Search icon

SOUTHERN HEALTHCARE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN HEALTHCARE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Aug 2003 (22 years ago)
Document Number: M03000002611
FEI/EIN Number 200229331

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

Address: 101 SUNNYTOWN ROAD, SUITE 201, CASSELBERRY, FL, 32707
Mail Address: 600 Embassy Row, Suite 500, ATLANTA, GA, 30328, US
ZIP code: 32707
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CRONQUIST R. MARK Director 101 Sunnytown Road, Casselberry, FL, 32707
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-10 101 SUNNYTOWN ROAD, SUITE 201, CASSELBERRY, FL 32707 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2004-03-22 101 SUNNYTOWN ROAD, SUITE 201, CASSELBERRY, FL 32707 -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF BARBARA KIMMEL, et al. VS SOVEREIGN HEALTHCARE OF BOYNTON BEACH, LLC, et al. 4D2022-2738 2022-10-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA014164

Parties

Name The Estate of Barbara Kimmel
Role Appellant
Status Active
Representations Lisa M. Tanaka, Wilkes & Associates P.A.
Name Marc Evan Goldstein
Role Appellant
Status Active
Name DAVID GOLDSTEIN INC.
Role Appellant
Status Active
Name Boynton Beach Rehabilitation Center
Role Appellee
Status Active
Name SOUTHERN HEALTHCARE MANAGEMENT, LLC
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE HOLDINGS, LLC
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE OF BOYNTON BEACH, LLC
Role Appellee
Status Active
Representations Thomas A. Valdez, Meghan M. McComas, Robindra N. Khanal
Name Jakie Badere
Role Appellee
Status Active
Name Terri N. Anno
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2023-03-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2023-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2023-02-20
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 Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 25, 2023 motion for extension of time is granted in part, and appellees shall serve the answer brief within twenty-five (25) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-01-25
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 Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 21, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-21
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 Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 11, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 21, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-11
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 The Estate of Barbara Kimmel
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ February 20, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
THE ESTATE OF ETHELEENE GALLOWAY GORDON, ETC. VS FORT WALTON REHABILITATION CENTER, LLC, ET AL. SC2022-0962 2022-07-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
1D20-2930

Circuit Court for the First Judicial Circuit, Okaloosa County
462018CA004315CXXXXX

Parties

Name Estate of Etheleene Galloway Gordon
Role Petitioner
Status Active
Representations Mr. Michael K. Beck, Ms. Lisa M. Tanaka
Name Shervon Tanyika Thomas
Role Petitioner
Status Active
Name R. Mark Cronquist
Role Petitioner
Status Active
Name SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC
Role Respondent
Status Active
Name MARUTI TRANSIT GROUP LLC
Role Respondent
Status Active
Name ERIC BRUN
Role Respondent
Status Active
Name SOVEREIGN HEALTHCARE HOLDINGS, LLC
Role Respondent
Status Active
Name Robert Callander
Role Respondent
Status Active
Name Okaloosa County Coordinated Transporation, Inc.
Role Respondent
Status Active
Name FORT WALTON REHABILITATION CENTER, LLC
Role Respondent
Status Active
Representations Thomas A. Valdez, Kimberly J. Lopater, Vilma Martinez
Name John O'Donnell Mangine
Role Respondent
Status Active
Name MARUTI FLEET & MGMT, LLC
Role Respondent
Status Active
Name SOUTHERN HEALTHCARE MANAGEMENT, LLC
Role Respondent
Status Active
Name Hon. Michael Alan Flowers
Role Judge/Judicial Officer
Status Active
Name Hon. J. D. Peacock
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-04
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).
View View File
Docket Date 2022-11-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-11-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Estate of Etheleene Galloway Gordon
View View File
Docket Date 2022-10-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet (Amended)
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD ~ To reflect fee status
On Behalf Of Hon. Kristina Samuels
View View File
Docket Date 2022-10-21
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 21, 2022, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes. Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
View View File
Docket Date 2022-09-08
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Answer Brief
On Behalf Of Fort Walton Rehabilitation Center, LLC
View View File
Docket Date 2022-08-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 8, 2022, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2022-08-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time to File Respondents' Jurisdictional Answer Brief
On Behalf Of Fort Walton Rehabilitation Center, LLC
View View File
Docket Date 2022-07-29
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
On Behalf Of Estate of Etheleene Galloway Gordon
View View File
Docket Date 2022-07-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
View View File
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Estate of Etheleene Galloway Gordon
View View File
SOVEREIGN HEALTHCARE HOLDINGS, LLC., SOVEREIGN HEALTHCARE OF ORLANDO, LLC., SOUTHERN HEALTHCARE MANAGEMENT, LLC., SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC., TRISTAN S. MOHADEO, ET AL VS THE ESTATE OF MARIA M. RAMOS-CRUZ BY AND THROUGH ODEMARIS JIMENEZ, PERSONAL REPRESENTATIVE 5D2018-0652 2018-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000964

Parties

Name TRISTAN S. MOHADEO
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC
Role Appellant
Status Active
Name SOUTHERN HEALTHCARE MANAGEMENT, LLC
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE OF ORLANDO, LLC
Role Appellant
Status Active
Name SHANE R. BLEESS
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE HOLDINGS, LLC
Role Appellant
Status Active
Representations KAREN M. SHIMONSKY, STEVIE E. BAKER DNU, Thomas A. Valdez
Name THE ESTATE OF MARIA M. RAMOS-CRUZ
Role Appellee
Status Active
Representations Joanna Greber Dettloff, Dara A. Cooley, Megan Gisclar Colter
Name ODEMARIS JIMENEZ
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOVEREIGN HEALTHCARE HOLDINGS, LLC
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ RB DUE W/I 15 DYS.
Docket Date 2018-09-13
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 SOVEREIGN HEALTHCARE HOLDINGS, LLC
Docket Date 2018-08-13
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 SOVEREIGN HEALTHCARE HOLDINGS, LLC
Docket Date 2018-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 9/12
Docket Date 2018-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE ESTATE OF MARIA M. RAMOS-CRUZ
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/26
Docket Date 2018-06-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SOVEREIGN HEALTHCARE HOLDINGS, LLC
Docket Date 2018-06-25
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 SOVEREIGN HEALTHCARE HOLDINGS, LLC
Docket Date 2018-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOVEREIGN HEALTHCARE HOLDINGS, LLC
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ IB DUE W/I 20 DYS.
Docket Date 2018-05-29
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 SOVEREIGN HEALTHCARE HOLDINGS, LLC
Docket Date 2018-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF & APX 5/29
Docket Date 2018-04-24
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 SOVEREIGN HEALTHCARE HOLDINGS, LLC
Docket Date 2018-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF 4/18
Docket Date 2018-03-14
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 SOVEREIGN HEALTHCARE HOLDINGS, LLC
Docket Date 2018-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF MARIA M. RAMOS-CRUZ
Docket Date 2018-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23
On Behalf Of SOVEREIGN HEALTHCARE HOLDINGS, LLC
Docket Date 2018-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SOVEREIGN HEALTHCARE OF METRO WEST, LLC, SOUTHERN HEALTHCARE MANAGEMENT, LLC, SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC AND LENORA SMITH VS ESTATE OF DEBRA ANN DOPSON BY AND THROUGH AMEKA K. DOPSON, PERSONAL REPRESENTATIVE 5D2017-1216 2017-04-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-001788-O

Parties

Name LENORA SMITH
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Role Appellant
Status Active
Representations AMY JO CARTER, KAREN M. SHIMONSKY, Thomas A. Valdez
Name SOUTHERN HEALTHCARE MANAGEMENT, LLC
Role Appellant
Status Active
Name ESTATE OF DEBRA ANN DOPSON
Role Appellee
Status Active
Representations Megan Gisclar Colter, Joanna Greber Dettloff, Dara A. Cooley
Name AMEKA DOPSON
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 11/2
Docket Date 2017-10-26
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 SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/26
Docket Date 2017-09-25
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 SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF DEBRA ANN DOPSON
Docket Date 2017-08-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ CORRECTED AS TO BOOKMARKS ONLY
On Behalf Of SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/13. NO FURTHER EOT'S.
Docket Date 2017-07-24
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 SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF DUE 7/24
Docket Date 2017-06-08
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 SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-05-04
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 SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF DEBRA ANN DOPSON
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/19/17
On Behalf Of SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State