Entity Name: | NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 23 Jul 2015 (10 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 31 May 2017 (8 years ago) |
Document Number: | L15000126436 |
FEI/EIN Number |
32-0471662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1210 S. Old Dixie Highway, Jupiter, FL 33458 |
Mail Address: | 1210 S. Old Dixie Highway, Jupiter, FL 33458 |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1992239149 | 2017-04-14 | 2019-09-11 | PO BOX 744075 DEPT 70010, ATLANTA, GA, 303844075, US | 2543 BURNS RD, PALM BEACH GARDENS, FL, 334105204, US | |||||||||||||
|
Phone | +1 561-627-6454 |
Authorized person
Name | ROBERT COWARD |
Role | PRESIDENT |
Phone | 9548382371 |
Taxonomy
Taxonomy Code | 207RN0300X - Nephrology Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Rastogi M.D., Amit | Manager | 1210 S. Old Dixie Highway, Jupiter, FL 33458 |
Rastogi M.D., Amit | President | 1210 S. Old Dixie Highway, Jupiter, FL 33458 |
Rastogi M.D., Amit | Chief Executive Officer | 1210 S. Old Dixie Highway, Jupiter, FL 33458 |
NRAI SERVICES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 1210 S. Old Dixie Highway, Jupiter, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 1210 S. Old Dixie Highway, Jupiter, FL 33458 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-29 | NRAI SERVICES, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2017-05-31 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC VS KENNETH RAPPAPORT, D.O. | 4D2018-1331 | 2018-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC |
Role | Appellant |
Status | Active |
Representations | PETER BULMER, JENNA RINEHART RASSIF, VALERIE L. HOOKER |
Name | KENNETH RAPPAPORT, D.O. |
Role | Appellee |
Status | Active |
Representations | Jack Scarola, Philip M. Burlington |
Name | Hon. Larry Schack |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 23, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-05-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-23 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's May 2, 2018 motion to relinquish is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that relinquishment should be used sparingly and for ministerial matters, and that "[r]etrying a case is not a reason for relinquishment, nor is raising issues that might have been raised during the original trial.”). |
Docket Date | 2018-05-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC |
Docket Date | 2018-05-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | KENNETH RAPPAPORT, D.O. |
Docket Date | 2018-05-15 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR TEMPORARY RELINQUISHMENT OF JURISDICTION |
On Behalf Of | KENNETH RAPPAPORT, D.O. |
Docket Date | 2018-05-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-05-02 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ (ORIGINALLY FILED 4/30/18) |
On Behalf Of | NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC |
Docket Date | 2018-05-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | NEPHROLOGY SERVICES OF JUPITER MEDICAL SPECIALISTS, LLC |
Docket Date | 2018-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-25 |
AMENDED ANNUAL REPORT | 2019-10-29 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-24 |
AMENDED ANNUAL REPORT | 2017-10-12 |
CORLCRACHG | 2017-05-31 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State