Search icon

WINDMILL CHIROPRACTIC, P.A.

Company Details

Entity Name: WINDMILL CHIROPRACTIC, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 2003 (22 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 07 Jun 2021 (4 years ago)
Document Number: P03000020530
FEI/EIN Number 481303172
Address: 17160 ROYAL PALM BLVD, STE 1, WESTON, FL, 33326, US
Mail Address: 17160 ROYAL PALM BLVD, STE 1, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598827461 2006-12-15 2008-05-07 17160 ROYAL PALM BLVD STE 1, WESTON, FL, 333262395, US 17160 ROYAL PALM BLVD STE 1, WESTON, FL, 333262395, US

Contacts

Phone +1 954-217-4881
Fax 9542174991

Authorized person

Name DR. RICK JASON BEHAR
Role CHIROPRACTOR OWNER
Phone 9542174881

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
State FL
Is Primary Yes

Other Provider Identifiers

Issuer DOL FECA
Number 611612000
State FL
Issuer GROUP BCBS
Number 74518
State FL

Agent

Name Role Address
BEHAR RICK J Agent 17160 ROYAL PALM BLVD, WESTON, FL, 33326

President

Name Role Address
BEHAR RICK J President 1850 HIDDEN TRAIL LANE, FORT LAUDERDALE, FL, 33327

Vice President

Name Role Address
BROWNER MARC J Vice President 3363 PACIFIC DRIVE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06093700121 WINDMILL HEALTH CENTER ACTIVE 2006-04-03 2026-12-31 No data 17160 ROYAL PALM BOULEVARD, SUITE 1, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 17160 ROYAL PALM BLVD, STE 1, WESTON, FL 33326 No data
ARTICLES OF CORRECTION 2021-06-07 No data No data
REGISTERED AGENT NAME CHANGED 2021-06-07 BEHAR, RICK JASON No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-20 17160 ROYAL PALM BLVD, STE 1, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2006-02-20 17160 ROYAL PALM BLVD, STE 1, WESTON, FL 33326 No data

Court Cases

Title Case Number Docket Date Status
ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY VS WINDMILL CHIROPRACTIC, P.A. a/a/o ROBERT ORTEGA, et al. 4D2022-0119 2022-01-13 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-008971

Parties

Name ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel E. Nordby, Alyssa L. Cory
Name WINDMILL CHIROPRACTIC, P.A.
Role Appellee
Status Active
Representations Susan Guller, David A. Bronstein, David Brian Pakula, Justin Morgan, Robert Phaneuf
Name Robert Ortega
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2022-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/01/2022**
On Behalf Of Windmill Chiropractic, P.A.
Docket Date 2022-06-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 13, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-06-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2022-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/13/2022
Docket Date 2022-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2022-03-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/13/2022
Docket Date 2022-03-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2022-02-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,150 PAGES (PAGES 1-1,129)
On Behalf Of Clerk - Broward
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Windmill Chiropractic, P.A.
Docket Date 2022-01-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2022-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Allstate Fire and Casualty Insurance Company
Docket Date 2022-07-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellee’s June 16, 2022 motion for attorney's fees is granted. See First Real Est., LLC v. Grant, 88 So. 3d 1073 (Fla. 1st DCA 2012) ("Although the dismissal of this appeal at an early stage will certainly impact the amount of fees awarded, it has no bearing on [appellee's] entitlement to fees."). On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-01-13
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 2024-03-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-28
Articles of Correction 2021-06-07
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State