Search icon

CANYON HEALTHCARE LLC

Branch

Company Details

Entity Name: CANYON HEALTHCARE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 26 Jan 2012 (13 years ago)
Branch of: CANYON HEALTHCARE LLC, MISSISSIPPI (Company Number 991525)
Date of dissolution: 14 Apr 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Apr 2022 (3 years ago)
Document Number: M12000000515
FEI/EIN Number 27-1032646
Address: 110 E Broward Blvd, Suite 1600, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: MISSISSIPPI

Agent

Name Role Address
Ferreira, Justin Agent 110 E BROWARD BLVD, STE. 1600, FT LAUDERDALE, FL 33301

Manager

Name Role Address
HENRY, CHRIS Manager 2947 PINE TREE LOOP, HERNANDO, MS 38632
FERREIRA, JUSTIN Manager 110 E Broward Blvd, Suite 1600 Fort Lauderdale, FL 33301

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-04-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 110 E Broward Blvd, Suite 1600, Fort Lauderdale, FL 33301 No data
REINSTATEMENT 2018-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-23 Ferreira, Justin No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
TROY SOWARDS VS CANYON HEALTHCARE, 101 DIABETIC SUPPLIES, LLC F/K/A JADE DIABETIC GROUP, LLC, HME PROVIDERS, INC., INFOPIA AMERICA, LLC, MICHAEL SOWARDS, ARON SOWARDS, BRYAN SOWARDS, AND DALE GREYSLAK 5D2022-1445 2022-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2013-CA-038586

Parties

Name Troy Sowards
Role Appellant
Status Active
Name HME PROVIDERS, INC.
Role Appellee
Status Active
Name 101 DIABETIC SUPPLIES, LLC
Role Appellee
Status Active
Name INFOPIA AMERICA LLC
Role Appellee
Status Active
Name Jade Diabetic Group, LLC
Role Appellee
Status Active
Name Michael Sowards
Role Appellee
Status Active
Name Aron Sowards
Role Appellee
Status Active
Name Bryan Sowards
Role Appellee
Status Active
Name Dale Greyslak
Role Appellee
Status Active
Name CANYON HEALTHCARE LLC
Role Appellee
Status Active
Representations Robert N. Nicholson
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-10-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-10-07
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3742 PAGES
On Behalf Of Clerk Brevard
Docket Date 2022-09-07
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-08-15
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-08-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Brevard
Docket Date 2022-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-06-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-RESPRESENTATION
On Behalf Of Canyon Healthcare
Docket Date 2022-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 6/15/22
On Behalf Of Troy Sowards

Documents

Name Date
WITHDRAWAL 2022-04-14
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-06
REINSTATEMENT 2018-04-23
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-22
Foreign Limited 2012-01-26

Date of last update: 23 Jan 2025

Sources: Florida Department of State