Search icon

IMPERIAL POINT ANIMAL HOSPITAL OF DELRAY, LLC

Company Details

Entity Name: IMPERIAL POINT ANIMAL HOSPITAL OF DELRAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2012 (12 years ago)
Document Number: L12000151773
FEI/EIN Number 46-1520847
Address: 16244 S. MILITARY TRAIL, SUITE 340, DELRAY BEACH, FL, 33484
Mail Address: 16244 S. MILITARY TRAIL, SUITE 340, DELRAY BEACH, FL, 33484
ZIP code: 33484
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SALPETER GITKIN, LLP Agent 200 S. ANDREWS AVE., FT. LAUDERDALE, FL, 33301

Manager

Name Role Address
EDELSON GARY D Manager 2023 NW 19th Way, Boca Raton, FL, 33431

Court Cases

Title Case Number Docket Date Status
COUNTRY CLUB CONCIERGE MAGAZINE, INC. VS IMPERIAL POINT ANIMAL HOSPITAL OF DELRAY, LLC and GARY EDELSON 4D2018-0209 2018-01-17 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
2014CA12982XXXXMB

Parties

Name COUNTRY CLUB CONCIERGE MAGAZINE, INC.
Role Appellant
Status Active
Name EVA CANNIE
Role Appellant
Status Active
Name IMPERIAL POINT ANIMAL HOSPITAL OF DELRAY, LLC
Role Appellee
Status Active
Representations Larry E. Schner
Name GARY EDELSON
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-06-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that appellant's May 18, 2018 motion for reconsideration is denied.
Docket Date 2018-05-18
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of EVA CANNIE
Docket Date 2018-05-18
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of EVA CANNIE
Docket Date 2018-05-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2018-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-06
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the Notice of Appeal on behalf of appellant, Country Club Concierge Magazine, Inc., a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Country Club Concierge Magazine, Inc. unless within twenty (20) days from the date of this order the corporation files an amended Notice of Appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel; furtherORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2018-02-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ *AND* REQUEST FOR ALL PAST FILINGS.
On Behalf Of EVA CANNIE
Docket Date 2018-02-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER OF DISMISSAL
On Behalf Of EVA CANNIE
Docket Date 2018-01-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry of this order. 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EVA CANNIE
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived
COUNTRY CLUB CONCIERGE MAGAZINE, INC. VS IMPERIAL POINT ANIMAL HOSPITAL OF DELRAY, LLC, and GARY EDELSON 4D2017-3874 2017-12-19 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
2014CA12982XXXXMB

Parties

Name EVA CANNIE
Role Appellant
Status Active
Name COUNTRY CLUB CONCIERGE MAGAZINE, INC.
Role Appellant
Status Active
Name IMPERIAL POINT ANIMAL HOSPITAL OF DELRAY, LLC
Role Appellee
Status Active
Representations Larry E. Schner
Name GARY EDELSON
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's December 20, 2017 order directing that an amended notice of appeal signed by an attorney must be filed as a corporation must be represented by an attorney.
Docket Date 2018-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2018-02-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ *AND* REQUEST FOR ALL PAST FILINGS.
On Behalf Of EVA CANNIE
Docket Date 2018-02-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's February 12, 2018 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2018-02-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of EVA CANNIE
Docket Date 2018-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 16, 2018 motions for extension are granted and the time to comply with this Court's orders to pay the filing fee and to obtain counsel is extended ten (10) days from the date of this order.
Docket Date 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH FEE ORDER.
On Behalf Of EVA CANNIE
Docket Date 2017-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-20
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how this order is appealable, as an order granting a motion to withdraw is a final, appealable order, and how this appeal is timely, as it was filed 34 days after the rendition of the order appealed, and motions for rehearing do not toll the time to appeal interlocutory (non-final) orders; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-12-19
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED*
On Behalf Of EVA CANNIE

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State