Search icon

ADVANCED ORTHOPEDICS, LLC

Company Details

Entity Name: ADVANCED ORTHOPEDICS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2017 (8 years ago)
Document Number: L11000124335
FEI/EIN Number APPLIED FOR
Address: 3355 BURNS RD, SUITE 304, Palm Beach Gardens, FL, 33410, US
Mail Address: 3355 BURNS RD, SUITE 304, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Lechtner Neal Agent 1985 S. Ocean Drive, Hallandale, FL, 33009

Manager

Name Role
SKEET CONWELL, LLC Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 Lechtner, Neal No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 1985 S. Ocean Drive, GL-2, Hallandale, FL 33009 No data
LC AMENDMENT 2017-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-06-12 3355 BURNS RD, SUITE 304, Palm Beach Gardens, FL 33410 No data
CHANGE OF MAILING ADDRESS 2017-06-12 3355 BURNS RD, SUITE 304, Palm Beach Gardens, FL 33410 No data

Court Cases

Title Case Number Docket Date Status
ADVANCED ORTHOPEDICS , LLC, etc., VS PROGRESSIVE AMERICAN INSURANCE COMPANY, 3D2021-0025 2021-01-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-356 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
16-2230 SP

Parties

Name ADVANCED ORTHOPEDICS, LLC
Role Appellant
Status Active
Representations ADAM SABEN, MELISSA R. WINER
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations NARCY FAJARDO-SANCHEZ, Michael C. Clarke
Name Hon. Catherine M. Pooler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Provisional Award of Appellate Attorney Fees, it is ordered that said Motion is conditionally granted, contingent upon Appellee prevailing below, and the trial court’s determination that the offer of judgment satisfies the conditions of section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.Appellant’s Motion for Award of Appellate Attorneys’ Fees is hereby denied.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Progressive American Insurance Company
Docket Date 2021-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Progressive American Insurance Company
Docket Date 2021-07-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Progressive American Insurance Company
Docket Date 2021-02-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Progressive American Insurance Company
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2021-01-13
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-06
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ SUPPLEMENTAL ROA
On Behalf Of Progressive American Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-26
LC Amendment 2017-06-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State