Entity Name: | PREMIER MEN'S MEDICAL CENTER OF ORLANDO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Feb 2015 (10 years ago) |
Last Event: | LC AMENDED/RESTATED ARTICLE/NAME CHANGE |
Event Date Filed: | 05 Feb 2015 (10 years ago) |
Document Number: | L15000021011 |
FEI/EIN Number | APPLIED FOR |
Address: | 2145 Metrocenter Blvd, Orlando, FL, 32835, US |
Mail Address: | 2145 Metrocenter Blvd, Orlando, FL, 32835, US |
ZIP code: | 32835 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CALAS GROUP LLC | Agent |
Name | Role |
---|---|
STRATFORD MEDICAL GROUP, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000095060 | PREMIER MEN'S MEDICAL CENTER | EXPIRED | 2017-08-24 | 2022-12-31 | No data | 6261 NW 6TH WAY SUITE 206, FT LAUDERDALE, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-05-01 | 2145 Metrocenter Blvd, #120, Orlando, FL 32835 | No data |
CHANGE OF MAILING ADDRESS | 2022-05-01 | 2145 Metrocenter Blvd, #120, Orlando, FL 32835 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-01 | 20301 W Country Club Dr., Suite 526, Aventura, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-11 | CALAS Group | No data |
LC AMENDED/RESTATED ARTICLE/NAME CHANGE | 2015-02-05 | PREMIER MEN'S MEDICAL CENTER OF ORLANDO, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT LEE KING, JR., Appellant v. MARK S. BROWN, M.D., PREMIER MEN'S MEDICAL CENTER OF ORLANDO, LLC, and OPS INTERNATIONAL, INC. d/b/a OLYMPIA PHARMACEUTICALS, Appellees. | 6D2024-2294 | 2024-10-28 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT LEE KING, JR. |
Role | Appellant |
Status | Active |
Name | MARK S. BROWN, M.D. |
Role | Appellee |
Status | Active |
Representations | Alicia Marie Kupcinskas, Christian Trowbridge, Joseph Charles Ingram |
Name | PREMIER MEN'S MEDICAL CENTER OF ORLANDO, LLC |
Role | Appellee |
Status | Active |
Representations | Joseph Charles Ingram, Christian Trowbridge |
Name | OPS INTERNATIONAL, INC. |
Role | Appellee |
Status | Active |
Representations | Michael H. Kestenbaum, Michael Ross D'Lugo |
Name | Hon. Margaret Helen Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PREMIER MEN'S MEDICAL CENTER OF ORLANDO, LLC |
Docket Date | 2024-10-29 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-29 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-10-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | OPS INTERNATIONAL, INC. |
View | View File |
Docket Date | 2024-10-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | ROBERT LEE KING, JR. |
View | View File |
Docket Date | 2024-12-09 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL |
On Behalf Of | Orange Clerk |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-01-14 |
AMENDED ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2016-03-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State