ORTHOPEDIC CENTER OF PALM BEACH COUNTY LLC - Florida Company Profile

Entity Name: | ORTHOPEDIC CENTER OF PALM BEACH COUNTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Oct 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 01 May 2023 (2 years ago) |
Document Number: | L18000254378 |
FEI/EIN Number | 57-1162559 |
Address: | 180 JFK DR STE 100, ATLANTIS, FL, 33462, US |
Mail Address: | 180 JFK DR STE 100, ATLANTIS, FL, 33462, US |
ZIP code: | 33462 |
City: | Lake Worth |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINOLFO CHRISTOPHER | Manager | 180 JFK DR STE 100, ATLANTIS, FL, 33462 |
GOLDENBERG DIANNE | Manager | 180 JFK DR STE 100, ATLANTIS, FL, 33462 |
Esq Paul E | Agent | 400 N Lombardy Loop, St Johns, FL, 32259 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000032139 | OC CONSULTING | ACTIVE | 2025-03-05 | 2030-12-31 | - | 180 JOHN F KENNEDY DR, SUITE 100, ATLANTIS, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-05-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | Esq, Paul E. Risner | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 400 N Lombardy Loop, St Johns, FL 32259 | - |
REINSTATEMENT | 2020-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CONVERSION | 2018-10-31 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000043410. CONVERSION NUMBER 700000186457 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARRY FRANCIS KIMMEL and EVELYN GANUB KIMMEL, Appellant(s) v. JFK MEDICAL CENTER LIMITED PARTNERSHIP, et al., Appellee(s). | 4D2024-2471 | 2024-09-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Harry Francis Kimmel |
Role | Appellant |
Status | Active |
Representations | Michael Hamilton Kugler |
Name | Evelyn Ganub Kimmel |
Role | Appellant |
Status | Active |
Representations | Michael Hamilton Kugler |
Name | JFK MEDICAL CENTER LIMITED PARTNERSHIP |
Role | Appellee |
Status | Active |
Representations | David Andrew Kirsch, Jaclyn A. Rozental, Alyssa Mara Reiter |
Name | JFK Medical Center |
Role | Appellee |
Status | Active |
Name | ORTHOPEDIC CENTER OF PALM BEACH COUNTY LLC |
Role | Appellee |
Status | Active |
Name | Michael Cohen, M.D. |
Role | Appellee |
Status | Active |
Representations | David Andrew Kirsch |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Gerard Joseph Curley Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-10-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-09-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JFK Medical Center Limited Partnership |
Docket Date | 2024-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-12-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; Pages 1-3,457 |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-12-26 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause and Motion for Extension of time to file Initial Brief |
On Behalf Of | JFK Medical Center Limited Partnership |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 26, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief and the record-on-appeal have not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-12-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss for Lack of Prosecution |
Docket Date | 2024-11-21 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit Record on Appeal |
On Behalf Of | Palm Beach Clerk |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
LC Amendment | 2023-05-01 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-20 |
REINSTATEMENT | 2020-10-06 |
ANNUAL REPORT | 2019-04-01 |
Florida Limited Liability | 2018-10-31 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State