
Status Active
Name D.P., A CHILD
Role Respondent
Status Active
Name EDMUNDO PEREZ
Role Respondent
Status Active
Representations Keith J. Puya, Jonathon Proctor Lynn, Adam S. Hecht, Adam Williams Rhys, Jeffrey Loren Blostein
Name A.P., A CHILD
Role Respondent
Status Active
Name RAYMOND HENDERSON, SR., M.D.
Role Respondent
Status Active
Name ESTATE OF ASHLEY PEREZ
Role Respondent
Status Active
Name JAMES JUSTIN GOAD, M.D., LLC
Role Respondent
Status Active
Name AHMED EL-HADDAD, M.D.
Role Respondent
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 28, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-09-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "NOTICE OF WITHDRAWAL OF PETITION FOR WRIT OF COMMON LAW CERTIORARI"
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2018-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***CONFIDENTIAL***
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2018-09-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***CONFIDENTIAL***
On Behalf Of St. Mary's Medical Center, Inc.

Documents

Name Date
Florida Limited Liability 2010-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State