Entity Name: | MICHAEL P HEIM, D.O. LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Mar 2010 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 26 Jul 2017 (8 years ago) |
Document Number: | L10000027770 |
FEI/EIN Number | 264403057 |
Address: | 608 S Tampania Avenue, TAMPA, FL, 33609, US |
Mail Address: | 608 S Tampania Avenue, TAMPA, FL, 33609, US |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HEIM LORI ESQ | Agent | BUSH ROSS PA, TAMPA, FL, 33602 |
Name | Role | Address |
---|---|---|
HEIM MICHAEL P | President | 608 S Tampania Avenue, TAMPA, FL, 33609 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000064913 | HEIM REGENERATIVE MEDICINE CENTER | EXPIRED | 2016-06-30 | 2021-12-31 | No data | 3522 W. AZEELE ST., TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2017-07-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-07-26 | HEIM, LORI, ESQ | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-26 | BUSH ROSS PA, 1801 N HIGHLAND AVENUE, TAMPA, FL 33602 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-18 | 608 S Tampania Avenue, TAMPA, FL 33609 | No data |
CHANGE OF MAILING ADDRESS | 2017-07-18 | 608 S Tampania Avenue, TAMPA, FL 33609 | No data |
CONVERSION | 2010-03-11 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000022380. CONVERSION NUMBER 300000103463 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL P. HEIM, D. O., LLC VS JEFFREY SHURTLEFF | 2D2019-4511 | 2019-11-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHAEL P HEIM, D.O. LLC |
Role | Petitioner |
Status | Active |
Representations | JEREMY DICKER, ESQ., ALEX D. BARKER, ESQ., ROBIN BRESKY, ESQ., JONATHAN MANN, ESQ. |
Name | JEFFREY SHURTLEFF |
Role | Respondent |
Status | Active |
Representations | DAVID KNOX, ESQ., LEIGHTON LEIB, ESQ. |
Name | HON. EMILY PEACOCK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2020-02-24 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | MICHAEL P. HEIM, D. O., LLC |
Docket Date | 2020-01-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ JEFFREY SHURTLEFF'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JEFFREY SHURTLEFF |
Docket Date | 2020-01-23 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ JEFFREY SHURTLEFF'S APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | JEFFREY SHURTLEFF |
Docket Date | 2020-01-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 15 days of this order. |
Docket Date | 2020-01-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | JEFFREY SHURTLEFF |
Docket Date | 2019-12-06 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2019-11-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-11-22 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | MICHAEL P. HEIM, D. O., LLC |
Docket Date | 2019-11-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-22 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | MICHAEL P. HEIM, D. O., LLC |
Docket Date | 2020-08-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-08-06 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2020-06-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion ~ MOTION FOR CERTIFICATION OF CONFLICT, AND MOTION FOR REHEARINGAND REHEARING EN BANC |
On Behalf Of | MICHAEL P. HEIM, D. O., LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-03-15 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-26 |
CORLCRACHG | 2017-07-26 |
ANNUAL REPORT | 2017-07-18 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State