Search icon

ORLANDO HEALTH, LLC - Florida Company Profile

Company Details

Entity Name: ORLANDO HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORLANDO HEALTH, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000040420
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1414 Kuhl Ave., MP 2, ORLANDO, FL, 32806, US
Mail Address: 1414 Kuhl Ave., MP 2, ORLANDO, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARELINK RETIREMENT PLAN 2010 591726273 2011-09-20 ORLANDO HEALTH 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 622000
Sponsor’s telephone number 4079752374
Plan sponsor’s address 1414 KUHL AVENUE MP18, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 591726273
Plan administrator’s name ORLANDO HEALTH
Plan administrator’s address 1414 KUHL AVENUE MP18, ORLANDO, FL, 32806
Administrator’s telephone number 4079752374

Signature of

Role Plan administrator
Date 2011-09-20
Name of individual signing NANCY DINON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-09-20
Name of individual signing PAUL A. GOLDSTEIN
Valid signature Filed with authorized/valid electronic signature
CARELINK RETIREMENT PLAN 2010 591726273 2011-08-29 ORLANDO HEALTH -
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 622000
Sponsor’s telephone number 4079752374
Plan sponsor’s address 1414 KUHL AVENUE MP18, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 591726273
Plan administrator’s name ORLANDO HEALTH
Plan administrator’s address 1414 KUHL AVENUE MP18, ORLANDO, FL, 32806
Administrator’s telephone number 4079752374

Signature of

Role Plan administrator
Date 2011-08-29
Name of individual signing NANCY DINON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-29
Name of individual signing PAUL GOLDSTEIN
Valid signature Filed with authorized/valid electronic signature
CARELINK RETIREMENT PLAN 2009 591726273 2010-10-12 ORLANDO HEALTH 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 622000
Sponsor’s telephone number 4079752374
Plan sponsor’s address 1414 KUHL AVENUE MP18, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 591726273
Plan administrator’s name ORLANDO HEALTH
Plan administrator’s address 1414 KUHL AVENUE MP18, ORLANDO, FL, 32806
Administrator’s telephone number 4079752374

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing NANCY DINON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-12
Name of individual signing PAUL GOLDSTEIN
Valid signature Filed with authorized/valid electronic signature
CARELINK RETIREMENT PLAN 2009 591726273 2010-10-11 ORLANDO HEALTH -
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 622000
Sponsor’s telephone number 4079752374
Plan sponsor’s address 1414 KUHL AVENUE MP18, ORLANDO, FL, 32806

Plan administrator’s name and address

Administrator’s EIN 591726273
Plan administrator’s name ORLANDO HEALTH
Plan administrator’s address 1414 KUHL AVENUE MP18, ORLANDO, FL, 32806
Administrator’s telephone number 4079752374

Signature of

Role Plan administrator
Date 2010-10-11
Name of individual signing NANCY DINON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-11
Name of individual signing PAUL GOLDSTEIN
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
Zika Ryan Agent 207 W. Gore St., Suite 201, ORLANDO, FL, 32806
HEALTHNET SERVICES, INC. Managing Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 207 W. Gore St., Suite 201, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 1414 Kuhl Ave., MP 2, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2021-03-23 1414 Kuhl Ave., MP 2, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2021-03-23 Zika, Ryan -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER KIBODEAUX VS RYAN ZIKA, JOSHUA MONTEMAYOR,KAMILA BETANCOURT, ROBERT HIRSCHL, DAVID STRONG, BRIAN WETZEL, DIANNA MORGAN, LAUREN RASPBERRY, KENNE KOZIELSKI, DAVID HUDDLESON, ET AL 6D2023-2285 2023-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002182-0

Parties

Name CHRISTOPHER KIBODEAUX
Role Appellant
Status Active
Name KENNE KOZIELSKI
Role Appellee
Status Active
Name DIANNA MORGAN
Role Appellee
Status Active
Name RYAN ZIKA
Role Appellee
Status Active
Representations KURT M. SPENGLER, ESQ., MICHAEL R. D'LUGO, ESQ.
Name LAUREN RASPBERRY
Role Appellee
Status Active
Name ORLANDO HEALTH, LLC
Role Appellee
Status Active
Name ROBERT HIRSCHL
Role Appellee
Status Active
Name JOSHUA MONTEMAYOR
Role Appellee
Status Active
Name DAVID HUDDLESON
Role Appellee
Status Active
Name KAMILA BETANCOURT
Role Appellee
Status Active
Name DAVID STRONG
Role Appellee
Status Active
Name HON. HEATHER P. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name MARK LANG INC.
Role Appellee
Status Active
Name BRIAN WETZEL
Role Appellee
Status Active

Docket Entries

Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-03
Type Disposition by Order
Subtype Dismissed
Description Because Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, and additionally because appellant has failed to effectuate preparation and transmission of the record on appeal as as earlier directed by this Court, this appeal is hereby dismissed.
View View File
Docket Date 2023-09-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RENEWED MOTION TO DISMISS
On Behalf Of RYAN ZIKA
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-03
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description arrange for record transmission within * days ~ Within three days of the date of this order, Appellant must make arrangements with the clerk of lower tribunal for the preparation and transmission of the record on appeal, and the record must be served within twenty-five days of this order. If the clerk is unable to serve the record, the clerk must provide a report on the status of the record. Failure to comply with this Court’s order may subject this appeal to dismissal without further notice.
Docket Date 2023-06-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RYAN ZIKA
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PS CHRISTOPHER KIBODEAUX
On Behalf Of CHRISTOPHER KIBODEAUX
Docket Date 2023-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION TO EXTEND TIME TO PAY FEE
On Behalf Of CHRISTOPHER KIBODEAUX
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RYAN ZIKA
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CHRISTOPHER KIBODEAUX
Docket Date 2023-03-30
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
RENEE D. BELL VS PLM LIMITED PARTNERSHIP D/B/A MANOR CARE WPK, SOVEREIGN HEALTHCARE D/B/A METRO WEST NURSING AND REHAB., TANYA HABER, M.D., CENTRAL FLORIDA HOSPITALIST PARTNERS AND ORLANDO HEALTH D/B/A ORMC 5D2017-1458 2017-05-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-010614-O

Parties

Name Renee Denise Bell
Role Appellant
Status Active
Name PLM LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Kevin T. O'Hara, Francis E. Pierce, III, MELINDA MERCED, MICHAEL G. STOFER
Name TANYA HABER, M.D.
Role Appellee
Status Active
Name CENTRAL FL. HOSPITALIST PARTNERS
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE, INC.
Role Appellee
Status Active
Name ORLANDO HEALTH, LLC
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-05-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2017-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/11/17
On Behalf Of Renee Denise Bell
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-08-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1413 CASE DISMISSED
Docket Date 2017-07-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-07-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2017-06-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2017-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-17
Type Response
Subtype Response
Description RESPONSE
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE 6/16

Documents

Name Date
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State