Search icon

IMC MEDICAL CENTERS, LLC

Company Details

Entity Name: IMC MEDICAL CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Dec 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000296812
Address: 3079 E. COMMERCIAL BLVD., SUITE 201, FT. LAUDERDALE, FL, 33308, US
Mail Address: 3079 E. COMMERCIAL BLVD., SUITE 201, FT. LAUDERDALE, FL, 33308, UN
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DELUCA JOHN MD Agent 3079 E. COMMERCIAL BLVD., FORT LAUDERDALE, FL, 33308

Manager

Name Role Address
INTEGRATIVE MEDICAL CENTERS HOLDINGS, INC. Manager 3079 E. COMMERCIAL BLVD., FT. LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
IMC MEDICAL CENTERS, LLC, ET AL. VS JOHN DELUCA SC2021-1281 2021-09-10 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D21-853

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062020CA016525AXXXCE

Parties

Name Joseph York
Role Petitioner
Status Active
Name IMC MEDICAL CENTERS, LLC
Role Petitioner
Status Active
Representations Mr. Richard L. Rosenbaum
Name John DeLuca
Role Respondent
Status Active
Representations Marcy S. Resnik, Howard N. Kahn
Name Hon. Nicholas Richard Lopane
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-10-28
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent, John DeLuca's, Answer Brief on Jurisdiction
On Behalf Of John DeLuca
View View File
Docket Date 2021-10-04
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Brief on Jurisdiction
On Behalf Of IMC Medical Centers, LLC
View View File
Docket Date 2021-09-15
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 4, 2021, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2021-09-15
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Enlargement of Time to File Brief on Jurisdiction and Motion to Toll Time
On Behalf Of IMC Medical Centers, LLC
View View File
Docket Date 2021-09-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-09-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of IMC Medical Centers, LLC
View View File
Docket Date 2021-09-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-09-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of IMC Medical Centers, LLC
View View File
Docket Date 2021-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
IMC MEDICAL CENTERS, LLC and JOSEPH YORK a/k/a JOSEPH ZUMWALT VS JOHN DELUCA 4D2021-0853 2021-02-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-16525

Parties

Name Joseph York
Role Petitioner
Status Active
Name IMC MEDICAL CENTERS, LLC
Role Petitioner
Status Active
Representations Richard L. Rosenbaum, Michael Bernstein
Name John DeLuca
Role Respondent
Status Active
Representations Marcy S. Resnik, Rachael L. Gibbs, David A. Netburn
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ April 14, 2021 motion for extension of time is granted and the time for filing a reply to the response is extended seven (7) days from the date of this order.
Docket Date 2021-04-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of IMC Medical Centers, LLC
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of IMC Medical Centers, LLC
Docket Date 2021-12-06
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-1281
Docket Date 2021-09-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-1281
Docket Date 2021-09-10
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of IMC Medical Centers, LLC
Docket Date 2021-09-10
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-11
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2021-04-26
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of IMC Medical Centers, LLC
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioners’ April 5, 2021 motion for extension of time is granted and the time for filing a reply to the response is extended ten (10) days from the date of this order.
Docket Date 2021-03-26
Type Response
Subtype Response
Description Response
On Behalf Of John DeLuca
Docket Date 2021-03-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of John DeLuca
Docket Date 2021-03-09
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-02-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IMC Medical Centers, LLC
Docket Date 2021-02-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-18
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of IMC Medical Centers, LLC
Docket Date 2021-02-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2021-02-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-02-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
Florida Limited Liability 2019-12-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State