Entity Name: | PAINBUSTERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PAINBUSTERS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Jan 2003 (22 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L03000001788 |
FEI/EIN Number |
800333200
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 309 POPLAR ST., COLLEGE STATION, TX, 77840, US |
Mail Address: | 309 POPLAR ST., COLLEGE STATION, TX, 77840, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERTNOY MASON AEsq. | Agent | SOLOWSKY & ALLEN, P.L., MIAMI, FL, 33131 |
TERMAN PAUL A | Managing Member | 309 POPLAR ST., COLLEGE STATION, TX, 77840 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-06 | SOLOWSKY & ALLEN, P.L., 201 S BISCAYNE BLVD, 915 MIAMI CENTER, MIAMI, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-06 | PERTNOY, MASON A, Esq. | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-17 | 309 POPLAR ST., COLLEGE STATION, TX 77840 | - |
CHANGE OF MAILING ADDRESS | 2012-01-17 | 309 POPLAR ST., COLLEGE STATION, TX 77840 | - |
REINSTATEMENT | 2009-01-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-02-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAINBUSTERS, LLC VS U.S. BANK NATIONAL, etc. | 4D2014-4434 | 2014-11-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 May 2025
Sources: Florida Department of State