REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC - Florida Company Profile

Entity Name: | REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REHABILITATION CENTER AT HOLLYWOOD HILLS, 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. |
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: | 26 Jun 2015 (10 years ago) |
Date of dissolution: | 16 Sep 2020 (5 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Sep 2020 (5 years ago) |
Document Number: | L15000111765 |
FEI/EIN Number |
47-4467302
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 N 35TH AVENUE, HOLLYWOOD, FL, 33021, US |
Mail Address: | 1200 N 35TH AVENUE, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hollywood Property Trust | Member | 7031 SW 62ND AVENUE, SOUTH MIAMI, FL, 33143 |
LESLIE ROBERT EVANS AND ASSOC., P.A. | Agent | 214 BRAZILIAN AVENUE, PALM BEACH, FL, 33480 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2020-09-16 | - | - |
LC AMENDMENT | 2020-09-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-08 | 1200 N 35TH AVENUE, HOLLYWOOD, FL 33021 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000080614 | LAPSED | 2017 CA 00439 A | CITRUS CO. | 2018-01-31 | 2023-02-26 | $150,199.80 | QUALITY CARE REHAB, INC, 8477 SUNCOAST BLVD, HOMOSASSA, FLORIDA 34446 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC VS AGENCY FOR HEALTH CARE ADMINISTRATION | 4D2020-2589 | 2020-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC |
Role | Appellant |
Status | Active |
Representations | Stephen Bruce Burch, Susan C. Smith, Geoffrey D. Smith |
Name | Agency For Health Care Admin. |
Role | Appellee |
Status | Active |
Representations | Gabriel Warren, John Stephen Menton, Stephen A. Ecenia, Tana D. Storey, Tracy Cooper George |
Docket Entries
Docket Date | 2021-01-28 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/26/21 |
Docket Date | 2021-01-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellee's December 22, 2020 response and appellant's December 28, 2020 response, it is ORDERED that the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. |
Docket Date | 2021-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2111-01-05 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***4D20-2588 AND 4D20-2589 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY*** |
Docket Date | 2021-05-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-05-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 10, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-05-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2021-03-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 22, 2021 agreed notice of extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 3/23/21*** |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-12-28 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-12-22 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2020-12-22 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2020-12-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2020-12-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that the parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why case numbers 4D20-2588 and 4D20-2589 should not be consolidated for the purpose of designation to the same appellate panel for review. |
Docket Date | 2020-12-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Classification | NOA Final - Administrative - Other |
Court | 4th District Court of Appeal |
Originating Court |
Administrative Agency 2017-0007810 |
Parties
Name | REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC |
Role | Appellant |
Status | Active |
Representations | Geoffrey D. Smith, Stephen Bruce Burch, Susan C. Smith |
Name | Agency For Health Care Admin. |
Role | Appellee |
Status | Active |
Representations | Tracy Cooper George, Tana D. Storey, Gabriel Warren, Stephen A. Ecenia, John Stephen Menton |
Docket Entries
Docket Date | 2021-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 3/23/21*** |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2111-01-05 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ ***4D20-2588 AND 4D20-2589 ARE CONSOLIDATED FOR PANEL PURPOSES ONLY*** |
Docket Date | 2021-05-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 10, 2021 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-05-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-05-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2021-03-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2021-03-23 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 22, 2021 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-01-28 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 45 DAYS TO 3/26/21 |
Docket Date | 2021-01-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Upon consideration of appellee's December 22, 2020 response and appellant's December 28, 2020 response, it is ORDERED that the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110. |
Docket Date | 2020-12-28 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-12-22 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2020-12-22 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2020-12-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2020-12-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ ORDERED that the parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why case numbers 4D20-2588 and 4D20-2589 should not be consolidated for the purpose of designation to the same appellate panel for review. |
Docket Date | 2020-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-12-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ **Certified Copy** |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-090000 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE17-017416 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE17-017383 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE18-2117 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE17-17661 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE17-23809 |
Parties
Name | REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC |
Role | Petitioner |
Status | Active |
Representations | David A. Frankel, Kirsten Ullman, Dorothy F. Easley, James A. Cobb, Jr., Julie W. Allison |
Name | Jorge Carballo |
Role | Petitioner |
Status | Active |
Name | Sergo Colin |
Role | Petitioner |
Status | Active |
Name | LARKIN COMMUNITY HOSPITAL, INC. |
Role | Petitioner |
Status | Active |
Name | Manuel Mendieta |
Role | Respondent |
Status | Active |
Name | Miguel Franco |
Role | Respondent |
Status | Active |
Name | Tayisha Owen |
Role | Respondent |
Status | Active |
Name | Hon. Patti Englander Henning |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | CECILIA FRANCO LLC |
Role | Respondent |
Status | Active |
Name | Estelle Hendricks |
Role | Respondent |
Status | Active |
Name | Carolyn Eatherly |
Role | Respondent |
Status | Active |
Representations | Joseph C. Schulz, Kevin Mulet, Curtis Bradly Miner, Paul Jon Layne, Miriam Fresco Agrait, Courtney Steiger, Benjamin Fernandez, IV |
Name | Bobby Owens |
Role | Respondent |
Status | Active |
Docket Entries
Docket Date | 2020-10-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). WARNER, MAY and FORST, JJ., concur. |
Docket Date | 2020-10-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-09-16 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that the motions filed by non-parties Sergo Colin and Jorge Carballo on September 9, 2020 are granted. The non-parties are deemed to have joined in the petition filed in this case. |
Docket Date | 2020-09-14 |
Type | Misc. Events |
Subtype | Notice of Joinder Fee Paid through Portal |
Description | NOTICE OF JOINDER FEE PAID THROUGH PORTAL |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-09-11 |
Type | Misc. Events |
Subtype | Notice of Joinder Fee Paid through Portal |
Description | NOTICE OF JOINDER FEE PAID THROUGH PORTAL |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-09-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ SERGO COLIN'S, MOTION TOBE ALLOWED TO FILE A NOTICE OF JOINDERIN PETITIONERS' September 7, 2020 PETITION FOR CERTIORARI |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-09-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2020-09-07 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal** |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-09-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** |
Docket Date | 2020-09-11 |
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 Joinders as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, that Sergo Colin and Jorge Carballo shall each 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. 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/striking of the notice of joinders and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorneys filing the notice of joinder have 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 attorneys to pay will result in referral to the Florida Department of Financial Services for collection. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE17-017383 |
Parties
Name | REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC |
Role | Appellant |
Status | Active |
Representations | Julie W. Allison, Dorothy F. Easley |
Name | LARKIN COMMUNITY HOSPITAL, INC. |
Role | Appellant |
Status | Active |
Name | Estate of Manuel M. Mendieta |
Role | Appellee |
Status | Active |
Name | MANUEL FERNANDEZ LLC |
Role | Appellee |
Status | Active |
Representations | Paul Jon Layne, Carlos E. Silva, Kirsten Ullman |
Name | Hon. Patti Englander Henning |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-08-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-06 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying Oral Argument ~ ORDERED that appellants’ June 17, 2020 request for oral argument is denied. |
Docket Date | 2020-08-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-06-17 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-06-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-05-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Manuel Fernandez |
Docket Date | 2020-04-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 22, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-04-22 |
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 | Manuel Fernandez |
Docket Date | 2020-03-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-03-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **CONFIDENTIAL** (PART 2, 441 PAGES) |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-03-23 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information Within Court Filing |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-03-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-03-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-03-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-03-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-03-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE17-022161 |
Parties
Name | CHRISTINE COOPER |
Role | Appellant |
Status | Active |
Representations | Adam J. Richardson, Jeffrey Haberman, Scott P. Schlesinger |
Name | LARKIN COMMUNITY HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Name | Florida Power and Light, Co. |
Role | Appellee |
Status | Active |
Name | REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC |
Role | Appellee |
Status | Active |
Representations | Stuart Harold Singer, Kirsten Ullman, Mark Jurgen Heise, Julie W. Allison, Jerome R. Silverberg, Luis E. Suarez, Jeff Kominsky, Dorothy F. Easley |
Name | HOLLYWOOD HILLS LLC |
Role | Appellee |
Status | Active |
Name | HOLLYWOOD PROPERTY INVESTMENTS, LLC |
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 | 2020-11-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-11-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-10-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Authored Opinion |
Docket Date | 2020-07-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | CHRISTINE COOPER |
Docket Date | 2020-07-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 30, 3030 amended motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2020-06-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ AMENDED. |
On Behalf Of | CHRISTINE COOPER |
Docket Date | 2020-06-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ AMENDED MOTION FILED. |
On Behalf Of | CHRISTINE COOPER |
Docket Date | 2020-05-28 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-05-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | CHRISTINE COOPER |
Docket Date | 2020-05-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | CHRISTINE COOPER |
Docket Date | 2020-04-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 13, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-04-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CHRISTINE COOPER |
Docket Date | 2020-03-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 9, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-03-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CHRISTINE COOPER |
Docket Date | 2020-02-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 31, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-01-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | CHRISTINE COOPER |
Docket Date | 2020-01-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Rehabilitation Center at Hollywood Hills, LLC |
Docket Date | 2020-01-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-01-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHRISTINE COOPER |
Name | Date |
---|---|
LC Voluntary Dissolution | 2020-09-16 |
AMENDED ANNUAL REPORT | 2020-09-09 |
LC Amendment | 2020-09-08 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-31 |
Florida Limited Liability | 2015-06-26 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State