Search icon

RENNOVA HEALTH, INC.

Company Details

Entity Name: RENNOVA HEALTH, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 10 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (3 years ago)
Document Number: F15000004968
FEI/EIN Number 680370244
Address: 400 S Australian Ave, Suite 800, West Palm Beach, FL, 33401, US
Mail Address: 400 S Australian Ave, Suite 800, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION COMPANY OF MIAMI Agent

Chief Executive Officer

Name Role Address
LAGAN SEAMUS Chief Executive Officer 400 S Australian Ave, West Palm Beach, FL, 33401

Secretary

Name Role Address
Dymond Kristine Secretary 400 S Australian Ave, West Palm Beach, FL, 33401

Director

Name Role Address
LANGLEY TREVOR Director 400 S Australian Ave, West Palm Beach, FL, 33401
Blum Gary Director 400 SOUTH AUSTRALIAN AVENUE, SUITE 800, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-10 400 S Australian Ave, Suite 800, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2023-07-10 400 S Australian Ave, Suite 800, West Palm Beach, FL 33401 No data
REINSTATEMENT 2021-09-30 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2017-04-28 CORPORATION COMPANY OF MIAMI No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 200 S BISCAYNE BLVD, SUITE 4100 (JTC), MIAMI, FL 33131 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000081552 LAPSED CGC-18-567710 PALM BEACH COUNTY 2018-10-25 2024-02-04 $252872.75 CLIFFORD BARON, 1315 CAROLINE STREET, ALAMEDA, CA 94501
J18000685685 LAPSED 50-2018-CA-011061 CIRCUIT COURT 15TH JUDICIAL 2018-10-09 2023-10-10 $192,192.04 COMMERCENET, A CALIFORNIA ORGANIZATION, 5050 EL CAMINO REAL, SUITE 215, LOS ALTOS, CA 94022
J18000685719 LAPSED 50-2018-CA-011061 CIRCUIT COURT 15TH JUDICIAL 2018-10-09 2023-10-10 $192,192.04 JAY M. TENENBAUM, 25 ALHAMBRA COURT, PORTOLA VALLEY, CA 94028
J18000760256 TERMINATED CACE18-027010 BROWARD COUNTY CIRCUIT COURT 2018-06-14 2023-11-21 $71,722.93 TECHLOGIX, INC., PO BOX 5503, BEVERLY, MA 01915

Court Cases

Title Case Number Docket Date Status
RENNOVA HEALTH VS COMMERCENET and JAY M. TENENBAUM 4D2021-1281 2021-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA011061XXXXMB

Parties

Name RENNOVA HEALTH, INC.
Role Appellant
Status Active
Representations John W. Bustard
Name Jay M. Tenenbaum
Role Appellee
Status Active
Name COMMERCENET LLC
Role Appellee
Status Active
Representations Stanley A. Bunner
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2021-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-06-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 6, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 421 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-09
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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rennova Health
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rennova Health
Docket Date 2021-04-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-07-10
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-18
Foreign Profit 2015-11-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State