Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1265614754
Certification Date:
2020-02-03

Authorized Person:

Name:
GEMMA ROSELLO
Role:
VP
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
Yes

Contacts:

Fax:
3052847948

Fictitious Names

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

Events

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. -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA013905XXXXMB

Parties

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State