Search icon

JUST LIKE FAMILY CONCIERGE MEDICAL TRANSPORT SERVICES, LLC

Company Details

Entity Name: JUST LIKE FAMILY CONCIERGE MEDICAL TRANSPORT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2019 (5 years ago)
Document Number: L15000086517
FEI/EIN Number 47-4035850
Address: 11820 Lacy Lane, Fort Myers, FL, 33966, US
Mail Address: 11820 Lacy Lane, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629442165 2015-11-20 2023-04-14 11820 LACY LN, FORT MYERS, FL, 339661345, US 11820 LACY LN, FORT MYERS, FL, 339661345, US

Contacts

Phone +1 239-682-8907
Fax 2394319649
Fax 2395379649

Authorized person

Name MARK BREWSTER
Role OWNER
Phone 6179831000

Taxonomy

Taxonomy Code 341600000X - Ambulance
Is Primary No
Taxonomy Code 3416L0300X - Land Ambulance
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 1629442165
State FL
Issuer TAX ID
Number =========
State FL

Agent

Name Role Address
Ketchum Scott M Agent 9180 Galleria Ct., Naples, FL, 34109

Manager

Name Role Address
Hobaica Paul J Manager 1201 Piper Blvd, Naples, FL, 34110
BREWSTER AMBULANCE SERVICE, INC. Manager No data

Authorized Member

Name Role Address
PANOZZO JEFFREY A Authorized Member 1201 PIPER BLVD, NAPLES, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114878 BREWSTER AMBULANCE SERVICE ACTIVE 2019-10-23 2029-12-31 No data 11820 LACY LANE, FORT MYERS, FL, 33966
G16000007850 CONCIERGE MEDICAL TRANSPORT EXPIRED 2016-01-21 2021-12-31 No data 4500 EXECUTIVE DRIVE, SUITE #205, NAPLES, FL, 34119
G15000062968 CMT AMBULANCE SERVICE EXPIRED 2015-06-18 2020-12-31 No data 4500 EXECUTIVE DRIVE, SUITE #205, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 11820 Lacy Lane, Fort Myers, FL 33966 No data
CHANGE OF MAILING ADDRESS 2021-11-15 11820 Lacy Lane, Fort Myers, FL 33966 No data
LC AMENDMENT 2019-10-24 No data No data
LC AMENDMENT 2019-01-28 No data No data
LC AMENDMENT 2018-12-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-08 9180 Galleria Ct., Suite 400, Naples, FL 34109 No data
REGISTERED AGENT NAME CHANGED 2018-03-08 Ketchum, Scott M No data
MERGER 2016-05-16 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000160955

Court Cases

Title Case Number Docket Date Status
GUSTAVO PARERA AND JUST LIKE FAMILY CONCIERGE MEDICAL TRANSPORT SERVICES, LLC, D/B/A BREWSTER AMBULANCE SERVICE VS AMBITRANS MEDICAL TRANSPORT, INC. 2D2021-3942 2021-12-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-1079-CA

Parties

Name GUSTAVO PARERA
Role Appellant
Status Active
Representations DAVID P. REINER, I I, ESQ., SAMUEL B. REINER, ESQ.
Name JUST LIKE FAMILY CONCIERGE MEDICAL TRANSPORT SERVICES, LLC
Role Appellant
Status Active
Name D/B/A BREWSTER AMBULANCE SERVICE
Role Appellant
Status Active
Name AMBITRANS MEDICAL TRANSPORT, INC.
Role Appellee
Status Active
Representations David T. Oliver, Esq.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to the Appellants' concession that this appeal is now moot, this appeal is hereby dismissed.
Docket Date 2022-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, SILBERMAN, AND ROTHSTEIN-YOUAKIM
Docket Date 2022-08-11
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' CONCESSION OF MOOTNESS
On Behalf Of GUSTAVO PARERA
Docket Date 2022-08-08
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ The trial court's order on appeal states that the order of injunction will expire no later than June 30, 2022. Within ten days, Appellants are ordered to show cause why this appeal should not be dismissed as moot.
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GUSTAVO PARERA
Docket Date 2022-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by March 14, 2022.
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GUSTAVO PARERA
Docket Date 2022-02-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AMBITRANS MEDICAL TRANSPORT, INC.
Docket Date 2022-02-01
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 is granted, and the answer brief shallbe served within four days from the date of this order.
Docket Date 2022-01-31
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 AMBITRANS MEDICAL TRANSPORT, INC.
Docket Date 2022-01-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GUSTAVO PARERA
Docket Date 2021-12-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GUSTAVO PARERA
Docket Date 2021-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OFELECTRONIC MAIL ADDRESSES PURSUANT TO RULE 2.516
On Behalf Of AMBITRANS MEDICAL TRANSPORT, INC.
Docket Date 2021-12-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of GUSTAVO PARERA
Docket Date 2021-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GUSTAVO PARERA
Docket Date 2021-12-22
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GUSTAVO PARERA

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-06
AMENDED ANNUAL REPORT 2021-11-05
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-13
LC Amendment 2019-10-24
ANNUAL REPORT 2019-03-26
LC Amendment 2019-01-28
LC Amendment 2018-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State