GYNECOLOGY SOLUTIONS, LLC - Florida Company Profile
Headquarter
Entity Name: | GYNECOLOGY SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Jan 2014 (12 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 |
City: | Gulf Breeze |
County: | Santa Rosa |
Place of Formation: | FLORIDA |
Role |
---|
Agent |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State