Search icon

ADVANCED DIAGNOSTIC GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ADVANCED DIAGNOSTIC GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCED DIAGNOSTIC GROUP, 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: 03 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Nov 2023 (2 years ago)
Document Number: L19000140708
FEI/EIN Number 364793204

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

Address: 8300 West Sunrise Boulevard, PLANTATION, FL, 33322, US
Mail Address: 8300 West Sunrise Boulevard, PLANTATION, FL, 33322, US
ZIP code: 33322
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Role
Agent
Manager

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-09 8300 West Sunrise Boulevard, PLANTATION, FL 33322 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-09 8300 West Sunrise Boulevard, PLANTATION, FL 33322 -
LC AMENDMENT 2023-11-17 - -
LC AMENDMENT 2023-11-06 - -
LC AMENDMENT 2023-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
MERGER 2021-07-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000215225
LC STMNT OF RA/RO CHG 2019-10-11 - -
REGISTERED AGENT NAME CHANGED 2019-10-11 LEGALINC CORPORATE SERVICES INC. -
CONVERSION 2019-06-03 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000097676. CONVERSION NUMBER 100000193421

Court Cases

Title Case Number Docket Date Status
Advanced Diagnostic Group, Appellant(s), v. Progressive American Insurance Company, Appellee(s). 3D2024-2062 2024-11-15 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-152944-CC-26

Parties

Name ADVANCED DIAGNOSTIC GROUP, LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Shadae Moss, Michael Christopher Clarke, Joye Bartok Walford
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 13103569
On Behalf Of Advanced Diagnostic Group
View View File
Docket Date 2024-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-2062.
On Behalf Of Advanced Diagnostic Group
View View File
Docket Date 2024-11-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2024.
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
JUPITER MEDICAL CENTER, INC., Petitioner(s) v. SUSAN FRISCIA, individually, and as natural guardian and next friend of A.M. and S.M., her minor daughters, et al., Respondent(s). 4D2024-2582 2024-10-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010518

Parties

Name JUPITER MEDICAL CENTER, INC.
Role Petitioner
Status Active
Representations Norman M Waas, Jessica Hernandez
Name Susan Friscia
Role Respondent
Status Active
Representations Maria Luisa Rubio, Philip Dixon Parrish
Name A.M. A Minor
Role Respondent
Status Active
Name S.M. A Minor
Role Respondent
Status Active
Name Ramin Mohammad Abdolvahabi, MD
Role Respondent
Status Active
Representations Jonathan Marc Midwall, Alyssa Mandi Tornberg, Michelle Marie Gonzalez
Name PALM BEACH NEUROSURGERY, LLC
Role Respondent
Status Active
Name ADVANCED DIAGNOSTIC GROUP, LLC
Role Respondent
Status Active
Representations Rolando Diaz
Name ADVANCED DIAGNOSTIC RESOURCES, LLC
Role Respondent
Status Active
Name Akumin Corp.
Role Respondent
Status Active
Name Mitchell Lee Clark, MD
Role Respondent
Status Active
Representations Jay Paul Chimpoulis
Name JUPITER IMAGING ASSOCIATES, INC.
Role Respondent
Status Active
Name John Li, MD
Role Respondent
Status Active
Representations Barry Adam Postman, Laura Segura
Name John Li, MD, P.A.
Role Respondent
Status Active
Name Jared Brunk, PA-C
Role Respondent
Status Active
Name Ear Nose & Throat Associates of S. Florida
Role Respondent
Status Active
Name Mamata Myneni, MD
Role Respondent
Status Active
Representations David Paul Ferrainolo, Jr.
Name David Robert Priest, MD
Role Respondent
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Disposition by Order
Subtype Denied
Description ORDERED that the October 8, 2024 petition for writ of certiorari is denied. WARNER, GROSS, and GERBER, JJ., concur.
View View File
Docket Date 2024-10-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jupiter Medical Center, Inc.
View View File
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-10-08
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
ADVANCED DIAGNOSTIC GROUP VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2022-3311 2022-12-13 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
COINX21070897

Parties

Name ADVANCED DIAGNOSTIC GROUP, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy W. Gregoire Stamper, Christopher Kirwan
Name Hon. Kathleen McHugh
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's May 15, 2023 status report is treated as a motion to extend relinquishment and is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days from the date of this order.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-03-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Advanced Diagnostic Group
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-01-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion to relinquish jurisdiction, contained in appellant's January 3, 2023 jurisdictional brief, is granted. Jurisdiction is relinquished to the trial court for sixty (60) days for the limited purpose of entering a final order of dismissal. See Mekertin v. Winn Dixie Stores, Inc., 869 So. 2d 1286, 1288 (Fla. 4th DCA 2004) (recognizing that although the phrase “without prejudice” generally indicates that an order is not final, the order is nonetheless appealable where “[i]t is clear that the order was intended to be without prejudice to file another action, rather than to amend the complaint in the first action”). The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 29, 2022 motion for extension of time is granted. Appellant’s brief statement explaining the basis for this court’s subject matter jurisdiction was filed January 3, 2023.
Docket Date 2023-01-03
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of Advanced Diagnostic Group
Docket Date 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE STATEMENT EXPLAINING JURISDICTION
On Behalf Of Advanced Diagnostic Group
Docket Date 2022-12-19
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 16, 2022 order is an appealable final or nonfinal order, as it appears the order dismisses the petition for declaratory relief without prejudice. See Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568, 569–70 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint “without prejudice,” that language signifies that the order is not a final order."); Mekertin v. Winn Dixie Stores, Inc., 869 So. 2d 1286, 1288 (Fla. 4th DCA 2004) (recognizing that although the phrase “without prejudice” generally indicates that an order is not final, the order is nonetheless appealable where “[i]t is clear that the order was intended to be without prejudice to file another action, rather than to amend the complaint in the first action”). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Advanced Diagnostic Group
Docket Date 2022-12-13
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.
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Advanced Diagnostic Group
Docket Date 2023-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 14, 2023 motion for extension of time is granted in part, and appellant shall obtain and file a final appealable order within thirty (30) days from the date of this order.
Docket Date 2023-06-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE FINAL ORDER
On Behalf Of Advanced Diagnostic Group
Docket Date 2023-07-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 19, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Advanced Diagnostic Group
Docket Date 2023-05-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Advanced Diagnostic Group
Docket Date 2023-05-04
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 relinquishment of jurisdiction to the trial court.
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 21, 2023 motion for extension of time is granted in part, and appellant shall file its statement within thirty (30) days from the date of this order.
Docket Date 2023-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 181 PAGES
On Behalf Of Clerk - Broward
ADVANCED DIAGNOSTIC GROUP VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2022-3237 2022-12-05 Closed
Classification NOA Non Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX22021878

Parties

Name ADVANCED DIAGNOSTIC GROUP, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy A. Copperthwaite, Walwin Taylor
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Advanced Diagnostic Group
Docket Date 2023-02-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 22, 2023 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant’s February 20, 2023 motion for extension of time to file initial brief is determined to be moot.
Docket Date 2023-02-20
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 Advanced Diagnostic Group
Docket Date 2023-02-08
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellee’s February 1, 2023 motion to consolidate is determined to be moot pursuant to the notice of voluntary dismissal filed in case number 4D22-2948.
Docket Date 2023-02-03
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO CONSOLIDATE
On Behalf Of Advanced Diagnostic Group
Docket Date 2023-02-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-12-21
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 December 20, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2022-12-20
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 Advanced Diagnostic Group
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Advanced Diagnostic Group
Docket Date 2022-12-06
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.
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Advanced Diagnostic Group
ADVANCED DIAGNOSTIC GROUP a/a/o WILLIAM PATTERSON VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2022-2948 2022-10-31 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COINX21074408

Parties

Name WILLIAM PATTERSON, LLC
Role Appellant
Status Active
Name ADVANCED DIAGNOSTIC GROUP, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Shannan Starkey, Nancy A. Copperthwaite
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 6, 2023 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellee’s February 1, 2023 motion to consolidate is determined to be moot.
Docket Date 2023-02-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Advanced Diagnostic Group
Docket Date 2023-02-03
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO CONSOLIDATE
On Behalf Of Advanced Diagnostic Group
Docket Date 2023-02-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2023-01-03
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 unopposed December 27, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) 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 2022-12-27
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 Advanced Diagnostic Group
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2022-11-08
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 2, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. 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 2022-11-02
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 Advanced Diagnostic Group
Docket Date 2022-11-01
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.
Docket Date 2022-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Advanced Diagnostic Group
Docket Date 2022-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Advanced Diagnostic Group

Documents

Name Date
ANNUAL REPORT 2024-05-09
LC Amendment 2023-11-17
LC Amendment 2023-11-06
LC Amendment 2023-08-15
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-06
Merger 2021-07-01
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-16
CORLCRACHG 2019-10-11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State