Search icon

WELLINGTON REGIONAL MEDICAL CENTER, LLC - Florida Company Profile

Company Details

Entity Name: WELLINGTON REGIONAL MEDICAL CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLINGTON REGIONAL MEDICAL CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Nov 2022 (2 years ago)
Document Number: L17000071098
FEI/EIN Number 23-2306491

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

Address: 10101 Forest Hill Boulevard, West Palm Beach, FL, 33414, US
Mail Address: 10101 Forest Hill Boulevard, West Palm Beach, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role
UHS OF DELAWARE, INC. Authorized Member
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050666 ER AT WESTLAKE, AN EXTENSION OF WELLINGTON REGIONAL MEDICAL CENTER ACTIVE 2020-05-07 2025-12-31 - 16750 PERSIMMON BLVD., WEST PALM BEACH, FL, 33411
G18000077954 ER AT WESTLAKE ACTIVE 2018-07-18 2028-12-31 - 16750 PERSIMMON BOULEVARD, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-11-16 - -
LC AMENDMENT 2019-05-31 - -
MERGER 2018-04-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000181273
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 10101 Forest Hill Boulevard, West Palm Beach, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-02-23 10101 Forest Hill Boulevard, West Palm Beach, FL 33414 -
CONVERSION 2017-03-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS G08369. CONVERSION NUMBER 100000170091

Court Cases

Title Case Number Docket Date Status
HESHAM MORSI, M.D., Appellant(s) v. BLUE RADIOLOGY SERVICES, LLC and WELLINGTON REGIONAL MEDICAL CENTER, LLC, Appellee(s). 4D2024-2893 2024-11-13 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502024CA006688

Parties

Name Hesham Morsi, M.D.
Role Appellant
Status Active
Representations David Di Pietro, Lisandra Estevez
Name WELLINGTON REGIONAL MEDICAL CENTER, LLC
Role Appellee
Status Active
Representations Jeffrey Loren Blostein, Jay Cohen, Michelle Hope Zeiger
Name Hon. Luis Delgado, Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name BLUE RADIOLOGY SERVICES LLC
Role Appellee
Status Active
Representations Stacey Shenderov, Alterraon Phillips, Jay Cohen, Adam Zhamukhanov

Docket Entries

Docket Date 2024-11-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Hesham Morsi, M.D.
View View File
Docket Date 2024-12-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Hesham Morsi, M.D.
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's November 27, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within Seven (7) days from November 29, 2024. In addition, if the initial brief is 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.
View View File
Docket Date 2024-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Hesham Morsi, M.D.
View View File
Docket Date 2024-11-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Cindy Nadelbach, et al., Petitioner(s) v. Wellington Regional Medical Center, LLC, et al., Respondent(s) SC2024-0263 2024-02-21 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D2022-2989;

Parties

Name Cindy Nadelbach
Role Petitioner
Status Active
Representations Marshall Rosenbach
Name Barry Nadelbach
Role Petitioner
Status Active
Name Estate of Joshua Nadelbach
Role Petitioner
Status Active
Name Matthew Romanelli, D.O.
Role Respondent
Status Active
Name Berry Pierre, D.O.
Role Respondent
Status Active
Name Herbert Daniel Danowit, M.D.
Role Respondent
Status Active
Name Stephen Malutich, D.O.
Role Respondent
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name WELLINGTON REGIONAL MEDICAL CENTER, LLC
Role Respondent
Status Active
Representations James L. White, Dinah Stein, Jason M. Azzarone, Jeffrey Loren Blostein, Patrick Wier, Sharon R. Vosseller, Jeffrey M. Goodis, Alexandra Hershorn

Docket Entries

Docket Date 2024-03-28
Type Brief
Subtype Juris Initial
Description Appellants/Petitioners' Jurisdictional Brief (with appendix)
On Behalf Of Cindy Nadelbach
View View File
Docket Date 2024-03-27
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's motion for extension of time is granted, and petitioner is allowed to and including March 27, 2024, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
View View File
Docket Date 2024-03-26
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Petitioners' Motion for 1 Day Extension of Time to File Jurisdictional Brief and Appendix
On Behalf Of Cindy Nadelbach
View View File
Docket Date 2024-03-21
Type Order
Subtype Brief Non-Filing (Initial Brief)
Description In reviewing our records, we note that your case is subject to dismissal for failure to comply with this Court's direction. See Fla. R. App. P. 9.410. We have not received the jurisdictional brief and appendix in accordance with Florida Rule of Appellate Procedure 9.120(d). Failure to file the above referenced documents with this Court within five days from the date of this order could result in the imposition of sanctions, including dismissal of the petition.
View View File
Docket Date 2024-03-20
Type Order
Subtype Extension of Time (Juris Brief)
Description Petitioner's Motion for 30 Day Extension of Time to File Jurisdictional Brief is hereby denied.
On Behalf Of Cindy Nadelbach
View View File
Docket Date 2024-03-01
Type Motion
Subtype Ext of Time (Juris Brief-Initial)
Description Motion for Extension of Time to File Initial Brief on Jurisdiction
On Behalf Of Cindy Nadelbach
View View File
Docket Date 2024-02-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2024-02-29
Type Event
Subtype Fee Paid in Full - $300 (DCA Portal)
Description Fee Paid in Full - $300 (DCA Portal)
Docket Date 2024-02-21
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Cindy Nadelbach
View View File
Docket Date 2024-04-24
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County on January 18, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
CINDY NADELBACH and BARRY NADELBACH, etc., Appellant(s) v. WELLINGTON REGIONAL MEDICAL CENTER, LLC, et al. Appellee(s). 4D2022-2989 2022-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA010179XXXMB

Parties

Name Cindy Nadelbach
Role Appellant
Status Active
Representations Marshall Rosenbach
Name Barry Nadelbach
Role Appellant
Status Active
Name Estate of Joshua Nadelbach
Role Appellant
Status Active
Name Matthew Romanelli, D.O.
Role Appellee
Status Active
Name Berry Pierre, D.O.
Role Appellee
Status Active
Name Herbert Daniel Danowit, M.D.
Role Appellee
Status Active
Name Stephen Malutich, D.O.
Role Appellee
Status Active
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name WELLINGTON REGIONAL MEDICAL CENTER, LLC
Role Appellee
Status Active
Representations Jason M. Azzarone, Alexandra Hershorn, Jeffrey M. Goodis, James L. White, Jeffrey Loren Blostein, Sharon R. Vosseller, Dinah Stein, Patrick Wier

Docket Entries

Docket Date 2023-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/5/23
Docket Date 2023-05-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/5/23
Docket Date 2023-03-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/5/23
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (MATTHEW ROMANELLI, D.O. AND STEPHEN MALUTICH, D.O.,)
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2023-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (WELLINGTON REGIONAL MEDICAL CENTER, LLC)
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2024-04-24
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0263 Supreme Court Order Dismissed
Docket Date 2024-03-05
Type Order
Subtype Order on Motion to Certify
Description Order on Motion to Certify
View View File
Docket Date 2024-03-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description SC2024-0263 Acknowledged Receipt from Supreme Court
Docket Date 2024-02-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing
Docket Date 2024-02-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Cindy Nadelbach
Docket Date 2024-02-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Cindy Nadelbach
View View File
Docket Date 2024-02-20
Type Post-Disposition Motions
Subtype Motion to Certify
Description Motion to Certify
On Behalf Of Cindy Nadelbach
Docket Date 2024-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cindy Nadelbach
Docket Date 2023-11-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' August 28, 2023 amended reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-08-29
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Cindy Nadelbach
View View File
Docket Date 2023-08-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ ***STRICKEN***
On Behalf Of Cindy Nadelbach
Docket Date 2023-08-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants' reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the word count limitations. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2023-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cindy Nadelbach
Docket Date 2023-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN***
On Behalf Of Cindy Nadelbach
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 31, 2023 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 14, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2023-07-31
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 Cindy Nadelbach
Docket Date 2023-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2023-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wellington Regional Medical Center, LLC
View View File
Docket Date 2023-07-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 92 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-06-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Ord-Supplement ROA & Toll Time for Brief ~ ORDERED that appellees' June 27, 2023 motion to supplement the record and toll time to serve answer brief is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellees shall monitor the supplementation process; further,ORDERED that the time for filing appellees' answer brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2023-06-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION
On Behalf Of Cindy Nadelbach
Docket Date 2023-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (WELLINGTON REGIONAL MEDICAL CENTER, LLC,)
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2023-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/5/23
Docket Date 2023-03-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2023-02-20
Type Notice
Subtype Notice
Description Notice
On Behalf Of Cindy Nadelbach
Docket Date 2023-02-17
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 Cindy Nadelbach
Docket Date 2023-02-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED - SEE 2/20/23 ORDER***ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before February 20, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 2035 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2022-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF APPEAL
On Behalf Of Cindy Nadelbach
Docket Date 2022-11-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2022-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cindy Nadelbach
Docket Date 2022-11-07
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellants shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cindy Nadelbach
Docket Date 2024-02-28
Type Response
Subtype Response
Description MOTION IN OPPOSITION TO APPELLANTS' MOTION FOR CERTIFICATION, FOR ISSUANCE OF WRITTEN OPINION AND TO RECALL MANDATE
Docket Date 2023-11-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description **OA RESCHEDULED SEE 11/21/23 ORDER** Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (MATTHEW ROMANELLI, D.O. AND STEPHEN MALUTICH, D.O.)
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2023-03-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cindy Nadelbach
View View File
Docket Date 2023-02-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants' motion filed February 17, 2023, this court's February 9, 2023 order to show cause is discharged. Further,ORDERED that appellants’ February 17, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before March 3, 2023. In addition, if the initial brief is 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 2022-11-04
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
ARMOR CORRECTIONAL HEALTH SERVICES, INC. VS WELLINGTON REGIONAL MEDICAL CENTER, LLC 4D2021-1624 2021-05-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA002373

Parties

Name ARMOR CORRECTIONAL HEALTH SERVICES, INC.
Role Appellant
Status Active
Representations Jose A. Armas, Eduardo Bertran
Name WELLINGTON REGIONAL MEDICAL CENTER, LLC
Role Appellee
Status Active
Representations Daniel Alter, Michael S. Metta, Kristie Hatcher-Bolin, Amelia Miguelez
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO KU**
Docket Date 2021-08-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 12, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s July 9, 2021 amended motion seeking review is determined to be moot.
Docket Date 2021-08-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2021-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's July 19, 2021 reply is stricken as unauthorized.
Docket Date 2021-07-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWER COURT ORDER DATED JULY 15, 2021 IN SUPPORT OF AMENDED MOTION REGARDING LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS, ETC.
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-07-16
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION REGARDING LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS AFTER POSTING OF SUPERSEDEAS BOND
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2021-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/25/2021
Docket Date 2021-07-09
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ **MOOT, SEE 08/13/2021 ORDER** AMENDED MOTION SEEKING REVIEW OF LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS AFTER POSTING OF SUPERSEDEAS BOND
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-07-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 6, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 631 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ **STRICKEN** MOTION REGARDING LOWER COURT'S DENIAL OF MOTION TO RELEASE GARNISHED FUNDS AFTER POSTING OF SUPERSEDEAS BOND
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wellington Regional Medical Center, LLC
Docket Date 2021-06-10
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant’s June 9, 2021 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2021-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice Voided
Docket Date 2021-06-09
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-06-09
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-06-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ (REINSTATED 6/10/2021)
Docket Date 2021-06-09
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Armor Correctional Health Services, Inc.
Docket Date 2021-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-18
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
ST. MARY'S MEDICAL CENTER, INC. d/b/a ST. MARY'S MEDICAL CENTER and WILLIAM JEFFREY DAVIS, D.O. VS EDMUNDO PEREZ, as Personal Representative of the ESTATE of ASHLEY PEREZ, deceased, etc., et al. 4D2018-3613 2018-12-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA002369

Parties

Name WILLIAM JEFFREY DAVIS, D.O.
Role Petitioner
Status Active
Name ST. MARY'S MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Donna Marie Krusbe, BRUCE M. RAMSEY, John C. Webber
Name EDMUNDO PEREZ
Role Respondent
Status Active
Representations Jeffrey Loren Blostein, Jonathon Proctor Lynn, Adam S. Hecht, Keith J. Puya, Adam J. Richardson, Adam Williams Rhys, Philip M. Burlington
Name DIMITER B. HRISTOV, M.D.
Role Respondent
Status Active
Name D.P., A CHILD
Role Respondent
Status Active
Name PALM BEACH TRAUMA ASSOCIATES
Role Respondent
Status Active
Name RAYMOND HENDERSON, SR., M.D.
Role Respondent
Status Active
Name AHMED EL-HADDAD, M.D.
Role Respondent
Status Active
Name PALM BEACH GENERAL SURGERY, LLC
Role Respondent
Status Active
Name ESTATE OF ASHLEY PEREZ
Role Respondent
Status Active
Name WELLINGTON REGIONAL MEDICAL CENTER, LLC
Role Respondent
Status Active
Name A.P., A CHILD
Role Respondent
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-12-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed. See Globe Newspaper Co. v. King, 658 So. 2d 518 (Fla. 1995) (“Certiorari review is appropriate to determine whether a court has conducted the evidentiary inquiry required by section 768.72, Florida Statutes, but not so broad as to encompass review of the sufficiency of the evidence considered in that inquiry”).MAY, TAYLOR and CIKLIN, JJ., concur.
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDMUNDO PEREZ
Docket Date 2018-12-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-12-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-12-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2018-12-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2018-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of St. Mary's Medical Center, Inc.
ST. MARY'S MEDICAL CENTER, INC. d/b/a ST. MARY'S MEDICAL CENTER and WILLIAM JEFFREY DAVIS, D.O. VS EDMUNDO PEREZ, as Personal Representative of the ESTATE OF ASHLEY PEREZ, deceased, etc. et al. 4D2018-2882 2018-09-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA002369

Parties

Name ST. MARY'S MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Donna Marie Krusbe, BRUCE M. RAMSEY, John C. Webber
Name WILLIAM JEFFREY DAVIS, D.O.
Role Petitioner
Status Active
Name DIMITER B. HRISTOV, M.D.
Role Respondent
Status Active
Name PALM BEACH TRAUMA ASSOCIATES
Role Respondent
Status Active
Name PALM BEACH GENERAL SURGERY, LLC
Role Respondent
Status Active
Name WELLINGTON REGIONAL MEDICAL CENTER, LLC
Role Respondent
Status Active
Name D.P., A CHILD
Role Respondent
Status Active
Name EDMUNDO PEREZ
Role Respondent
Status Active
Representations Keith J. Puya, Jonathon Proctor Lynn, Adam S. Hecht, Adam Williams Rhys, Jeffrey Loren Blostein
Name A.P., A CHILD
Role Respondent
Status Active
Name RAYMOND HENDERSON, SR., M.D.
Role Respondent
Status Active
Name ESTATE OF ASHLEY PEREZ
Role Respondent
Status Active
Name JAMES JUSTIN GOAD, M.D., LLC
Role Respondent
Status Active
Name AHMED EL-HADDAD, M.D.
Role Respondent
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-01
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 28, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-10-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-09-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "NOTICE OF WITHDRAWAL OF PETITION FOR WRIT OF COMMON LAW CERTIORARI"
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2018-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***CONFIDENTIAL***
On Behalf Of St. Mary's Medical Center, Inc.
Docket Date 2018-09-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***CONFIDENTIAL***
On Behalf Of St. Mary's Medical Center, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-07
LC Amendment 2022-11-16
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-08
LC Amendment 2019-05-31
ANNUAL REPORT 2019-04-24
AMENDED ANNUAL REPORT 2018-05-04
Merger 2018-04-24

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2416823 WELLINGTON REGIONAL MEDICAL CENTER, LLC WELLINGTON REGIONAL MEDICAL CENTER VLFLD97MD693 10101 FOREST HILL BLVD, WELLINGTON, FL, 33414-6103
Capabilities Statement Link -
Phone Number 561-798-8509
Fax Number -
E-mail Address Samantha.Rubin@uhsinc.com
WWW Page -
E-Commerce Website -
Contact Person SAMANTHA RUBIN
County Code (3 digit) 099
Congressional District 22
Metropolitan Statistical Area 8960
CAGE Code 80AS5
Year Established 1982
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 622110
NAICS Code's Description General Medical and Surgical Hospitals
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Mar 2025

Sources: Florida Department of State