Search icon

RACHIS MEDICAL SOLUTIONS, LLC

Company Details

Entity Name: RACHIS MEDICAL SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2006 (18 years ago)
Date of dissolution: 18 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2012 (12 years ago)
Document Number: L06000115003
FEI/EIN Number 208339089
Address: 3708 W SWANN AVE, SUITE 104, TAMPA, FL, 33609
Mail Address: 3708 W SWANN AVE, SUITE 104, TAMPA, FL, 33609
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MILLING DARREN Agent 3708 W SWANN AVE, TAMPA, FL, 33609

Managing Member

Name Role Address
MILLING DARREN Managing Member 715 S. EDISON AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-12-18 No data AFFIDAVIT & COURT ORDER THAT THE RE VOKING REV. OF DISS. AND MAKING SEP T 16, 2011 EFFECTIVE
REGISTERED AGENT NAME CHANGED 2011-12-07 MILLING, DARREN No data
REGISTERED AGENT ADDRESS CHANGED 2011-12-07 3708 W SWANN AVE, SUITE 104, TAMPA, FL 33609 No data
LC REVOCATION OF DISSOLUTION 2011-09-26 No data No data
LC AMENDMENT 2011-09-26 No data No data
LC VOLUNTARY DISSOLUTION 2011-09-16 No data No data
CHANGE OF MAILING ADDRESS 2011-01-04 3708 W SWANN AVE, SUITE 104, TAMPA, FL 33609 No data
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 3708 W SWANN AVE, SUITE 104, TAMPA, FL 33609 No data

Court Cases

Title Case Number Docket Date Status
DARREN MILLING AND RACHIS MEDICAL SOLUTIONS VS CLAYTON HUMMEL AND SPINE ENTHUSIAST, L L C 2D2012-5903 2012-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-12141

Parties

Name RACHIS MEDICAL SOLUTIONS, LLC
Role Appellant
Status Active
Name DARREN MILLING
Role Appellant
Status Active
Representations DAVID I. SHINER, ESQ.
Name SPINE ENTHUSIAST, L L C
Role Appellee
Status Active
Name CLAYTON HUMMEL
Role Appellee
Status Active
Representations JAMES M. MATULIS, ESQ., G. DONOVAN CONWELL, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-23
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ W/EXHIBITS
On Behalf Of DARREN MILLING
Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Khouzam, and Black
Docket Date 2013-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2013-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ moot
Docket Date 2013-02-25
Type Response
Subtype Response
Description RESPONSE ~ opposition to motion to dismiss the appeal
On Behalf Of DARREN MILLING
Docket Date 2013-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CLAYTON HUMMEL
Docket Date 2013-02-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ to the extent that this court has reviewd the order and agrees with the trial court
Docket Date 2013-02-11
Type Response
Subtype Objection
Description OBJECTION ~ TO AA'S MOTION TO REVIEW ORDER DENYING MOTION TO STAY PENDING APPEAL
On Behalf Of CLAYTON HUMMEL
Docket Date 2013-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA David I. Shiner, Esq. 572721
Docket Date 2013-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLAYTON HUMMEL
Docket Date 2013-01-31
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2013-01-30
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ supplemented with exhibits
On Behalf Of DARREN MILLING
Docket Date 2013-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supplmnt. motion to review
Docket Date 2013-01-23
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 01/22/13 (CORRECTLY BOUND COPIES FILED 01/24/13)
On Behalf Of DARREN MILLING
Docket Date 2012-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DARREN MILLING

Documents

Name Date
LC Amendment 2012-12-18
ANNUAL REPORT 2012-01-16
Reg. Agent Change 2011-12-07
Reg. Agent Resignation 2011-11-21
LC Revocation of Dissolution 2011-09-26
LC Amendment 2011-09-26
LC Voluntary Dissolution 2011-09-16
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-01-08
ANNUAL REPORT 2009-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State