Search icon

WILLIAM J MCFARLANE III, P.A.

Company Details

Entity Name: WILLIAM J MCFARLANE III, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2004 (21 years ago)
Document Number: P04000046345
FEI/EIN Number 571201631
Address: 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071
Mail Address: 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MCFARLANE LAW 401(K) RETIREMENT PLAN 2023 571201631 2024-05-08 WILLIAM J MCFARLANE III, P.A. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9543400005
Plan sponsor’s address 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing CATARINA UNGER
Valid signature Filed with authorized/valid electronic signature
MCFARLANE LAW 401(K) RETIREMENT PLAN 2022 571201631 2023-10-06 WILLIAM J MCFARLANE III, P.A. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9543400005
Plan sponsor’s address 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2023-10-06
Name of individual signing CATARINA UNGER
Valid signature Filed with authorized/valid electronic signature
MCFARLANE LAW 401(K) RETIREMENT PLAN 2021 571201631 2022-10-12 WILLIAM J MCFARLANE III, P.A. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9543400005
Plan sponsor’s address 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071

Signature of

Role Plan administrator
Date 2022-10-12
Name of individual signing CATARINA UNGER
Valid signature Filed with authorized/valid electronic signature
MCFARLANE LAW 401(K) RETIREMENT PLAN 2020 571201631 2021-10-11 WILLIAM J MCFARLANE III, P.A. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9543400005
Plan sponsor’s address 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071
MCFARLANE LAW 401(K) RETIREMENT PLAN 2019 571201631 2020-10-08 WILLIAM J MCFARLANE III, P.A. 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541110
Sponsor’s telephone number 9543400005
Plan sponsor’s address 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071

Agent

Name Role Address
MCFARLANE WILLIAM J Agent 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071

Director

Name Role Address
MCFARLANE WILLIAM J Director 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042653 MCFARLANE LAW EXPIRED 2016-04-27 2021-12-31 No data 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071
G16000042656 WILLIAM J. MCFARLANE, P.A. DBA MCFARLANE DOLAN & PRINCE EXPIRED 2016-04-27 2021-12-31 No data 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071
G16000042660 WILLIAM J. MCFARLANE,III P.A. DBA MCFARLANE LAW, MCFARLANE DOLAN & PRINCE EXPIRED 2016-04-27 2021-12-31 No data 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL, 33071
G10000020768 LAW OFFICES OF MCFARLANE DOLAN & BARNETT EXPIRED 2010-03-04 2015-12-31 No data 10394 WEST SAMPLE ROAD, SUITE 201, CORAL SPRINGS, FL, 33065
G10000013334 LAW OFFICES OF MCFARLANE & DOLAN EXPIRED 2010-02-10 2015-12-31 No data 10394 WEST SAMPLE ROAD, #201, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2012-03-27 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-20 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2012-03-20 210 NORTH UNIVERSITY DRIVE, 6TH FLOOR, CORAL SPRINGS, FL 33071 No data
REGISTERED AGENT NAME CHANGED 2005-03-08 MCFARLANE, WILLIAM JD No data

Court Cases

Title Case Number Docket Date Status
KENNETH WOLINER and HOLISTIC FAMILY MEDICINE, LLC VS DAVID S. FURSTELLER, P.A., et al. 4D2022-2729 2022-10-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005331

Parties

Name Kenneth Woliner, M.D.
Role Appellant
Status Active
Representations Jonathan O'Boyle
Name Holistic Family Medicine, LLC
Role Petitioner
Status Active
Name CARLSON & ASSOCIATES, P.A.
Role Respondent
Status Active
Name DAVID S. FURSTELLER, P.A.
Role Respondent
Status Active
Representations Curtis Carlson, Laura M. Kelly, Charles J. Meltz, D. David Keller, Thomas A. Conrad, Raymond Leonard Robin, Warren R. Trazenfeld, Peter A. Cooke
Name WILLIAM R. HUSEMAN, P.A.
Role Respondent
Status Active
Name Curtis Carlson
Role Respondent
Status Active
Name David S. Fursteller
Role Respondent
Status Active
Name William R. Huseman
Role Respondent
Status Active
Name WARREN R. TRAZENFELD, P.A.
Role Respondent
Status Active
Name WILLIAM J MCFARLANE III, P.A.
Role Respondent
Status Active
Name Warren R. Trazenfeld
Role Respondent
Status Active
Name William J. McFarlane, III
Role Respondent
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO WARREN R. TRAZENFELD, P.A., AND WARREN R. TRAZENFELD, ESQUIRE'S MOTION FOR FURTHER CLARIFICATION
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-11-09
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ Curtis Carlson & Associates, P.A.
On Behalf Of David S. Fursteller, P.A.
Docket Date 2022-11-01
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-10-28
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that Curtis Carlson & Associates, P.A.’s October 25, 2022 motion for clarification is granted. This case is an original writ proceeding under Florida Rule of Appellate Procedure 9.100. No response to the petition is required unless ordered by this Court. Further, ORDERED that petitioner’s October 11, 2022 motion to amend is granted. The amended petition filed on October 11, 2022 is accepted. Further, ORDERED that respondents’ October 24, 2022 motion for extension of time is denied as moot. No response is required to the petition unless ordered by this Court.
Docket Date 2022-10-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-10-25
Type Response
Subtype Response
Description Response
On Behalf Of David S. Fursteller, P.A.
Docket Date 2022-10-25
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of David S. Fursteller, P.A.
Docket Date 2022-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED
On Behalf Of David S. Fursteller, P.A.
Docket Date 2022-10-24
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that respondents’ October 21, 2022 motion for extension of time to file a response 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 2022-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **Stricken**
On Behalf Of David S. Fursteller, P.A.
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-10-12
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE OF APPENDIX
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-10-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-10-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-10-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO AMEND JOINT MOTION FOR STAY PENDING REVIEW
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Kenneth Woliner, M.D.
Docket Date 2022-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that Warren R. Trazenfeld, P.A., and Warren R. Trazenfeld, Esquire’s November 9, 2022 motion for further clarification and instructions is denied. Further,ORDERED that Curtis Carlson & Associates, P.A.’s November 9, 2022 second motion for clarification is denied. Further, ORDERED that petitioner’s November 1, 2022 motion to stay is denied. Further, ORDERED that the amended petition for writ of certiorari filed on October 11, 2022 is dismissed. Petitioners have not shown a departure from the essential requirements of law, and they have an adequate remedy at law. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioners may seek reimbursement of the funds at issue if they succeed on rehearing or on appeal from the final judgment.WARNER, GROSS and KUNTZ, JJ., concur.
Docket Date 2022-10-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes (2021), did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2021), must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
KENNETH N. WOLINER VS WILLIAM J. MCFARLANE, III, et al. 4D2020-2163 2020-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005331XXXXMB

Parties

Name Kenneth N. Woliner
Role Appellant
Status Active
Representations Curtis Carlson
Name Furst Law Group, P.A.
Role Appellee
Status Active
Name William J. McFarlane, III
Role Appellee
Status Active
Representations Laura M. Kelly, Raymond Leonard Robin, Charles J. Meltz, Kathryn Harden, William T. Viergever, D. David Keller, Peter A. Cooke, Jodi G. Barrett, Michael Corso
Name DAVID S. FURSTELLER, P.A.
Role Appellee
Status Active
Name David S. Fursteller
Role Appellee
Status Active
Name William R. Huseman
Role Appellee
Status Active
Name WILLIAM R. HUSEMAN, P.A.
Role Appellee
Status Active
Name WILLIAM J MCFARLANE III, P.A.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s December 31, 2020 request for oral argument is denied.
Docket Date 2021-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kenneth N. Woliner
Docket Date 2021-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of William J. McFarlane, III
Docket Date 2021-02-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 3/11/21.
Docket Date 2021-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of William J. McFarlane, III
Docket Date 2021-02-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/19/21.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of William J. McFarlane, III
Docket Date 2021-01-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 2/9/21
Docket Date 2021-10-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's August 20, 2021 motion for rehearing, certification, and written opinion is denied.
Docket Date 2021-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERTIFICATION, AND WRITTEN OPINION
On Behalf Of Kenneth N. Woliner
Docket Date 2020-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kenneth N. Woliner
Docket Date 2020-12-04
Type Record
Subtype Record on Appeal
Description Received Records ~ (568 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of Kenneth N. Woliner
Docket Date 2020-10-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kenneth N. Woliner
Docket Date 2020-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kenneth N. Woliner
Docket Date 2020-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of William J. McFarlane, III
Docket Date 2020-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kenneth N. Woliner
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 8, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 21, 2020. 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 2020-12-08
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 Kenneth N. Woliner
Docket Date 2020-10-08
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State