Search icon

ADVENT HOME CARE INC.

Company Details

Entity Name: ADVENT HOME CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2016 (8 years ago)
Document Number: P16000101359
FEI/EIN Number 81-4846273
Address: 3540 Forest Hill Blvd, SUITE # 202, West Palm Beach, FL, 33406, US
Mail Address: 3540 Forest Hill Blvd, SUITE # 202, West Palm Beach, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1255876884 2017-01-06 2017-01-06 308 TEQUESTA DR, SUITE 4, TEQUESTA, FL, 334693092, US 308 TEQUESTA DR, SUITE 4, TEQUESTA, FL, 334693092, US

Contacts

Phone +1 561-632-0926
Fax 5619524665

Authorized person

Name MS. FELVINA RENNA
Role ADMINISTRATOR
Phone 5616320926

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
State FL
Is Primary Yes

Agent

Name Role Address
RENNA FELVINA Agent 133 GALIANO ST, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
RENNA FELVINA President 308 TEQUESTA DRIVE, TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-25 3540 Forest Hill Blvd, SUITE # 202, West Palm Beach, FL 33406 No data
CHANGE OF MAILING ADDRESS 2022-04-26 3540 Forest Hill Blvd, SUITE # 202, West Palm Beach, FL 33406 No data

Court Cases

Title Case Number Docket Date Status
SUNSHORE LEASING CORP. VS ADVENT HOME CARE, INC., ET AL 2D2014-4167 2014-09-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-007881

Parties

Name SUNSHORE LEASING CORP.
Role Appellant
Status Active
Representations DAVID A. TOWNSEND, ESQ.
Name ADVENT HOME CARE INC.
Role Appellee
Status Active
Representations DEBRA M. METZLER, ESQ., DANIEL P. MITCHELL, ESQ. (DECEASED)
Name BRIAN CICHON
Role Appellee
Status Active
Name CARLIA M. CICHON
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Both Appellant (Sunshore Leasing Corp.) and Appellees (Advent Home Care, Inc., Carlia Cichon, and Brian Cichon) have filed timely motions seeking an award of appellate attorneys' fees pursuant to the provisions of the leases in the event either party is deemed the prevailing party in this appeal. Appellees are the prevailing party in this appeal. Accordingly, we grant Appellees' motion and remand to the trial court for a determination of the amount of all reasonable appellate attorneys' fees incurred in this appeal. We deny Appellant's motion.
Docket Date 2015-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-01-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2015-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David A. Townsend, Esq. 0149560
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2015-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2015-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVENT HOME CARE, INC.
Docket Date 2015-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ADVENT HOME CARE, INC.
Docket Date 2015-01-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Daniel P. Mitchell, Esq. 0302937
On Behalf Of ADVENT HOME CARE, INC.
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-01-07
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 ADVENT HOME CARE, INC.
Docket Date 2014-12-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-12-15
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 SUNSHORE LEASING CORP.
Docket Date 2014-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ STEPHENS
Docket Date 2014-09-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2014-09-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-09-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-09-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUNSHORE LEASING CORP.
Docket Date 2014-09-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
Domestic Profit 2016-12-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State