Search icon

OJIWE GENTLECARE OF S FL LLC

Company Details

Entity Name: OJIWE GENTLECARE OF S FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2013 (11 years ago)
Document Number: L11000044691
FEI/EIN Number 770661822
Address: 774 NW.16th. place, Pompano Beach, FL, 33060, US
Mail Address: 774 NW. 16th.place, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1154931533 2020-07-31 2022-03-28 774 NW 16TH PL, POMPANO BEACH, FL, 330605168, US 774 NW 16TH PL, POMPANO BEACH, FL, 330605168, US

Contacts

Phone +1 786-287-5330

Authorized person

Name MISS ALONDA CHAMBERS
Role OWNER
Phone 7862875330

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 261QA0600X - Adult Day Care Clinic/Center
Is Primary No
Taxonomy Code 311ZA0620X - Adult Care Home Facility
Is Primary No
Taxonomy Code 374U00000X - Home Health Aide
Is Primary Yes
Taxonomy Code 376J00000X - Homemaker
Is Primary No
Taxonomy Code 385H00000X - Respite Care
Is Primary No
Taxonomy Code 385HR2060X - Child Intellectual and/or Developmental Disabilities Respite Care
Is Primary No

Agent

Name Role Address
CHAMBERS ALONDA T Agent 774 NW.16th., Pompano Beach, FL, 33060

Manager

Name Role Address
Chambers ALONDA T Manager 774 NW.16th.place, Pompano Beach, FL, 33060

Managing Member

Name Role Address
HICKS IYSIA G Managing Member 774 NW.16th.place, Pompano Beach, FL, 33060
HICKS CAMERON T Managing Member 774 NW.16th.place, Pompano Beach, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000044927 OJIWE ARMS OF COMFORT EXPIRED 2019-04-09 2024-12-31 No data 8401 NW.3RD.STREET, PEMBROKE PINES, FL, 33024
G19000044937 OJIWE ARMS OF COMFORT POMPANO EXPIRED 2019-04-09 2024-12-31 No data 8401 NW.3RD. STREET, PEMBROKE PINES, FL, 33024
G13000086566 OJIWE ARMS OF COMFORT INC. EXPIRED 2013-08-30 2018-12-31 No data 8401 NW. 3TH STREET, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 774 NW.16th. place, Pompano Beach, FL 33060 No data
CHANGE OF MAILING ADDRESS 2022-04-30 774 NW.16th. place, Pompano Beach, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 774 NW.16th., Pompano Beach, FL 33060 No data
REINSTATEMENT 2013-10-02 No data No data
REGISTERED AGENT NAME CHANGED 2013-10-02 CHAMBERS, ALONDA T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
OJIWE ARMS OF COMFORT GROUP HOME , OWNED AND OPERATED BY OJIWE GENTLECARE OF S FL, LLC VS STATE OF FLORIDA, AGENCY FOR PERSONS WITH DISABILITIES 4D2021-1066 2021-03-15 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
DOAH 19-6030FL

Unknown Court
APD 19-6030

Unknown Court
DOAH 19-4674FL

Parties

Name Ojiwe Arms of Comfort Group Home
Role Appellant
Status Active
Representations Frantz Olivier
Name OJIWE GENTLECARE OF S FL LLC
Role Appellant
Status Active
Name Agency for Persons With Disabilities
Role Appellee
Status Active
Representations Trevor Suter

Docket Entries

Docket Date 2022-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-11-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ojiwe Arms of Comfort Group Home
Docket Date 2021-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ojiwe Arms of Comfort Group Home
Docket Date 2021-10-25
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 appellant's October 22, 2021 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-10-22
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 Ojiwe Arms of Comfort Group Home
Docket Date 2021-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency for Persons With Disabilities
Docket Date 2021-08-31
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 August 30, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 30, 2021. 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 2021-08-30
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 Agency for Persons With Disabilities
Docket Date 2021-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ojiwe Arms of Comfort Group Home
Docket Date 2021-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/10/21.
Docket Date 2021-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ojiwe Arms of Comfort Group Home
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s June 2, 2021 order is discharged. Further,ORDERED that appellant's June 8, 2021 response is treated as a motion for extension of time. The motion is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2021-06-10
Type Record
Subtype Record on Appeal
Description Received Records ~ VOL. #1 (803 PAGES)
On Behalf Of Agency for Persons With Disabilities
Docket Date 2021-06-08
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION FOR EOT**
On Behalf Of Ojiwe Arms of Comfort Group Home
Docket Date 2021-06-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 14, 2021, 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 2021-05-05
Type Record
Subtype Index
Description Index
On Behalf Of Agency for Persons With Disabilities
Docket Date 2021-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Ojiwe Arms of Comfort Group Home
Docket Date 2021-03-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ojiwe Arms of Comfort Group Home
Docket Date 2021-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State