Search icon

SPECIALIZED HEALTHCARE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: SPECIALIZED HEALTHCARE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPECIALIZED HEALTHCARE PARTNERS, 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: 17 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2021 (4 years ago)
Document Number: L12000051780
FEI/EIN Number 45-5172412

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

Address: 1615 S Congress Avenue, DELRAY BEACH, FL, 33445, US
Mail Address: P.O. Box 1437, Columbus, GA, 31902, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Orlich Joshua Manager 251 Little Falls Drive, Wilmington, DE, 19808
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000003243 ASPIRION ACTIVE 2021-01-07 2026-12-31 - 1615 S. CONGRESS AVE, SUITE 205, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-13 1615 S Congress Avenue, Suite 205, DELRAY BEACH, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 1615 S Congress Avenue, Suite 205, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2021-10-05 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-23 1201 HAYS ST, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2020-11-23 - -
LC AMENDMENT 2013-03-04 - -

Court Cases

Title Case Number Docket Date Status
MANIMAL LAND COMPANY, INC., Appellant(s) v. HEALTHCARE APPRAISERS, INC. and SPECIALIZED HEALTHCARE PARTNERS, LLC, Appellee(s). 4D2023-2001 2023-08-18 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
502020CA000873

Parties

Name Manimal Land Company, Inc.
Role Appellant
Status Active
Representations Howard D. Dubosar, Harrison Ross DuBosar, Edward George Guedes
Name SPECIALIZED HEALTHCARE PARTNERS, LLC
Role Appellee
Status Active
Representations Amy Marie Wessel Jones, Matthew Scott Sackel, Devon Woolard
Name HEALTHCARE APPRAISERS, INC.
Role Appellee
Status Active
Representations Michael W. Simon, Matthew Scott Sackel, Devon Woolard
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Manimal Land Company, Inc.
Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-22
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Rehearing
On Behalf Of Healthcare Appraisers, Inc.
Docket Date 2024-10-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-16
Type Order
Subtype Order Dispensing with Oral Argument
Description Order Dispensing with Oral Argument
View View File
Docket Date 2024-03-21
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Manimal Land Company, Inc.
View View File
Docket Date 2024-03-20
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's March 19, 2024 reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limitation. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order.
View View File
Docket Date 2024-03-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Manimal Land Company, Inc.
View View File
Docket Date 2024-03-04
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 03/18/2024
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Manimal Land Company, Inc.
Docket Date 2024-03-01
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of Specialized Healthcare Partners, LLC
Docket Date 2024-02-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Healthcare Appraisers, Inc.
View View File
Docket Date 2024-02-01
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2024-02-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description 30 days to March 4, 2024
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Specialized Healthcare Partners, LLC
Docket Date 2024-01-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to 02/01/2024
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Healthcare Appraisers, Inc.
Docket Date 2023-11-17
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's November 15, 2023 order is amended as follows: ORDERED that Appellant's November 15, 2023 motion to supplement the record is granted, and the record is supplemented to include the May 12, 2023 hearing transcript. Appellant shall file the transcript with this court within five (5) days from the date of this order.
View View File
Docket Date 2023-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-11-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Manimal Land Company, Inc.
View View File
Docket Date 2023-11-16
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's November 15, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2023-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-17
Type Order
Subtype Order on Agreed Extension of Time
Description 21 Days to 11/16/2023
Docket Date 2023-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Manimal Land Company, Inc.
Docket Date 2023-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal; 3,701 Pages
On Behalf Of Clerk - Palm Beach
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Manimal Land Company, Inc.
Docket Date 2023-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Manimal Land Company, Inc.
Docket Date 2023-08-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Manimal Land Company, Inc.
Docket Date 2023-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's October 11, 2024 motion for rehearing is denied.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Healthcare Appraisers, Inc.'s February 1, 2024 motion for appellate attorney's 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. Further, ORDERED that Appellant's November 16, 2023 motion for appellate attorney's fees is denied.
View View File
Docket Date 2024-01-26
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's January 25, 2024 motion to supplement the record is granted, and the record is supplemented to include the transcript from the trial court's post-trial hearing on May 12, 2023. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2023-08-18
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 2025-01-25
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-19
REINSTATEMENT 2021-10-05
CORLCRACHG 2020-11-23
ANNUAL REPORT 2020-08-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State