Search icon

LAUDERHILL MEDICAL CENTER LLC

Company Details

Entity Name: LAUDERHILL MEDICAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Jul 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L18000173234
FEI/EIN Number 83-1263295
Address: 5514 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
Mail Address: 5514 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BAROSY CLAUDE MD Agent 5514 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Chief Executive Officer

Name Role Address
BAROSY CLAUDE MD Chief Executive Officer 5514 W OAKLAND PARK BLVD, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
United Automobile Insurance Company, Petitioner(s) v. Lauderhill Medical Center, LLC., Respondent(s) SC2023-0071 2023-01-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-2308

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Mr. Michael A. Rosenberg, Gregory Willis
Name LAUDERHILL MEDICAL CENTER LLC
Role Respondent
Status Active
Representations Matthew Barber, John Christopher Daly Jr.
Name a/a/o Robert White
Role Respondent
Status Active
Name Hon. Olga Maria Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Jurisdictional Brief
On Behalf Of Lauderhill Medical Center, LLC
View View File
Docket Date 2023-07-17
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-01-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance & Designation of Primary Email Address
On Behalf Of Lauderhill Medical Center, LLC
View View File
Docket Date 2023-01-23
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Notice of Related Case
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-01-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2023-01-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
United Automobile Insurance Company, Petitioner(s) v. Lauderhill Medical Center, LLC, Respondent(s) SC2023-0072 2023-01-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-3336

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Petitioner
Status Active
Representations Michael A. Rosenberg, Gregory Willis
Name a/a/o Amber Griffin
Role Respondent
Status Active
Name LAUDERHILL MEDICAL CENTER LLC
Role Respondent
Status Active
Representations Matthew Barber, John Christopher Daly Jr.
Name Hon. Olga Maria Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-01
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description Petitioner shall show cause on or before August 16, 2023, why in light of this Court's decision to deny review in United Automobile Insurance Company v. Lauderhill Medical Center, LLC., Case No. SC2023-0071, this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before August 28, 2023.
View View File
Docket Date 2023-08-01
Type Motion
Subtype Attorney's Fees
Description Motion for Attorney's Fees
On Behalf Of Lauderhill Medical Center, LLC
View View File
Docket Date 2023-12-05
Type Disposition
Subtype Dism Voluntary
Description Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. Respondent's Motion for Appellate Attorney's Fees is granted, and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorney in this Court.
View View File
Docket Date 2023-08-17
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-02-24
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of United Automobile Insurance Co. v. Lauderhill Medical Center a/a/o Robert White, Case No. SC23-71, which is pending in this Court.
View View File
Docket Date 2023-02-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Jurisdictional Brief
On Behalf Of Lauderhill Medical Center, LLC
View View File
Docket Date 2023-01-24
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ Notice of Appearance & Designation of Primary Email Address
On Behalf Of Lauderhill Medical Center, LLC
View View File
Docket Date 2023-01-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-23
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ Notice of Related Case
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-01-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of United Automobile Insurance Company
View View File
Docket Date 2023-01-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
UNITED AUTOMOBILE INSURANCE COMPANY VS LAUDERHILL MEDICAL CENTER, LLC a/a/o AMBER GRIFFIN 4D2021-3336 2021-11-24 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-022726

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Gregory J. Willis, Michael J. Neimand
Name LAUDERHILL MEDICAL CENTER LLC
Role Appellee
Status Active
Representations John C. Daly, Jr., Matthew C. Barber, Brian Boyd, Christina Kalin
Name Amber Griffin
Role Appellee
Status Active
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-07-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 31, 2022 motion for attorney's fees is denied.
Docket Date 2022-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2023-12-05
Type Supreme Court
Subtype Supreme Court Order
Description SC2023-0072 Supreme Court Order
Docket Date 2023-02-24
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC23-72 IS STAYED PENDING SC23-71
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-01-17
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC23-72
Docket Date 2023-01-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 22, 2022 motion for rehearing is denied.
Docket Date 2022-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s May 13, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 31, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's March 30, 2022 motion to consolidate is granted, and the above-styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review. Appellee shall serve the answer brief in both cases on or before May 16, 2022.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D21-2308
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-03-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 05/16/2022
Docket Date 2022-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/01/2022
Docket Date 2022-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 376 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of United Automobile Insurance Company
Docket Date 2021-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2021-11-24
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 2021-11-24
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ *Civil Cover Sheet
On Behalf Of United Automobile Insurance Company
UNITED AUTOMOBILE INSURANCE COMPANY VS LAUDERHILL MEDICAL CENTER, LLC a/a/o ROBERT WHITE 4D2021-2308 2021-08-05 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-022728 (80)

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Gregory J. Willis, Michael J. Neimand
Name ROBERT WHITE, INC.
Role Appellee
Status Active
Name LAUDERHILL MEDICAL CENTER LLC
Role Appellee
Status Active
Representations John C. Daly, Jr., Christina Kalin, Matthew C. Barber, Brian Boyd
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 22, 2022 motion for rehearing is denied.
Docket Date 2022-12-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-11-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-17
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of United Automobile Insurance Company
Docket Date 2023-01-17
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2023-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of United Automobile Insurance Company
Docket Date 2022-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s May 31, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-07-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-07-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2022-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-05-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 13, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 31, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellee's March 30, 2022 motion to consolidate is granted, and the above-styled case numbers are now consolidated for the purpose of designation to the same appellate panel for review. Appellee shall serve the answer brief in both cases on or before May 16, 2022.
Docket Date 2022-03-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 4D21-3336
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/01/2022
Docket Date 2022-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2022-01-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/02/2022
Docket Date 2021-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2021-12-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/31/2022
Docket Date 2021-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 29, 2021 motion for extension of time to file initial brief is granted, and appellant’s initial brief is deemed filed as of the date of this order.
Docket Date 2021-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United Automobile Insurance Company
Docket Date 2021-12-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of United Automobile Insurance Company
Docket Date 2021-11-29
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 United Automobile Insurance Company
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2021-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/29/2021
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lauderhill Medical Center, LLC
Docket Date 2021-08-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 340 PAGES (PAGES 1-331)
On Behalf Of Clerk - Broward
Docket Date 2021-08-05
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, 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 2021-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2021-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-04-17
Florida Limited Liability 2018-07-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State