Search icon

FARLEY WHITE CHP, LLC

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493007DTV16QFEV8B25 L16000024964 US-FL GENERAL ACTIVE 2016-02-04

Addresses

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

Agent

Name Role Address
Grace Thomas GJr. Agent 201 East Kennedy Blvd., Tampa, FL, 33602

Manager

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002228-000I-XX

Parties

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

Documents

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