Search icon

ECHELON MEDICAL CAPITAL, LLC

Company Details

Entity Name: ECHELON MEDICAL CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 May 2017 (8 years ago)
Date of dissolution: 04 Mar 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: M17000004035
FEI/EIN Number 611808715
Address: 1625 S CONGRESS AVE., SUITE 200, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Auth

Name Role Address
Bashmakov Steve Auth 1625 S CONGRESS AVE., SUITE 200, DELRAY BEACH, FL, 33445
Berlingeri-Vincenty Ina M Auth 1625 S CONGRESS AVE., SUITE 200, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-03-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
CHAMPEY PAIN GROUP, LLC, MINE HILL ANESTHESIA, LLC, and MINE HILL SURGICAL CENTER, LLC VS ECHELON MEDICAL CAPITAL, LLC 4D2021-2560 2021-09-01 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
502020CA002706

Parties

Name Champey Pain Group, LLC
Role Appellant
Status Active
Representations Berkley Sweetapple, Robert A. Sweetapple
Name Mine Hill Anesthesia, LLC
Role Appellant
Status Active
Name Mine Hill Surgical Center, LLC
Role Appellant
Status Active
Name ECHELON MEDICAL CAPITAL, LLC
Role Appellee
Status Active
Representations Alan L. Raines
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 2021-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **Amended**
Docket Date 2022-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 13, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-10-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Champey Pain Group, LLC
Docket Date 2022-10-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the bankruptcy proceedings.
Docket Date 2021-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-29
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ June 28, 2022 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED.
On Behalf Of Champey Pain Group, LLC
Docket Date 2022-06-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Champey Pain Group, LLC
Docket Date 2022-03-30
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellants shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellants, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2022-03-04
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2022-03-03
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Champey Pain Group, LLC
Docket Date 2022-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Echelon Medical Capital, LLC
Docket Date 2021-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 15, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 31, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-12-15
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 Echelon Medical Capital, LLC
Docket Date 2021-11-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Champey Pain Group, LLC
Docket Date 2021-11-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants’ appendix to the initial brief 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 contains no bookmarks as required by Rule 9.220(c)(3). 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 2021-11-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Champey Pain Group, LLC
Docket Date 2021-11-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Champey Pain Group, LLC
Docket Date 2021-10-22
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 21, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 15, 2021. 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 2021-10-21
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 Champey Pain Group, LLC
Docket Date 2021-09-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED, upon consideration of appellants' September 2, 2021 amended notice of appeal, this court's September 2, 2021 order is vacated.
Docket Date 2021-09-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Champey Pain Group, LLC
Docket Date 2021-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Champey Pain Group, LLC
Docket Date 2021-09-02
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ **VACATED** ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 18, 2021 order is a non-final, appealable order under Florida Rule of Appellate Procedure 9.130(a)(3)(B), as it appears the order does not "grant, continue, modify, deny, or dissolve injunctions, or refuse to modify or dissolve injunctions." See Fla. R. App. P. 9.130(a)(3)(B). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Champey Pain Group, LLC
Docket Date 2021-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
WITHDRAWAL 2021-03-04
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-05
Foreign Limited 2017-05-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State