Search icon

JES ALLERGY DIAGNOSTICS LLC

Company Details

Entity Name: JES ALLERGY DIAGNOSTICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Sep 2010 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000101456
FEI/EIN Number 273576866
Address: 151 12th Avenue, Vero Beach, FL, 32962, US
Mail Address: 151 12th Avenue, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
SCHWARTZ JUNE E Agent 151 12th Avenue, Vero Beach, FL, 32962

Managing Member

Name Role Address
SCHWARTZ JUNE E Managing Member 151 12th Avenue, Vero Beach, FL, 32962

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-09 151 12th Avenue, Vero Beach, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 151 12th Avenue, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2020-11-09 151 12th Avenue, Vero Beach, FL 32962 No data
REGISTERED AGENT NAME CHANGED 2020-11-09 SCHWARTZ, JUNE E No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JUNE SCHWARTZ VS CCG OF SOUTH FLORIDA, LLC and JES ALLERGY DIAGNOSTICS, LLC 4D2020-1220 2020-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024593

Parties

Name June Schwartz
Role Appellant
Status Active
Representations Rainier Reguiero
Name JES ALLERGY DIAGNOSTICS LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CCG of South Florida, LLC
Role Appellee
Status Active
Representations Gary Stephen Phillips, Joseph F. Poklemba

Docket Entries

Docket Date 2020-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that this appeal is dismissed for lack of jurisdiction, as counts of the counterclaim remain pending. See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011).LEVINE, C.J., WARNER and GERBER, JJ., concur.
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 21, 2020 motion for extension of time is granted, and appellant shall comply with this court’s June 25, 2020 order within seven (7) days from the date of this order.
Docket Date 2020-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of June Schwartz
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 6, 2020 motion for extension of time is granted, and appellant shall comply with this court’s June 25, 2020 order within fourteen (14) days from the date of this order.
Docket Date 2020-07-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of June Schwartz
Docket Date 2020-06-23
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of June Schwartz
Docket Date 2020-06-11
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 21, 2020 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of June Schwartz
Docket Date 2020-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of June Schwartz
Docket Date 2020-06-25
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order granting motion to dismiss count II of plaintiffs’ second amended complaint” is an appealable final order, as it dismisses count II of the complaint while count I of the complaint and the counterclaims remain pending. See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-05-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-21
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-08
ANNUAL REPORT 2011-04-07
Florida Limited Liability 2010-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State