Search icon

MEDIVANCE BILLING SERVICE, INC.

Headquarter

Company Details

Entity Name: MEDIVANCE BILLING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Jun 2007 (18 years ago)
Date of dissolution: 24 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jul 2018 (7 years ago)
Document Number: P07000067410
FEI/EIN Number 260320968
Address: 13630 NW 8TH STREET - STE. 215, SUNRISE, FL, 33325, US
Mail Address: 13630 NW 8TH STREET - STE. 215, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MEDIVANCE BILLING SERVICE, INC., KENTUCKY 0834926 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIVANCE BILLING SERVICE 401K PROFIT SHARING PLAN & TRUST 2018 260320968 2019-06-18 MEDIVANCE BILLING SERVICE INC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 9547468232
Plan sponsor’s address 13630 NW 8TH STREET, SUITE #215, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing LINDA BLADES
Valid signature Filed with authorized/valid electronic signature
MEDIVANCE BILLING SERVICE 401K PROFIT SHARING PLAN & TRUST 2017 260320968 2018-06-13 MEDIVANCE BILLING SERVICE INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 9547468232
Plan sponsor’s address 13630 NW 8TH STREET, SUITE #215, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing LINDA BLADES
Valid signature Filed with authorized/valid electronic signature
MEDIVANCE BILLING SERVICE 401K PROFIT SHARING PLAN & TRUST 2016 260320968 2017-06-27 MEDIVANCE BILLING SERVICE INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 9547468232
Plan sponsor’s address 13630 NW 8TH STREET, SUITE #215, SUNRISE, FL, 33325

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing LINDA BLADES
Valid signature Filed with authorized/valid electronic signature
MEDIVANCE BILLING SERVICE 401K PROFIT SHARING PLAN & TRUST 2015 260320968 2017-02-24 MEDIVANCE BILLING SERVICE INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 9547468232
Plan sponsor’s address 4750 N HIATUS ROAD, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2017-02-24
Name of individual signing LINDA BLADES
Valid signature Filed with authorized/valid electronic signature
MEDIVANCE BILLING SERVICE 401K PROFIT SHARING PLAN & TRUST 2014 260320968 2015-07-09 MEDIVANCE BILLING SERVICE INC 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 9547468232
Plan sponsor’s address 4750 N HIATUS ROAD, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing CYNTHIA MORALES
Valid signature Filed with authorized/valid electronic signature
MEDIVANCE BILLING SERVICE 401K PROFIT SHARING PLAN & TRUST 2013 260320968 2014-06-24 MEDIVANCE BILLING SERVICE INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 9547468232
Plan sponsor’s address 4750 N HIATUS ROAD, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2014-06-24
Name of individual signing ITALLIA HUNTER CLARKE
Valid signature Filed with authorized/valid electronic signature
MEDIVANCE BILLING SERVICE 401K PROFIT SHARING PLAN & TRUST 2012 260320968 2013-06-26 MEDIVANCE BILLING SERVICE INC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 561110
Sponsor’s telephone number 9547468232
Plan sponsor’s address 4750 N HIATUS ROAD, SUNRISE, FL, 33351

Signature of

Role Plan administrator
Date 2013-06-26
Name of individual signing ERRON DOLLISON
Valid signature Filed with authorized/valid electronic signature
MEDIVANCE BILLING SERVICE 401 K PROFIT SHARING PLAN TRUST 2010 260320968 2011-07-06 MEDIVANCE BILLING SERVICE, INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541219
Sponsor’s telephone number 9547468232
Plan sponsor’s address 4750 N HIATUS RD, SUNRISE, FL, 333517917

Plan administrator’s name and address

Administrator’s EIN 260320968
Plan administrator’s name MEDIVANCE BILLING SERVICE, INC
Plan administrator’s address 4750 N HIATUS RD, SUNRISE, FL, 333517917
Administrator’s telephone number 9547468232

Signature of

Role Plan administrator
Date 2011-07-06
Name of individual signing MEDIVANCE BILLING SERVICE, INC
Valid signature Filed with authorized/valid electronic signature
MEDIVANCE BILLING SERVICE 2009 260320968 2010-06-08 MEDIVANCE BILLING SERVICE, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339110
Sponsor’s telephone number 9547468232
Plan sponsor’s address 4750 NORTH HIATUS ROAD, SUNRISE, FL, 33351

Plan administrator’s name and address

Administrator’s EIN 260320968
Plan administrator’s name MEDIVANCE BILLING SERVICE, INC
Plan administrator’s address 4750 NORTH HIATUS ROAD, SUNRISE, FL, 33351
Administrator’s telephone number 9547468232

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing MEDIVANCE BILLING SERVICE, INC
Valid signature Filed with authorized/valid electronic signature
MEDIVANCE BILLING SERVICE 2009 260320968 2010-06-08 MEDIVANCE BILLING SERVICE, INC 0
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 339110
Sponsor’s telephone number 9547468232
Plan sponsor’s address 4750 NORTH HIATUS ROAD, SUNRISE, FL, 33351

Plan administrator’s name and address

Administrator’s EIN 260320968
Plan administrator’s name MEDIVANCE BILLING SERVICE, INC
Plan administrator’s address 4750 NORTH HIATUS ROAD, SUNRISE, FL, 33351
Administrator’s telephone number 9547468232

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing MEDIVANCE BILLING SERVICE, INC
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
ZAFFUTO NEISHA CARTER Agent 13630 NW 8TH STREET - STE. 215, SUNRISE, FL, 33325

President

Name Role Address
CARTER ZAFFUTO NEISHA President 13630 NW 8th Street, SUNRISE, FL, 33325

Secretary

Name Role Address
CARTER ZAFFUTO NEISHA Secretary 13630 NW 8th Street, SUNRISE, FL, 33325

Treasurer

Name Role Address
CARTER ZAFFUTO NEISHA Treasurer 13630 NW 8th Street, SUNRISE, FL, 33325

Director

Name Role Address
CARTER ZAFFUTO NEISHA Director 13630 NW 8th Street, SUNRISE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002770 UR SOLUTIONS EXPIRED 2015-01-08 2020-12-31 No data 4750 NORTH HIATUS ROAD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-10 13630 NW 8TH STREET - STE. 215, SUNRISE, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-10 13630 NW 8TH STREET - STE. 215, SUNRISE, FL 33325 No data
CHANGE OF MAILING ADDRESS 2017-10-10 13630 NW 8TH STREET - STE. 215, SUNRISE, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2017-10-10 ZAFFUTO, NEISHA CARTER No data
AMENDMENT 2017-10-10 No data No data
AMENDMENT 2013-09-18 No data No data
AMENDMENT 2012-03-19 No data No data
AMENDMENT 2007-12-11 No data No data

Court Cases

Title Case Number Docket Date Status
ROXANNE THOMAS VS MEDIVANCE BILLING SERVICE, INC, et al. 4D2019-3890 2019-12-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12024535 (09)

Parties

Name Roxanne Thomas
Role Petitioner
Status Active
Representations Chris Kleppin, Chelsea A. Lewis
Name Neisha Carter-Zaffuto
Role Respondent
Status Active
Name MEDIVANCE BILLING SERVICE, INC.
Role Respondent
Status Active
Representations Jeffrey Bruce Shalek, Gary Stephen Phillips
Name William McCormick
Role Respondent
Status Active
Name PANACEA HEALTHCARE SERVICES, LLC
Role Respondent
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 2020-04-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-20
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that respondent's February 7, 2020 “motion to dismiss writ of certiorari, motion to strike appellant's appendix, and motion for sanctions” is denied. Further,ORDERED that the December 20, 2019 petition for certiorari is dismissed for failure to show irreparable harm. WARNER, DAMOORGIAN and CIKLIN, JJ., concur.
Docket Date 2020-02-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Roxanne Thomas
Docket Date 2020-02-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2020-02-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2020-01-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2019-12-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***AMENDED***
On Behalf Of Roxanne Thomas
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of Roxanne Thomas
Docket Date 2019-12-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY*
MEDIVANCE BILLING SERVICE, INC. VS DELRAY RECOVERY CENTER, LLC., et al. 4D2014-2655 2014-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-019389 (07)

Parties

Name MEDIVANCE BILLING SERVICE, INC.
Role Appellant
Status Active
Representations Christopher L. Clark, KENNETH G. SPILLIAS, Andrew J. Baumann
Name NEISHA CARTER
Role Appellee
Status Active
Name DELRAY RECOVERY CENTER, LLC
Role Appellee
Status Active
Representations JAMES B. PARKER, Adam G. Heffner
Name HON. JEFFREY E. STREITFELD
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's March 4, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-03-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 09/17/15
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-07-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 5 DAYS TO 07/24/15
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 07/20/15
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 06/30/15
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/15/15
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-03-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 05/14/15
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FIVE (5) VOLUMES ("NOTICE OF FILING")
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's supplemental motion filed February 19, 2015, to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The appellant shall prepare and file the supplemented material in this court within ten (10) days from the date of this order.
Docket Date 2015-03-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO COMPLETE AND SUPP. ROA, ETC.
On Behalf Of Delray Recovery Center, LLC
Docket Date 2015-03-12
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's motion to complete and supplement record on appeal.
Docket Date 2015-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-03-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kenneth G. Spillias 0253480
Docket Date 2015-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ SUPPLEMENTAL
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-02-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ (GRANTED 3/12/15)
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-02-04
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 motion filed February 3, 2015, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2015-02-03
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 MEDIVANCE BILLING SERVICE, INC
Docket Date 2015-01-30
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES
Docket Date 2014-10-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed October 17, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended forty-five (45) days from the date of this order. All other time frames are hereby extended accordingly. See Florida Rule of Appellate Procedure 9.300(b).
Docket Date 2014-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 12/23/14
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2014-10-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-09-24
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 motion filed September 22, 2014, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2014-09-22
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 MEDIVANCE BILLING SERVICE, INC
Docket Date 2014-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2014-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2014-09-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COURTESY COPY OF NOTICE OF DISTRIBUTION OF TRANSCRIPTS STYLED IN L.T. RP U.S. Legal Support report
Docket Date 2014-08-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-07-23
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that J. Beauregard Parker has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-22
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, 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 the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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.
Docket Date 2014-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2014-01-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEDIVANCE BILLING SERVICE, INC
MEDIVANCE BILLING SERVICE, INC., et al. VS ZARINA DELMARR, etc. 4D2012-2926 2012-08-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-4280 CACE

Parties

Name NEISHA CARTER
Role Appellant
Status Active
Name MEDIVANCE BILLING SERVICE, INC.
Role Appellant
Status Active
Representations Christopher L. Clark
Name ZARINA DELMARR
Role Appellee
Status Active
Representations Gary Stephen Phillips, Jeffrey Bruce Shalek
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZARINA DELMARR
Docket Date 2013-01-30
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of ZARINA DELMARR
Docket Date 2013-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of ZARINA DELMARR
Docket Date 2013-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 2 WEEKS TO 1/30/13
Docket Date 2013-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-21
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Appellants' motion filed 6/24/13 for rehearing of 6/13/13 decision and order is hereby denied.
Docket Date 2013-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ AND ATTY'S FEES (CARTER); DENIED, SEE 6-13-13 ORDER
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2013-07-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (NOTED 7/15/13) CERT. OF COUNSEL WITH REQUEST FOR CONSIDERATION OF AA'S MOTION FOR REHEARING
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2013-06-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of ZARINA DELMARR
Docket Date 2013-06-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 7/15/13)
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2013-06-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee¿s motion for attorney's fees filed February 5, 2013, is granted. 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 therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellant Medivance Billing Service, Inc.¿s motion filed March 18, 2013, for attorney¿s fees and costs is hereby denied; further, ORDERED that appellant Neisha Carter¿s motion filed March 19, 2013, for attorney¿s fees and costs is hereby denied.
Docket Date 2013-03-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2013-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ AND ATTY'S FEES (MEDIVANCE); DENIED, SEE 6-13-13 ORDER
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2013-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' motion filed February 19, 2013, for extension of time is granted, and appellants shall serve the reply brief within twenty days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2013-01-15
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 ZARINA DELMARR
Docket Date 2012-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 1/16/13
Docket Date 2012-12-12
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 ZARINA DELMARR
Docket Date 2012-12-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ FOR FAILURE TO COMPLY.
Docket Date 2012-11-13
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2012-11-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (WITH APPENDIX) T-
On Behalf Of ZARINA DELMARR
Docket Date 2012-10-22
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF (7 VOLS.) (WILL BE MAILING "INDEX" TO APPENDIX) (INDEX FILED 10/25/12)
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2012-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2012-10-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH S/C ORDER
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 10/20/12
Docket Date 2012-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2012-08-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MEDIVANCE BILLING SERVICE, INC., et al. VS ZARINA DELMARR, etc. 4D2012-2918 2012-08-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-4280 CACE

Parties

Name MEDIVANCE BILLING SERVICE, INC.
Role Appellant
Status Active
Representations Christopher L. Clark
Name NEISHA CARTER
Role Appellant
Status Active
Name ZARINA DELMARR
Role Appellee
Status Active
Representations Gary Stephen Phillips
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-08
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-10-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ (MOTION TO DISMISS)
Docket Date 2012-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-09-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (M) OR WITH 4D12-2926
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2012-09-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT.COPY; FILED 8/21/12
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2012-09-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ "T"
Docket Date 2012-09-04
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2012-09-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (M) OF ONE CASE
On Behalf Of MEDIVANCE BILLING SERVICE, INC
Docket Date 2012-08-14
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2012-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MEDIVANCE BILLING SERVICE, INC

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-07-24
ANNUAL REPORT 2018-01-30
Amendment 2017-10-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-28
Amendment 2013-09-18
ANNUAL REPORT 2013-01-07
Amendment 2012-03-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State