Search icon

CBMC 100 MEDICAL OFFICE, LLC

Company Details

Entity Name: CBMC 100 MEDICAL OFFICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2005 (19 years ago)
Document Number: L05000079410
FEI/EIN Number 203290749
Address: 1395 N COURTENAY PARKWAY, SUITE 100, MERRITT ISLAND, FL, 32953, US
Mail Address: 1395 N COURTENAY PARKWAY, SUITE 100, MERRITT ISLAND, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
NAOUMOFF KIMBERLY S Agent 1395 N COURTENAY PARKWAY, MERRITT ISLAND, FL, 32953

Managing Member

Name Role Address
NAOUMOFF KIMBERLY S Managing Member 1395 N COURTENAY PARKWAY, #100, MERRITT ISLAND, FL, 32953

Manager

Name Role Address
NAOUMOFF STEPHANE M Manager 1395 N COURTENAY PARKWAY, #100, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2011-05-02 1395 N COURTENAY PARKWAY, SUITE 100, MERRITT ISLAND, FL 32953 No data

Court Cases

Title Case Number Docket Date Status
FIRST COMMUNITY INSURANCE COMPANY VS RIVERSIDE FAMILY HEALTH PL AND CMBC 100 MEDICAL OFFICE, LLC 5D2018-3438 2018-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-025489-X

Parties

Name FIRST COMMUNITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Rachael M. Crews, RICHARD E. MITCHELL, CHARLES T. WELLS
Name CBMC 100 MEDICAL OFFICE, LLC
Role Appellee
Status Active
Name RIVERSIDE FAMILY HEALTH, PL
Role Appellee
Status Active
Representations Matthew G. Struble, PETER DIAMOND, Christine Skubala Cohen
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ APPEAL AND CROSS APPEAL DISMISSED; MOT TO RELINQUISH IS MOOT
Docket Date 2019-01-28
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD HOWARD R. MARSEE 134211
Docket Date 2019-02-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-02-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-01-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP AND MOT TO RELINQUISH
On Behalf Of FIRST COMMUNITY INSURANCE COMPANY
Docket Date 2019-01-15
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2019-01-14
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of RIVERSIDE FAMILY HEALTH PL
Docket Date 2018-11-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2018-11-28
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of RIVERSIDE FAMILY HEALTH PL
Docket Date 2018-11-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2018-11-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHARLES T. WELLS 0086265
On Behalf Of FIRST COMMUNITY INSURANCE COMPANY
Docket Date 2018-11-05
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2018-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST COMMUNITY INSURANCE COMPANY
Docket Date 2018-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/2/18
On Behalf Of FIRST COMMUNITY INSURANCE COMPANY
Docket Date 2018-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State