Entity Name: | JENNIFER HUNTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Aug 2011 (13 years ago) |
Date of dissolution: | 13 Sep 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Sep 2021 (3 years ago) |
Document Number: | L11000096422 |
FEI/EIN Number | 455129563 |
Address: | 820 NORTH COUNTY HWY 393 STE M, SANTA ROSA BEACH, FL, 32459, US |
Mail Address: | 820 NORTH COUNTY HWY 393 STE M, SANTA ROSA BEACH, FL, 32459, US |
ZIP code: | 32459 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES ROBERT LESQ. | Agent | 4405 Commons Drive, East, Destin, FL, 32541 |
Name | Role | Address |
---|---|---|
HUNTER JENNIFER | Managing Member | 10 Sea Oats Road, SANTA ROSA BEACH, FL, 32459 |
SMEULDERS ANNETTE | Managing Member | 23 White Dune Cove, SANTA ROSA BEACH, FL, 32459 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-09-13 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-03-03 | JONES, ROBERT L, ESQ. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-01 | 4405 Commons Drive, East, Suite 102, Destin, FL 32541 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 820 NORTH COUNTY HWY 393 STE M, SANTA ROSA BEACH, FL 32459 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 820 NORTH COUNTY HWY 393 STE M, SANTA ROSA BEACH, FL 32459 | No data |
LC AMENDMENT | 2013-06-21 | No data | No data |
LC AMENDMENT | 2011-11-14 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mikel Eatherton and Jennifer Hunter, Appellant(s), v. Premier Medical Associates All Florida, LLC, d/b/a All About Women Ob/Gyn Clinic, Florida Hospital Ocala, Inc., d/b/a AdventHealth Ocala, Craig Zilcosky, A.P.R.N and IntegratedEM1, LLC, Appellee(s). | 5D2024-1663 | 2024-06-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Mikel Eatherton |
Role | Appellant |
Status | Active |
Representations | Brian James Lee |
Name | JENNIFER HUNTER LLC |
Role | Appellant |
Status | Active |
Representations | Brian James Lee |
Name | Premier Medical Associates All Florida, LLC |
Role | Appellee |
Status | Active |
Representations | John William Bocchino, Travis Anthony Edmands, Dinah Stein |
Name | All About Women Ob/Gyn Clinic |
Role | Appellee |
Status | Active |
Representations | John William Bocchino, Travis Anthony Edmands |
Name | FLORIDA HOSPITAL OCALA, INC. |
Role | Appellee |
Status | Active |
Representations | Thomas L Schieffelin, Jr. |
Name | Craig Zilcosky |
Role | Appellee |
Status | Active |
Representations | Zachary Trapp |
Name | INTEGRATEDEM1, LLC |
Role | Appellee |
Status | Active |
Representations | Zachary Trapp |
Name | Hon. Steven Glen Rogers |
Role | Judge/Judicial Officer |
Status | Active |
Name | Marion Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | INITIAL BRF BY 12/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
View | View File |
Docket Date | 2024-11-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Mikel Eatherton |
Docket Date | 2024-10-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/12 |
View | View File |
Docket Date | 2024-10-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Mikel Eatherton |
Docket Date | 2024-10-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; AA 'S W/IN 5 DYS FILE AMENDED MOT EOT; MOT DENIED |
View | View File |
Docket Date | 2024-10-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Mikel Eatherton |
Docket Date | 2024-09-16 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 10/11; OTSC DISCHARGED |
View | View File |
Docket Date | 2024-09-11 |
Type | Response |
Subtype | Response |
Description | Response per 9/4 order and motion for extension of time |
On Behalf Of | Mikel Eatherton |
Docket Date | 2024-09-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Premier Medical Associates All Florida, LLC |
Docket Date | 2024-09-04 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Initial Brief; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-08-05 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; 1188 pages |
On Behalf Of | Marion Clerk |
Docket Date | 2024-06-19 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | FILED BELOW: 06/17/2024 |
Docket Date | 2024-12-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Mikel Eatherton |
Docket Date | 2024-12-30 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement and for rehearing |
On Behalf Of | Mikel Eatherton |
Docket Date | 2024-12-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED FAILURE TO PROSECUTE |
View | View File |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: IB |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-09-13 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-04 |
ANNUAL REPORT | 2014-04-19 |
LC Amendment | 2013-06-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State