Search icon

REGENERATIVE MEDICINE INTERNATIONAL, LLC

Company Details

Entity Name: REGENERATIVE MEDICINE INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2012 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Mar 2024 (10 months ago)
Document Number: L12000158761
FEI/EIN Number 46-1606312
Address: 34156 US HWY 19 NORTH, PALM HARBOR, FL, 34684
Mail Address: 34156 US HWY 19 NORTH, PALM HARBOR, FL, 34684
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
CRONIN MICHAEL T Agent 911 CHESTNUT STREET, CLEARWATER, FL, 33756

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-03-28 No data No data
REINSTATEMENT 2021-10-05 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-05 CRONIN, MICHAEL T No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
Gerald Beougher, Appellant(s) v. Mark C. Healy and Regenerative Medicine International, LLC, Appellee(s). 2D2024-2021 2024-08-27 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2023-CA-008254

Parties

Name Gerald Beougher
Role Appellant
Status Active
Representations Nathan Carney
Name REGENERATIVE MEDICINE INTERNATIONAL, LLC
Role Appellee
Status Active
Name Mark C. Healy
Role Appellee
Status Active
Representations Jake Cecil Blanchard, Steven Mark Berman
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
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 Gerald Beougher
Docket Date 2024-10-21
Type Record
Subtype Record on Appeal Redacted
Description 474 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-09-05
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF THE CLERK
On Behalf Of Pinellas Clerk
Docket Date 2024-08-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Gerald Beougher
View View File
Docket Date 2024-08-27
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-08-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Gerald Beougher
Docket Date 2025-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Gerald Beougher
View View File
Docket Date 2024-12-04
Type Record
Subtype Supplemental Record
Description 175 PAGES
Docket Date 2024-11-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
View View File
Docket Date 2024-11-26
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 Gerald Beougher
Docket Date 2024-11-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description UNOPPOSED MOTION TO CORRECT OR SUPPLEMENT RECORD ON APPEAL
On Behalf Of Gerald Beougher
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
View View File

Documents

Name Date
CORLCDSMEM 2024-03-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-20
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-20
ANNUAL REPORT 2015-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State