Search icon

PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC

Company Details

Entity Name: PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 25 Aug 2015 (9 years ago)
Document Number: M15000006719
FEI/EIN Number 47-4849671
Address: 1500 Lee Blvd, Lehigh Acres, FL 33936
Mail Address: 1500 Lee Blvd, Lehigh Acres, FL 33936
ZIP code: 33936
County: Lee
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1922563485 2019-02-08 2019-02-08 1500 LEE BLVD, LEHIGH ACRES, FL, 339364835, US 1500 LEE BLVD, LEHIGH ACRES, FL, 339364835, US

Contacts

Phone +1 239-369-2101

Authorized person

Name CHRISTOPHER DOAN
Role LEGAL COUNSEL
Phone 3102594706

Taxonomy

Taxonomy Code 273R00000X - Psychiatric Hospital Unit
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010111700
State FL

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Leon, Luis President 3480 E. Guasti Rd., Ontario, CA 91761

Chief Executive Officer

Name Role Address
Leon, Luis Chief Executive Officer 3480 E. Guasti Rd., Ontario, CA 91761

Chief Financial Officer

Name Role Address
Aleman, Steve Chief Financial Officer 3480 E. Guasti Rd., Ontario, CA 91761

Secretary

Name Role Address
Joel Richlin, Abraham Secretary 3480 E. Guasti Road, Ontario, CA 91761
Gilman, James Secretary 3480 E. Guasti Road, Ontario, CA 91761

Managing Member

Name Role
PRIME HEALTHCARE SERVICES, INC. Managing Member

Assistant Secretary

Name Role Address
Doan, Christopher Assistant Secretary 3480 E. Guasti Road, Ontario, CA 91761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000014395 LEHIGH REGIONAL MEDICAL CENTER ACTIVE 2016-02-09 2026-12-31 No data 1500 LEE BLVD., LEHIGH ACRES, FL, 33936
G16000008061 PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC EXPIRED 2016-01-22 2021-12-31 No data 3300 E. GUASTI RD., 3RD FL., ONTARIO, CA, 91761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 1500 Lee Blvd, Lehigh Acres, FL 33936 No data
CHANGE OF MAILING ADDRESS 2021-04-29 1500 Lee Blvd, Lehigh Acres, FL 33936 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 115 NORTH CALHOUN ST, SUITE 4, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC D/B/A LEHIGH REGIONAL MEDICAL CENTER AND PRIME HEALTHCARE SERVICES, INC. VS WILLIAM CANADA 6D2023-4115 2023-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-006365

Parties

Name PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Role Appellant
Status Active
Representations MICHAEL R. D'LUGO, ESQ.
Name LEHIGH REGIONAL MEDICAL CENTER
Role Appellant
Status Active
Name PRIME HEALTHCARE SERVICES, INC.
Role Appellant
Status Active
Name WILLIAM CANADA
Role Appellee
Status Active
Representations WESLEY M. RANDOLPH, ESQ., BRIAN J. LEE, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-21
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed August 21, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
Docket Date 2024-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2024-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of WILLIAM CANADA
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve his answer brief is granted. The answer brief shall be served on or before August 1, 2024. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of WILLIAM CANADA
Docket Date 2024-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
View View File
Docket Date 2024-03-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2024-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SUBMIT MEDIATION FORMS
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2024-03-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of WILLIAM CANADA
Docket Date 2024-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2024-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** JUDGE LABODA - 105 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/28/24
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM CANADA
Docket Date 2023-12-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Docket Date 2024-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve his answer brief is granted. The answer brief shall be served on or before September 2, 2024.
View View File
Docket Date 2024-03-22
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ Appellants’ Unopposed Motion for Extension of Time to Submit Mediation Forms, filed March 18, 2024, is granted to the extent that the mediation forms are accepted as timely filed.
Docket Date 2024-03-06
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-06
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Joseph Patrick Kirkland, Appellant(s) v. Prime Healthcare Services-Lehigh Acres, LLC d/b/a Lehigh Regional Medical Center/American Claims Management, Inc., Appellee(s). 1D2022-3925 2022-12-06 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-011040JAW

Parties

Name Joseph Patrick Kirkland
Role Appellant
Status Active
Representations Julio Fernandez, Shannon McLin, Thomas Warren Sculco
Name Lehigh Regional Medical Center
Role Appellee
Status Active
Name PRIME HEALTHCARE SERVICES - LEHIGH ACRES, LLC
Role Appellee
Status Active
Representations Bruce D. Burk
Name AMERICAN CLAIMS MANAGEMENT, INC.
Role Appellee
Status Active
Name Jack Adam Weiss
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 385 So. 3d 121
View View File
Docket Date 2024-02-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-10-09
Type Response
Subtype Response
Description Response to motion for request for oral argument
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Prime Healthcare Services-Lehigh Acres, LLC
Docket Date 2023-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Prime Healthcare Services-Lehigh Acres, LLC
Docket Date 2023-09-22
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-09-18
Type Order
Subtype Case to be Considered without Answer Brief
Description Case to be Considered without Answer Brief
View View File
Docket Date 2023-07-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-05-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1248 pages
Docket Date 2023-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Motion (Other) ~ requesting a determination of indigency
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-02-10
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of David W. Langham
Docket Date 2023-02-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ denying mot for rehearing (of order denying relief from costs of ROA)
On Behalf Of Jack Adam Weiss
Docket Date 2023-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to pay the costs of the record on appeal
On Behalf Of Joseph Patrick Kirkland
Docket Date 2023-01-25
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order denying relief from fee for cost of record
On Behalf Of Jack Adam Weiss
Docket Date 2023-01-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal
On Behalf Of Jack Adam Weiss
Docket Date 2023-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph Patrick Kirkland
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 6, 2022, and in the lower tribunal on December 6, 2022.
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prime Healthcare Services-Lehigh Acres, LLC
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Jack Adam Weiss
Docket Date 2022-12-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ Final Compensation
On Behalf Of Joseph Patrick Kirkland

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
Foreign Limited 2015-08-25

Date of last update: 20 Jan 2025

Sources: Florida Department of State