Search icon

PIECAR COMMUNITY HEALTH CARE, LLC

Company Details

Entity Name: PIECAR COMMUNITY HEALTH CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (2 years ago)
Document Number: L13000144310
FEI/EIN Number 46-3887291
Address: 724 Charles Street, ORLANDO, FL 32808
Mail Address: 724 Charles Street, ORLANDO, FL 32808
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALTENOR, WESLY W Agent 724 Charles Street, ORLANDO, FL 32808

Authorized Member

Name Role Address
ALTENOR, WILKEN W Authorized Member 724 Charles Street, ORLANDO, FL 32808

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-06 724 Charles Street, ORLANDO, FL 32808 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-06 724 Charles Street, ORLANDO, FL 32808 No data
REGISTERED AGENT NAME CHANGED 2023-01-06 ALTENOR, WESLY W No data
REINSTATEMENT 2022-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-28 724 Charles Street, ORLANDO, FL 32808 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2019-11-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
PROGRESSIVE AMERICAN INSURANCE COMPANY VS PIECAR COMMUNITY HEALTH CARE, LLC A/A/O MARLENE LOUIS 6D2023-1346 2022-06-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-SC-021981-O

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations MICHAEL C. CLARKE, ESQ., Joye Bartok Walford
Name PIECAR COMMUNITY HEALTH CARE, LLC
Role Appellee
Status Active
Representations CHAD A. BARR, ESQ., DAVE T. SOOKLAL, ESQ.
Name Marlene Louis
Role Appellee
Status Active
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on December 22, 2022, is denied.
View View File
Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-12-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-10-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on December 14, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave, Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Carrie Ann Wozniak, Keith F. White, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-06-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/23/2023
On Behalf Of Progressive American Insurance Company
Docket Date 2023-04-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to file answer brief is granted. The answer brief shall be served within sixty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE THE ANSWER BRIEF
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Progressive American Insurance Company
Docket Date 2022-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Progressive American Insurance Company
Docket Date 2022-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 2/6/23
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Progressive American Insurance Company
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/7
On Behalf Of Progressive American Insurance Company
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/7
On Behalf Of Progressive American Insurance Company
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1465 PAGES
On Behalf Of Orange Clerk
Docket Date 2022-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael C. Clarke 988022
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
PROGRESSIVE AMERICAN INSURANCE COMPANY VS PIECAR COMMUNITY HEALTH CARE, LLC A/A/O MARLENE LOUIS 5D2022-1425 2022-06-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-SC-021981-O

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael C. Clarke
Name PIECAR COMMUNITY HEALTH CARE, LLC
Role Appellee
Status Active
Representations Dave T. Sooklal, Chad A. Barr
Name Marlene Louis
Role Appellee
Status Active
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Progressive American Insurance Company
Docket Date 2022-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Progressive American Insurance Company
Docket Date 2022-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2022-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/6/23
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Progressive American Insurance Company
Docket Date 2022-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/7
On Behalf Of Progressive American Insurance Company
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/7
On Behalf Of Progressive American Insurance Company
Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1465 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-06-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael C. Clarke 988022
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2022-06-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/8/22
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
PIECAR COMMUNITY HEALTH CARE, LLC A/A/O JAMES MOISE VS GEICO INDEMNITY COMPANY 5D2021-0039 2021-01-05 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-AP-000071-A-O

County Court for the Ninth Judicial Circuit, Orange County
2016-SC-020774-A-O

Parties

Name PIECAR COMMUNITY HEALTH CARE, LLC
Role Appellant
Status Active
Representations Chad A. Barr, Dave T. Sooklal
Name James Moise
Role Appellant
Status Active
Name GEICO INDEMNITY COMPANY
Role Appellee
Status Active
Representations Abbi Carr, Scharome R. Wolfe, Veresa Adams
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AND AE MOT ATTY FEES DENIED; RESPONSE ACKNOWLEDGED
Docket Date 2021-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-07-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/19 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2021-07-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AE W/IN 10 DYS WHY NOT MOOT BY DISMISSAL OF INSTANT CAUSE 3/29 MOT ATTY FEES; MOT ATTY FEES AND MOT RELINQUISH JURIS DENIED; RULING TO ISSUE SUBSEQUENTLY ON AMENDED NOVD FOLLOWING RESOLUTION OF AE'S MOT ATTY FEES...
Docket Date 2021-07-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2021-07-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-07-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 7/8 ORDER
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2021-07-07
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 6/30 ORDER
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2021-06-30
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ PARTIES FILE STATUS REPORT W/IN 10 DYS OF SETTLEMENT AGREEMENT...; APPEAL HELD IN ABEYANCE
Docket Date 2021-06-28
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2021-06-25
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE AMENDED RESPONSE...; AE FILE REPLY W/IN 10 DYS OF AMENDED RESPONSE; ORDER ON MOT TO RELINQUISH TO ISSUE SUBSEQUENTLY
Docket Date 2021-06-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND RESPONSE PER 6/7 ORDER; DENIED PER 7/19 ORDER
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2021-06-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ RSP DUE W/I 10 DAYS
Docket Date 2021-05-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-05-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2021-04-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2021-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED AS MOOT PER 7/30 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/29; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ FOUND IN 1/5 ROA - PAGE 86-87
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/27/2019
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2021-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOUND IN 1/5 ROA - PAGE 83-85; FOR MERIT PANEL CONSIDERATION; DENIED PER 7/19 ORDER
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2021-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FILED 11/26/20
On Behalf Of Piecar Community Health Care, LLC
Docket Date 2021-01-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ CIRCUIT COURT RECORD ON APPEAL; IB 11/26
On Behalf Of Orange Cty Circuit Ct Clerk

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-19
ANNUAL REPORT 2024-04-30
AMENDED ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2023-01-06
REINSTATEMENT 2022-09-28
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-11-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17

Date of last update: 21 Feb 2025

Sources: Florida Department of State