Entity Name: | GYNECOLOGY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GYNECOLOGY SOLUTIONS, 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. |
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: | 13 Jan 2014 (11 years ago) |
Date of dissolution: | 03 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Apr 2019 (6 years ago) |
Document Number: | L14000006590 |
FEI/EIN Number |
61-1740289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1501 YAMATO ROAD, BOCA RATON, FL, 33431, US |
Address: | 1118 GULF BREEZE PARKWAY, SUITE 201, GULF BREEZE, FL, 32561, US |
ZIP code: | 32561 |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GYNECOLOGY SOLUTIONS, LLC, ALABAMA | 000-329-282 | ALABAMA |
Name | Role |
---|---|
UPM SERVICE CORP. | Agent |
FLORIDA WOMAN CARE, LLC | Managing Member |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 1501 YAMATO ROAD, SUITE 200 W, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2014-08-29 | 1118 GULF BREEZE PARKWAY, SUITE 201, GULF BREEZE, FL 32561 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Karen E. Kennedy, M.D., Karen E. Kenndey, M.D., P.A., and Gynecology Solutions, LLC, Appellant(s) v. Molly D. Peardon and Bobby R. Peardon, Jr., Wife and Husband, Appellee(s). | 1D2024-0574 | 2024-03-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Karen E. Kennedy, M.D. |
Role | Appellant |
Status | Active |
Representations | Michael William Kehoe, Dinah Stein, Lindsey Ann Hicks |
Name | GYNECOLOGY SOLUTIONS, LLC |
Role | Appellant |
Status | Active |
Representations | Michael William Kehoe, Dinah Stein, Lindsey Ann Hicks |
Name | Karen E. Kenndey, M.D., P.A. |
Role | Appellant |
Status | Active |
Representations | Michael William Kehoe, Dinah Stein, Lindsey Ann Hicks |
Name | Bobby R Peardon |
Role | Appellee |
Status | Active |
Representations | Scott Charles Barnes, Austin Reeves Ward, Geoffrey Hilton Leon Pittman, Bryan Scott Gowdy, Nicholas Patrick McNamara |
Name | Molly D Peardon |
Role | Appellee |
Status | Active |
Representations | Scott Charles Barnes, Austin Reeves Ward, Geoffrey Hilton Leon Pittman, Bryan Scott Gowdy, Nicholas Patrick McNamara |
Name | Hon. James Scott Duncan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Santa Rosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bobby R Peardon |
Docket Date | 2024-11-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief - 15 days 12/26/24 |
On Behalf Of | Karen E. Kennedy, M.D. |
Docket Date | 2024-11-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Bobby R Peardon |
View | View File |
Docket Date | 2024-11-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Answer Brief |
On Behalf Of | Bobby R Peardon |
Docket Date | 2024-10-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - AB 30 days 11/12/24 |
On Behalf Of | Bobby R Peardon |
Docket Date | 2024-08-12 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | Karen E. Kennedy, M.D. |
Docket Date | 2024-07-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 30 days 8/12/24 |
On Behalf Of | Karen E. Kennedy, M.D. |
Docket Date | 2024-05-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 60 days 7/12/24 |
On Behalf Of | Karen E. Kennedy, M.D. |
Docket Date | 2024-04-04 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-3063 pages |
Docket Date | 2024-04-03 |
Type | Record |
Subtype | Record on Appeal Unredacted/Not Fully Redacted |
Description | Record on Appeal Unredacted/Not Fully- 3063 pages |
Docket Date | 2024-03-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Bobby R Peardon |
Docket Date | 2024-03-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Karen E. Kennedy, M.D. |
Docket Date | 2024-03-11 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
On Behalf Of | Karen E. Kennedy, M.D. |
View | View File |
Docket Date | 2024-03-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bobby R Peardon |
Docket Date | 2024-03-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | Karen E. Kennedy, M.D. |
Docket Date | 2024-12-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Karen E. Kennedy, M.D. |
View | View File |
Docket Date | 2024-08-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Karen E. Kennedy, M.D. |
View | View File |
Name | Date |
---|---|
Reg. Agent Resignation | 2019-07-05 |
VOLUNTARY DISSOLUTION | 2019-04-03 |
AMENDED ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-28 |
Florida Limited Liability | 2014-01-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State