Search icon

CPBS MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CPBS MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CPBS MANAGEMENT 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: 30 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2015 (9 years ago)
Document Number: L10000123266
FEI/EIN Number 90-0754422

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

Address: 2047 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409, US
Mail Address: 2047 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUTLER JONATHAN Auth 2047 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409
CUTLER JONATHAN Agent 2047 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-07-21 2047 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-21 2047 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2017-07-21 2047 PALM BEACH LAKES BLVD., WEST PALM BEACH, FL 33409 -
REINSTATEMENT 2015-11-17 - -
REGISTERED AGENT NAME CHANGED 2015-11-17 CUTLER, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-07-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
CENTRAL PALM BEACH SURGERY CENTER, LTD. and CPBS MANAGEMENT, LLC VS JP THERAPY HOLDINGS, II, LLC 4D2019-0975 2019-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA005583XXXXMB

Parties

Name CENTRAL PALM BEACH SURGERY CENTER LTD.
Role Appellant
Status Active
Representations Bennett S. Cohn
Name CPBS MANAGEMENT LLC
Role Appellant
Status Active
Name JP THERAPY HOLDINGS II, LLC
Role Appellee
Status Active
Representations Steven M. Katzman, Craig A. Rubinstein, Steven L. Robbins
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's September 20, 2019 motion for attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' December 10, 2019 motion for extension of time is granted, and appellants shall serve the reply brief on or before December 20, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CENTRAL PALM BEACH SURGERY CENTER, LTD.
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED** **MOTION GRANTED 11/27/19**
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-11-27
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **MOTION GRANTED 11/27/19**
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-11-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's November 4, 2019 motion to serve an amended answer brief and appendix thereto is granted. Said answer brief and appendix thereto are deemed filed as of the date of this order.
Docket Date 2019-11-04
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ Upon consideration of appellants’ October 16, 2019 response, it is ORDERED that appellee’s September 16, 2019 motion to supplement record on appeal is denied.
Docket Date 2019-10-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT
On Behalf Of CENTRAL PALM BEACH SURGERY CENTER, LTD.
Docket Date 2019-10-08
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee’s September 16, 2019 motion to supplement record on appeal.
Docket Date 2019-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS' FEES
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-09-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION DENIED 10/29/19***
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-09-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 9/20/19
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CENTRAL PALM BEACH SURGERY CENTER, LTD.
Docket Date 2019-08-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before August 12, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 11, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 25, 2019. 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 2019-07-11
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 CENTRAL PALM BEACH SURGERY CENTER, LTD.
Docket Date 2019-06-13
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 CENTRAL PALM BEACH SURGERY CENTER, LTD.
Docket Date 2019-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 13, 2019 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 15, 2019. 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 2019-06-05
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellees’ May 17, 2019 response in opposition, it is ORDERED that appellants’ May 14, 2019 motion to stay is treated as a motion for review and is denied.
Docket Date 2019-05-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' May 22, 2019 reply to response to motion for stay is stricken as unauthorized.
Docket Date 2019-05-22
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN AS UNAUTHORIZED 5/23/19***
On Behalf Of CENTRAL PALM BEACH SURGERY CENTER, LTD.
Docket Date 2019-05-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-05-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR STAY PENDING APPEAL
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JP THERAPY HOLDINGS, II, LLC
Docket Date 2019-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 919 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-05-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CENTRAL PALM BEACH SURGERY CENTER, LTD.
Docket Date 2019-04-08
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 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JP THERAPY HOLDINGS, II, LLC
CENTRAL PALM BEACH SURGERY VS JP THERAPY HOLDINGS 4D2016-2060 2016-06-20 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA005583XXXXMBAF

Parties

Name CENTRAL PALM BEACH SURGERY
Role Petitioner
Status Active
Representations Steven L. Robbins
Name CPBS MANAGEMENT LLC
Role Petitioner
Status Active
Name JP THERAPY HOLDINGS
Role Respondent
Status Active
Representations Craig A. Rubinstein
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-17
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that upon consideration of the petitioners¿ August 12, 2016 motion to determine mootness, the June 20, 2016 petition for writ of mandamus is dismissed as moot.
Docket Date 2016-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE MOOTNESS.
On Behalf Of CENTRAL PALM BEACH SURGERY
Docket Date 2016-08-02
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the petitioner's July 25, 2016 motion to strike is denied.
Docket Date 2016-07-26
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE.
On Behalf Of CENTRAL PALM BEACH SURGERY
Docket Date 2016-07-26
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE.
On Behalf Of CENTRAL PALM BEACH SURGERY
Docket Date 2016-07-25
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CENTRAL PALM BEACH SURGERY
Docket Date 2016-07-11
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of JP THERAPY HOLDINGS
Docket Date 2016-07-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JP THERAPY HOLDINGS
Docket Date 2016-06-24
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that petitioner¿s June 20, 2016 motion to stay arbitration is granted in part. The arbitration is stayed pending the outcome of this proceeding; further, ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of mandamus should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2016-06-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of CENTRAL PALM BEACH SURGERY
Docket Date 2016-06-20
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of CENTRAL PALM BEACH SURGERY
Docket Date 2016-06-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***EXHIBIT TO MOTION TO STAY***
On Behalf Of CENTRAL PALM BEACH SURGERY
Docket Date 2016-06-20
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 2016-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
AMENDED ANNUAL REPORT 2017-07-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State