Search icon

SHIFA HEALTHCARE HOLDINGS, LLC

Company Details

Entity Name: SHIFA HEALTHCARE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jun 2018 (7 years ago)
Document Number: L18000128239
FEI/EIN Number 83-0627193
Address: 12900 CORTEZ BLVD SUITE 203, BROOKSVILLE, FL 34613
Mail Address: 12900 CORTEZ BLVD SUITE 203, BROOKSVILLE, FL 34613
ZIP code: 34613
County: Hernando
Place of Formation: FLORIDA

Agent

Name Role Address
FRICK, SCOTT, ESQ. Agent 1005 N MARION STREET, TAMPA, FL 33602

Manager

Name Role Address
MUFTAH, AZZAM, MD Manager 12900 CORTEZ BLVD SUITE 203, BROOKSVILLE, FL 34613

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-06-08 No data No data

Court Cases

Title Case Number Docket Date Status
Stephanie Passafume, Appellant(s), v. Shifa Healthcare Holdings, LLC, John Batista M.D., Individually, John Batista, M.D., P.A., Phoenix American Medical, LLC and Kelle Degroat, Appellee(s). 5D2023-2472 2023-08-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2019-CA-805

Parties

Name Stephanie Passafume
Role Appellant
Status Active
Representations Scott L. Terry, Christopher D. Gray, Wolfgang M. Florin
Name SHIFA HEALTHCARE HOLDINGS, LLC
Role Appellee
Status Active
Representations Patrick H. Gonyea, Scott A. Frick, Margaret Mevers
Name JOHN BATISTA, M.D., P.A.
Role Appellee
Status Active
Name Kelle Degroat
Role Appellee
Status Active
Name John Batista
Role Appellee
Status Active
Name PHOENIX AMERICAN MEDICAL, LLC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; MOT DENIED AS MOOT
View View File
Docket Date 2024-09-20
Type Notice
Subtype Notice
Description Notice OF WITHDRAWING MOTION FOR REHEARING, ETC.
On Behalf Of Shifa Healthcare Holdings, LLC
Docket Date 2024-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response; DENIED AS MOOT PER 10/2 ORDER
On Behalf Of Stephanie Passafume
Docket Date 2024-09-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shifa Healthcare Holdings, LLC
Docket Date 2024-09-05
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc Or Certification - WITHDRAWN PER 9/20 NOTICE
On Behalf Of Shifa Healthcare Holdings, LLC
Docket Date 2024-08-23
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 995 PAGES
On Behalf Of Clerk Hernando
Docket Date 2023-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stephanie Passafume
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/3
Docket Date 2023-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Stephanie Passafume
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2023-09-26
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 Stephanie Passafume
Docket Date 2023-08-28
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Shifa Healthcare Holdings, LLC
Docket Date 2023-08-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB/APX ACKNOWLEDGED; OTSC DISCHARGED
Docket Date 2023-08-21
Type Response
Subtype Response
Description RESPONSE ~ PER 8/11 ORDER
On Behalf Of Stephanie Passafume
Docket Date 2023-08-21
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Stephanie Passafume
Docket Date 2023-08-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-08-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Stephanie Passafume
Docket Date 2023-08-15
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shifa Healthcare Holdings, LLC
Docket Date 2023-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Stephanie Passafume
Docket Date 2023-08-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/26/2023
On Behalf Of Stephanie Passafume
Docket Date 2023-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-08-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-10-25
Type Mandate
Subtype Mandate
Description Mandate
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-02-11
LC Amendment 2018-06-08
Florida Limited Liability 2018-05-22

Date of last update: 18 Jan 2025

Sources: Florida Department of State