Search icon

SAJUNE INSTITUTE FOR RESTORATIVE & REGENERATIVE MEDICINE, L.L.C.

Company Details

Entity Name: SAJUNE INSTITUTE FOR RESTORATIVE & REGENERATIVE MEDICINE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Sep 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2014 (11 years ago)
Document Number: L08000087292
FEI/EIN Number 201610301
Address: 954 LAKE BALDWIN LANE, ORLANDO, FL, 32814
Mail Address: 954 LAKE BALDWIN LANE, ORLANDO, FL, 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WEATHERFORD WILLIAM PJR. Agent 1150 LOUISIANA AVE, WINTER PARK, FL, 32790

Manager

Name Role Address
PATI SANGEETA M.D. Manager 954 LAKE BALDWIN LANE, ORLANDO, FL, 32814

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000086287 SAJUNE MEDICAL CENTER EXPIRED 2010-09-20 2015-12-31 No data 954 LAKE BALDWIN LANE, ORLANDO, FL, 32814
G10000086291 SAJUNE MEDICAL CENTER & SPA EXPIRED 2010-09-20 2015-12-31 No data 954 LAKE BALDWIN LANE, ORLANDO, FL, 32814
G10000086292 SAJUNE ORGANICS EXPIRED 2010-09-20 2015-12-31 No data 954 LAKE BALDWIN LANE, ORLANDO, FL, 32814
G10000086293 SAJUNE MINERALS EXPIRED 2010-09-20 2015-12-31 No data 954 LAKE BALDWIN LANE, ORLANDO, FL, 32814
G09000132930 INSTITUTE FOR RESTORATIVE MEDICINE EXPIRED 2009-07-09 2014-12-31 No data 954 LAKE BALDWIN LANE, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT AND NAME CHANGE 2010-09-14 SAJUNE INSTITUTE FOR RESTORATIVE & REGENERATIVE MEDICINE, L.L.C. No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-29 1150 LOUISIANA AVE, SUITE 4, WINTER PARK, FL 32790 No data
CONVERSION 2008-09-08 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000129319. CONVERSION NUMBER 300000090193

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000523712 TERMINATED 1000000788395 ORANGE 2018-07-10 2038-07-25 $ 628.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
C.H., AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST AND THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F. SPECIAL NEEDS TRUST VS WILLIAM P. WEATHERFORD, JR., MARLOWE & WEATHERFORD, P.A., JAMES SCOTT PENDERGRAFT, IV., ORLANDO WOMEN'S CENTER, LLC., A NEVADA LIMITED LIABILITY COMPANY, ETC. ET AL 5D2021-0211 2021-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-1202

Parties

Name CH, as Settlor of the JF Special Needs Trus
Role Appellant
Status Active
Representations Frank F. Fernandez, III
Name THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC.
Role Appellant
Status Active
Name 2001 West Oakland Blvd, LLC
Role Appellee
Status Active
Name GORILLA REALTY MANAGEMENT LLC
Role Appellee
Status Active
Name FT Lauderdale Women's Center, Inc.
Role Appellee
Status Active
Name James S Pendergraft, IV, 2005 Revocable Trust
Role Appellee
Status Active
Name ORLANDO WOMEN'S CENTER, INC.
Role Appellee
Status Active
Name 609 Virginia Ave, Corp
Role Appellee
Status Active
Name 2001 West Oakland Blvd, Corp.
Role Appellee
Status Active
Name 609 Virginia, Ave, LLC
Role Appellee
Status Active
Name 502 South Magnolia Ave. Corp
Role Appellee
Status Active
Name OCALA WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name 1103 LUCERNE TERRACE LLC
Role Appellee
Status Active
Name 108 NW Pine Ave, Corp
Role Appellee
Status Active
Name WILSON MEDICAL MANAGEMENT LLC
Role Appellee
Status Active
Name Women's Center Hyde Park, LLC
Role Appellee
Status Active
Name Women's Center Hyde Park Corp
Role Appellee
Status Active
Name Pati Sangeeta
Role Appellee
Status Active
Name FT. Lauderdale Women's Center, LLC
Role Appellee
Status Active
Name Ocala Women's Center Corp.
Role Appellee
Status Active
Name 108 NW Pine Ave, LLC
Role Appellee
Status Active
Name Wilson Medical Management. Inc.
Role Appellee
Status Active
Name Sally Medical Staffing, Inc.
Role Appellee
Status Active
Name Patricia Fallup
Role Appellee
Status Active
Name Manifestation Investment, LLC
Role Appellee
Status Active
Name Gorilla Realty Management, Inc.
Role Appellee
Status Active
Name ORLANDO WOMEN'S CENTER, LLC
Role Appellee
Status Active
Name 502 South Magnolia Ave
Role Appellee
Status Active
Name 1103 Lucerne Terrace, Inc
Role Appellee
Status Active
Name William P. Weatherford, Jr.
Role Appellee
Status Active
Name Denise Williams
Role Appellee
Status Active
Name SAJUNE INSTITUTE FOR RESTORATIVE & REGENERATIVE MEDICINE, L.L.C.
Role Appellee
Status Active
Name James Scott Pendergraft, IV
Role Appellee
Status Active
Name Marlowe & Weatherford, P.A.
Role Appellee
Status Active
Representations Michael A. Nardella, Justin M. Luna, William P. Weatherford, Jr., Arvind Mahendru, Michael M. Kest, Nicholas A. Shannin, James Ippoliti, Scott David Widerman
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-06-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-05-12
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-05-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 5/12 ORDER
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-01-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED PER 01/19/21 ORDER
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-01-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ AA Frank F. Fernandez, III 0998508
On Behalf Of CH, as Settlor of the JF Special Needs Trus
Docket Date 2021-01-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/13/21
On Behalf Of CH, as Settlor of the JF Special Needs Trus
WIDERMAN MALEK, P.L. AND CELEBRATION LAW, P.A. VS C.H. AS SETTLOR OF THE J.F. SPECIAL NEEDS TRUST, THE CENTER FOR SPECIAL NEEDS TRUST ADMINISTRATION, INC., AS TRUSTEE OF THE J.F. SPECIAL NEEDS TRUST, ET. AL. 5D2020-1446 2020-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2004-CA-001202-O

Parties

Name CELEBRATION LAW, P.A.
Role Appellant
Status Active
Name Widerman Malek, P.L.
Role Appellant
Status Active
Representations Vincent Falcone, III, Nicholas A. Shannin, Carol B. Shannin
Name ABORTION BY PILL, INC.
Role Appellee
Status Active
Name William P. Weatherford, Jr.
Role Appellee
Status Active
Name C & H, L.L.C.
Role Appellee
Status Active
Representations Jennifer Gentry Fernandez, Robert J. Nesmith, Michael M. Kest, Justin M. Luna, Scott David Widerman, Miguel Mario Cordano, Morgan Spector, William P. Weatherford, Jr.
Name The Center For Special Needs Trust Administation, Inc.
Role Appellee
Status Active
Name SUMMIT MEDICAL & SURGICAL SUPPLY, INC.
Role Appellee
Status Active
Name J.F. Special Needs Trust
Role Appellee
Status Active
Name SAJUNE INSTITUTE FOR RESTORATIVE & REGENERATIVE MEDICINE, L.L.C.
Role Appellee
Status Active
Name Marlowe & Weatherford, P.A.
Role Appellee
Status Active
Name MANIFESTATION INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name INSTITUTE OF WOMEN'S HEALTH OF NORTH AMERICA, INC.
Role Appellee
Status Active
Name Patricia Fulop
Role Appellee
Status Active
Name ORLANDO WOMEN'S CENTER, INC.
Role Appellee
Status Active
Name James Scott Pendergraft, IV, M.D.
Role Appellee
Status Active
Name Sangeeta Pati
Role Appellee
Status Active
Name Justin Clark & Associates, PLLC
Role Appellee
Status Active
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-24
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED AB W/IN 5 DYS OF SROA
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/29
On Behalf Of Widerman Malek, P.L.
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Widerman Malek, P.L.
Docket Date 2021-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of C.H.
Docket Date 2021-03-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of C.H.
Docket Date 2021-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Widerman Malek, P.L.
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Widerman Malek, P.L.
Docket Date 2021-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 5/10
On Behalf Of Widerman Malek, P.L.
Docket Date 2021-03-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE OF 5D17-49 AND 5D18-93
Docket Date 2021-03-04
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of C.H.
Docket Date 2021-03-04
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of C.H.
Docket Date 2021-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 65 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-17
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-09-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING & CLARIFICATION
On Behalf Of C.H.
Docket Date 2021-09-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION - CORRECTED MOTION W/ EXHIBIT ATTACHED
On Behalf Of Widerman Malek, P.L.
Docket Date 2021-08-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION- SEE CORRECTED MOTION
On Behalf Of Widerman Malek, P.L.
Docket Date 2021-08-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2021-08-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2021-07-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S RSP TO 6/22 NOTICE
On Behalf Of C.H.
Docket Date 2021-06-22
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2021-06-22
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Widerman Malek, P.L.
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF IS ACCEPTED
Docket Date 2021-02-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ FOR LEAVE TO FILE CORRECTED AB AND APX AND TO DEEM BOTH TIMELY FILED
On Behalf Of C.H.
Docket Date 2021-02-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of C.H.
Docket Date 2021-02-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/11
Docket Date 2021-02-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of C.H.
Docket Date 2021-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/19
On Behalf Of C.H.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/5 - AMENDED
On Behalf Of C.H.
Docket Date 2020-12-23
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2020-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-11-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/7
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-10-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2020-10-27
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JT STIP
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/23
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-10-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1312 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 10/5
Docket Date 2020-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/23
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 7594 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2020-07-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Vincent Falcone III 0058553
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-07-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jennifer Gentry Fernandez 0002178
On Behalf Of C.H.
Docket Date 2020-07-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of C.H.
Docket Date 2020-07-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/29/20
On Behalf Of Widerman Malek, P.L.
Docket Date 2020-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State