Search icon

OCTAVIO VARGAS LLC

Company Details

Entity Name: OCTAVIO VARGAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jun 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L12000077126
FEI/EIN Number 90-4949008
Address: 1667 PALM BEACH DRIVE, APOPKA, FL, 32712
Mail Address: 1667 PALM BEACH DRIVE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIOTT RICHARD T Agent 1667 PALM BEACH DRIVE, APOPKA, FL, 32712

Manager

Name Role Address
VARGAS OCTAVIO J Manager 1667 PALM BEACH DRIVE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ADOLFO GONZALEZ-GARCIA, M.D., et al. VS RODOLFO VARGAS CHAVEZ, et al. 4D2019-2292 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18001011 (25)

Parties

Name PHOENIX OBSTETRICS GYNECOLOGY, LLC
Role Appellant
Status Active
Name KEI NAKANISHI, M.D.
Role Appellant
Status Active
Name JULIO COELLO, M.D.
Role Appellant
Status Active
Name JORGE GALLO, M.D.
Role Appellant
Status Active
Name ADOLFO GONZALEZ-GARCIA, M.D.
Role Appellant
Status Active
Representations Brigid Finerty Cech Samole, William V. Carcioppolo, Elliot H. Scherker, Katherine Marie Clemente
Name ESTRELLA JACOB
Role Appellee
Status Active
Name OCTAVIO VARGAS LLC
Role Appellee
Status Active
Name RODOLFO VARGAS CHAVEZ
Role Appellee
Status Active
Representations CARLOS A. VELASQUEZ, Daniel Harwin, RUSSELL SCHELL
Name LILLIAN DALEYZA VARGAS
Role Appellee
Status Active
Name ENVISION HEALTHCARE CORP.
Role Appellee
Status Active
Name EMCARE, INC.
Role Appellee
Status Active
Name KARLA ARANDA
Role Appellee
Status Active
Name THE ESTATE OF LILIA TORRES
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1611 AND 19-2292 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 19-1611. SEE 08/12/2019 ORDER.**
Docket Date 2019-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 27, 2019 notice of voluntary dismissal, the above case numbers are dismissed.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ July 23, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1611. Appellants shall file a single initial brief addressing the issues of both appeals.
Docket Date 2019-07-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-07-22
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 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ADOLFO GONZALEZ-GARCIA, M.D., et al. VS RODOLFO VARGAS CHAVEZ, et al. 4D2019-1611 2019-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18001011

Parties

Name KEI NAKANISHI, M.D.
Role Appellant
Status Active
Name JORGE GALLO, M.D.
Role Appellant
Status Active
Name PHOENIX OBSTETRICS GYNECOLOGY, LLC
Role Appellant
Status Active
Name JULIO COELLO, M.D.
Role Appellant
Status Active
Name ADOLFO GONZALEZ-GARCIA, M.D.
Role Appellant
Status Active
Representations Elliot H. Scherker, Katherine Marie Clemente, Brigid Finerty Cech Samole, William V. Carcioppolo
Name ENVISION HEALTHCARE CORP.
Role Appellee
Status Active
Name KARLA ARANDA
Role Appellee
Status Active
Name EMCARE, INC.
Role Appellee
Status Active
Name OCTAVIO VARGAS LLC
Role Appellee
Status Active
Name THE ESTATE OF LILIA TORRES
Role Appellee
Status Active
Name ESTRELLA JACOB
Role Appellee
Status Active
Name LILIAN DALEYZA VARGAS
Role Appellee
Status Active
Name RODOLFO VARGAS CHAVEZ
Role Appellee
Status Active
Representations CARLOS A. VELASQUEZ, RUSSELL SCHELL, Daniel Harwin, James Curtis Blecke
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 19-1611 AND 19-2292 ARE CONSOLIDATED AND SHALL PROCEED UNDER CASE 19-1611. SEE 08/12/2019 ORDER.**
Docket Date 2019-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-09-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 27, 2019 notice of voluntary dismissal, the above case numbers are dismissed.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-09-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/11/2019
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ July 23, 2019 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-1611. Appellants shall file a single initial brief addressing the issues of both appeals.
Docket Date 2019-07-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1086 PAGES (PAGES 1-1058)
On Behalf Of Clerk - Broward
Docket Date 2019-07-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-07-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2019-07-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ July 3, 2019 status report, it is ORDERED that the stay entered by this court’s June 4, 2019 order is continued until the circuit court disposes of the motion for new trial and appellants file a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2019-07-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ (AMENDED)
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-07-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-04
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 2019-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADOLFO GONZALEZ-GARCIA, M.D.
Docket Date 2019-06-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
Florida Limited Liability 2012-06-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State