Search icon

TEDHELNICK, L.L.C.

Company Details

Entity Name: TEDHELNICK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Apr 2014 (11 years ago)
Document Number: L08000037498
FEI/EIN Number 262404905
Address: 6319 Memorial Hwy, Tampa, FL, 33615, US
Mail Address: 6319 Memorial Hwy, Tampa, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Vasiloudes Panayiotis Agent 6319 Memorial Hwy, Tampa, FL, 33615

Manager

Name Role
AMEGRUS FAMILY, LLLP Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 6319 Memorial Hwy, Tampa, FL 33615 No data
CHANGE OF MAILING ADDRESS 2023-04-17 6319 Memorial Hwy, Tampa, FL 33615 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-17 6319 Memorial Hwy, Tampa, FL 33615 No data
REGISTERED AGENT NAME CHANGED 2022-03-12 Vasiloudes, Panayiotis No data
LC AMENDMENT 2014-04-18 No data No data

Court Cases

Title Case Number Docket Date Status
ALFRED NYANDA VS PANOS VASILOUDES, M. D., ET AL 2D2019-3672 2019-09-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-CA-4979

Parties

Name ALFRED NYANDA
Role Appellant
Status Active
Representations Christopher L. Welter, Esq., KEATHEL CHAUNCEY, ESQ.
Name PANOS VASILOUDES, M. D.
Role Appellee
Status Active
Representations ADAM S. LEVINE, M. D., J. D.
Name TEDHELNICK, L.L.C.
Role Appellee
Status Active
Name RONALD MANOLO, M. D.
Role Appellee
Status Active
Name HOKA NYANDA, M. D.
Role Appellee
Status Active
Name ACADEMIC ALLIANCE IN DERMATOLOGY, INC.
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ALFRED NYANDA
Docket Date 2019-12-06
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellee’s “withdrawal of motion to strike appellant’s response for being untimely” is granted. The motion to strike is withdrawn.
Docket Date 2019-12-05
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLEES' WITHDRAWAL OF MOTION TO STRIKE APPELLANT'S RESPONSE FOR BEING UNTIMELY
On Behalf Of PANOS VASILOUDES, M. D.
Docket Date 2019-12-05
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ “Appellees’ motion to strike appellant’s initial jurisdictional brief for exceeding allowed page limits, being untimely, and alleging facts outside the record” is denied.
Docket Date 2019-12-04
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION TO PERMIT LONGER BRIEF (contained in response)
On Behalf Of ALFRED NYANDA
Docket Date 2019-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKE AND MOTION TO PERMIT LONGER BRIEF
On Behalf Of ALFRED NYANDA
Docket Date 2019-11-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of PANOS VASILOUDES, M. D.
Docket Date 2019-11-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S INITIAL JURISDICTIONAL BRIEF FOR EXCEEDING ALLOWEDPAGE LIMITS, BEING UNTIMELY, AND ALLEGING FACTS OUTSIDE THE RECORD
On Behalf Of PANOS VASILOUDES, M. D.
Docket Date 2019-10-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ALFRED NYANDA
Docket Date 2019-10-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALFRED NYANDA
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2019-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALFRED NYANDA
Docket Date 2019-10-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The September 24, 2019, order to show cause is discharged.
Docket Date 2019-09-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL OF A NON-FINAL ORDER
On Behalf Of ALFRED NYANDA
Docket Date 2019-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ALFRED NYANDA
Docket Date 2019-09-24
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALFRED NYANDA
Docket Date 2019-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State