Entity Name: | MEDIVANCE BILLING SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Jun 2004 (21 years ago) |
Date of dissolution: | 16 Sep 2005 (19 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 16 Sep 2005 (19 years ago) |
Document Number: | P04000091331 |
Address: | 3146 NW 68 ST., FT. LAUDERDALE, FL, 33309-1206 |
Mail Address: | 3146 NW 68 ST., FT. LAUDERDALE, FL, 33309-1206 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAGRANI ZARINA R | Agent | 760 NW 68TH AVE., PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
NAGRANI ZARINA R | Chief Executive Officer | 760 NW 68TH AVE., PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
NAGRANI ZARINA R | President | 760 NW 68TH AVE., PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
NAGRANI ZARINA R | Chairman | 760 NW 68TH AVE., PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
NAGRANI ZARINA R | Director | 760 NW 68TH AVE., PLANTATION, FL, 33317 |
RODRIGUEZ CLIFTON H | Director | 3146 NW 68 ST., FT. LAUDERDALE, FL, 33309 |
Name | Role | Address |
---|---|---|
NAGRANI ZARINA R | Vice President | 760 NW 68TH AVE., PLANTATION, FL, 33317 |
Name | Role | Address |
---|---|---|
NAGRANI ZARINA R | Secretary | 760 NW 68TH AVE., PLANTATION, FL, 33317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PANACEA HEALTHCARE SERVICES, LLC, Appellant(s) v. ROXANNE THOMAS, et al., Appellee(s). | 4D2023-2128 | 2023-09-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PANACEA HEALTHCARE SERVICES, LLC |
Role | Appellant |
Status | Active |
Representations | Joseph F. Poklemba, Gary Stephen Phillips |
Name | Neisha Carter-Zaffuto |
Role | Appellee |
Status | Active |
Name | Roxanne Thomas |
Role | Appellee |
Status | Active |
Representations | Chelsea A. Lewis, Chris Kleppin |
Name | William McCormick |
Role | Appellee |
Status | Active |
Name | Joan Gordon |
Role | Appellee |
Status | Active |
Name | MEDIVANCE BILLING SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | JAMES-GORDON, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-09-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-11-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal ***STIPULATION*** |
On Behalf Of | Panacea Healthcare Services, LLC |
Docket Date | 2023-11-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 106 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-11-17 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit the Record |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-11-09 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | 30 Days to 12/11/2023 |
Docket Date | 2023-11-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | Panacea Healthcare Services, 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 | Panacea Healthcare Services, LLC |
Docket Date | 2023-09-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Panacea Healthcare Services, LLC |
Docket Date | 2023-09-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-11-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | At the request of the parties, this case is dismissed. |
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. |
Name | Date |
---|---|
Domestic Profit | 2004-06-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State