Entity Name: | RENNOVA HEALTH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (4 years ago) |
Document Number: | F15000004968 |
FEI/EIN Number |
680370244
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
CORPORATION COMPANY OF MIAMI | Agent | - |
LAGAN SEAMUS | Chief Executive Officer | 400 S Australian Ave, West Palm Beach, FL, 33401 |
Dymond Kristine | Secretary | 400 S Australian Ave, West Palm Beach, FL, 33401 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-10 | 400 S Australian Ave, Suite 800, West Palm Beach, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-07-10 | 400 S Australian Ave, Suite 800, West Palm Beach, FL 33401 | - |
REINSTATEMENT | 2021-09-30 | - | - |
REVOKED FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-04-28 | CORPORATION COMPANY OF MIAMI | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 200 S BISCAYNE BLVD, SUITE 4100 (JTC), MIAMI, FL 33131 | - |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RENNOVA HEALTH VS COMMERCENET and JAY M. TENENBAUM | 4D2021-1281 | 2021-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State