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. |
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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-08-11 |
Name of individual signing | LINDA BLADES |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
Gordon Joan | Manager | 10224 NW 46th Street, Sunrise, FL, 33351 |
PHILLIPS GARY S | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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* |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State