Search icon

TOTAL REHAB AND MEDICAL LLC

Company Details

Entity Name: TOTAL REHAB AND MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Nov 2010 (14 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L10000120488
FEI/EIN Number NOT APPLICABLE
Mail Address: 12177 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025
Address: 12177 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025, UN
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ROZO ASTRID Agent 12177 PEMBROKE ROAD, PEMBROKE PINES, FL, 33025

Manager

Name Role Address
ROZO ASTRID Manager 12177 PEMBROKE RD, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 12177 PEMBROKE ROAD, PEMBROKE PINES, FL 33025 UN No data

Court Cases

Title Case Number Docket Date Status
ALLSTATE INSURANCE COMPANY, etc., et al. VS TOTAL REHAB AND MEDICAL CENTERS, INC., et al. 4D2012-3095 2012-08-01 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
502004CA002497XXXXMB

Parties

Name ALLSTATE INDEMNITY COMPANY
Role Petitioner
Status Active
Name NORTHBROOK INDEMNITY
Role Petitioner
Status Active
Name DEERBROOK INSURANCE COMPANY
Role Petitioner
Status Active
Name ALLSTATE INSURANCE COMPANY
Role Petitioner
Status Active
Representations John Joseph Wilke, Jacqueline G. Emanuel, FRANK GOLDSTEIN
Name TOTAL REHAB AND MEDICAL LLC
Role Respondent
Status Active
Representations Steven M. Katzman, Stephen A. Marino, David S. Tadros, RON GETCHEY
Name PROSPER DIAGNOSTIC CENTERS, INC.
Role Respondent
Status Active
Name FAMILY MEDICAL AND REHAB
Role Respondent
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-03-13
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2013-03-13
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order Denying Record to be Corrected
Docket Date 2012-12-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2013-01-11
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO CORRECT ROA (WITH APPENDIX)
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2013-01-03
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of TOTAL REHAB AND MEDICAL
Docket Date 2012-11-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ TO 12/7/12.
Docket Date 2012-11-19
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2012-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RS Stephen A. Marino, Jr. 0079170 ***DENIED; SEE 3-13-13 ORDER***
Docket Date 2012-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TOTAL REHAB AND MEDICAL
Docket Date 2012-11-07
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (WITH APPENDIX)
On Behalf Of TOTAL REHAB AND MEDICAL
Docket Date 2012-10-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ALLSTATE INSURANCE COMPANY
Docket Date 2012-10-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ TO 11/7/12; PT. 10 DYS THEREAFTER.
Docket Date 2012-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO S/C ORDER
On Behalf Of TOTAL REHAB AND MEDICAL
Docket Date 2012-09-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ RS. 20 DYS; PT. 10 DYS THEREAFTER.
Docket Date 2012-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-01
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. THREE (3) VOLUMES.
On Behalf Of ALLSTATE INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2014-03-09
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
Florida Limited Liability 2010-11-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State