Search icon

MANUEL FERNANDEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MANUEL FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANUEL FERNANDEZ LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Aug 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L16000158160
FEI/EIN Number 81-3638578

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2100 Tangerine st, ORLANDO, FL, 32803, US
Mail Address: 2100 tangerine st, orlando, FL, 32803, US
ZIP code: 32803
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ MANUEL M Manager 2100 Tangerine st, ORLANDO, FL, 32803
FERNANDEZ MANUEL M Agent 2100 tangerine st, orlando, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-12 2100 Tangerine st, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2019-04-12 2100 Tangerine st, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 2100 tangerine st, orlando, FL 32803 -

Court Cases

Title Case Number Docket Date Status
MANUEL FERNANDEZ, VS CALLSAL, LLC, etc., et al., 3D2022-0376 2022-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-2294

Parties

Name MANUEL FERNANDEZ LLC
Role Appellant
Status Active
Representations CARLOS A. MESA
Name Salvador Gandara
Role Appellee
Status Active
Name JOSE I. GONZALEZ
Role Appellee
Status Active
Name QUANTUM HEALTH GROUP LLC
Role Appellee
Status Active
Name QUANTUM ALLIANCE, INC.
Role Appellee
Status Active
Name ARMANDO VALLADARES
Role Appellee
Status Active
Name CALLSAL LLC
Role Appellee
Status Active
Representations ALEJANDRO D. DE VARONA
Name USHX, LLC
Role Appellee
Status Active
Name Hon. Lourdes Simon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-27
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-07-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-REPRESENTATION
On Behalf Of CALLSAL, LLC
Docket Date 2022-07-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within five (5) days from the date of this Order, Alejandro D. De Varona, Esquire, shall file with this Court a notice containing the following information: (i) whether De Varona is representing any of the appellees in the case pending before this Court, and, if so, which Appellees De Varona is representing; (ii) if De Varona is representing any of the appellees in the case pending before this Court, an explanation of why De Varona has failed to file an answer brief as directed by this Court in its April 20, 2022, Order; (iii) if De Varona is not representing the appellees in the case pending before this Court, the identity of the lawyer(s) who is/are representing each of the appellees in the case pending before this Court (see Aktan v. Gotham Collection Servs. Corp., 305 So. 3d 632 (Fla. 3d DCA 2020) (a limited liability company must be represented by a licensed Florida attorney in appellate proceedings)); (iv) whether De Varona is currently representing any of the appellees in the case pending before the lower court, and if so, which Appellees De Varona is currently representing; and (v) if De Varona is not representing the appellees in the case pending before the lower court, the identity of the lawyer(s) who is/are representing each of the appellees in the lower court proceeding. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2022-05-12
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellees’ answer brief was due to be filed in this cause on or before April 1, 2022, that on April 20, 2022, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellees’ position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2022-04-20
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2022-04-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Appellant's Motion for Relief Pursuant to Fla. R. App. P. 9.410(a)
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-03-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-03-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CALLSAL, LLC
MANUEL FERNANDEZ, etc., VS YORDALYS CRUZ, etc., 3D2021-1514 2021-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-5017

Parties

Name MANUEL FERNANDEZ LLC
Role Appellant
Status Active
Representations Elbert Alfaro
Name YORDALYS CRUZ
Role Appellee
Status Active
Representations LOUIS M. BARRIOS-BALBIN
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-1513. All filings in the case shall be under case no. 3D21-1513. The parties shall file only one set of briefs under case no. 3D21-1513. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2022-02-07
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE/DEFENDANT'S ANSWER BRIEF
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-01-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YORDALYS CRUZ
Docket Date 2022-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YORDALYS CRUZ
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/04/2022
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO TILE ANSWER BRIEF
On Behalf Of YORDALYS CRUZ
Docket Date 2021-11-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF APPELLANT
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-10-08
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 MANUEL FERNANDEZ
Docket Date 2021-10-08
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/7/21
Docket Date 2021-09-17
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-09-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, YORDALYS CRUZ'S RESPONSE TO APPELLANT'S EMERGENCY MOTION FOR STAY WRIT OF POSSESSION PENDING APPEAL
On Behalf Of YORDALYS CRUZ
Docket Date 2021-09-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ AMENDED EMERGENCY MOTION TO STAY WRIT OF POSSESSIONPENDING APPEAL
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-09-14
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-07-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASES OR ISSUES
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 21-1513 INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 2, 2021.
MANUEL FERNANDEZ, VS YORDALYS CRUZ, 3D2021-1513 2021-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-15345

Parties

Name MANUEL FERNANDEZ LLC
Role Appellant
Status Active
Representations Elbert Alfaro
Name YORDALYS CRUZ
Role Appellee
Status Active
Representations LOUIS M. BARRIOS-BALBIN
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court’s own motion, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-1513. All filings in the case shall be under case no. 3D21-1513. The parties shall file only one set of briefs under case no. 3D21-1513. FERNANDEZ, C.J., and MILLER and BOKOR, JJ., concur.
Docket Date 2022-02-07
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE/DEFENDANT'S ANSWER BRIEF
On Behalf Of MANUEL FERNANDEZ
Docket Date 2022-01-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of YORDALYS CRUZ
Docket Date 2022-01-06
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO ANSWER BRIEF OF APPELLEE
On Behalf Of YORDALYS CRUZ
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/07/2022
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of YORDALYS CRUZ
Docket Date 2021-11-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-10-08
Type Record
Subtype Transcript
Description Transcripts ~ NOTICE OF FILING TRANSCRIPT
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-10-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/7/21
Docket Date 2021-10-08
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 MANUEL FERNANDEZ
Docket Date 2021-09-17
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Amended Emergency Motion to Stay Writ of Possession Pending Appeal is hereby denied. FERNANDEZ, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2021-09-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY WRIT OF POSSESSIONPENDING APPEAL
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-07-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MANUEL FERNANDEZ
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YORDALYS CRUZ
Docket Date 2021-07-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 2, 2021.
Docket Date 2021-07-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC and LARKIN COMMUNITY HOSPITAL, INC. VS MANUEL FERNANDEZ, as Personal Representative of the ESTATE OF MANUEL M. MENDIETA 4D2020-0711 2020-03-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Julie W. Allison, Dorothy F. Easley
Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name Estate of Manuel M. Mendieta
Role Appellee
Status Active
Name MANUEL FERNANDEZ LLC
Role Appellee
Status Active
Representations Paul Jon Layne, Carlos E. Silva, Kirsten Ullman
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellants’ June 17, 2020 request for oral argument is denied.
Docket Date 2020-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-05-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Manuel Fernandez
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 22, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 22, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-22
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 Manuel Fernandez
Docket Date 2020-03-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL** (PART 2, 441 PAGES)
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC and LARKIN COMMUNITY HOSPITAL, INC. VS MANUEL FERNANDEZ, et al. 4D2019-1518 2019-05-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-090000 (26)

Parties

Name LARKIN COMMUNITY HOSPITAL, INC.
Role Appellant
Status Active
Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Appellant
Status Active
Representations Dorothy F. Easley, Julie W. Allison
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name HOLLYWOOD PROPERTY INVESTMENTS, LLC
Role Appellee
Status Active
Name ESTATE OF MANUEL A. MENDIETA
Role Appellee
Status Active
Name MANUEL FERNANDEZ LLC
Role Appellee
Status Active
Representations Kirsten Ullman, Eric Rowland Hoecker, Paul Jon Layne, Travis Ritter, Carlos E. Silva, Luis E. Suarez, Stuart Harold Singer, Mark Jurgen Heise
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellants’ June 12, 2019 jurisdictional statement and appellee’s July 12, 2019 response, it is ORDERED that appellants’ May 28, 2019 “motion to identify the nature of the order being appealed” is granted. The above-styled appeal is dismissed for lack of jurisdiction without prejudice to filing an appeal from an order which “determine[s] . . . the entitlement of a party to arbitration . . . .” Fla. R. App. P. 9.130(a)(3)(C)(iv).WARNER, GERBER and MAY, JJ., concur.
Docket Date 2019-07-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-12
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S BRIEF STATEMENT TO EXPLAIN BASIS FOR JURISDICTION
On Behalf Of Manuel Fernandez
Docket Date 2019-07-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ **CONFIDENTIAL**
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-07-03
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellants’ June 12, 2019 “brief statement responding to court’s June 3, 2019 order to explain basis for jurisdiction.”
Docket Date 2019-06-12
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-06-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ Upon consideration of appellants’ May 28, 2019 “motion to identify the nature of the order being appealed,” it is ORDERED that within ten (10) days from the date of this order appellants shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the “order on defendant Rehabilitation Center of Hollywood Hills, LLC motion to compel arbitration” is a nonfinal appealable order pursuant to Florida Rule of Appellate Procedure 9.130, as the order defers ruling on the motion to compel arbitration. Fla. R. App. P. 9.130(a)(3)(C)(iv) (allowing for nonfinal appeals of orders which determine “the entitlement of a party to arbitration, or to an appraisal under an insurance policy.”); further, appellees may file a response within ten (10) days of service of that statement. Further,ORDERED that appellants’ May 28, 2019 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before July 6, 2019. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **GRANTED. SEE 07/30/2019 ORDER.** MOTION TO IDENTIFY THE NATURE OF THE ORDER BEING APPEALED
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED. SEE 06/03/2019 ORDER.**
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Docket Date 2019-05-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-03-21
Florida Limited Liability 2016-08-23

USAspending Awards / Financial Assistance

Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20423.00
Total Face Value Of Loan:
20423.00
Date:
2021-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
17382.00
Total Face Value Of Loan:
17382.00
Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4800.00
Total Face Value Of Loan:
4800.00
Date:
2021-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3501.00
Total Face Value Of Loan:
3501.00
Date:
2021-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20423.00
Total Face Value Of Loan:
20423.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,423
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,423
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,505.25
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $20,423
Jobs Reported:
1
Initial Approval Amount:
$3,501
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,501
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,520.28
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $3,501
Jobs Reported:
1
Initial Approval Amount:
$3,179
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,179
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,222.81
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $3,179
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,957.43
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,828
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$4,800
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,814.99
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,798
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$17,382
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$17,382
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$17,459.74
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $17,380
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$2,943
Date Approved:
2020-07-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,943
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,943
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$20,976.83
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,812
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,946.57
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,810
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$9,425
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,550.75
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $9,425
Jobs Reported:
1
Initial Approval Amount:
$20,423
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,423
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,461.01
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $20,423

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2014-09-12
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State