Search icon

PATIENT DEPOT LLC

Company Details

Entity Name: PATIENT DEPOT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2024 (a year ago)
Document Number: L19000127227
FEI/EIN Number APPLIED FOR
Address: 12522 Gross Pointe Dr., Unit 25, Palm Beach Gardens, FL 33418
Mail Address: 12522 Gross Pointe Dr., Unit 25, Palm Beach Gardens, FL 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GITMAN, JONATHAN Agent 4425 Military Trail Ste, Ste 110, JUPITER, FL 33458

Manager

Name Role Address
Buglio , Adam Manager 12522 Gross Pointe Dr., Unit 25 Palm Beach Gardens, FL 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 GITMAN, JONATHAN No data
REINSTATEMENT 2024-02-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 4425 Military Trail Ste, Ste 110, JUPITER, FL 33458 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 12522 Gross Pointe Dr., Unit 25, Palm Beach Gardens, FL 33418 No data
CHANGE OF MAILING ADDRESS 2021-03-19 12522 Gross Pointe Dr., Unit 25, Palm Beach Gardens, FL 33418 No data
LC AMENDMENT 2020-07-24 No data No data
LC AMENDMENT 2019-08-28 No data No data

Court Cases

Title Case Number Docket Date Status
PATIENT DEPOT, LLC VS ACADIA ENTERPRISES, INC., RYAN O'CONNOR and LORI ANN O'CONNOR 4D2021-1934 2021-06-21 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
502020CA012726XXXMB

Parties

Name PATIENT DEPOT LLC
Role Appellant
Status Active
Representations John J. Shahady, Stephanie C. Mazzola, Richard L Petrovich, Paul May, Jr.
Name Lori Ann O'Connor
Role Appellee
Status Active
Name RYAN O'CONNOR LLC
Role Appellee
Status Active
Name ACADIA ENTERPRISES, INC
Role Appellee
Status Active
Representations David Glickman, Jessica Glickman, David Markarian
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ July 27, 2022 motion for appellate attorney's fees and costs is denied. Further,ORDERED that appellant’s August 12, 2022 motion for appellate attorney’s fees is denied.
Docket Date 2023-04-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2023-01-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-12-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Patient Depot, LLC
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-10-24
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for January 3, 2023, at 10:00 A.M. for 15 minutes per side through Zoom video conference.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2022-10-24
Type Notice
Subtype Notice
Description Notice ~ REGARDING ORAL ARGUMENT
On Behalf Of Patient Depot, LLC
Docket Date 2022-09-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the court defers ruling on appellees’ August 29, 2022 motion to strike to the assigned merits panel.
Docket Date 2022-09-12
Type Response
Subtype Response
Description Response ~ TO APPELLEES' AMENDED MOTION TO STRIKE
On Behalf Of Patient Depot, LLC
Docket Date 2022-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AMENDED **See 9/19/22 order**
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-08-26
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-08-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **See Amended motion filed 8/29/22**
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED
On Behalf Of Patient Depot, LLC
Docket Date 2022-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Patient Depot, LLC
Docket Date 2022-08-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Patient Depot, LLC
Docket Date 2022-08-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Patient Depot, LLC
Docket Date 2022-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 8/26/22)
On Behalf Of Patient Depot, LLC
Docket Date 2022-08-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Patient Depot, LLC
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Patient Depot, LLC
Docket Date 2022-08-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 08/12/2022
Docket Date 2022-07-29
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-07-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that, upon consideration of appellant’s July 22, 2022 response, appellees’ July 6, 2022 motion to file supplemental record is granted, and the record is supplemented to include the material listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-07-22
Type Response
Subtype Response
Description Response ~ TO APPELLEES' AMENDED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of Patient Depot, LLC
Docket Date 2022-07-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's July 21, 2022 motion for extension of time is granted, and appellant shall file a response to appellees’ July 6, 2022 amended motion to supplement the record no later than July 22, 2022.
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Patient Depot, LLC
Docket Date 2022-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-06-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **Proposed**
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-06-30
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellees’ June 30, 2022 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2022-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-06-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-06-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 4 DAYS TO 06/28/2022
Docket Date 2022-06-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-05-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/24/2022
Docket Date 2022-04-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Patient Depot, LLC
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Patient Depot, LLC
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Stricken**
On Behalf Of Patient Depot, LLC
Docket Date 2022-04-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s April 13, 2022 notice of appearance 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. Further, ORDERED that appellant’s April 13, 2022 notice of appearance is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2022-03-14
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the March 7, 2022 motion of Tripp Scott, P.A. to withdraw as counsel for appellant Patient Depot, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Telepower Commc’n, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that: (1) this appeal is stayed for thirty (30) days from the date of this order so that new counsel can be obtained; (2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the thirty day abatement period; (3) if substitute counsel does not appear within thirty (30) days from the date of this order, the above-styled appeal may be subject to dismissal. Further, ORDERED that the initial brief shall be filed within ten (10) days after the expiration of the stay.
Docket Date 2022-03-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR TRIPP SCOTT, P.A. TO WITHDRAW AS COUNSEL FOR APPELLANT
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Patient Depot, LLC
Docket Date 2022-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 18, 2022 motion for extension of time is granted in part, and appellant shall serve the answer brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-02-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S OPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2022-02-18
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 Patient Depot, LLC
Docket Date 2022-01-18
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of Patient Depot, LLC
Docket Date 2021-12-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Patient Depot, LLC
Docket Date 2021-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,625 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on December 2, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-12-02
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD ON APPEAL
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Patient Depot, LLC
Docket Date 2021-11-15
Type Order
Subtype Order
Description ORD-Moot ~ Upon consideration of appellant’s November 15, 2021 notice of agreed extension of time to file initial brief, it is ORDERED that appellant’s November 12, 2021 motion for extension of time to file initial brief is determined to be moot.
Docket Date 2021-11-12
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 Patient Depot, LLC
Docket Date 2021-09-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Patient Depot, LLC
Docket Date 2021-08-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Patient Depot, LLC
Docket Date 2021-08-13
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion in the trial court.
Docket Date 2021-07-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 12, 2021 status report 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 2021-07-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Patient Depot, LLC
Docket Date 2021-07-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Patient Depot, LLC
Docket Date 2021-06-22
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2021-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Patient Depot, LLC
Docket Date 2021-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Acadia Enterprises, Inc.
Docket Date 2021-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-21
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 2021-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Patient Depot, LLC

Documents

Name Date
REINSTATEMENT 2024-02-13
ANNUAL REPORT 2021-03-19
LC Amendment 2020-07-24
ANNUAL REPORT 2020-04-23
LC Amendment 2019-08-28
Florida Limited Liability 2019-05-10

Date of last update: 16 Feb 2025

Sources: Florida Department of State