Search icon

CDM CHIROS, LLC

Company Details

Entity Name: CDM CHIROS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 May 2010 (15 years ago)
Document Number: L10000056029
FEI/EIN Number 27-2667506
Address: 2312 CRESTOVER LANE SUITE 102, WESLEY CHAPEL, FL 33544
Mail Address: 146 Carlyle Dr, Palm Harbor, FL 34683
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548581143 2010-06-17 2010-06-17 1283 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 335449261, US 1283 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 335449261, US

Contacts

Phone +1 813-994-6111
Fax 8139915574

Authorized person

Name DR. WILLIAM E SCHEU
Role PROVIDER
Phone 8139946111

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CHC7580
State FL
Is Primary Yes

Agent

Name Role Address
CONFORTI, CARL Agent 4040 TAMPA ROAD, OLDSMAR, FL 34677

Managing Member

Name Role Address
CONFORTI, CARL Managing Member 4040 TAMPA ROAD, OLDSMAR, FL 34677

Mgr

Name Role Address
Scheu, William Mgr 2312 CRESTOVER LANE SUITE 102, WESLEY CHAPEL, FL 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136328 NEW TAMPA CHIROPRACTIC AND INJURY CENTER ACTIVE 2017-12-13 2027-12-31 No data 146 CARLYLE DR., SUITE 102, PALM HARBOR, FL, 34683--180
G12000009527 LASTING IMPRESSIONS WEIGHT LOSS EXPIRED 2012-01-27 2017-12-31 No data 4040 TAMPA RD, OLDSMAR, FL, 34677
G10000112794 NEW TAMPA CHIROPRACTIC AND INJURY CENTER EXPIRED 2010-12-10 2015-12-31 No data 1283 BRUCE B DOWNS BLVD., WESLEY CHAPEL, FL, 33543
G10000048191 FLORIDA HEALTH & WELLNESS CENTERS OF NEW TAMPA EXPIRED 2010-06-03 2015-12-31 No data 1283 BRUCE B. DOWNS BLVD., UNIT #16, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-25 2312 CRESTOVER LANE SUITE 102, WESLEY CHAPEL, FL 33544 No data
CHANGE OF PRINCIPAL ADDRESS 2014-07-30 2312 CRESTOVER LANE SUITE 102, WESLEY CHAPEL, FL 33544 No data

Court Cases

Title Case Number Docket Date Status
CDM CHIROS, LLC, etc., VS PROGRESSIVE AMERICAN INSURANCE COMPANY, 3D2022-1376 2022-08-09 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-8754 SP

Parties

Name CDM CHIROS, LLC
Role Appellant
Status Active
Representations JOHN C. DALY, MATTHEW C. BARBER, CHRISTINA M. KALIN
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations DAYNA J. BROWNE, Michael C. Clarke
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-10-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-04
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR DISMISSAL
On Behalf Of CDM CHIROS, LLC
Docket Date 2022-09-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-15 Days to 10/07/2022
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Progressive American Insurance Company
Docket Date 2022-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Unopposed Motion for Leave to File Untimely Response to Appellant’s Motion for Appellate Attorney’s Fees is granted, and the Response filed on September 6, 2022, is deemed filed.
Docket Date 2022-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTIONFOR APPELLATE ATTORNEY'S FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2022-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR LEAVE TO FILE UNTIMELY RESPONSETO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2022-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CDM CHIROS, LLC
Docket Date 2022-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CDM CHIROS, LLC
Docket Date 2022-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CDM CHIROS, LLC
Docket Date 2022-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Corrected to Final.
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Progressive American Insurance Company
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-08-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CDM CHIROS, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-11

Date of last update: 25 Jan 2025

Sources: Florida Department of State