Search icon

PHYSICIANS CARE CENTERS OF FLORIDA, LLC

Company Details

Entity Name: PHYSICIANS CARE CENTERS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 29 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2024 (4 months ago)
Document Number: L17000245043
FEI/EIN Number 82-3700602
Address: 1732 S. CONGRESS AVE, SUITE 346, PALM SPRINGS, FL 33461
Mail Address: 1732 S. CONGRESS AVE, SUITE 346, PALM SPRINGS, FL 33461
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
STEELE, WILLIAM Agent 1732 S. CONGRESS AVE, SUITE 346, PALM SPRINGS, FL 33461

Manager

Name Role Address
STEELE, WILLIAM Manager 1732 S. CONGRESS AVE., SUITE 346, PALM SPRINGS, FL 33461

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2022-04-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-04-25 STEELE, WILLIAM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
PHYSICIANS CARE CENTERS OF FLORIDA, LLC, Appellant(s) v. PNC BANK NATIONAL ASSOCIATION, et al., Appellee(s). 4D2023-1827 2023-07-28 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
502018CA009813

Parties

Name PHYSICIANS CARE CENTERS OF FLORIDA, LLC
Role Appellant
Status Active
Representations Greg Matthew Popowitz, Eric Nissim Assouline
Name William D. DeMarchi, M.D., P.A.
Role Appellee
Status Active
Name William M. DeMarchi
Role Appellee
Status Active
Name PNC Bank National Association
Role Appellee
Status Active
Representations Stephen J. Simmons
Name National City Bank
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the November 30, 2023 notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2023-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Physicians Care Centers of Florida, LLC
Docket Date 2023-10-03
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to 12/04/2023
Docket Date 2023-10-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Physicians Care Centers of Florida, LLC
Docket Date 2023-09-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 96 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-08-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Physicians Care Centers of Florida, LLC
Docket Date 2023-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Physicians Care Centers of Florida, LLC
Docket Date 2023-07-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-01
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.
PHYSICIANS CARE CENTERS OF FLORIDA, LLC VS PNC NATIONAL ASSOCIATION, et al. 4D2021-3228 2021-11-12 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
502018CA009813

Parties

Name PHYSICIANS CARE CENTERS OF FLORIDA, LLC
Role Appellant
Status Active
Representations Eric Nissim Assouline, Greg M. Popowitz
Name National City Bank
Role Appellee
Status Active
Name PNC National Association
Role Appellee
Status Active
Representations Stephen J. Simmons, Seth A. Kupilik
Name William M. DeMarchi
Role Appellee
Status Active
Name William D. DeMarchi, M.D., P.A.
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Physicians Care Centers of Florida, LLC
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Physicians Care Centers of Florida, LLC
Docket Date 2022-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 04/22/2022
Docket Date 2022-03-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of PNC National Association
Docket Date 2022-03-08
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ March 7, 2022 answer 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 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **Stricken**
On Behalf Of PNC National Association
Docket Date 2022-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PNC National Association
Docket Date 2022-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 03/07/2022
Docket Date 2022-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Physicians Care Centers of Florida, LLC
Docket Date 2022-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,200 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED BY LOWER COURT
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-17
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s December 16, 2021 motion for extension of time to submit final judgment is denied as moot.
Docket Date 2021-12-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Physicians Care Centers of Florida, LLC
Docket Date 2021-12-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO SUBMIT FINAL JUDGMENT
On Behalf Of Physicians Care Centers of Florida, LLC
Docket Date 2021-11-16
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, appellant(s) 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 2021-11-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Physicians Care Centers of Florida, LLC
Docket Date 2021-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-15
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.
Docket Date 2021-11-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Physicians Care Centers of Florida, LLC

Documents

Name Date
REINSTATEMENT 2024-10-14
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-04-25
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-01-27
Florida Limited Liability 2017-11-29

Date of last update: 17 Feb 2025

Sources: Florida Department of State