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