Search icon

CHRISTOPHER GLEIS, M.D. PLLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER GLEIS, M.D. PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER GLEIS, M.D. PLLC 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: 07 Oct 2013 (11 years ago)
Date of dissolution: 26 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Oct 2020 (4 years ago)
Document Number: L13000141150
FEI/EIN Number 46-3845086

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

Address: 116 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
Mail Address: 116 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLEIS CHRISTOPHER Managing Member 116 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL, 34689
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2020-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-01 116 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2018-06-01 116 SOUTH PINELLAS AVENUE, TARPON SPRINGS, FL 34689 -

Court Cases

Title Case Number Docket Date Status
Omar Kabaa and Nadia Al Hadri, Appellant(s) v. Ortho Neuro Surgical, LLC, and Christopher Gleis, M. D., Appellee(s). 2D2024-2425 2024-10-21 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-008159

Parties

Name Omar Kabaa
Role Appellant
Status Active
Representations Brian James Lee
Name Nadia Al Hadri
Role Appellant
Status Active
Representations Brian James Lee
Name ORTHO NEURO SURGICAL LLC
Role Appellee
Status Active
Representations Ethen Rubin Shapiro, Elise Jordan Berry, Marie Attaway Borland
Name CHRISTOPHER GLEIS, M.D. PLLC
Role Appellee
Status Active
Name Hon. Mark R Wolfe
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served by December 11, 2024.
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 Omar Kabaa
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Omar Kabaa
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
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 by January 10, 2025. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2025-01-03
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 Omar Kabaa
Docket Date 2024-12-12
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 by January 3, 2025.
View View File
Docket Date 2024-12-11
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 Omar Kabaa
Docket Date 2024-10-21
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

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-10-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State