Search icon

DENTAL TEAM OF ATLANTIS, LLC

Company Details

Entity Name: DENTAL TEAM OF ATLANTIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 May 2020 (5 years ago)
Date of dissolution: 15 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2023 (2 years ago)
Document Number: L20000133712
FEI/EIN Number 85-1150729
Address: 2826 E. Oakland Park Blvd, #200, Ft. Lauderdale, FL, 33306, US
Mail Address: 2826 E. Oakland Park Blvd., #200, Ft. Lauderdale, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013526748 2020-07-29 2020-07-29 801 SE 6TH AVE STE 201, DELRAY BEACH, FL, 334835185, US 109 JOHN F KENNEDY DR STE E, ATLANTIS, FL, 334626617, US

Contacts

Phone +1 772-204-3529
Phone +1 561-612-7931

Authorized person

Name MR. ROBERT RODRIGUEZ
Role CEO
Phone 7722043529

Taxonomy

Taxonomy Code 261QD0000X - Dental Clinic/Center
Is Primary Yes

Agent

Name Role Address
ELEFANT JACOB Agent 801 S Federal Hwy, Delray Beach, FL, 33483

Manager

Name Role Address
ELEFANT JACOB Manager 801 S Federal Hwy, Delray Beach, FL, 33483
ROTH BARI Manager 801 S Federal Hwy, Delray Beach, FL, 33483

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000086831 DENTAL TEAM OF JFK ACTIVE 2020-07-22 2025-12-31 No data 109 JFK DRIVE, ATLANTIS, FL, 33462

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 2826 E. Oakland Park Blvd, #200, Ft. Lauderdale, FL 33306 No data
CHANGE OF MAILING ADDRESS 2022-03-23 2826 E. Oakland Park Blvd, #200, Ft. Lauderdale, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 801 S Federal Hwy, #105, Delray Beach, FL 33483 No data

Court Cases

Title Case Number Docket Date Status
ZINA HARATZ, DDS. P.A. VS DENTAL TEAM OF ATLANTIS, LLC 4D2022-3231 2022-12-02 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
502022CA002091XXXMB

Parties

Name ZINA HARATZ DDS, P.A.
Role Appellant
Status Active
Representations Oscar Syger
Name DENTAL TEAM OF ATLANTIS, LLC
Role Appellee
Status Active
Representations Evelyn Greenstone Kammet
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above styled case is hereby dismissed as duplicative of case number 4D22-3228.
Docket Date 2022-12-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zina Haratz, DDS. P.A.
ZINA HARATZ, DDS, P.A., Appellant(s) v. DENTAL TEAM OF ATLANTIS, LLC, Appellee(s). 4D2022-3228 2022-12-02 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
502022CA002091

Parties

Name ZINA HARATZ DDS, P.A.
Role Appellant
Status Active
Representations Oscar Syger
Name DENTAL TEAM OF ATLANTIS, LLC
Role Appellee
Status Active
Representations Miguel Espinosa, Evelyn Greenstone Kammet
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-09-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2023-06-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-05-24
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that the appellant’s May 8, 2023 motion to preclude appellee from defending itself in this appeal is denied.
Docket Date 2023-05-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION TO PRECLUDE APPELLEE FROM DEFENDING ITSELF IN THIS APPEAL
On Behalf Of Dental Team of Atlantis, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 10, 2023 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Dental Team of Atlantis, LLC
Docket Date 2023-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Dental Team of Atlantis, LLC
Docket Date 2022-12-06
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) (“On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order.”). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-12-05
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 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PRECLUDE APPELLEE FROM DEFENDING ITSELF IN THIS APPEAL
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2023-04-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2023-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2023-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s March 10, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 12, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-02-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-02-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2023-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2023-02-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2023-02-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ ORDERED that appellant’s December 28, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process.
Docket Date 2023-02-03
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-02-02
Type Response
Subtype Reply to Response
Description Reply to Response ~ **Stricken**
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2023-01-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Dental Team of Atlantis, LLC
Docket Date 2023-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 219 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-01-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 24, 2023 notice of unavailability is stricken as unauthorized. Further, ORDERED that appellee’s January 24, 2023 notice of unavailability is also 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.”).
Docket Date 2023-01-24
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **Stricken**
On Behalf Of Dental Team of Atlantis, LLC
Docket Date 2023-01-19
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within fifteen (15) days from the date of this order, to appellant’s December 28, 2022 motion to supplement record on appeal.
Docket Date 2022-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2022-12-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND
On Behalf Of Clerk - Palm Beach
Docket Date 2022-12-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2023-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2023-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Dental Team of Atlantis, LLC
Docket Date 2022-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2022-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zina Haratz, DDS, P.A.
Docket Date 2022-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-15
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-08
Florida Limited Liability 2020-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State