Search icon

COMPREHENSIVE SPINE CENTER, PLLC

Company Details

Entity Name: COMPREHENSIVE SPINE CENTER, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 07 May 2024 (9 months ago)
Document Number: L07000053360
FEI/EIN Number 412247065
Address: 7710 NW 71ST CT, TAMARAC, FL, 33321, US
Mail Address: PO BOX 17047, PLANTATION, FL, 33338, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMERON JULIAN Agent 7710 NW 71ST CT #201, TAMARAC, FL, 33321

Managing Member

Name Role Address
CAMERON JULIAN Managing Member 405 SOUTH RIVERSIDE DRIVE, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046128 COMPREHENSIVE HIP AND KNEE SURGICAL CENTER ACTIVE 2020-04-27 2025-12-31 No data 7710 NW 71ST COURT #205, TAMARAC, FL, 33321

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-07 7710 NW 71ST CT, SUITE #201, TAMARAC, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 7710 NW 71ST CT #201, TAMARAC, FL 33321 No data
LC STMNT OF RA/RO CHG 2024-05-07 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-07 CAMERON, JULIAN No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-24 7710 NW 71ST CT, SUITE #201, TAMARAC, FL 33321 No data
LC AMENDMENT 2020-05-18 No data No data
LC AMENDMENT 2020-04-17 No data No data

Court Cases

Title Case Number Docket Date Status
ALLSTATE FIRE & CASUALTY INSURANCE COMPANY VS COMPREHENSIVE SPINE CENTER 4D2021-0464 2021-01-19 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-7022

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 17-357

Parties

Name Allstate Fire & Casualty Insurance Company
Role Appellant
Status Active
Representations Gladys Perez Villanueva, Garrett Tozier, Daniel E. Nordby, Rachel La Montagne
Name Maureen Bajon
Role Appellant
Status Active
Name COMPREHENSIVE SPINE CENTER, PLLC
Role Appellee
Status Active
Representations John C. Daly, Jr., Matthew C. Barber
Name Hon. Florence Taylor Barner
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-07
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellant’s June 3, 2021 motion to toll briefing schedule or, alternatively, for extension of time to serve initial brief is denied as moot.
Docket Date 2021-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ OR MOTION TO TOLL BRIEFING SCHEDULE
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-04-30
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Comprehensive Spine Center
Docket Date 2021-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 6/3/21.
Docket Date 2021-02-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ ALLSTATE
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-02-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Clerk - Broward
Docket Date 2021-02-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon consideration of appellant's February 3, 2021 status report, it is ORDERED that the county court is directed to file a status report as to the disposition of appellant's March 7, 2019 motion for rehearing within ten (10) days from the date of this order.
Docket Date 2021-02-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-02-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Allstate Fire & Casualty Insurance Company
Docket Date 2021-01-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion for rehearing.
Docket Date 2021-01-21
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Broward
Docket Date 2021-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Clerk - Broward
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
CORLCRACHG 2024-05-07
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-13
LC Amendment 2020-05-18
LC Amendment 2020-04-17
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State