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. |
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 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARELINK RETIREMENT PLAN | 2010 | 591726273 | 2011-09-20 | ORLANDO HEALTH | 0 | |||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Zika Ryan | Agent | 207 W. Gore St., Suite 201, ORLANDO, FL, 32806 |
HEALTHNET SERVICES, INC. | Managing Member | - |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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