Search icon

ACADIA FAMILY DENTAL, ORTHODONTIC & IMPLANT CENTER, LLC

Company Details

Entity Name: ACADIA FAMILY DENTAL, ORTHODONTIC & IMPLANT CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Dec 2010 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L10000131324
FEI/EIN Number 274375890
Address: 19517 N.W. 57TH AVENUE, MIAMI, FL, 33055, US
Mail Address: 19517 N.W. 57TH AVENUE, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1538463443 2011-01-06 2011-01-06 19517 NW 57TH AVE, MIAMI GARDENS, FL, 330554709, US 19517 NW 57TH AVE, MIAMI GARDENS, FL, 330554709, US

Contacts

Phone +1 305-621-3111

Authorized person

Name DR. DENNIS SOLOMON SEVEL
Role PRESIDENT
Phone 3056213111

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary No
Taxonomy Code 1223G0001X - General Practice Dentistry
Is Primary Yes
Taxonomy Code 1223S0112X - Oral and Maxillofacial Surgery (Dentist)
Is Primary No
Taxonomy Code 1223X0400X - Orthodontics and Dentofacial Orthopedic Dentist
Is Primary No
Taxonomy Code 124Q00000X - Dental Hygienist
Is Primary No
Taxonomy Code 126800000X - Dental Assistant
Is Primary No

Agent

Name Role Address
DENNIS SEVEL Agent 19517 N.W. 57TH AVENUE, MIAMI, FL, 33055

Managing Member

Name Role Address
SEVEL DENNIS Managing Member 19517 N.W. 57TH AVENUE, MIAMI, FL, 33055
DIFILIPPO STEVEN Managing Member 19517 N.W. 57TH AVENUE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000366336 ACTIVE 2022-003920-CC-05 MIAMI-DADE COUNTY COURT CLERK 2023-07-12 2028-08-08 $41,602.25 STELLAR PUBLIC ADJUSTING SERVICES, LLC, 2450 NE MIAMI GARDENS DRIVE, #200, MIAMI, FL, 33180

Court Cases

Title Case Number Docket Date Status
Acadia Family Dental Orthodontic & Implant Center LLC, et al., Appellant(s), v. Stellar Public Adjusting Services, LLC, Appellee(s). 3D2023-1460 2023-08-14 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-3920 CC

Parties

Name ACADIA FAMILY DENTAL, ORTHODONTIC & IMPLANT CENTER, LLC
Role Appellant
Status Active
Representations Morgan Lyle Weinstein
Name STELLAR PUBLIC ADJUSTING SERVICES, LLC
Role Appellee
Status Active
Representations Steven Bruce Sprechman, Stacey Samantha Fisher
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
Docket Date 2024-04-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing of the Stipulation of Settlement
On Behalf Of Stellar Public Adjusting Services, LLC
Docket Date 2024-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 60 days to 04/27/2024(Granted)
On Behalf Of Stellar Public Adjusting Services, LLC
Docket Date 2024-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
View View File
Docket Date 2024-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 30 days to 02/11/2024(GRANTED)
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
Docket Date 2023-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief -30 days to 01/12/2024 (GRANTED).
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief -30 days to 12/13/2023 (GRANTED).
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
Docket Date 2023-10-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Acadia Family Dental Orthodontic & Implant Center LLC
Docket Date 2023-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Stellar Public Adjusting Services, LLC
Docket Date 2023-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2023.
Docket Date 2023-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for appeal is due.
Docket Date 2024-04-04
Type Order
Subtype Order
Description The Court is in receipt of what purports to be a settlement agreement filed in the lower court on or about April 1, 2024. If the appellate case has been resolved, and the parties wish for this Court to dismiss the instant appeal, the parties are required to comply with the requisites of Florida Rule of Appellate Procedure 9.350.
View View File
Docket Date 2023-11-02
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-06-10
ANNUAL REPORT 2012-03-20
Florida Limited Liability 2010-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State