Entity Name: | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Oct 2016 (8 years ago) |
Document Number: | L15000193524 |
FEI/EIN Number | 475625607 |
Address: | 1475 West 49th Place, Hialeah, FL, 33012, US |
Mail Address: | 1475 West 49th Place, Hialeah, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1619755790 | 2023-09-19 | 2023-09-19 | 1475 W 49TH ST, HIALEAH, FL, 330123222, US | 8000 BISCAYNE BLVD STE 105, MIAMI, FL, 331384621, US | |||||||||||||||
|
Phone | +1 305-824-4728 |
Phone | +1 305-816-1920 |
Authorized person
Name | YOELY HERNANDEZ |
Role | CHIEF EXECUTIVE OFFICER |
Phone | 7864934991 |
Taxonomy
Taxonomy Code | 3336C0003X - Community/Retail Pharmacy |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Hernandez Yoely | Agent | 1475 West 49th Place, Hialeah, FL, 33012 |
Name | Role | Address |
---|---|---|
Hernandez Yoely | Chief Executive Officer | 1475 West 49th Place, Hialeah, FL, 33012 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000071413 | LARKIN PHARMACY | ACTIVE | 2024-06-07 | 2029-12-31 | No data | 1475 WEST 49TH STREET, HIALEAH, FL, 33012 |
G16000035517 | ALZHEIMER'S PREVENTION CLINIC AT LARKIN | EXPIRED | 2016-04-07 | 2021-12-31 | No data | 5996 SW 70TH STREET, 5TH FLOOR, SOUTH MIAMI, FL, 33143 |
G16000035509 | LCHPSC | ACTIVE | 2016-04-07 | 2026-12-31 | No data | 1475 W 49TH P, HIALEAH, FL, 33012 |
G16000035512 | MEMORY AND AGING CENTER AT LARKIN | EXPIRED | 2016-04-07 | 2021-12-31 | No data | 5996 SW 70TH STREET, 5TH FLOOR, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-19 | 1475 West 49th Place, Hialeah, FL 33012 | No data |
REGISTERED AGENT NAME CHANGED | 2022-05-11 | Hernandez, Yoely | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-21 | 1475 West 49th Place, Hialeah, FL 33012 | No data |
CHANGE OF MAILING ADDRESS | 2020-05-21 | 1475 West 49th Place, Hialeah, FL 33012 | No data |
REINSTATEMENT | 2016-10-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC, VS LILIANA PEREZ DE GRACIA, etc., | 3D2022-1698 | 2022-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Role | Appellant |
Status | Active |
Representations | Julie W. Allison, Michael R. D'Lugo, David A. Frankel |
Name | LILIANA PEREZ DE GRACIA |
Role | Appellee |
Status | Active |
Representations | Jaime Alvarez, Jr., Kimberly L. Boldt, Kenneth J. Bush, Richard T. Woulfe, Brooke M. Mesner, Jonathan E. Freidin, Philip Freidin |
Name | Hon. June C. McKinney |
Role | Judge/Judicial Officer |
Status | Active |
Name | DOAH Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-10-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-09-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2023-08-24 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied. |
Docket Date | 2023-07-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2023-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including July 20, 2023. |
Docket Date | 2023-07-10 |
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 | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2023-06-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including July 10, 2023. |
Docket Date | 2023-06-09 |
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 | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2023-05-12 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
On Behalf Of | DOAH Agency Clerk |
Docket Date | 2023-05-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LILIANA PEREZ DE GRACIA |
Docket Date | 2023-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LILIANA PEREZ DE GRACIA |
Docket Date | 2023-05-03 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Clerk Ordered to Supplement Record (OG13A) ~ Appellee's Agreed Motion to Supplement the Record on Appeal, filed on April 17, 2023, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion, within twenty (20) days from the date of this Order. |
Docket Date | 2023-04-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-7 days to 05/03/2023 |
Docket Date | 2023-04-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LILIANA PEREZ DE GRACIA |
Docket Date | 2023-04-17 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | LILIANA PEREZ DE GRACIA |
Docket Date | 2023-03-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LILIANA PEREZ DE GRACIA |
Docket Date | 2023-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 04/26/2023 |
Docket Date | 2023-02-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2023-02-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2023-02-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-15 days to 02/23/2023 |
Docket Date | 2023-02-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2023-01-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/08/2023 |
Docket Date | 2023-01-09 |
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 | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2022-12-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2022-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 01/09/2023 |
Docket Date | 2022-11-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | DOAH Agency Clerk |
Docket Date | 2022-10-04 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | DOAH Agency Clerk |
Docket Date | 2022-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2022-10-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Administrative Agency 21-3821MA |
Parties
Name | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Role | Appellant |
Status | Active |
Representations | David A. Frankel, Julie W. Allison, Michael R. D'Lugo |
Name | Estate of Anibal Perez de Garcia |
Role | Appellee |
Status | Active |
Name | Liliana Perez de Garcia |
Role | Appellee |
Status | Active |
Representations | Kenneth J. Bush, Ryan C. Tyler, Jonathan Freidin, Jaime Alvarez, Jr., Kimberly L. Boldt, Philip Freidin, Richard Thomas Woulfe |
Docket Entries
Docket Date | 2022-10-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 6, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-10-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-10-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Larkin Community Hospital Palm Springs Campus, LLC |
Docket Date | 2022-09-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
Docket Date | 2022-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *Certified Copy |
On Behalf Of | Larkin Community Hospital Palm Springs Campus, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-23828 |
Parties
Name | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Role | Appellant |
Status | Active |
Representations | Julie W. Allison, Dorothy F. Easley |
Name | SERGIO ARAB |
Role | Appellee |
Status | Active |
Name | SILVIA ARAB |
Role | Appellee |
Status | Active |
Representations | Philip D. Parrish, Jorge P. Gutierrez, Jr., David A. Frankel |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-01-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-19 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ Petitioner's Reply amended certificate of service |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-12-19 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2018-12-19 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-12-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s agreed notice of extension of time to file the reply to the response to the petition for writ of certiorari is treated as a motion for extension of time to file a reply to the response to the petition for writ of certiorari, and the motion is granted. |
Docket Date | 2018-12-18 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-12-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-12-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to pet. for writ of cert. |
On Behalf Of | SILVIA ARAB |
Docket Date | 2018-12-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to response to pet. for writ of cert |
On Behalf Of | SILVIA ARAB |
Docket Date | 2018-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents’ unopposed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including December 13, 2018. |
Docket Date | 2018-12-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SILVIA ARAB |
Docket Date | 2018-11-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-11-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of certiorari is due. |
Docket Date | 2018-11-28 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. A reply may be filed within five (5) days of service of the response. Upon consideration of the petitioner’s motion for stay, the trial court proceedings are hereby stayed pending further order of this Court, except that discovery may continue unimpeded by this stay order. FERNANDEZ, SCALES and LUCK, JJ., concur. |
Docket Date | 2018-11-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-11-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-27 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-11-27 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PRIOR CASE: 18-1887 |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-23828 |
Parties
Name | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Role | Appellant |
Status | Active |
Representations | Dorothy F. Easley, Julie W. Allison |
Name | SERGIO ARAB |
Role | Appellee |
Status | Active |
Name | SILVIA ARAB |
Role | Appellee |
Status | Active |
Representations | Jorge P. Gutierrez, Jr., Philip D. Parrish |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2018-12-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-12-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-11-14 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Upon consideration, we dismiss the petition for lack of jurisdiction. See Holden Cove, Inc. v. 4 Mac Holdings, Inc., 948 So. 2d 1041 (Fla. 5th DCA 2007); BE & K, Inc. v. Seminole Kraft Corp., 583 So. 2d 361 (Fla. 1st DCA 1991). |
Docket Date | 2018-11-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-10-30 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-10-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ PETITIONER'S SUPPLEMENTAL APPENDIX IN SUPPORT OF PETITIONER'S REPLY |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-10-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO CORRECTEDPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | SILVIA ARAB |
Docket Date | 2018-10-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents’ motion for an extension of time to file a response to the corrected petition for writ of certiorari is granted to and including October 26, 2018. |
Docket Date | 2018-10-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ TO CORRECTED PETITION FOR WRIT OF CERTIORARI. (UNOPPOSED) |
On Behalf Of | SILVIA ARAB |
Docket Date | 2018-10-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SILVIA ARAB |
Docket Date | 2018-09-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR A FIVE-DAY EXTENSION OF TIME FOR LEAVE TO FILE A PETITION WITH MORE SPECIFIC RECORD CITATIONS AND LAW CITATIONS |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-09-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-09-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-09-26 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the corrected petition for writ of certiorari. Petitioner may serve a reply within ten (10) days of service of the response. |
Docket Date | 2018-09-20 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ THIS IS A CORRECTED PETITION FOR WRIT OF CERTIORARI-ORIGINAL FILED SEPTEMBER 19, 2018. |
On Behalf Of | LARKIN COMMUNITY HOSPITAL PALM SPRINGS CAMPUS, LLC |
Docket Date | 2018-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition for writ of certiorari is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-19 |
AMENDED ANNUAL REPORT | 2022-05-11 |
ANNUAL REPORT | 2022-04-22 |
AMENDED ANNUAL REPORT | 2021-09-30 |
ANNUAL REPORT | 2021-04-23 |
AMENDED ANNUAL REPORT | 2020-10-16 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-04-27 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State