Search icon

ANCHOR MEDICAL CENTER LLC

Company Details

Entity Name: ANCHOR MEDICAL CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2024 (5 months ago)
Document Number: L24000368863
FEI/EIN Number 994691894
Address: 2828 CASA ALOMA WAY, 200, WINTER PARK, FL, 32792, US
Mail Address: 2828 CASA ALOMA WAY, 200, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LIU YING Agent 11947 PIONEERS WAY #1334, ORLANDO, FL, 32832

Manager

Name Role Address
TUNG SHENCHIH Manager 11947 PIONEERS WAY #1334, ORLANDO, FL, 32832

Court Cases

Title Case Number Docket Date Status
STATE FARM MUTUAL AUTOMOBILE, etc. VS ANCHOR MEDICAL CENTER CORP., et al. 4D2013-2723 2013-07-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-14893 14

Parties

Name STATE FARM MUTUAL AUTOMOBILE
Role Petitioner
Status Active
Representations Nancy W. Gregoire Stamper, RACHEL MINETREE ALHADEFF
Name CLAUDIO ANDRICAIN
Role Respondent
Status Active
Name ANCHOR MEDICAL CENTER LLC
Role Respondent
Status Active
Representations ROBERTS J. BRADFORD, JR., Amir Fleischer, Robert J. Hauser
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-10-08
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-10-08
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed July 25, 2013, is hereby denied; further, ORDERED that the motion for attorneys¿ fees filed July 30, 2013, is granted subject to respondent Anchor Medical Center Corporation recovering judgment in its favor in the county court.Conner, Stevenson and Gross, JJ., concur
Docket Date 2013-08-22
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ Robert J. Hauser is hereby substituted for Roberts J. Bradford, Jr., as counsel for respondent in the above-styled cause.
Docket Date 2013-08-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of ANCHOR MEDICAL CENTER
Docket Date 2013-08-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Nancy W. Gregoire 0475688
Docket Date 2013-07-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***GRANTED SUBJECT TO RESPONDENT...SEE 10-8-13 ORDER***
On Behalf Of ANCHOR MEDICAL CENTER
Docket Date 2013-07-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DESIGNATION OF EMAIL ADDRESS
On Behalf Of ANCHOR MEDICAL CENTER
Docket Date 2013-07-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-07-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2013-07-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2013-07-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of STATE FARM MUTUAL AUTOMOBILE
Docket Date 2013-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-08-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State