Search icon

PREZIOSI WEST/EAST ORLANDO CHIROPRACTIC CLINIC, LLC

Company Details

Entity Name: PREZIOSI WEST/EAST ORLANDO CHIROPRACTIC CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: L11000075318
FEI/EIN Number 592489115
Address: 7206 CURRY FORD ROAD, ORLANDO, FL, 32822
Mail Address: 7206 CURRY FORD ROAD, ORLANDO, FL, 32822
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PREZIOSI VINCENT Agent 7206 CURRY FORD ROAD, ORLANDO, FL, 32822

Manager

Name Role Address
PREZIOSI VINCENT Manager 7206 CURRY FORD ROAD, ORLANDO, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077818 WEST ORLANDO CHIROPRACTIC CLINIC ACTIVE 2020-07-02 2025-12-31 No data 823 PAUL ST, ORLANDO, FL, 32808
G20000068391 EAST ORLANDO CHIROPRACTIC CLINIC ACTIVE 2020-06-17 2025-12-31 No data 7206 CURRY FORD RD, ORLANDO, FL, 32822
G20000068385 VINCENT PREZIOSI D.C. ACTIVE 2020-06-17 2025-12-31 No data 7206 CURRY FORD RD, ORLANDO, FL, 32822
G13000033987 C.V. REHAB ACTIVE 2013-04-08 2028-12-31 No data 7210 CURRY FORD RD, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CONVERSION 2011-06-27 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS H37848. CONVERSION NUMBER 700000114737

Court Cases

Title Case Number Docket Date Status
PREZIOSI WEST/EAST ORLANDO CHIROPRACTIC CLINIC, LLC A/A/O ANTOINETTE HAYES VS GEICO INDEMNITY INSURANCE COMPANY 5D2020-2712 2020-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CV-000064-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2017-SC-025499-O

Parties

Name Antoinette Hayes
Role Petitioner
Status Active
Name PREZIOSI WEST/EAST ORLANDO CHIROPRACTIC CLINIC, LLC
Role Petitioner
Status Active
Representations Chad A. Barr
Name GEICO INDEMNITY COMPANY
Role Respondent
Status Active
Representations Peter D. Weinstein, Michael A. Rosenberg, Thomas Lee Hunker, Adrianna Christine de la Cruz-Munoz
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND MOT FOR CERTIFICATION
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR MOTION FOR CERTIFICATION
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ CIRCUIT COURT'S OPINION QUASHED. COUNTY COURT'S SUMMARY JUDGMENT AFFIRMED, IN PART; REVERSED, IN PART; AND REMANDED TO COUNTY COURT WITH INSTRUCTIONS
Docket Date 2021-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-07-10
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 9/27 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-03-25
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2705, 5D20-2706, 5D20-2707, 5D20-2708, 5D20-2709, 5D20-2710, 5D20-2711, 5D20-2713, 5D20-2714, 5D20-2715, 5D20-2716, 5D20-2717 and 5D20-2740
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER - JOINT RESPONSE
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT & RS W/IN 10 DYS ADVISE WHY NOT TRAVEL...
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 3/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/29 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2021-02-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 2/3
Docket Date 2021-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/27 ORDER
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
PREZIOSI WEST/EAST ORLANDO CHIROPRACTIC CLINIC, LLC A/A/O DENNIS ROMERO VS GEICO GENERAL INSURANCE COMPANY 5D2020-2716 2020-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CV-000069-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2017-SC-013170-O

Parties

Name PREZIOSI WEST/EAST ORLANDO CHIROPRACTIC CLINIC, LLC
Role Petitioner
Status Active
Representations Chad A. Barr
Name Dennis Romero
Role Petitioner
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Peter D. Weinstein, Michael A. Rosenberg, Thomas Lee Hunker
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND MOT FOR CERTIFICATION
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR MOTION FOR CERTIFICATION
On Behalf Of Geico General Insurance Company
Docket Date 2021-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AND MOT TO STRIKE NOTICES DENIED
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ CIRCUIT COURT'S OPINION QUASHED. COUNTY COURT'S SUMMARY JUDGMENT AFFIRMED, IN PART; REVERSED, IN PART; AND REMANDED TO COUNTY COURT WITH INSTRUCTIONS
Docket Date 2021-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-07-10
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 9/13 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-03-25
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2705, 5D20-2706, 5D20-2707, 5D20-2708, 5D20-2709, 5D20-2710, 5D20-2711, 5D20-2712, 5D20-2713, 5D20-2714, 5D20-2715, 5D20-2717 and 5D20-2740
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER - JOINT RESPONSE
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT & RS W/IN 10 DYS ADVISE WHY NOT TRAVEL...
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 3/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-02-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Geico General Insurance Company
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/29 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 2/3
Docket Date 2021-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/13 ORDER
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
PREZIOSI WEST/EAST ORLANDO CHIROPRACTIC CLINIC, LLC A/A/O MARGO DIXON VS GEICO GENERAL INSURANCE COMPANY 5D2020-2714 2020-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-SC-013449-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CV-000012-A-O

Parties

Name Margo Dixon
Role Petitioner
Status Active
Name PREZIOSI WEST/EAST ORLANDO CHIROPRACTIC CLINIC, LLC
Role Petitioner
Status Active
Representations Chad A. Barr
Name GEICO GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Peter D. Weinstein, Michael A. Rosenberg, Thomas Lee Hunker
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND MOT FOR CERTIFICATION
Docket Date 2021-10-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR MOTION FOR CERTIFICATION
On Behalf Of Geico General Insurance Company
Docket Date 2021-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AND MOT TO STRIKE NOTICES DENIED
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ CIRCUIT COURT'S OPINION QUASHED. COUNTY COURT'S SUMMARY JUDGMENT AFFIRMED, IN PART; REVERSED, IN PART; AND REMANDED TO COUNTY COURT WITH INSTRUCTIONS
Docket Date 2021-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-07-10
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 9/13 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-03-25
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2705, 5D20-2706, 5D20-2707, 5D20-2708, 5D20-2709, 5D20-2710, 5D20-2711, 5D20-2712, 5D20-2713, 5D20-2715, 5D20-2716, 5D20-2717 and 5D20-2740
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER - JOINT RESPONSE
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT & RS W/IN 10 DYS ADVISE WHY NOT TRAVEL...
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 3/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-02-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Geico General Insurance Company
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/29 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 2/3
Docket Date 2021-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/13 ORDER
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
PREZIOSI WEST/EAST ORLANDO CHIROPRACTIC CLINIC, LLC A/A/O MIGUEL RIVERA VS GEICO GENERAL INSURANCE COMPANY 5D2020-2709 2020-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-SC-026360-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CV-000083-A-O

Parties

Name Miguel Rivera
Role Petitioner
Status Active
Name PREZIOSI WEST/EAST ORLANDO CHIROPRACTIC CLINIC, LLC
Role Petitioner
Status Active
Representations Chad A. Barr
Name GEICO GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Michael A. Rosenberg, Thomas Lee Hunker, Peter D. Weinstein
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND MOT FOR CERTIFICATION
Docket Date 2021-10-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR MOTION FOR CERTIFICATION
On Behalf Of Geico General Insurance Company
Docket Date 2021-09-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AND RS MOT TO STRIKE DENIED; PT MOT ATTY FEES AND COSTS GRANTED
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ CIRCUIT COURT'S OPINION QUASHED. COUNTY COURT'S SUMMARY JUDGMENT AFFIRMED, IN PART; REVERSED, IN PART; AND REMANDED TO COUNTY COURT WITH INSTRUCTIONS
Docket Date 2021-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-07-10
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 9/10 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-03-25
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2705, 5D20-2706, 5D20-2707, 5D20-2708, 5D20-2710, 5D20-2711, 5D20-2712, 5D20-2713, 5D20-2714, 5D20-2715, 5D20-2716, 5D20-2717 and 5D20-2740
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER - JOINT RESPONSE
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT & RS W/IN 10 DYS ADVISE WHY NOT TRAVEL...
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 3/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/29 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2021-02-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 2/3
Docket Date 2021-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/10 ORDER
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC
Docket Date 2020-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Preziosi West/East Orlando Chiropractic Clinic, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4221197301 2020-04-29 0491 PPP 7206 Curry Ford RD, Orlando, FL, 32822
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 280655
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32822-1300
Project Congressional District FL-09
Number of Employees 9
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50317.64
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State