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