PRIMARY CARE SPECIALISTS OF THE PALM BEACHES, LLC - Florida Company Profile

Entity Name: | PRIMARY CARE SPECIALISTS OF THE PALM BEACHES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 21 Mar 2007 (18 years ago) |
Date of dissolution: | 19 Oct 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 19 Oct 2023 (2 years ago) |
Document Number: | M07000001665 |
FEI/EIN Number | 562655900 |
Address: | 500 W MAIN ST, LOUISVILLE, KY, 40202, US |
Mail Address: | 500 W MAIN ST, LOUISVILLE, KY, 40202, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
- | Agent | - |
Buckingham Renee J | Manager | 500 W MAIN ST, LOUISVILLE, KY, 40202 |
Diamond Susan M | Manager | 500 W MAIN ST, LOUISVILLE, KY, 40202 |
Ruschell Joseph M | Manager | 500 W MAIN ST, LOUISVILLE, KY, 40202 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000088050 | CONVIVA CARE CENTER | EXPIRED | 2018-08-08 | 2023-12-31 | - | 500 WEST MAIN STREET, C/O CORPORATE SECRETARY, LOUISVILLE, KY, 40202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-10-20 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
REINSTATEMENT | 2023-10-19 | - | - |
WITHDRAWAL | 2023-10-19 | - | - |
LC WITHDRAWAL | 2023-10-19 | - | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 500 W MAIN ST, LOUISVILLE, KY 40202 | - |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 500 W MAIN ST, LOUISVILLE, KY 40202 | - |
CANCEL ADM DISS/REV | 2008-10-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2008-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-02 | NRAI SERVICES, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RAUL CEPERO and MARIE CEPERO VS PRIMARY CARE SPECIALISTS OF THE PALM BEACHES, LLC and DENNIS E. SALAZAR, M.D. | 4D2017-3226 | 2017-10-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIE CEPERO |
Role | Petitioner |
Status | Active |
Name | RAUL CEPERO |
Role | Petitioner |
Status | Active |
Representations | Justine S. Anagnos |
Name | PRIMARY CARE SPECIALISTS OF THE PALM BEACHES, LLC |
Role | Respondent |
Status | Active |
Representations | Alyssa Reiter, Reed W. Kellner, THERESA CHRISTINE PEREZ, Riley F. Kennedy, Robert E. Paradela |
Name | DENNIS E. SALAZAR, M.D. |
Role | Respondent |
Status | Active |
Name | Hon. Cymonie Rowe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-01-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2018-01-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the October 19, 2017 petition for writ of certiorari is denied.WARNER, DAMOORGIAN and FORST, JJ., concur. |
Docket Date | 2017-11-06 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | RAUL CEPERO |
Docket Date | 2017-10-26 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that within ten (10) days of this order petitioner shall file a response with this Court and show cause why this petition for writ of certiorari should not be dismissed for failure to establish irreparable harm. See Hebebrand v. Arrien, 673 So. 2d 545, 546 (Fla. 4th DCA 1996). |
Docket Date | 2017-10-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PRIMARY CARE SPECIALISTS OF THE PALM BEACHES, LLC |
Docket Date | 2017-10-23 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ (AMENDED) |
On Behalf Of | RAUL CEPERO |
Docket Date | 2017-10-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that Raul Cepero and Marie Cepero's appendix to the Petition for Certiorari 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 consecutively paginated, beginning with the cover sheet as page 1. 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 | 2017-10-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2017-10-19 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | RAUL CEPERO |
Docket Date | 2017-10-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-10-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN*** |
On Behalf Of | RAUL CEPERO |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-10-20 |
WITHDRAWAL | 2023-10-19 |
REINSTATEMENT | 2023-10-19 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-01-02 |
AMENDED ANNUAL REPORT | 2019-10-22 |
AMENDED ANNUAL REPORT | 2019-09-23 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-29 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State