Entity Name: | LIGHTHOUSE POINT MEDICAL CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Nov 2015 (9 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Apr 2017 (8 years ago) |
Document Number: | L15000197021 |
FEI/EIN Number | 47-5645359 |
Address: | 1821 NE 25TH STREET, LIGHTHOUSE POINT, FL, 33064, US |
Mail Address: | 1821 NE 25TH STREET, LIGHTHOUSE POINT, FL, 33064, US |
ZIP code: | 33064 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Matthew RDr. | Agent | 1821 NE 25TH STREET, LIGHTHOUSE POINT, FL, 33064 |
Name | Role |
---|---|
DAGAT ALON LLC | Authorized Member |
NORWICH FAMILY LLC | Authorized Member |
VIP PAIN MEDICINE, LLC | Authorized Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2017-04-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-15 | Moore, Matthew R, Dr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-15 | 1821 NE 25TH STREET, LIGHTHOUSE POINT, FL 33064 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
F. GARY GIESEKE, M.D., P.A. d/b/a NEUROLOGICAL SURGERY ASSOCIATES, DAGAT ALON STATION ORIGINAL, LLC, and Dr. JOHN A. COATS, Appellant(s) v. LIGHTHOUSE POINT MEDICAL CENTER, LLC, Appellee(s) | 4D2024-0678 | 2024-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | F. GARY GIESEKE, M.D., P.A. |
Role | Appellant |
Status | Active |
Representations | Daniel Thomas Galo, Ben Assad Mirza |
Name | Neurological Surgery Associates |
Role | Appellant |
Status | Active |
Name | DAGAT ALON STATION ORIGINAL, LLC |
Role | Appellant |
Status | Active |
Representations | Harsh Arora, Christina P. Lehm |
Name | Dr. John A. Coats |
Role | Appellant |
Status | Active |
Representations | Efraim N. Adler |
Name | LIGHTHOUSE POINT MEDICAL CENTER LLC |
Role | Appellee |
Status | Active |
Representations | Daniel DeSouza |
Name | Hon. John Matthew Brooks Hurley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-06-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal (Dagat Alon Station Original LLC and Dr. John A. Coats) |
Docket Date | 2024-05-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-05-16 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Order on Motion For Substitution of Counsel |
View | View File |
Docket Date | 2024-05-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
Docket Date | 2024-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-04-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-03-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-03-20 |
Type | Order |
Subtype | Order |
Description | ORDERED that pursuant to the March 18, 2024 Notice of Joinder, the correct case style is reflected above. |
View | View File |
Docket Date | 2024-03-19 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | F. Gary Gieseke, M.D., P.A. |
View | View File |
Docket Date | 2024-03-18 |
Type | Event |
Subtype | Joinder Fee Paid |
Description | Notice of Joinder Fee Paid |
On Behalf Of | Dagat Alon Station Original LLC |
Docket Date | 2024-03-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Dagat Alon Station Original LLC |
Docket Date | 2024-03-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-15 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Civil Cover Sheet |
Docket Date | 2024-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-05-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-01 |
ANNUAL REPORT | 2019-06-08 |
ANNUAL REPORT | 2018-01-21 |
CORLCRACHG | 2017-04-24 |
ANNUAL REPORT | 2017-04-15 |
Florida Limited Liability | 2015-11-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State