Search icon

ICAREVIP LLC

Company Details

Entity Name: ICAREVIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2022 (3 years ago)
Date of dissolution: 01 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2022 (3 years ago)
Document Number: L22000003760
Address: 4800 FEDERAL HWY SUITE 200, FORT LAUDERDALE, FL, 33308, US
Mail Address: 4800 FEDERAL HWY SUITE 200, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AGUIAR ELITON Agent 4800 FEDERAL HWY SUITE 200, FORT LAUDERDALE, FL, 33308

Manager

Name Role Address
GARCIA BERNARD Manager 3127 NE 40TH COURT, FORT LAUDERDALE, FL, 33308
AGUIAR ELITON Manager 2869 CARAMBOLA CIRLE SOUTH, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-01 No data No data
CONVERSION 2022-01-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P19000037139. CONVERSION NUMBER 900000222169

Court Cases

Title Case Number Docket Date Status
BERNARD GARCIA, Petitioner(s) v. DELONE GARCIA, et al., Respondent(s). 4D2024-0164 2024-01-18 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE22-003446

Parties

Name Bernard Garcia
Role Petitioner
Status Active
Representations Nicole Nicolette Mace
Name Delone Garcia
Role Respondent
Status Active
Representations Christopher Noel Link, Meghan Maroney Clary, Jordan Isaac Wagner
Name INVESCLINIC, LLC.
Role Respondent
Status Active
Name ICAREVIP LLC
Role Respondent
Status Active
Name ICAREVIP, INC
Role Respondent
Status Active
Name Hon. Kristin Raybon Kanner
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name ICAREVIP HEALTH, LLC
Role Respondent
Status Active
Name BERNARD GARCIA M.D., P.A.
Role Respondent
Status Active

Docket Entries

Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
On Behalf Of Bernard Garcia
View View File
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter to AA Counsel
View View File
Docket Date 2024-02-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Bernard Garcia
Docket Date 2024-01-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Request for Emergency Treatment
Description ORDERED that petitioner's January 18, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
View View File
Docket Date 2024-01-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bernard Garcia
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-01-18
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
Docket Date 2024-01-18
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-01
Florida Limited Liability 2022-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State