Search icon

REHAB RESTORATION LLC

Company Details

Entity Name: REHAB RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Aug 2016 (8 years ago)
Document Number: L16000151838
FEI/EIN Number 81-3562388
Address: 13611 S DIXIE HWY, SUITE 413, MIAMI, FL, 33176, US
Mail Address: 13611 S DIXIE HWY, SUITE 413, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ DAVID Agent 13611 S DIXIE HWY, MIAMI, FL, 33176

Manager

Name Role Address
SUAREZ DAVID Manager 13611 S DIXIE HWY SUITE 413, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-13 13611 S DIXIE HWY, SUITE 413, MIAMI, FL 33176 No data
CHANGE OF MAILING ADDRESS 2017-01-13 13611 S DIXIE HWY, SUITE 413, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 13611 S DIXIE HWY, SUITE 413, MIAMI, FL 33176 No data

Court Cases

Title Case Number Docket Date Status
Rehab Restoration, LLC, a/a/o Andres Arcila, Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2022-2171 2022-12-19 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22402 CC

Parties

Name REHAB RESTORATION LLC
Role Appellant
Status Active
Representations Caroline Marie Carollo
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Nancy Ilene Stein, Chauncey Dean, Kristi Bergemann Rothell
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, based upon a finding of a valid and enforceable proposal for settlement. Upon consideration of Appellant's Motion for Appellate Attorneys' Fees, it is ordered that said Motion is hereby denied. MILLER, GORDO and BOKOR, JJ., concur.
View View File
Docket Date 2024-01-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellee's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-10-24
Type Response
Subtype Response
Description Citizens' Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-10-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rehab Restoration, LLC
View View File
Docket Date 2023-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Rehab Restoration, LLC
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time-RB- 30 days to 10/07/2023
View View File
Docket Date 2023-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Rehab Restoration, LLC
Docket Date 2023-08-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-08-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-06-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/08/2023
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ Appellee
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rehab Restoration, LLC
Docket Date 2023-03-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 05/10/2023
Docket Date 2023-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Rehab Restoration, LLC
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB - 30 days to 3/26/2023
Docket Date 2023-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Rehab Restoration, LLC
Docket Date 2023-02-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-07
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the Notice of Filing of Order of Final Judgment, the Rule to Show Cause issued by this Court on January 10, 2023, is hereby discharged.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING OF ORDER OFFINAL JUDGMENT FROM TRIAL COURT
On Behalf Of Rehab Restoration, LLC
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's "Motion for Extension of Time to Enter Final Judgment and Comply with Court's Order to Show Cause" is granted to and including thirty (30) days from the date of this Order.
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO ENTER FINAL JUDGMENT AND COMPLY WITHCOURT'S ORDER TO SHOW CAUSE
On Behalf Of Rehab Restoration, LLC
Docket Date 2023-01-10
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Libman v. Fla. Wellness & Rehab. Ctr., Inc., 260 So. 3d 515, 517 (Fla. 3d DCA 2018) (quoting Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015)) ("An order that merely grants a motion for summary judgment is not a final order. For an order to be final, it must constitute an entry of a judgment: it is the final judgment that is appealable, not an order simply granting a motion.").
Docket Date 2022-12-29
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S FILING OF CERTIFICATE OF SERVICE
On Behalf Of Rehab Restoration, LLC
Docket Date 2022-12-19
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not Certified. Incomplete certificate of service in NOA.
On Behalf Of Rehab Restoration, LLC
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
REHAB RESTORATION, LLC, etc., VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2021-1654 2021-08-16 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-5401 CC

Parties

Name REHAB RESTORATION LLC
Role Appellant
Status Active
Representations Matthew McElligott, Caroline M. Carollo, Antonio F. Valiente
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations David C. Borucke, MADELIN D'ARCE
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of REHAB RESTORATION, LLC
Docket Date 2022-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REHAB RESTORATION, LLC
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-07 days to 3/16/2022
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of REHAB RESTORATION, LLC
Docket Date 2022-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 3/09/2022
Docket Date 2022-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of REHAB RESTORATION, LLC
Docket Date 2022-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 1/23/2022
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 days to 1/13/2022
Docket Date 2021-11-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REHAB RESTORATION, LLC
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-49 days to 11/29/2021
Docket Date 2021-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REHAB RESTORATION, LLC
Docket Date 2021-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REHAB RESTORATION, LLC
Docket Date 2021-10-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of REHAB RESTORATION, LLC
Docket Date 2021-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of REHAB RESTORATION, LLC
Docket Date 2021-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-08-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State