Search icon

HEALTHCARE ADVISORY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHCARE ADVISORY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHCARE ADVISORY SERVICES, 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 Oct 2023 (2 years ago)
Document Number: L23000458316
FEI/EIN Number 93-3829734

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

Address: 925 PONCE DE LEON DRIVE, FORT LAUDERDALE, FL, 33316
Mail Address: 925 PONCE DE LEON DRIVE, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Navani Gina Manager 925 PONCE DE LEON DRIVE, FORT LAUDERDALE, FL, 33316
Navani Rohit Member 925 Ponce De Leon Drive, Fort Lauderdale, FL, 33316
NAVANI Gina Agent 925 PONCE DE LEON DRIVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-04 NAVANI, Gina -

Court Cases

Title Case Number Docket Date Status
ESTATE OF CATHLEEN SANDY, ETC. VS CYPRESS COVE CARE CENTER, LLC, ET AL. 5D2015-1888 2015-05-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2013-CA-1462

Parties

Name ESTATE OF CATHLEEN SANDY
Role Appellant
Status Active
Representations Megan Gisclar Colter, ISAAC R. RUIZ-CARUS, Donna Hanes
Name THOMAS R. DAVIS, JR.
Role Appellant
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Appellee
Status Active
Name HSM FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Name HEALTHCARE ADVISORY SERVICES, LLC
Role Appellee
Status Active
Name LAURA A. SULLIVAN
Role Appellee
Status Active
Name CYPRESS COVE CARE CENTER, LLC
Role Appellee
Status Active
Representations MICHAEL G. STOFER, KENNETH C. DEACON, JR., GAIL F. MOULDS
Name HEALTH SERVICES MANAGEMENT OF
Role Appellee
Status Active
Name JANETH P. SOLIS
Role Appellee
Status Active
Name HON. PATRICIA THOMAS
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF CATHLEEN SANDY
Docket Date 2015-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2015-09-18
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 ESTATE OF CATHLEEN SANDY
Docket Date 2015-09-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CYPRESS COVE CARE CENTER, LLC
Docket Date 2015-08-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA; AE Michael G. Stofer 108472
Docket Date 2015-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CYPRESS COVE CARE CENTER, LLC
Docket Date 2015-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF CATHLEEN SANDY
Docket Date 2015-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-06-09
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 ESTATE OF CATHLEEN SANDY
Docket Date 2015-06-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Megan Leigh Gisclar 0097927
Docket Date 2015-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-05-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/27/15
On Behalf Of ESTATE OF CATHLEEN SANDY

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-02-08
Florida Limited Liability 2023-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State