Search icon

LIGHTHOUSE POINT MEDICAL CENTER LLC

Company Details

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

Agent

Name Role Address
Moore Matthew RDr. Agent 1821 NE 25TH STREET, LIGHTHOUSE POINT, FL, 33064

Authorized Member

Name Role
DAGAT ALON LLC Authorized Member
NORWICH FAMILY LLC Authorized Member
VIP PAIN MEDICINE, LLC Authorized Member

Events

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

Court Cases

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
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO22-008926

Parties

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

Documents

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