Search icon

GERIATRIC MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: GERIATRIC MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GERIATRIC MANAGEMENT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L13000085789
FEI/EIN Number 46-3054349

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1646 HILLCREST ST., ORLANDO, FL, 32803
Mail Address: 3280 SE 20th Ave, ocala, FL, 34471, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIERLE REBECCA Manager 3280 SE 20th Ave, ocala, FL, 34471
FIERLE REBECCA Agent 3280 SE 20th Ave, ocala, FL, 34471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-14 1646 HILLCREST ST., ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-14 3280 SE 20th Ave, ocala, FL 34471 -

Court Cases

Title Case Number Docket Date Status
ADVENTIST HEALTH SYSTEM/SUNBELT, INC. D/B/A ADVENTHEALTH ORLANDO VS KIMBERLY STRYKER, AS PERSONAL REPRESENTATIVE OF STEVEN STRYKER, REBECCA FIERLE, GERIATRIC MANAGEMENT, LLC, AND ST. JOSEPH'S HOSPITAL 5D2022-0237 2022-01-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002960-O

Parties

Name Adventhealth Orlando
Role Petitioner
Status Active
Name SUNBELT, INC.
Role Petitioner
Status Active
Name Adventist Health System
Role Petitioner
Status Active
Representations J. Charles Ingram, Christian P. Trowbridge
Name Kimberly Stryker
Role Respondent
Status Active
Representations David A. Paul, Landis V. Curry, Robin Treto, Barry A. Postman, Andrew S. Bolin
Name ST. JOSEPH'S HOSPITAL, INC.
Role Respondent
Status Active
Name Estate of Steven Stryker
Role Respondent
Status Active
Name Rebecca Fierle
Role Respondent
Status Active
Name GERIATRIC MANAGEMENT LLC
Role Respondent
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-10
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-04-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Adventist Health System
Docket Date 2022-04-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of Adventist Health System
Docket Date 2022-04-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kimberly Stryker
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/28 ORDER
On Behalf Of Kimberly Stryker
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Stryker
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ K. STRYKER'S RESPONSE BY 3/21
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-28
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-27
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Adventist Health System
Docket Date 2022-01-27
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 1/27/22
On Behalf Of Adventist Health System
ST. JOSEPH'S HOSPITAL VS KIMBERLY STRYKER, AS PERSONAL REPRESENTATIVE OF STEVEN STRYKER, REBECCA FIERLE, GERIATRIC MANAGEMENT, LLC, ADVENTIST HEALTH STYSTEM/SUNBELT, INC. D/B/A ADVENTHEALTH ORLANDO 5D2022-0252 2022-01-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-002960-O

Parties

Name ST. JOSEPH'S HOSPITAL, INC.
Role Petitioner
Status Active
Representations Andrew S. Bolin
Name Rebecca Fierle
Role Respondent
Status Active
Name Steven Stryker
Role Respondent
Status Active
Name Estate of Steven Stryker
Role Respondent
Status Active
Name Adventist Health System
Role Respondent
Status Active
Name Adventhealth Orlando
Role Respondent
Status Active
Name Kimberly Stryker
Role Respondent
Status Active
Representations Landis V. Curry, Barry A. Postman, Robin Treto, David A. Paul, J. Charles Ingram, Kara S. Graham, Christian P. Trowbridge
Name GERIATRIC MANAGEMENT LLC
Role Respondent
Status Active
Name SUNBELT, INC.
Role Respondent
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Stryker
Docket Date 2022-02-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ K. STRYKER'S RESPONSE BY 3/23
Docket Date 2022-08-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-10
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-08-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Kimberly Stryker
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ PER 2/1 ORDER
On Behalf Of Kimberly Stryker
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kimberly Stryker
Docket Date 2022-03-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 4/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Kimberly Stryker
Docket Date 2022-02-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of St. Joseph's Hospital
Docket Date 2022-02-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2022-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 10 DYS FILE APX
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-31
Type Petition
Subtype Petition
Description Petition Filed ~ CRT OF SVC 1/28/22
On Behalf Of St. Joseph's Hospital
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-07-25
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-02-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State