Search icon

SWFL MEDICAL SUPPLIES LLC

Company Details

Entity Name: SWFL MEDICAL SUPPLIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: L16000023370
FEI/EIN Number 811375033
Address: 12995 S. CLEVELAND AVE, 209, FORT MYERS, FL, 33907, US
Mail Address: 235 Apollo Beach Blvd, 203, Apollo Beach, FL, 33472, US
ZIP code: 33907
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1407202062 2016-05-12 2016-05-12 12995 S CLEVELAND AVE, SUITE 209, FORT MYERS, FL, 339073890, US 12995 S CLEVELAND AVE, SUITE 209, FORT MYERS, FL, 339073890, US

Contacts

Phone +1 239-440-1344

Authorized person

Name MR. MALEK M KHALIL
Role PRESIDENT
Phone 2394401344

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
Is Primary Yes

Agent

Name Role Address
Khalil Malek Agent 12995 S. CLEVELAND AVE, FORT MYERS, FL, 33907

Manager

Name Role Address
Khalil Malek Manager 6910 Parkstrand drive, Apollo Beach, FL, 33572

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Khalil, Malek No data
CHANGE OF MAILING ADDRESS 2022-04-20 12995 S. CLEVELAND AVE, 209, FORT MYERS, FL 33907 No data
REINSTATEMENT 2020-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 12995 S. CLEVELAND AVE, Suite 209, FORT MYERS, FL 33907 No data
LC AMENDMENT 2017-11-30 No data No data

Court Cases

Title Case Number Docket Date Status
SWFL MEDICAL SUPPLIES, LLC, A/A/O DUKE RODOLFO VS DIRECT GENERAL INSURANCE COMPANY 2D2022-0333 2022-02-02 Closed
Classification NOA Final - County Small Claims - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-SC-001333

Parties

Name SWFL MEDICAL SUPPLIES LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name DUKE RODOLFO
Role Appellant
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations ROBERT K. SAVAGE, ESQ., WILLIAM J. MC FARLANE, ESQ., MICHAEL K. MITTELMARK, ESQ.
Name HONORABLE ERIK LEONTIEV
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for extension of time is granted, and the relinquishment periodand time to comply with this court's November 2, 2022, order is extended for anadditional 60 days from the date of this order.
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S STATUS REPORT AND MOTION FOR EXTENSION OF TIME TO COMPLY WITH THE COURT'S NOVEMBER 2, 2022 ORDER
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-11-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days, the parties shall comply with this court's November 2, 2022, order.
Docket Date 2022-11-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 20 days for the court to consider vacating the order granting defendant's motion to dismiss. Within 20 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the trial court vacates the order, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal together with a request that this court rule on appellant's motion for award of appellate attorney's fees. (2) If the trial court declines to vacate the order, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period.
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFESSION OF ERROR **Treated as a motion to relinquish jurisdiction-SEE 11/2/22 order**
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-09-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S UNOPPOSED MOTION FOR VIDEO ORAL ARGUMENT
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-09-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-07-05
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 DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 5, 2022.
Docket Date 2022-05-31
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 DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ LEONTIEV - REDACTED - 170 PAGES
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
DUKE RODOLFO, SWFL MEDICAL SUPPLIES, LLC, Appellant(s) v. DIRECT GENERAL INSURANCE COMPANY, Appellee(s). 6D2023-0237 2022-02-02 Closed
Classification NOA Final - County Small Claims - PIP
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-SC-001333

Parties

Name DUKE RODOLFO
Role Appellant
Status Active
Name SWFL MEDICAL SUPPLIES LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ.
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations WILLIAM J. MC FARLANE, ESQ., MICHAEL K. MITTELMARK, ESQ., ROBERT K. SAVAGE, ESQ.
Name HONORABLE ERIK LEONTIEV
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-04
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-02
Type Disposition by Order
Subtype Dismissed
Description The Court has reviewed the notice of filing dated June 26, 2024, that attaches an agreed order dated June 21, 2024, vacating the order of dismissal that provided the basis for this appeal. Based on that order, this appeal is dismissed as moot.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion For Attorney's Fees, filed on March 31, 2022, is provisionally granted should Appellant ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney's fees for this appellate court proceeding. See Florida Rule of Appellate Procedure 9.400(a), (b).
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2024-06-20
Type Order
Subtype Order
Description Appellant's timely response to this Court's order dated June 11, 2024, is noted. Appellant's request to extend the relinquishment period for an additional 30 days is denied without prejudice. If the parties are unable to secure trial court hearing time within the current relinquishment period, either may move to enlarge this period in a motion that details the steps the parties have taken to effectuate the Court's June 11, 2024 order, including whether a hearing has been set. A failure to comply with this order may result in a dismissal of this appeal for lack of jurisdiction without further notice.
View View File
Docket Date 2024-06-17
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO COURT ORDER
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2024-06-11
Type Order
Subtype Order
Description Appellant, SWFL Medical Supplies, LLC, as assignee of Rodolfo Duke, appeals the trial court's order granting Appellee Direct General Insurance Company's motion to dismiss "with prejudice." The trial court relied on another county court action that invalidated Duke's policy to dismiss Appellant's personal injury protection case. Appellee confessed error after briefing had been completed in the Second District Court of Appeal. In response, the Second District relinquished jurisdiction to the trial court to vacate or decline to vacate the dismissal order. If the trial court took neither action within the relinquishment period, the Second District ordered the Appellee to file a status report requesting an extension of time to effectuate the court's order. Appellee later filed a motion for extension of time, advising that it needed an additional sixty days to obtain an order vacating the trial court's dismissal order. This case transferred to this Court before the Second District could rule on Appellee's motion. Since that time, other than an order dispensing with Appellant's request for oral argument, no action has taken place in this matter. Observing that the parties have not acted on the Second District's order, we relinquish jurisdiction to the trial court for thirty days for consideration of Appellee's confession of error. The trial court may vacate its order based on this concession. If it does not, it should enter a final order dismissing Appellant's complaint with prejudice, because an order granting a motion to dismiss with prejudice does not vest us with appellate jurisdiction. See Bd. of Cnty. Comm'rs of Madison Cnty. v. Grice, 438 So. 2d 392, 394 (Fla. 1983); Tower Imaging, LLC v. Direct Gen. Ins. Co., 353 So. 3d 1217 (Fla. 3d DCA 2022); Bank of Am., N.A. v. Cartus, 920 So. 2d 774 (Fla. 3d DCA 2006). *truncated due to exceed characters, see order on docket.*
View View File
Docket Date 2023-01-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ Upon consideration, oral argument is hereby dispensed within this case, subject to reconsideration by the merits panel.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's motion for extension of time is granted, and the relinquishment periodand time to comply with this court's November 2, 2022, order is extended for anadditional 60 days from the date of this order.
Docket Date 2022-12-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S STATUS REPORT AND MOTION FOR EXTENSION OF TIME TO COMPLY WITH THE COURT'S NOVEMBER 2, 2022 ORDER
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-11-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days, the parties shall comply with this court's November 2, 2022, order.
Docket Date 2022-11-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellee's confession of error is treated as a motion to relinquish jurisdiction to the trial court. The motion to relinquish is granted to the extent that jurisdiction is hereby relinquished to the trial court for 20 days for the court to consider vacating the order granting defendant's motion to dismiss. Within 20 days from the date of this order, the appropriate party shall accomplish one of the following courses of action: (1) If the trial court vacates the order, the appellant shall file a copy of the order vacating and a notice of voluntary dismissal together with a request that this court rule on appellant's motion for award of appellate attorney's fees. (2) If the trial court declines to vacate the order, the appellee shall file a copy of the court's order so stating, in which case jurisdiction shall return to this court and the appeal shall proceed. (3) If neither of the previous options has been accomplished, the appellee shall file a status report and request for extension of the relinquishment period.
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFESSION OF ERROR **Treated as a motion to relinquish jurisdiction-SEE 11/2/22 order**
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S UNOPPOSED MOTION FOR VIDEO ORAL ARGUMENT
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-09-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-09-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-07-05
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 DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by July 5, 2022.
Docket Date 2022-05-31
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 DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-03-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ LEONTIEV - REDACTED - 170 PAGES
Docket Date 2022-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIRECT GENERAL INSURANCE COMPANY
Docket Date 2022-02-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SWFL MEDICAL SUPPLIES, LLC
Docket Date 2022-02-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-05
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-02
LC Amendment 2017-11-30
ANNUAL REPORT 2017-06-08
Florida Limited Liability 2016-02-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State