Search icon

REBECCA CHAUVIN LLC - Florida Company Profile

Company Details

Entity Name: REBECCA CHAUVIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBECCA CHAUVIN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Mar 2013 (12 years ago)
Date of dissolution: 17 Sep 2014 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2014 (11 years ago)
Document Number: L13000034283
FEI/EIN Number 46-2258571

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

Address: 1050 NW 17TH AVE, BOCA RATON, FL, 33486
Mail Address: 1050 NW 17TH AVE, BOCA RATON, FL, 33486
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAUVIN REBECCA Managing Member 1050 NW 17TH AVE, BOCA RATON, FL, 33486
CHAUVIN REBECCA Agent 1050 NW 17TH AVE, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2014-09-17 - -

Court Cases

Title Case Number Docket Date Status
NUR CLARKE VS REBECCA CHAUVIN, et al. 4D2017-1295 2017-05-02 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
CACE 15-020071

Parties

Name ESTATE OF KALEB CLARKE
Role Appellant
Status Active
Name NUR CLARKE
Role Appellant
Status Active
Representations Joel S. Perwin
Name ROYAL PALM OB/GYN
Role Appellee
Status Active
Name AMBER BRYANT, RN
Role Appellee
Status Active
Name AMN HEALTHCARE, INC.
Role Appellee
Status Active
Name REBECCA CHAUVIN LLC
Role Appellee
Status Active
Representations GORDON LEA, Ivan Francis Cabrera, KATHRYN L. SHANLEY, Scott S. Liberman, Debra Klauber, Kenneth J. Miller, Jami L. Gursky, SEAN THOMPSON, RENEE BRANT, Paul R. Borr
Name JAMIE BURROWS
Role Appellee
Status Active
Name TARA DENNIS
Role Appellee
Status Active
Name NORTHWEST MEDICAL CENTER, INC.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s May 12, 2017 jurisdictional brief and appellee’s May 22, 2017 response, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction.DAMOORGIAN, GERBER and KUNTZ, JJ., concur.
Docket Date 2017-05-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-22
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of REBECCA CHAUVIN
Docket Date 2017-05-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of NUR CLARKE
Docket Date 2017-05-04
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 the order is appealable under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(iv), in that it merely determines that an earlier offer to arbitrate was valid, and since appellant did not agree to arbitrate, appellant's damages are limited; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REBECCA CHAUVIN
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NUR CLARKE
NORTHWEST MEDICAL CENTER, INC. VS NUR CLARKE, et al. 4D2016-1895 2016-06-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-020071 08

Parties

Name NORTHWEST MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Debra Klauber, Kenneth J. Miller
Name JAMIE BURROWS
Role Respondent
Status Active
Name AMBER BRYANT, RN
Role Respondent
Status Active
Name NUR CLARKE
Role Respondent
Status Active
Representations Jami L. Gursky, JOSHUA MAXWELL BLOOM, KATHRYN L. SHANLEY, Scott S. Liberman
Name ROYAL PALM OB/GYN
Role Respondent
Status Active
Name TARA DENNIS
Role Respondent
Status Active
Name REBECCA CHAUVIN LLC
Role Respondent
Status Active
Name AMN HEALTHCARE, INC.
Role Respondent
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.MAY, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of NUR CLARKE
Docket Date 2016-06-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed 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. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2016-06-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NORTHWEST MEDICAL CENTER, INC.
Docket Date 2016-06-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-06-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of NORTHWEST MEDICAL CENTER, INC.
Docket Date 2016-06-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2014). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, Rebecca Chauvin, CNM, MSN, ARNP, Tara Dennis, D.O., Jamie Burros, D.O. and Royal Palm OB/GYN, P.A., shall pay the $295.00 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/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection.

Documents

Name Date
VOLUNTARY DISSOLUTION 2014-09-17
ANNUAL REPORT 2014-04-10
Florida Limited Liability 2013-03-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State