Search icon

PAINBUSTERS LLC

Company Details

Entity Name: PAINBUSTERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jan 2003 (22 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L03000001788
FEI/EIN Number 800333200
Address: 309 POPLAR ST., COLLEGE STATION, TX, 77840, US
Mail Address: 309 POPLAR ST., COLLEGE STATION, TX, 77840, US
Place of Formation: FLORIDA

Agent

Name Role Address
PERTNOY MASON AEsq. Agent SOLOWSKY & ALLEN, P.L., MIAMI, FL, 33131

Managing Member

Name Role Address
TERMAN PAUL A Managing Member 309 POPLAR ST., COLLEGE STATION, TX, 77840

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-06 SOLOWSKY & ALLEN, P.L., 201 S BISCAYNE BLVD, 915 MIAMI CENTER, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2013-03-06 PERTNOY, MASON A, Esq. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 309 POPLAR ST., COLLEGE STATION, TX 77840 No data
CHANGE OF MAILING ADDRESS 2012-01-17 309 POPLAR ST., COLLEGE STATION, TX 77840 No data
REINSTATEMENT 2009-01-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2006-02-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
PAINBUSTERS, LLC VS U.S. BANK NATIONAL, etc. 4D2014-4434 2014-11-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-34499

Parties

Name PAINBUSTERS LLC
Role Petitioner
Status Active
Representations MASON A. PERTNOY, KRISTIN DAVID CAWN
Name U.S. Bank National Association, etc.
Role Respondent
Status Active
Representations Mitchell A. Chester, CHRISTIAN GREMINGER, GORDON BRIAN LINN, Allen R. Bosworth
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-12-04
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari filed November 20, 2014 is dismissed for failure to establish irreparable harm. Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). CIKLIN, CONNER and KLINGENSMITH, JJ., Concur.
Docket Date 2014-11-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of PAINBUSTERS, LLC
Docket Date 2014-11-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2014-11-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PAINBUSTERS, LLC
Docket Date 2014-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-02-21
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-07-06
ANNUAL REPORT 2009-02-09
Reinstatement 2009-01-16
REINSTATEMENT 2006-02-08

Date of last update: 03 Feb 2025

Sources: Florida Department of State