Search icon

PALM MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: PALM MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PALM MEDICAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 May 2019 (6 years ago)
Document Number: L19000131776
FEI/EIN Number 84-1882863

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15495 Eagle Nest Lane, Miami Lakes, FL, 33014, US
Mail Address: 15495 Eagle Nest Lane, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORTHWEST REGISTERED AGENT LLC Agent -
ZAHRAN NASIM Authorized Member 15495 Eagle Nest Lane, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 15495 Eagle Nest Lane, Suite 130, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-01-03 15495 Eagle Nest Lane, Suite 130, Miami Lakes, FL 33014 -

Court Cases

Title Case Number Docket Date Status
PALM MEDICAL LLC, et al., Appellant(s) v. TRAVIS PALMER, et al., Appellee(s). 4D2023-1174 2023-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025931

Parties

Name PALM MEDICAL, LLC
Role Appellant
Status Active
Representations Nicholas A. Shannin, Gregory Zitani, Dayna Maeder
Name PROMED IMAGING, LLC
Role Appellant
Status Active
Name UNIFIED MEDICAL LLC
Role Appellant
Status Active
Name Coleman Brown
Role Appellee
Status Active
Name Joselyn Raushanna
Role Appellee
Status Active
Name Travis Palmer
Role Appellee
Status Active
Representations Kevin P. Tynan, Sage Morris-Webster, Todd McPharlin, Jason Tenenbaum, Samuel Aaron Coffey
Name O'REILLY AUTOMOTIVE STORES, INC.
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-01-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Transmit Record/Supplemental Record on Appeal
View View File
Docket Date 2023-11-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Palm Medical LLC
View View File
Docket Date 2023-11-01
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 15 DAYS TO 11/16/23
Docket Date 2023-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Palm Medical LLC
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Travis Palmer
Docket Date 2023-07-20
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 Palm Medical LLC
Docket Date 2023-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (884 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-07-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Medical LLC
Docket Date 2023-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Medical LLC
Docket Date 2023-10-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Travis Palmer
View View File
Docket Date 2023-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Medical LLC
Docket Date 2023-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 21, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-21
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 Palm Medical LLC
Docket Date 2023-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' July 20, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 21, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-12
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.

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-21
AMENDED ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2020-05-04
Florida Limited Liability 2019-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2523367104 2020-04-10 0455 PPP 777 E 25TH ST STE 306, HIALEAH, FL, 33013
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43000
Loan Approval Amount (current) 43000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33013-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43401.5
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State