Search icon

TAFT MEDICAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: TAFT MEDICAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAFT MEDICAL REALTY, 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: 16 Sep 2011 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Apr 2018 (7 years ago)
Document Number: L11000106555
FEI/EIN Number 453321482

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

Address: 6517 TAFT ST, HOLLYWOOD, FL, 33024, US
Mail Address: 6517 TAFT ST, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300QGOD1SIXUZFG75 L11000106555 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CARLOS H ARCE, PA, 200 S ANDREWS AVE, STE 900, FT LAUDERDALE, US-FL, US, 33301
Headquarters 6517 Taft Street, Suite 101, Pembroke Pines, US-FL, US, 33027

Registration details

Registration Date 2020-12-28
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-12-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L11000106555

Key Officers & Management

Name Role Address
Issa Moises Dr. Owne 6517 Taft St, Hollywood, FL, 33024
Manrara & Associates, PA Agent 215 N. New River Drive East, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-06 6517 TAFT ST, Suite 102, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 6517 TAFT ST, Suite 102, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 6517 TAFT ST, Suite 103, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2023-01-23 6517 TAFT ST, Suite 103, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2023-01-23 Manrara & Associates, PA -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 215 N. New River Drive East, #1205, FT LAUDERDALE, FL 33301 -
LC STMNT OF RA/RO CHG 2018-04-05 - -
LC AMENDMENT 2014-04-18 - -
LC AMENDMENT 2012-03-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000625152 ACTIVE 1000000972818 BROWARD 2023-12-13 2043-12-20 $ 25,585.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
CORE LEARNING CENTER, INC., VANESSA RODRIGUEZ, and MARCIAL RODRIGUEZ VS TAFT MEDICAL REALTY, LLC 4D2022-2148 2022-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-008454

Parties

Name Vanessa Rodriguez
Role Appellant
Status Active
Name Marcial Rodriguez
Role Appellant
Status Active
Name CORE LEARNING CENTER INC
Role Appellant
Status Active
Representations Robert Frankel
Name TAFT MEDICAL REALTY, LLC
Role Appellee
Status Active
Representations Josh M. Bloom, Marshall A. Adams, Amber Ruocco
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants’ February 13, 2023 motion for extension of time is granted, and the time for filing a response to appellee’s motion for sanctions is extended to March 10, 2023.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Core Learning Center, Inc.
Docket Date 2023-02-10
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions
On Behalf Of Taft Medical Realty, LLC
Docket Date 2023-01-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Core Learning Center, Inc.
Docket Date 2023-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-12-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 01/09/2023)
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-12-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-11-14
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 November 9, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 14, 2022. 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 2022-11-09
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 Taft Medical Realty, LLC
Docket Date 2022-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CORRECTED
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-10-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-09-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 717 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 2, 2023 stipulation for settlement and dismissal with prejudice, this case is dismissed. Further, ORDERED that appellants’ November 8, 2022 corrected motion for attorney’s fees, appellee’s December 14, 2022 motion for attorney’s fees, and appellee’s February 10, 2023 motion for sanctions are all denied as moot.
Docket Date 2023-03-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ FOR SETTLEMENT AND DISMISSAL WITH PREJUDICE
On Behalf Of Core Learning Center, Inc.
Docket Date 2023-02-20
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 2022-08-09
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
CORE LEARNING CENTER, INC. VS TAFT MEDICAL REALTY, LLC, et al. 4D2022-0236 2022-01-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-008454

Parties

Name CORE LEARNING CENTER INC
Role Appellant
Status Active
Representations Robert Frankel
Name Marcial Rodriguez
Role Appellee
Status Active
Name TAFT MEDICAL REALTY, LLC
Role Appellee
Status Active
Representations Amber Ruocco, Josh M. Bloom, Marshall A. Adams
Name Vanessa Rodriguez
Role Appellee
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellee Taft Medical Realty, LLC’s March10, 2022 corrected request for oral argument is denied.
Docket Date 2022-03-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-03-21
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s February 3, 2022 motion to stay is treated as a motion for review of the trial court’s February 2, 2022 order and is denied for failing to establish an abuse of discretion.
Docket Date 2022-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ CORRECTED
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-03-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CORRECTED
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-03-10
Type Response
Subtype Response
Description Response ~ CORRECTED RESPONSE TO APPELLANT'S MOTION TO STAY PENDING REVIEW
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-03-08
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ March 7, 2022 response to appellant’s motion to stay, motion for attorney’s fees, request for oral argument, and answer brief are all stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-03-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **Stricken**
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-03-07
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STAY PENDING REVIEW **Stricken**
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **Stricken**
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **Stricken**
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-02-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ February 15, 2022 motion for extension of time is granted, and the time for filing a response to appellant’s motion to stay is extended until March 7, 2022.
Docket Date 2022-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO THE INITIAL BRIEF
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-02-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-02-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-02-03
Type Record
Subtype Appendix
Description Appendix ~ ***STRICKEN 2/4/22***TO THE INITIAL BRIEF.
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-02-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-02-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Core Learning Center, Inc.
Docket Date 2022-11-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the October 14, 2022 motion for attorneys’ fees is denied as untimely. Fla. R. App. P. 9.400(b)(1). This appeal was affirmed in June 2022, and appellant’s motion for fees was already denied.
Docket Date 2022-03-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellees’ March 8, 2022 motion to file corrected response to appellant’s motion to stay, motion for attorney’s fees, request for oral argument, and answer brief is granted. The corrected documents are deemed timely filed as of the date of this order.
Docket Date 2022-03-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ CORRECTED
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-03-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ CORRECTED
On Behalf Of Taft Medical Realty, LLC
Docket Date 2022-01-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-01-22
CORLCRACHG 2018-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State