Search icon

SHEKINAH FAMILY MEDICAL CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: SHEKINAH FAMILY MEDICAL CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHEKINAH FAMILY MEDICAL CENTERS, 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: 04 Dec 2019 (5 years ago)
Document Number: L19000296203
FEI/EIN Number 843977834

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

Address: 241 SE 2nd Street, Belle Glade, FL, 33430, US
Mail Address: 241 SE 2nd Street, Belle Glade, FL, 33430, US
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1629816426 2024-07-16 2024-07-23 241 SE 2ND ST, BELLE GLADE, FL, 334303507, US 4075 S STATE ROAD 7 STE 4075D, WELLINGTON, FL, 334498152, US

Contacts

Phone +1 561-446-4312
Phone +1 561-285-9494
Fax 8666110620

Authorized person

Name DR. MICHELET FELIX
Role DNP
Phone 7867381805

Taxonomy

Taxonomy Code 207R00000X - Internal Medicine Physician
Is Primary Yes

Key Officers & Management

Name Role Address
FELIX MICHELET Manager 241 SE 2nd Street, Belle Glade, FL, 33430
GOLDBERG RANDY MESQ Agent 151 NW 1ST AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 241 SE 2nd Street, Belle Glade, FL 33430 -
CHANGE OF MAILING ADDRESS 2023-05-01 241 SE 2nd Street, Belle Glade, FL 33430 -
REGISTERED AGENT NAME CHANGED 2020-06-07 GOLDBERG, RANDY M, ESQ -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000232472 ACTIVE 21-81030 CIV US COURT SO. DISTRICT OF FLA 2021-11-03 2027-05-16 $17,290.20 JOCELYNE BLANC, 2135 S. CONGRESS AVE, 4A, PALM SPRINGS, FLA 33406

Court Cases

Title Case Number Docket Date Status
MICHELET FELIX, KETLAND FELIX VEILLARD, DR. MARIE EVELYNE DUTHIL, and SHEKINAH FAMILY MEDICAL CENTERS, LLC VS CARING HEARTS FAMILY MEDICAL CENTERS, LLC 4D2021-1117 2021-03-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA007727

Parties

Name Michelet Felix
Role Appellant
Status Active
Representations Robert J. Hauser, Erigene Belony
Name Ketland Felix Veillard
Role Appellant
Status Active
Name Dr. Marie Evelyne Duthil
Role Appellant
Status Active
Name SHEKINAH FAMILY MEDICAL CENTERS, LLC
Role Appellant
Status Active
Name Caring Hearts Family Medical Centers, LLC
Role Appellee
Status Active
Representations Harrison R DuBosar, Howard D. Dubosar
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 2222-08-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 4D21-1117 AND 4D21-1974 ARE CONSOLIDATED FOR ALL PURPOSES AND SHALL PROCEED UNDER CASE 4D21-1117. SEE 08/02/2021 ORDER.**
Docket Date 2021-09-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 2, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-09-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that Robert J. Hauser's September 1, 2021 “motion to modify September 1, 2021 withdrawal order” is granted, and this court’s September 1, 2021 order is amended as follows:ORDERED that the August 11, 2021 motion of Robert J. Hauser, counsel for appellants Michelet Felix and Shekinah Family Medical Centers, LLC, to withdraw as counsel is granted. Further,ORDERED that appellants shall comply with this court’s August 25, 2021 order within three (3) days from the date of this order.
Docket Date 2021-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Michelet Felix
Docket Date 2021-09-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FORMER COUNSEL'S MOTION TO MODIFY SEPTEMBER 1, 2021 WITHDRAWAL ORDER
On Behalf Of Michelet Felix
Docket Date 2021-09-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ **SEE 09/02/2021 ORDER**ORDERED that the August 11, 2021 motion of Robert J. Hauser, counsel for appellants Michelet Felix and Shekinah Family Medical Centers, LLC, to withdraw as counsel is granted.
Docket Date 2021-08-25
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within seven (7) days from the date of this order, to the clerk of the lower tribunal’s August 24, 2021 notice of inability to transmit record on appeal.
Docket Date 2021-08-24
Type Notice
Subtype Notice
Description Notice ~ (FILED IN 21-1974)
On Behalf Of Clerk - Palm Beach
Docket Date 2021-08-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Michelet Felix
Docket Date 2021-08-02
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellants’ July 19, 2021 motion to consolidate is granted, and case numbers 4D21-1117 and 4D21-1974 are now consolidated for all purposes, and shall proceed under Case No. 4D21-1117. Appellants shall file a single consolidated initial brief relating to both cases by no later than September 3, 2021.
Docket Date 2021-07-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH NO. 4D21-1974 FOR PANEL ASSIGNMENT AND BRIEFING PURPOSES
On Behalf Of Michelet Felix
Docket Date 2021-07-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-07-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Michelet Felix
Docket Date 2021-07-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ ORDER DENYING MOTION TO RECONSIDER FEBRUARY 18, 2021INJUNCTION ORDER [DE# 75]
On Behalf Of Michelet Felix
Docket Date 2021-06-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION TO EXTEND RELINQUISHMENT PERIOD TO PERMIT TRIAL COURT RULING ON RECONSIDERATION
On Behalf Of Michelet Felix
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION TO EXTEND RELINQUISHMENT PERIOD TO PERMIT TRIAL COURT RULING ON RECONSIDERATION
On Behalf Of Michelet Felix
Docket Date 2021-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Michelet Felix
Docket Date 2021-04-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ IN ORDER TO PERMIT TRIAL COURT RULING ON RECONSIDERATION
On Behalf Of Michelet Felix
Docket Date 2021-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michelet Felix
Docket Date 2021-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' June 11, 2021 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants 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 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellants' May 12, 2021 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants 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 2021-04-12
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED that appellants’ April 1, 2021 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days in order for the circuit court to dispose of appellants' pending motion for reconsideration. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants 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 2021-03-24
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-07
Florida Limited Liability 2019-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State