Search icon

THE ADDICTIONS ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: THE ADDICTIONS ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE ADDICTIONS ACADEMY 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: L13000141654
FEI/EIN Number 463890232

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

Mail Address: 2046 TREASURE COAST PLAZA, VERO BEACH, FL, 32960, US
Address: 2046 Treasure Coast Plaza, Suite A, Vero Beach, FL, 32960, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTES CHRISTY Managing Member 2046 Treasure Coast Plaza, Vero Beach, FL, 32960
ESTES CHRISTY Agent 2046 Treasure Coast Plaza, Vero Beach, FL, 32960

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-07-15 2046 Treasure Coast Plaza, Suite A, #207, Vero Beach, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-27 2046 Treasure Coast Plaza, Suite A, #207, Vero Beach, FL 32960 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-27 2046 Treasure Coast Plaza, Suite A, #207, Vero Beach, FL 32960 -
REINSTATEMENT 2014-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
CHRISTY LEE ESTES, etc., et al., VS JENNIFER RODIN, et al., 3D2017-1201 2017-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-13578

Parties

Name THE ADDICTIONS ACADEMY LLC
Role Appellant
Status Active
Name CHRISTY LEE ESTES
Role Appellant
Status Active
Representations LORI K. WEEMS, NATHAN D. CLARK
Name DAVID BROWN, INC.
Role Appellee
Status Active
Name JENNIFER RODIN
Role Appellee
Status Active
Representations Cody German, RYAN B. WEISS, ADDISON J. MEYERS, Michael E. Brand, FRANK A. MILLER, MELINDA S. THORNTON, HECTOR R. RIVERA, SEAN M. MCCLEARY, Kenneth W. Waterway, ALYSSA M. REITER, TRACI L. GLICKMAN, LINDSEY A. HICKS, ERIC J. NEUMAN
Name ROBERT NICHOLL
Role Appellee
Status Active
Name Lianet Rodriguez Quindemil
Role Amicus - Appellee
Status Active
Name ALEXANDER P. ALMAZAN
Role Amicus - Appellee
Status Active
Name JOHANNA CASTELLON-VEGA
Role Amicus - Appellee
Status Active
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-25
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-01-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-12-28
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of CHRISTY LEE ESTES
Docket Date 2018-12-28
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-30
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellants’ motion for rehearing of panel decision issued on October 10, 2018, certification of conflict with the Fifth District Court of Appeal opinion and certification of question of great public importance is hereby denied. LAGOA, LOGUE and SCALES, JJ., concur. Appellants’ motion for rehearing en banc is denied.
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing/rehearing en banc
On Behalf Of JENNIFER RODIN
Docket Date 2018-10-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of CHRISTY LEE ESTES
Docket Date 2018-10-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-04-02
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-03-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTY LEE ESTES
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ second motion for an extension of time to file the reply brief and motion to file a single reply brief up to thirty (30) pages is granted. The enlarged reply brief is due March 30, 2018.
Docket Date 2018-03-27
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of CHRISTY LEE ESTES
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and motion to file single reply brief of up to 30-pages
On Behalf Of CHRISTY LEE ESTES
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ motion for an extension of time to file the reply brief is granted to and including March 26, 2018.
Docket Date 2018-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CHRISTY LEE ESTES
Docket Date 2018-02-22
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2018-02-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-02-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JENNIFER RODIN
Docket Date 2018-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JENNIFER RODIN
Docket Date 2018-02-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JENNIFER RODIN
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Robert Nicholl’s agreed notice of extension of time to file the answer brief is granted to and including February 12, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee David Brown’s agreed notice of extension of time to file the answer brief is granted to and including February 12, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENNIFER RODIN
Docket Date 2018-01-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Jennifer Rodin’s second notice of agreed extension of time to file the answer brief is granted to and including February 12, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENNIFER RODIN
Docket Date 2018-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENNIFER RODIN
Docket Date 2017-11-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Jennifer Rodin)-60 days to 1/12/18
Docket Date 2017-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JENNIFER RODIN
Docket Date 2017-10-16
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of CHRISTY LEE ESTES
Docket Date 2017-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTY LEE ESTES
Docket Date 2017-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTY LEE ESTES
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including October 16, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CHRISTY LEE ESTES
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including September 14, 2017.
Docket Date 2017-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of CHRISTY LEE ESTES
Docket Date 2017-07-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The motion for leave to file amicus brief on behalf of Brad Lamm is granted as stated in the motion.
Docket Date 2017-07-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file amicus brief
On Behalf Of JENNIFER RODIN
Docket Date 2017-06-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-34 days to 7/31/17
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file an amicus brief
On Behalf Of JENNIFER RODIN
Docket Date 2017-06-29
Type Notice
Subtype Notice
Description Notice ~ of joinder in appellee's motion to dismiss
On Behalf Of JENNIFER RODIN
Docket Date 2017-06-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JENNIFER RODIN
Docket Date 2017-06-27
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ The parties are ordered to file a response within seven (7) days of the date of this order to the motion for leave to file an amicus brief on behalf of Brad Lamm.
Docket Date 2017-06-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus brief on behalf of Brad Lamm
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER RODIN
Docket Date 2017-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTY LEE ESTES
Docket Date 2017-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ CORRECTED. NON-FINAL APPEAL.
Docket Date 2017-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER RODIN
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER RODIN
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for notice of appeal is due.
Docket Date 2017-05-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CHRISTY LEE ESTES

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State