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 |
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 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
CONFORTI, CARL | Agent | 4040 TAMPA ROAD, OLDSMAR, FL 34677 |
Name | Role | Address |
---|---|---|
CONFORTI, CARL | Managing Member | 4040 TAMPA ROAD, OLDSMAR, FL 34677 |
Name | Role | Address |
---|---|---|
Scheu, William | Mgr | 2312 CRESTOVER LANE SUITE 102, WESLEY CHAPEL, FL 33544 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CDM CHIROS, LLC, etc., VS PROGRESSIVE AMERICAN INSURANCE COMPANY, | 3D2022-1376 | 2022-08-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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