Search icon

LESS INSTITUTE CLINICAL, PLLC - Florida Company Profile

Company Details

Entity Name: LESS INSTITUTE CLINICAL, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LESS INSTITUTE CLINICAL, PLLC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2017 (7 years ago)
Document Number: L14000140254
FEI/EIN Number 47-1859120

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6550 N FEDERAL HIGHWAY, SUITE 510,, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6550 N FEDERAL HIGHWAY, SUITE 510,, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1669876231 2014-10-10 2014-10-10 1100 W OAKLAND PARK BLVD, #3, WILTON MANORS, FL, 333111612, US 1100 W OAKLAND PARK BLVD, #3, WILTON MANORS, FL, 333111612, US

Contacts

Phone +1 954-640-6010

Authorized person

Name VANESSA DUDLEY
Role BUSINESS ADMINISTRATOR
Phone 4802781970

Taxonomy

Taxonomy Code 207X00000X - Orthopaedic Surgery Physician
Is Primary Yes

Key Officers & Management

Name Role Address
KIC MANAGEMENT GROUP, INC. Manager 200 Summit Drive, Suite 505,, Burlington, MA, 01803
LESS INSTITUTE OF FLORIDA, LLC Authorized Member -
CORPORATE ACCESS, INC. Agent -
DUDLEY VANESSA Authorized Representative 1100 W. OAKLAND PARK BLVD. #3, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 6550 N FEDERAL HIGHWAY, SUITE 510,, FORT LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-05-01 6550 N FEDERAL HIGHWAY, SUITE 510,, FORT LAUDERDALE, FL 33308 -
LC AMENDMENT 2017-09-13 - -
LC STMNT OF RA/RO CHG 2015-03-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-27 CORPORATE ACCESS INC. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-27 236 E 6TH AVE, TALLAHASSEE, FL 32303-6208 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000562569 ACTIVE CACE19025333 BROWARD CIRCUIT CIVIL 2023-04-18 2029-09-04 $1,734072.33 JESUS PEREZ, C/O BRAD SINGER LAW 8185 VIA ANCHO RD, 880305, BOCA RATON, FL 33487
J23000107409 ACTIVE 2018-013855-CA-01 11TH JUDICIAL CIRCUIT 2022-09-06 2028-03-15 $600,000 NANCY LAZO, 8797 NW 110TH LANE, HIALEAH GARDENS, FLORIDA 33018
J23000107417 ACTIVE 2018-013855-CA-01 11TH JUDICIAL CIRCUIT 2022-09-06 2028-03-15 $302,000 DAVID LABRA, 8797 NW 110TH LANE, HIALEAH GARDENS, FLORIDA 33018

Court Cases

Title Case Number Docket Date Status
KINGSLEY CHIN, M.D., and LESS INSTITUTE CLINICAL, PLLC, Appellant(s) v. JESUS PEREZ, Appellee(s). 4D2023-1395 2023-06-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19025333

Parties

Name Kingsley Chin, M.D.
Role Appellant
Status Active
Representations Jonathan P. Lynn, Dinah Stein, Sharon Rose Vosseller
Name LESS INSTITUTE CLINICAL, PLLC
Role Appellant
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name JESUS PEREZ CORP.
Role Appellee
Status Active
Representations Robert Horst, Anthony Sos, Kenneth J. McKenna, Ryan Young, Adam Jeffrey Richardson

Docket Entries

Docket Date 2024-09-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-25
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' July 10, 2024 motion for extension of time is granted, and Appellants shall serve the reply brief on or before July 26, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-06-27
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO 7/12/24
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-05-29
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-17
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO 5/17/24
Docket Date 2024-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-03-18
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 DAYS TO April 17, 2024.
Docket Date 2024-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Jesus Perez
Docket Date 2024-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 18, 2024
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Jesus Perez
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Kingsley Chin, M.D.
View View File
Docket Date 2023-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-12-14
Type Motions Other
Subtype Miscellaneous Motion
Description MOTION TO CONTINUE STAY OF APPEAL
Docket Date 2023-11-16
Type Order
Subtype Order on Motion to Stay
Description ORDERED that Appellants' November 15, 2023 motion for extension of time is treated as a motion to stay, and is granted. The case is stayed for thirty (30) days from the date of this order.
View View File
Docket Date 2023-11-15
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 Kingsley Chin, M.D.
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jesus Perez
Docket Date 2023-11-14
Type Record
Subtype Supplemental Record
Description ***MOTION GRANTED*** Supplemental Record
On Behalf Of Kingsley Chin, M.D.
Docket Date 2023-11-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Kingsley Chin, M.D.
Docket Date 2023-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/15/23
Docket Date 2023-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kingsley Chin, M.D.
Docket Date 2023-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 10/16/23
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Kingsley Chin, M.D.
Docket Date 2023-08-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 506 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-08-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kingsley Chin, M.D.
Docket Date 2023-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kingsley Chin, M.D.
Docket Date 2023-08-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/15/23
Docket Date 2023-08-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kingsley Chin, M.D.
Docket Date 2023-08-11
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Complete the Record filed by the clerk of the lower tribunal on August 3, 2023, it is ORDERED that appellants shall file a report, within three (3) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kingsley Chin, M.D.
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kingsley Chin, M.D.
Docket Date 2025-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-06-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
KINGSLEY R. CHIN, M.D., et al., VS NANCY LAZO, et al., 3D2022-1813 2022-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-13855

Parties

Name KINGSLEY R. CHIN, M.D.
Role Appellant
Status Active
Representations JONATHON P. LYNN, LORI B. LEWELLEN, JASON M. AZZARONE
Name LESS INSTITUTE CLINICAL, PLLC
Role Appellant
Status Active
Name DAVID LABRA
Role Appellee
Status Active
Name NANCY LAZO
Role Appellee
Status Active
Representations Joel H. Brown, Philip Freidin, WHITNEY M. UNTIEDT
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records
On Behalf Of Miami-Dade Clerk
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICEOF APPEAL
On Behalf Of KINGSLEY R. CHIN, M.D.
Docket Date 2022-11-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Response to the Court’s Show Cause Order is noted. The Amended Notice of Appeal is deemed filed.
Docket Date 2022-11-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of KINGSLEY R. CHIN, M.D.
Docket Date 2022-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KINGSLEY R. CHIN, M.D.
Docket Date 2022-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KINGSLEY R. CHIN, M.D.
Docket Date 2022-11-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO SHOW CAUSE ORDER
On Behalf Of KINGSLEY R. CHIN, M.D.
Docket Date 2022-11-01
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See St. Juste v. Deutsche Bank Nat'l Tr. Co., 282 So. 3d 936 (Fla. 3d DCA 2019); Maxwell v. Nugget Oil, Inc., 744 So. 2d 1203, 1204 (Fla. 1st DCA 1999) ("[A]n order denying a motion for a new trial is neither appealable as a final order nor as a non-final order appealable pursuant to Florida Rule of Appellate Procedure 9.130.").
Docket Date 2022-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KINGSLEY R. CHIN, M.D.
Docket Date 2022-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 3, 2022.
ALLIANCE SPINE & JOINT I, INC. d/b/a AVENTURA SURGERY CENTER, VS NICOLE MARTINS, as personal representative of the ESTATE of MARK WOODARD, et al. 4D2022-1992 2022-07-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-21-005581

Parties

Name ALLIANCE SPINE & JOINT I, INC.
Role Petitioner
Status Active
Representations Michelle Lynn Del Pino, Kenneth S Merber, Brian L Harvell
Name Aventura Surgery Center’s
Role Petitioner
Status Active
Name Dr. Kinsley Chin
Role Respondent
Status Active
Name SPINEFRONTIER, INC.
Role Respondent
Status Active
Name Mark Woodard
Role Respondent
Status Active
Representations Lori B. Lewellen, Jonathon Proctor Lynn, Dan I. Cytryn
Name Tania Boccia Damasceno
Role Respondent
Status Active
Name Nicole Martins, as personal representative of the estate of Mark Woodard
Role Respondent
Status Active
Name LESS INSTITUTE CLINICAL, PLLC
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2023-03-28
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, having considered petitioner's March 24, 2023 response, this proceeding shall remain stayed. The parties shall file a status report within ninety (90) days of this order.
Docket Date 2023-03-24
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2023-03-21
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that petitioner is directed to show cause in writing, if any there be, within five (5) days from the date of this order, why the above-styled case should not be dismissed as moot.
Docket Date 2023-03-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2023-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-24
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 20, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-07-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2023-06-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2023-01-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that respondent's November 28, 2022 motion for stay is granted. This proceeding is stayed pending further order of this court. Respondents shall file a status report within forty-five days (45) from the date of this order and every thirty (30) days thereafter as necessary.
Docket Date 2022-11-28
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Mark Woodard
Docket Date 2022-11-08
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that respondents’ November 11, 2022 motion for substitution of parties is granted. Nicole Martins, as personal representative of the estate of Mark Woodard, is substituted for respondent Mark Woodard in this proceeding. The time for filing a response to this Court’s August 18, 2022 order to show cause is extended twenty (20) days from the date of this order. Petitioner may file a reply within ten (10) days after the filing of the response.
Docket Date 2022-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ *AND* EXTENSION OF TIME TO RESPOND TO PETITION
On Behalf Of Mark Woodard
Docket Date 2022-10-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Mark Woodard
Docket Date 2022-09-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 7, 2022 motion for extension of time is granted. The time for filing a response to the petition is extended for twenty (20) days after a Personal Representative is appointed. Respondent shall promptly file a notice with this Court advising when a personal representative has been appointed. Respondent shall file a status report within thirty (30) days of this order, and every thirty (30) days thereafter as necessary regarding the status of the appointment of a personal representative.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Mark Woodard
Docket Date 2022-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner's August 18, 2022 motion is granted. The amended petition is accepted. Respondents shall file a response to the amended petition within the time provided in this Court's order to show cause.
Docket Date 2022-08-19
Type Notice
Subtype Notice
Description Notice ~ OF CONSENT TO AMEND
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-08-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **AMENDED**
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-08-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND PETITION FOR WRIT OF CERTIORARI
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-08-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2022-08-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-07-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c). The appendix must “be bookmarked, consistently with the index, such that each bookmark states the date, name of the document which it references, and directs to the first page of that document.” Id. Additionally, the appendix is insufficient as it fails to provide a copy of Interrogatory 11 and the objection/motion to compel at issue. The trial court’s order indicates that the ruling was based in part on the court’s prior May 24, 2022 order, which has not been provided. Within ten (10) days of this order, petitioner shall file a properly formatted amended appendix that provides an adequate record to review the issue presented. The appendix must contain a copy of the interrogatory at issue, the objection/motion to compel directed thereto, and the court’s order. Additionally, the appendix must provide a copy of the court’s May 24, 2022 order, and all the filings (motion(s), response(s), etc.) and hearing transcript(s) related to the court’s prior ruling. Failure to provide an adequate record will result in denial of the petition. Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-07-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Alliance Spine & Joint I, Inc.
Docket Date 2022-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY ***STRICKEN**
On Behalf Of Alliance Spine & Joint I, Inc.
LESS INSTITUTE CLINICAL, PLLC Patient: AUDREANNA LEWIS VS WINDHAVEN INSURANCE COMPANY 4D2021-0239 2021-01-12 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO18-005967

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-13652

Parties

Name LESS INSTITUTE CLINICAL, PLLC
Role Appellant
Status Active
Representations Chad Christensen, Douglas H. Stein
Name Audreanna Lewis
Role Appellant
Status Active
Name WINDHAVEN INSURANCE COMPANY
Role Appellee
Status Active
Representations Caryn L. Bellus, Barbara Fox, Jennifer Pelaez
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-07
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that upon consideration of the appellant’s November 22, 2021 response, Florida Insurance Guaranty Association’s November 15, 2021 motion for clarification is granted and this court’s November 5, 2021 order is vacated. Further,ORDERED that this court determines that the above-styled appeal is moot in light of Florida Insurance Guaranty Association’s October 27, 2021 notice of mootness and payment and this appeal is dismissed. Further,ORDERED that appellant’s December 4, 2019 motion for attorney’s fees is denied. See Fla. Ins. Guar. Ass’n v. Smothers, 65 So. 3d 541, 542 (Fla. 4th DCA 2011).CONNER, C.J., WARNER and FORST.
Docket Date 2021-09-27
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of the appellee’s July 30, 2021 status report, appellant’s August 2, 2021 response to the appellee’s status report, appellee’s September 9, 2021 response to this Court’s August 10, 2021 order, and appellant’s September 17, 2021 reply to appellee’s response, it is ORDERED that the stay entered on January 6, 2020, is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellee shall serve its answer brief within thirty (30) days from the date of this order. In addition, if the answer brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2021-01-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report within ten (10) days from thedate of this order as to the stay.
Docket Date 2021-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-22
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of Less Institute Clinical, PLLC
Docket Date 2021-11-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Windhaven Insurance Company
Docket Date 2021-11-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ **VACATED**ORDERED that Florida Insurance Guaranty Association's November 1, 2021 motion for leave to file sur-reply to appellant's reply to notice of mootness is granted and the sur-reply is deemed filed as of the date of this order. Further, ORDERED that, upon consideration of Florida Insurance Guaranty Association's October 27, 2021 notice of mootness and payment and the parties' responses, Florida Insurance Guaranty Association shall file the answer brief or a confession of error within ten (10) days from the date of this order.
Docket Date 2021-11-02
Type Response
Subtype Response
Description Response ~ TO FLORIDA INSURANCE GUARANTY ASSOCIATION'S MOTION FOR LEAVE TO FILE SUR-REPLY
On Behalf Of Less Institute Clinical, PLLC
Docket Date 2021-11-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SUR-REPLY TO APPELLANT'S REPLY TO NOTICE OF MOOTNESS **SUR-REPLY ATTACHED TO MOTION**
On Behalf Of Windhaven Insurance Company
Docket Date 2021-10-27
Type Response
Subtype Response
Description Response ~ TO NOTICE OF MOOTNESS AND PAYMENT
On Behalf Of Less Institute Clinical, PLLC
Docket Date 2021-10-27
Type Notice
Subtype Notice
Description Notice ~ OF MOOTNESS AND PAYMENT
On Behalf Of Windhaven Insurance Company
Docket Date 2021-09-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Less Institute Clinical, PLLC
Docket Date 2021-09-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant is directed to reply, within ten (10) days from the date of this order, to Florida Insurance Guaranty Association’s September 9, 2021 response.
Docket Date 2021-09-09
Type Response
Subtype Response
Description Response ~ TO COURT ORDER AND REQUEST FOR STAY TO ALLOW FIGA TO MAKE PAYMENT
On Behalf Of Windhaven Insurance Company
Docket Date 2021-08-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellant’s August 2, 2021 response, it is ORDERED that Florida Insurance Guaranty Association is directed to respond within thirty (30) days from the date of this order as to whether it concedes the underlying claim in this matter is a covered claim pursuant to section 631.54(4), Florida Statutes (2020), and whether it concedes an obligation to defend the underlying claim in this matter.
Docket Date 2021-08-02
Type Response
Subtype Response
Description Response ~ TO STATUS UPDATE REPORT
On Behalf Of Less Institute Clinical, PLLC
Docket Date 2021-07-30
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s June 29, 2021 status report.
Docket Date 2021-07-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Windhaven Insurance Company
Docket Date 2021-06-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Windhaven Insurance Company
Docket Date 2021-06-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the stay.
Docket Date 2021-05-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Windhaven Insurance Company
Docket Date 2021-04-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Windhaven Insurance Company
Docket Date 2021-04-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, as to the stay.
Docket Date 2021-03-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Windhaven Insurance Company
Docket Date 2021-02-08
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within thirty (30) days from the date of this order, as to the stay.
Docket Date 2021-02-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Windhaven Insurance Company
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Less Institute Clinical, PLLC
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Less Institute Clinical, PLLC
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-20
LC Amendment 2017-09-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711748502 2021-02-19 0455 PPS 3816 Hollywood Blvd Ste 102, Hollywood, FL, 33021-6750
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148117
Loan Approval Amount (current) 148117
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6750
Project Congressional District FL-25
Number of Employees 12
NAICS code 621111
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149277.25
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State