Search icon

MICHAEL P HEIM, D.O. LLC

Company Details

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

Agent

Name Role Address
HEIM LORI ESQ Agent BUSH ROSS PA, TAMPA, FL, 33602

President

Name Role Address
HEIM MICHAEL P President 608 S Tampania Avenue, TAMPA, FL, 33609

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
MICHAEL P. HEIM, D. O., LLC VS JEFFREY SHURTLEFF 2D2019-4511 2019-11-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-006712

Parties

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

Documents

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