Search icon

CENTERHILLS ENTERPRISES, LLC

Company Details

Entity Name: CENTERHILLS ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Jul 2014 (11 years ago)
Date of dissolution: 11 Mar 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 11 Mar 2020 (5 years ago)
Document Number: L14000115418
FEI/EIN Number 47-1405341
Address: Barry Roderman, Esquire, Roderman & Associates PA, Fort Lauderdale, FL, 33301, US
Mail Address: Barry Roderman, Esquire, Roderman & Associates PA, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649628611 2016-05-31 2016-05-31 515 S FEDERAL HWY, BOYNTON BEACH, FL, 334354933, US 515 S FEDERAL HWY, BOYNTON BEACH, FL, 334354933, US

Contacts

Phone +1 561-877-4027

Authorized person

Name NICOLA RAJARAM
Role BILLING MANAGER
Phone 9542726723

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
State FL
Is Primary Yes

Agent

Name Role Address
RODERMAN BARRY G Agent 633 S.E. 3RD AVE, FT. LAUDERDALE, FL, 33301

Manager

Name Role
PALM BEACH MEDICAL ARTS LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000062065 YOUR LIFE RECOVERY CENTER EXPIRED 2017-06-06 2022-12-31 No data 515 S. FEDERAL HWY, BOYNTON BEACH, FL, 33435
G14000111193 YOUR LIFE RECOVERY CENTER EXPIRED 2014-11-04 2019-12-31 No data 18 TURNBERRY COURT, DIX HILLS, NY, 11746

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-03-11 No data No data
VOLUNTARY DISSOLUTION 2020-03-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-21 Barry Roderman, Esquire, Roderman & Associates PA, 633 SE 3d Ave, Suite 4R, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2018-04-21 Barry Roderman, Esquire, Roderman & Associates PA, 633 SE 3d Ave, Suite 4R, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2017-06-05 633 S.E. 3RD AVE, STE 3000, SUITE 4R, FT. LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2017-06-05 RODERMAN, BARRY G No data
LC AMENDMENT 2017-06-05 No data No data

Court Cases

Title Case Number Docket Date Status
PALM BEACH MEDICAL ARTS, LLC, CENTERHILLS ENTERPRISES, LLC and SUZANNE FARESE VS LDE, LLC and EKOM CAPITAL, LLC 4D2019-3545 2019-11-19 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA013309

Parties

Name CENTERHILLS ENTERPRISES, LLC
Role Petitioner
Status Active
Name PALM BEACH MEDICAL ARTS LLC
Role Petitioner
Status Active
Representations Joseph J. Danenza
Name SUZANNE FARES
Role Petitioner
Status Active
Name LDE LLC
Role Respondent
Status Active
Representations Steven Ellison
Name EKOM CAPITAL, LLC
Role Respondent
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-02-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that the petition for writ of prohibition is denied.GROSS, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2020-01-03
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner’s appendix to the amended petition for writ of prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not fully text searchable, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-01-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of PALM BEACH MEDICAL ARTS, LLC
Docket Date 2020-01-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PALM BEACH MEDICAL ARTS, LLC
Docket Date 2019-12-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioners’ December 26, 2019 motion is granted. The amended petition, filed December 26, 2019, is accepted. Petitioners shall file an appendix by January 2, 2020.
Docket Date 2019-12-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED PETITION TENDERED HEREWITH AND FOR EXTENSION OF TIME IN WHICH TO FILE THE APPENDIX
On Behalf Of PALM BEACH MEDICAL ARTS, LLC
Docket Date 2019-12-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED
On Behalf Of PALM BEACH MEDICAL ARTS, LLC
Docket Date 2019-12-20
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of PALM BEACH MEDICAL ARTS, LLC
Docket Date 2019-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner’s December 6, 2019 motion for extension of time is granted. The time for petitioner to file a petition and appendix is extended to December 20, 2019.
Docket Date 2019-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of PALM BEACH MEDICAL ARTS, LLC
Docket Date 2019-11-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PALM BEACH MEDICAL ARTS, LLC
Docket Date 2019-11-20
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. 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 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 2019-11-20
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2019-11-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-19
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of PALM BEACH MEDICAL ARTS, LLC

Documents

Name Date
CORLCDSMEM 2020-03-11
VOLUNTARY DISSOLUTION 2020-03-06
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-21
LC Amendment 2017-06-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-05-13
Florida Limited Liability 2014-07-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State