Search icon

"CONFIDENTIAL" LLC

Company Details

Entity Name: "CONFIDENTIAL" LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2014 (10 years ago)
Document Number: L14000131450
FEI/EIN Number NOT APPLICABLE
Address: 6310 N. NEBRASKA AVE, TAMPA, FL, 33604
Mail Address: 6310 N. NEBRASKA AVE, TAMPA, FL, 33604
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MATERA JOHN TJR Agent 6310 N. NEBRASKA AVE, TAMPA, FL, 33604

Manager

Name Role Address
MATERA JOHN TJR Manager 6310 N. NEBRASKA AVE, TAMPA, FL, 33604
MATERA KAREN B Manager 6310 N. NEBRASKA AVE, TAMPA, FL, 33604

Court Cases

Title Case Number Docket Date Status
CONFIDENTIAL, Appellant(s) v. THOMAS A. LOHSTRETER, M. D. AND MCR HEALTH, INC., Appellee(s). 2D2024-1168 2024-05-17 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2022 CA 001087 SC

Parties

Name "CONFIDENTIAL" LLC
Role Appellant
Status Active
Representations Thomas J. Seider, Alan Lopez Perez, Sarah Beth Roberge
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name MCR HEALTH, INC.
Role Appellee
Status Active
Representations Mark Brian Hartig, Edward Carbone
Name THOMAS A. LOHSTRETER, M. D.
Role Appellee
Status Active
Representations Mark Brian Hartig, Kyleen Ann Hinkle, Todd Michael Smayda, Peter James Molinelli, Edward Carbone
Name Hon. Danielle Lynn Brewer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of CONFIDENTIAL
Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 10/28/2024
On Behalf Of CONFIDENTIAL
Docket Date 2024-09-24
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description 2066 PAGES
Docket Date 2024-09-20
Type Record
Subtype Supplemental Record Confidential
Description 494 PAGES
Docket Date 2024-09-10
Type Record
Subtype Supplemental Record Redacted
Description 494 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record WITH SEALED RECORD
On Behalf Of CONFIDENTIAL
Docket Date 2024-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONFIDENTIAL
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 DAYS - IB DUE ON 09/25/24
On Behalf Of CONFIDENTIAL
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30 - IB DUE 08/26/2024
On Behalf Of CONFIDENTIAL
Docket Date 2024-06-21
Type Record
Subtype Record on Appeal Redacted
Description BREWER - 2066 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-05-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of CONFIDENTIAL
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30 - AB DUE 01/27/2025
On Behalf Of THOMAS A. LOHSTRETER, M. D.
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THOMAS A. LOHSTRETER, M. D.
Docket Date 2024-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CONFIDENTIAL
Docket Date 2024-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by November 27, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order. To the extent that Appellant seeks unredacted records, the motion is denied as unnecessary. See Fla. R. App. P. 9.200(d)(3) ("By request or standing agreement with the clerk of the lower tribunal, counsel of record or a pro se party may obtain the record and the transcript of the trial that are unredacted to the extent permitted for access by the requestor. No formal motion shall be required."). This disposition is without prejudice to the Appellant to file a renewed motion or motion to compel.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State