Entity Name: | PRO OPTIX VISION CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Nov 2013 (11 years ago) |
Document Number: | L13000164345 |
FEI/EIN Number | 46-4631636 |
Address: | 1205 S. POWERLINE ROAD, POMPANO BEACH, FL, 33069, US |
Mail Address: | 1205 S. POWERLINE ROAD, POMPANO BEACH, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kourjakian Michel H | Agent | 1205 S. POWERLINE ROAD, POMPANO BEACH, FL, 33069 |
Name | Role | Address |
---|---|---|
KOURJAKIAN MICHEL H | Managing Member | 1205 S. POWERLINE ROAD, POMPANO BEACH, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-15 | Kourjakian, Michel H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-15 | 1205 S. POWERLINE ROAD, POMPANO BEACH, FL 33069 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-15 | 1205 S. POWERLINE ROAD, POMPANO BEACH, FL 33069 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-15 | 1205 S. POWERLINE ROAD, POMPANO BEACH, FL 33069 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DEIDRE THOMAS VS PRO OPTIX VISION CENTER | 4D2021-3366 | 2021-11-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Deidre Thomas |
Role | Appellant |
Status | Active |
Name | PRO OPTIX VISION CENTER LLC |
Role | Appellee |
Status | Active |
Name | Hon. Nina W. Di Pietro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-11-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-03-16 |
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 | Deidre Thomas |
Docket Date | 2022-03-03 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 14, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2022-01-25 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-01-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (250 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-01-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 28, 2021, it is ORDERED that appellant shall file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2022-06-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2022-05-25 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 6, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2022-03-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 16, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-11-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2021-11-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Deidre Thomas |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State