Search icon

INTEGRATIVE HEALTH OF ORLANDO LLC

Company Details

Entity Name: INTEGRATIVE HEALTH OF ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2011 (14 years ago)
Date of dissolution: 13 Dec 2019 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L11000045984
FEI/EIN Number 451781102
Address: 425 ALEXANDRIA BLVD, SUITE 1010, OVIEDO, FL, 32765, US
Mail Address: 425 ALEXANDRIA BLVD, SUITE 1010, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992076723 2012-01-25 2012-01-25 2980 N BEVERLY GLEN CIR, SUITE 301, LOS ANGELES, CA, 900771726, US 425 ALEXANDRIA BLVD, SUITE 100, OVIEDO, FL, 327655548, US

Contacts

Phone +1 310-474-9809
Phone +1 407-977-3842

Authorized person

Name DR. JEFFRY ROCKER
Role MEDICAL DIRECTOR
Phone 4079773842

Taxonomy

Taxonomy Code 332900000X - Non-Pharmacy Dispensing Site
Is Primary Yes

Agent

Name Role
KABA CONSULTING INC. Agent

Manager

Name Role Address
INTEGRATIVE PHYSICAL MEDICINE HOLDING, LLC Manager 425 ALEXANDRIA BLVD, OVIEDO, FL, 32765

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076579 COMPLETE CARE EXPIRED 2019-07-15 2024-12-31 No data 425 ALEXANDRIA BLVD, STE 1010, OVIEDO, FL, 32765
G11000112449 INTEGRATIVE PHYSICAL MEDICINE EXPIRED 2011-11-18 2016-12-31 No data 425 ALEXANDRIA BOULEVARD, SUITE 101, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
MERGER 2019-12-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L12000112955. MERGER NUMBER 300000198273
LC AMENDMENT 2016-04-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-23 1655 E HWY 50, STE 203, CLERMONT, FL 34711 No data

Court Cases

Title Case Number Docket Date Status
INTEGRATIVE HEALTH OF ORLANDO, LLC, D/B/A INTEGRATIVE PHYSICAL MEDICINE, ASSIGNEE FOR GLORIA GOMEZ VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2021-0102 2021-01-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-28-AP

County Court for the Eighteenth Judicial Circuit, Seminole County
2016-SC-004701

Parties

Name Integrative Physical Medicine of the Villages
Role Appellant
Status Active
Name INTEGRATIVE HEALTH OF ORLANDO LLC
Role Appellant
Status Active
Representations Nicholas A. Shannin, Peter A. Shapiro
Name Gloria Gomez
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Marcy Levine Aldrich DNU, Karen M. Walker, Nancy A. Copperthwaite
Name Hon. Frederic M. Schott
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-02-15
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR DISMISSAL
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 5D21-28
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ SMALL CLAIMS RECORD ON APPEAL
On Behalf Of Clerk Seminole
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of Clerk Seminole
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/01/2017
On Behalf Of Integrative Health of Orlando, LLC

Documents

Name Date
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-15
LC Amendment 2016-04-14
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-12
Florida Limited Liability 2011-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State