Search icon

PANACEA HEALTHCARE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PANACEA HEALTHCARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANACEA HEALTHCARE SERVICES, 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: 31 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: L17000073626
FEI/EIN Number 82-1261822

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

Address: 10224 NW 46th Street, Sunrise, FL, 33351, US
Mail Address: 10224 NW 46th Street, Sunrise, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PANACEA HEALTHCARE SERVICES, LLC 401K PLAN 2020 821261822 2021-08-11 PANACEA HEALTHCARE SERVICES, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 9546516159
Plan sponsor’s address 10224 NW 46 STREET, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2021-08-11
Name of individual signing LINDA BLADES
Valid signature Filed with authorized/valid electronic signature
PANACEA HEALTHCARE SERVICES, LLC 401K PLAN 2019 821261822 2020-10-15 PANACEA HEALTHCARE SERVICES, LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 9546780078
Plan sponsor’s address 13630 NW 8TH ST STE 220, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing LINDA BLADES
Valid signature Filed with authorized/valid electronic signature
PANACEA HEALTHCARE SERVICES, LLC 401K PLAN 2018 821261822 2019-06-20 PANACEA HEALTHCARE SERVICES, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 561110
Sponsor’s telephone number 9546516153
Plan sponsor’s address 13630 NW 8TH ST STE 220, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2019-06-20
Name of individual signing LINDA BLADES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Gordon Joan Manager 10224 NW 46th Street, Sunrise, FL, 33351
PHILLIPS GARY S Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 10224 NW 46th Street, Sunrise, FL 33351 -
CHANGE OF MAILING ADDRESS 2020-01-28 10224 NW 46th Street, Sunrise, FL 33351 -
LC AMENDMENT 2019-04-29 - -
LC AMENDMENT 2018-07-27 - -
LC AMENDMENT 2017-06-14 - -

Court Cases

Title Case Number Docket Date Status
PANACEA HEALTHCARE SERVICES, LLC, Appellant(s) v. ROXANNE THOMAS, et al., Appellee(s). 4D2023-2128 2023-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-024535

Parties

Name PANACEA HEALTHCARE SERVICES, LLC
Role Appellant
Status Active
Representations Joseph F. Poklemba, Gary Stephen Phillips
Name Neisha Carter-Zaffuto
Role Appellee
Status Active
Name Roxanne Thomas
Role Appellee
Status Active
Representations Chelsea A. Lewis, Chris Kleppin
Name William McCormick
Role Appellee
Status Active
Name Joan Gordon
Role Appellee
Status Active
Name MEDIVANCE BILLING SERVICES, INC.
Role Appellee
Status Active
Name JAMES-GORDON, INC.
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal ***STIPULATION***
On Behalf Of Panacea Healthcare Services, LLC
Docket Date 2023-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 106 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-11-17
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 12/11/2023
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Panacea Healthcare Services, LLC
Docket Date 2023-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Panacea Healthcare Services, LLC
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Panacea Healthcare Services, LLC
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2023-09-05
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.
ROXANNE THOMAS VS MEDIVANCE BILLING SERVICE, INC, et al. 4D2019-3890 2019-12-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12024535 (09)

Parties

Name Roxanne Thomas
Role Petitioner
Status Active
Representations Chris Kleppin, Chelsea A. Lewis
Name Neisha Carter-Zaffuto
Role Respondent
Status Active
Name MEDIVANCE BILLING SERVICE, INC.
Role Respondent
Status Active
Representations Jeffrey Bruce Shalek, Gary Stephen Phillips
Name William McCormick
Role Respondent
Status Active
Name PANACEA HEALTHCARE SERVICES, LLC
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that respondent's February 7, 2020 “motion to dismiss writ of certiorari, motion to strike appellant's appendix, and motion for sanctions” is denied. Further,ORDERED that the December 20, 2019 petition for certiorari is dismissed for failure to show irreparable harm. WARNER, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2020-02-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Roxanne Thomas
Docket Date 2020-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2020-02-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2020-01-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-12-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***AMENDED***
On Behalf Of Roxanne Thomas
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Roxanne Thomas
Docket Date 2019-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
LC Amendment 2019-04-29
ANNUAL REPORT 2019-02-12
LC Amendment 2018-07-27
ANNUAL REPORT 2018-01-29
LC Amendment 2017-06-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5955147704 2020-05-01 0455 PPP 10216 NW 46TH ST, SUNRISE, FL, 33351-7902
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206746
Loan Approval Amount (current) 206746
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SUNRISE, BROWARD, FL, 33351-7902
Project Congressional District FL-20
Number of Employees 32
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208309.34
Forgiveness Paid Date 2021-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State