Search icon

ASPEN DENTAL MANAGEMENT, INC.

Company Details

Entity Name: ASPEN DENTAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 22 Apr 2009 (16 years ago)
Document Number: F09000001642
FEI/EIN Number 22-3635491
Address: 281 Sanders Creek Pkwy, East Syracuse, NY, 13057, US
Mail Address: 281 Sanders Creek Pkwy, East Syracuse, NY, 13057, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Ryan Kevin Director 281 Sanders Creek Pkwy, East Syracuse, NY, 13057

Chief Learning Officer

Name Role Address
Bak Hyung Chief Learning Officer 281 Sanders Creek Pkwy, East Syracuse, NY, 13057

Chie

Name Role Address
Boxall Robert Chie 281 Sanders Creek Pkwy, East Syracuse, NY, 13057
Eldifrawi Ash Chie 281 Sanders Creek Pkwy, East Syracuse, NY, 13057
Judge Arwinders SDDS Chie 281 Sanders Creek Pkwy, East Syracuse, NY, 13057
Parrish Marcelle Chie 281 Sanders Creek Pkwy, East Syracuse, NY, 13057

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 281 Sanders Creek Pkwy, East Syracuse, NY 13057 No data
CHANGE OF MAILING ADDRESS 2024-04-15 281 Sanders Creek Pkwy, East Syracuse, NY 13057 No data
REGISTERED AGENT NAME CHANGED 2022-10-18 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-18 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
2010 PALM POINTE LIMITED PARTNERSHIP VS JAY SHARTZER & ASSOCIATES, D.D.S., P.A. AND ASPEN DENTAL MANAGEMENT, INC. 6D2023-3640 2023-10-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-000125

Parties

Name 2010 PALM POINTE LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations HUNTER NORTON, ESQ.
Name JAY SHARTZER & ASSOCIATES, D.D.S., P.A.
Role Appellee
Status Active
Representations ERIC HORBEY, ESQ., KEVIN JURSINSKI, ESQ.
Name ASPEN DENTAL MANAGEMENT, INC.
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of 2010 PALM POINTE LIMITED PARTNERSHIP
Docket Date 2023-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of 2010 PALM POINTE LIMITED PARTNERSHIP
Docket Date 2023-10-12
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH ORDER
On Behalf Of 2010 PALM POINTE LIMITED PARTNERSHIP
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 23, 2023, thisappeal is dismissed.
ASPEN DENTAL MANAGEMENT, INC., Appellant(s) v. 2010 PALM POINTE LIMITED PARTNERSHIP, JAY SHARTZER & ASSOCIATES, D.D.S., P.A., Appellee(s). 6D2023-3636 2023-10-05 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
23-CA-000125

Parties

Name ASPEN DENTAL MANAGEMENT, INC.
Role Appellant
Status Active
Representations Andrew Reiss, Katherine Vanessa Ramos-Bigley
Name 2010 PALM POINTE LIMITED PARTNERSHIP
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name JAY SHARTZER & ASSOCIATES, D.D.S., P.A.
Role Appellee
Status Active
Representations KEVIN JURSINSKI, ESQ., HUNTER NORTON, ESQ., P. BRANDON PERKINS, ESQ.

Docket Entries

Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of ASPEN DENTAL MANAGEMENT, INC.
Docket Date 2024-05-29
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of JAY SHARTZER & ASSOCIATES, D.D.S., P.A.
View View File
Docket Date 2024-05-28
Type Order
Subtype Order
Description Appellee, Jay Shartzer & Associates, D.D.S., P.A.'s motion for extension of time to serve answer brief is granted only to the extent that the answer brief is accepted as timely filed.
View View File
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description MOTION FOR EXTENSION OF TIME FOR SERVING APPELLEE'S ANSWER BRIEF
On Behalf Of JAY SHARTZER & ASSOCIATES, D.D.S., P.A.
Docket Date 2024-05-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JAY SHARTZER & ASSOCIATES, D.D.S., P.A.
View View File
Docket Date 2024-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 60 - AB DUE - 5/10/24
On Behalf Of JAY SHARTZER & ASSOCIATES, D.D.S., P.A.
Docket Date 2024-05-03
Type Notice
Subtype Notice
Description NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of ASPEN DENTAL MANAGEMENT, INC.
Docket Date 2024-02-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ASPEN DENTAL MANAGEMENT, INC.
View View File
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ASPEN DENTAL MANAGEMENT, INC.
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//15 - IB DUE 2/5/24 (LAST REQUEST)
On Behalf Of ASPEN DENTAL MANAGEMENT, INC.
View View File
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ JUDGE FULLER -**REDACTED** - 804 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - IB DUE 1/22/24
On Behalf Of ASPEN DENTAL MANAGEMENT, INC.
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//38 - IB DUE 1/15/24
On Behalf Of ASPEN DENTAL MANAGEMENT, INC.
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Reinstatement
Description Grant Reinstatement-61 ~ Upon consideration that Appellant has paid the required filing fee, Appellant's motion for reinstatement filed November 13, 2023, is granted. The court's order of dismissal dated November 9, 2023, is withdrawn. This appeal is hereby reinstated.
View View File
Docket Date 2023-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ASPEN DENTAL MANAGEMENT, INC.
View View File
Docket Date 2023-11-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ASPEN DENTAL MANAGEMENT, INC.
View View File
Docket Date 2023-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-09
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.
View View File
Docket Date 2023-10-12
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment
View View File
Docket Date 2023-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
View View File
Docket Date 2023-10-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
View View File
Docket Date 2023-10-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ASPEN DENTAL MANAGEMENT, INC.
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of JAY SHARTZER & ASSOCIATES, D.D.S., P.A.
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING APPELLEE'S ANSWER BRIEF//30 - AB DUE 4/23/24
On Behalf Of JAY SHARTZER & ASSOCIATES, D.D.S., P.A.
View View File
Docket Date 2024-02-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-25
Reg. Agent Change 2022-10-18
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State