Search icon

GYNECOLOGY SOLUTIONS, LLC

Headquarter

Company Details

Entity Name: GYNECOLOGY SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Links between entities

Type Company Name Company Number State
Headquarter of GYNECOLOGY SOLUTIONS, LLC, ALABAMA 000-329-282 ALABAMA

Agent

Name Role
UPM SERVICE CORP. Agent

Managing Member

Name Role
FLORIDA WOMAN CARE, LLC Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-03 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1501 YAMATO ROAD, SUITE 200 W, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2014-08-29 1118 GULF BREEZE PARKWAY, SUITE 201, GULF BREEZE, FL 32561 No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2018-CA-145

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State