Search icon

HEALTH FIRST PHYSICIANS REAL ESTATE, LLC

Company Details

Entity Name: HEALTH FIRST PHYSICIANS REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Feb 2013 (12 years ago)
Document Number: L13000023911
FEI/EIN Number 46-2116009
Address: 6450 SOUTH US HWY 1, ROCKLEDGE, FL, 32955
Mail Address: 6450 SOUTH US HWY 1, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Romanello Nicholas WEsq. Agent 6450 SOUTH US HWY 1, ROCKLEDGE, FL, 32955

President

Name Role Address
Fink Andrew M.D. President 6450 US Highway 1, Rockledge, FL, 32955

Vice President

Name Role Address
Just Paula B Vice President 6450 US Highway 1, Rockledge, FL, 32955

Secretary

Name Role Address
Pulio Kristen Secretary 6450 US Highway 1, Rockledge, FL, 32955

Assi

Name Role Address
Romanello Nicholas WEsq. Assi 6450 US Highway 1, Rockledge, FL, 32955

Manager

Name Role
HEALTH FIRST PHYSICIANS, INC. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-04-03 Romanello, Nicholas W., Esq. No data

Court Cases

Title Case Number Docket Date Status
FRANCIS TYLER AND ELEX P. TYLER VS HEALTH FIRST PHYSICIANS REAL ESTATE, LLC 5D2022-0093 2022-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2019-016538

Parties

Name Francis Tyler
Role Appellant
Status Active
Representations A. Michael Bross
Name HEALTH FIRST PHYSICIANS REAL ESTATE, LLC
Role Appellee
Status Active
Representations Mary Jaye Hall
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Elex P. Tyler
Role Appellant
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-11
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-02-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2022-01-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mary Jaye Hall 0945862
On Behalf Of Health First Physicians Real Estate, LLC
Docket Date 2022-01-24
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA'S W/IN 10 DYS
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/10/22
On Behalf Of Francis Tyler
Docket Date 2022-01-11
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-14
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State