Search icon

CAROLINE LEE, LLC

Company Details

Entity Name: CAROLINE LEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Oct 2003 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L03000042669
FEI/EIN Number 200490548
Address: 50 ASPEN STREET, DAYTONA BEACH, FL, 32124
Mail Address: 50 ASPEN STREET, DAYTONA BEACH, FL, 32124
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
LEE CAROLINE Agent 50 ASPEN STREET, DAYTONA BEACH, FL, 32124

Managing Member

Name Role Address
LEE CAROLINE Managing Member 50 ASPEN STREET, DAYTONA BEACH, FL, 32124

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-29 LEE, CAROLINE No data
LC AMENDMENT AND NAME CHANGE 2006-01-09 CAROLINE LEE, LLC No data
CANCEL ADM DISS/REV 2005-12-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
GEICO GENERAL INSURANCE COMPANY VS PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC., AS ASSIGNEE OF CAROLINE LEE 5D2021-0591 2021-03-08 Closed
Classification Original Proceedings - County Small Claims - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2016-SC-10506-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-10690-O

Parties

Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Edward K. Cottrell
Name CAROLINE LEE, LLC
Role Respondent
Status Active
Name PHOENIX EMERGENCY MEDICINE OF BROWARD, LLC
Role Respondent
Status Active
Representations Chad A. Barr, David B. Alexander
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Hon. Gisela Laurent
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-08-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-08-04
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-08-04
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2021-05-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-05-13
Type Response
Subtype Reply
Description REPLY ~ AMENDED
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED REPLY
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-12
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico General Insurance Company
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 5/12
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 4/22
Docket Date 2021-03-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-29
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-251, 5D21-596, 5D21-601, 5D21-603, 5D21-604, AND 5D21-605
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ PER 3/23 ORDER- JOINT RESPONSE
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-23
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES ADVISE COURT BY 3/30 RE: TRAVEL WITH 5D21-251...; 3/18 ORDER W/DRAWN
Docket Date 2021-03-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ AMENDED 5D21-0251, 5D21-0591, 5D21-0596, 5D21-0601, 5D21-0603, 5D21-0604, 5D21-0605
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT AND RS W/IN 10 DYS ADVISE WHY NOT TRAVEL TOGETHER 5D21-591, 5D21-601, 5D21-603 & 5D21-604; W/DRAWN PER 3/23 ORDER
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-03-09
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ FILED BELOW 12/16/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-09
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ FILED BELOW 2/26
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-09
Type Response
Subtype Response
Description RESPONSE ~ TO PET FILED BELOW 12/16/20
On Behalf Of Phoenix Emergency Medicine of Broward, LLC
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 3/29
Docket Date 2021-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED BELOW 10/22/21
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ APPEAL TRANSFER FORM AND PROGRESS DOCKET
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FILED BELOW 11/2/20 - IN CONFIDENTIAL
On Behalf Of Phoenix Emergency Medicine of Broward, LLC

Documents

Name Date
ANNUAL REPORT 2009-02-03
ANNUAL REPORT 2008-02-01
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-29
LC Amendment and Name Change 2006-01-09
REINSTATEMENT 2005-12-30
ANNUAL REPORT 2004-05-14
Florida Limited Liabilites 2003-10-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State