Search icon

KISSIMMEE INJURY CLINIC, LLC

Company Details

Entity Name: KISSIMMEE INJURY CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2014 (10 years ago)
Document Number: L14000096470
FEI/EIN Number 47-1144790
Address: 111 E. Monument Ave., KISSIMMEE, FL, 34741, US
Mail Address: 280 S. ST RD 434, SUITE#1049A, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1053725747 2014-06-20 2014-06-20 280 S STATE ROAD 434 STE 1049A, ALTAMONTE SPRINGS, FL, 327143859, US 512 W CHERRY ST, KISSIMMEE, FL, 347414114, US

Contacts

Phone +1 321-280-5052

Authorized person

Name DR. JUNAID Q KHAN
Role OWNER/DC
Phone 3212805052

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
License Number CH10638
State FL
Is Primary Yes

Agent

Name Role Address
KHAN JUNAID Agent 280 S ST RD 434, ALTAMONTE SPRINGS, FL, 32714

Managing Member

Name Role Address
KHAN JUNAID Managing Member 280 S ST RD 434 SUITE#1049A, ALTAMONTE SPRINGS, FL, 32714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000029393 MENS PERFORMANCE CENTERS ACTIVE 2023-03-03 2028-12-31 No data 280 S STATE RD 434, SUITE 1049, ALTAMONTE SPRINGS, FL, 32714
G23000026853 SPINE & INJURY ASSOCIATES ACTIVE 2023-02-27 2028-12-31 No data 280 S STAE RD 434, SUITE 1049, ALTAMONTE SPRINGS, FL, 32714
G17000054994 SPINE & INJURY ASSOCIATES EXPIRED 2017-05-17 2022-12-31 No data 280 S STATE RD 434, SUITE# 1049, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-08-01 111 E. Monument Ave., Suite 515, KISSIMMEE, FL 34741 No data

Court Cases

Title Case Number Docket Date Status
111 EAST MONUMENT AVE, LLC, Appellant(s) v. INCORP SERVICES, INC., KISSIMMEE INJURY CLINIC, LLC, Appellee(s). 6D2024-0700 2024-04-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2024-CA-000393

Parties

Name 111 EAST MONUMENT AVE, LLC
Role Appellant
Status Active
Representations MICHELLE GRANTHAM, Esq.
Name INCORP SERVICES, INC.
Role Appellee
Status Active
Name HON. THOMAS W. YOUNG
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active
Name KISSIMMEE INJURY CLINIC, LLC
Role Appellee
Status Active
Representations THOMAS C. ALLISON, Esq., KEVIN A. RECK, ESQ., Robin Felicity Hazel

Docket Entries

Docket Date 2024-10-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description JOINT STIPULATION OF DISMISSAL
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
Docket Date 2024-09-30
Type Notice
Subtype Notice
Description NOTICE OF SETTLEMENT
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
Docket Date 2024-07-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of 111 EAST MONUMENT AVE, LLC
View View File
Docket Date 2024-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve its answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-06-28
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
View View File
Docket Date 2024-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
Docket Date 2024-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 15- AB due 06/17/24
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
Docket Date 2024-05-10
Type Record
Subtype Record on Appeal
Description YOUNG - 269 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KISSIMMEE INJURY CLINIC, LLC
Docket Date 2024-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of 111 EAST MONUMENT AVE, LLC
View View File
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-19
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of 111 EAST MONUMENT AVE, LLC
View View File
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ ACKNOWLEDGMENT LETTER
Docket Date 2024-04-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-04-01
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-04-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of 111 EAST MONUMENT AVE, LLC
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Order
Subtype Dismissed
Description The Joint Stipulation of Dismissal filed September 30, 2024, is accepted and this appeal is dismissed pursuant to Florida Rule of Appellate Procedure 9.350(c).
View View File
Docket Date 2024-06-05
Type Order
Subtype Order to Serve Brief
Description The initial brief is compliant with Administrative Order 23-01, and briefing shall continue. The parties are advised that on April 1, 2024, the Sixth District Court of Appeal promulgated Administrative Order 24-01, which is effective on June 1, 2024. When effective, AO 24-01 will supersede AO 23-01. AO 24-01 requires an appellant to include a specific "Statement of Jurisdiction" and "Statement of Preservation" in the initial brief's table of contents, with corresponding sections of the initial brief containing the required information. AO 24-01, with a non-exhaustive list of exemplars, can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State