Search icon

FLORIDA EYE HEALTH SUBSIDIARY HOLDINGS, LLC

Company Details

Entity Name: FLORIDA EYE HEALTH SUBSIDIARY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Dec 2019 (5 years ago)
Document Number: M19000012128
FEI/EIN Number 843957255
Address: 44 Barkley Circle, Fort Myers, FL, 33907, US
Mail Address: 44 Barkley Circle, Fort Myers, FL, 33907, US
ZIP code: 33907
County: Lee
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Member

Name Role Address
FLORIDA EYE HEALTH HOLDINGS, LLC Member 44 Barkley Circle, Fort Myers, FL, 33907

Chief Executive Officer

Name Role Address
Beck Ashley Chief Executive Officer 44 Barkley Circle, Fort Myers, FL, 33907

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 44 Barkley Circle, Fort Myers, FL 33907 No data
CHANGE OF MAILING ADDRESS 2021-04-07 44 Barkley Circle, Fort Myers, FL 33907 No data

Court Cases

Title Case Number Docket Date Status
FLORIDA EYE HEALTH SUBSIDIARY HOLDINGS, LLC, Appellant(s) v. TOM M. COFFMAN, M.D., and MADONNA COFFMAN, Appellee(s) 4D2023-2134 2023-09-05 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
502023CA004961

Parties

Name FLORIDA EYE HEALTH SUBSIDIARY HOLDINGS, LLC
Role Appellant
Status Active
Representations Kenneth E. Chase, Brian David Fell
Name Madonna Coffman
Role Appellee
Status Active
Name Tom M. Coffman M.D.
Role Appellee
Status Active
Representations Joseph James Mamounas, Adrian Nuñez, Bethany Jane Matilda Pandher
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Florida Eye Health Subsidiary Holdings, LLC
View View File
Docket Date 2023-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-11-16
Type Order
Subtype Order on Motion For Review
Description Order on Motion For Review
View View File
Docket Date 2023-11-04
Type Response
Subtype Response
Description Appellees' Response in Opposition to Appellant's Motion for Review of Trial Court's Order Denying Motion to Stay Appeal
On Behalf Of Tom M. Coffman M.D.
Docket Date 2023-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tom M. Coffman M.D.
View View File
Docket Date 2023-11-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing Supplement to Appellees' Motion
On Behalf Of Tom M. Coffman M.D.
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief and Response
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Tom M. Coffman M.D.
Docket Date 2023-10-12
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2023-10-11
Type Order
Subtype Order Striking Filing
Description Order Striking Motion for Review
View View File
Docket Date 2023-10-10
Type Motions Other
Subtype Motion For Review
Description Motion For Review
Docket Date 2023-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tom M. Coffman M.D.
Docket Date 2023-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Florida Eye Health Subsidiary Holdings, LLC
View View File
Docket Date 2023-09-19
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Florida Eye Health Subsidiary Holdings, LLC
Docket Date 2023-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Eye Health Subsidiary Holdings, LLC
Docket Date 2023-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Eye Health Subsidiary Holdings, LLC
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-09-05
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 (2021), 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
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-01
Foreign Limited 2019-12-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State