Entity Name: | FARLEY WHITE CHP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 04 Feb 2016 (9 years ago) |
Document Number: | L16000024964 |
Address: | 155 Federal St., Ste 1202, BOSTON, MA, 02110, US |
Mail Address: | 155 Federal St., Ste 1202, BOSTON, MA, 02110, US |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493007DTV16QFEV8B25 | L16000024964 | US-FL | GENERAL | ACTIVE | 2016-02-04 | |||||||||||||||||||
|
Legal | c/o Grace, Thomas G., Jr., 201 East Kennedy Blvd., Suite 440, Tampa, US-FL, US, 33602 |
Headquarters | 155 Federal St., Ste. 1800, Boston, US-MA, US, 02110 |
Registration details
Registration Date | 2016-02-18 |
Last Update | 2023-12-21 |
Status | ISSUED |
Next Renewal | 2024-12-21 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L16000024964 |
Name | Role | Address |
---|---|---|
Grace Thomas GJr. | Agent | 201 East Kennedy Blvd., Tampa, FL, 33602 |
Name | Role | Address |
---|---|---|
ALTREUTER ROGER W | Manager | 155 FEDERAL ST., STE. 1800, BOSTON, MA, 021101727 |
POWER JOHN F | Manager | 155 FEDERAL ST., STE. 1800, BOSTON, MA, 021101727 |
DE MOL VAN OTTERLOO EIJK | Manager | 155 FEDERAL ST., STE. 1800, BOSTON, MA, 021101727 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-16 | 155 Federal St., Ste 1202, BOSTON, MA 02110 | No data |
CHANGE OF MAILING ADDRESS | 2024-10-16 | 155 Federal St., Ste 1202, BOSTON, MA 02110 | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Grace, Thomas G., Jr. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 201 East Kennedy Blvd., Suite 440, Tampa, FL 33602 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. AND MARC C. MESADIEU VS FARLEY WHITE CHP, LLC | 2D2021-0119 | 2021-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER D. DONOVAN, ESQ. |
Name | MARC C. MESADIEU |
Role | Appellant |
Status | Active |
Name | FARLEY WHITE CHP, LLC |
Role | Appellee |
Status | Active |
Representations | MATTHEW B. ROEPSTORFF, ESQ., JAMES DERRICK MAGINNESS, ESQ. |
Name | HON. LAUREN L. BRODIE |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. |
Docket Date | 2021-05-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-05-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-05-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2021-05-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. |
Docket Date | 2021-03-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - IB DUE 5/17/21 |
On Behalf Of | PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. |
Docket Date | 2021-02-16 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ REDACTED - 41 PAGES |
Docket Date | 2021-02-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BRODIE - 150 PAGES |
Docket Date | 2021-01-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | PHYSICIANS PRIMARY CARE CENTER OF NAPLES, INC. |
Docket Date | 2021-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2021-01-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-01-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-30 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-04-25 |
Florida Limited Liability | 2016-02-04 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State