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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | MEDIVANCE BILLING SERVICE, INC., KENTUCKY | 0834926 | KENTUCKY |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-18 |
Name of individual signing | LINDA BLADES |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
ZAFFUTO NEISHA CARTER | Agent | 13630 NW 8TH STREET - STE. 215, SUNRISE, FL, 33325 |
Name | Role | Address |
---|---|---|
CARTER ZAFFUTO NEISHA | President | 13630 NW 8th Street, SUNRISE, FL, 33325 |
Name | Role | Address |
---|---|---|
CARTER ZAFFUTO NEISHA | Secretary | 13630 NW 8th Street, SUNRISE, FL, 33325 |
Name | Role | Address |
---|---|---|
CARTER ZAFFUTO NEISHA | Treasurer | 13630 NW 8th Street, SUNRISE, FL, 33325 |
Name | Role | Address |
---|---|---|
CARTER ZAFFUTO NEISHA | Director | 13630 NW 8th Street, SUNRISE, FL, 33325 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROXANNE THOMAS VS MEDIVANCE BILLING SERVICE, INC, et al. | 4D2019-3890 | 2019-12-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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* |
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 |
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 |
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 |
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