Search icon

PREMIER MEN'S MEDICAL CENTER OF ORLANDO, LLC

Company Details

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

Agent

Name Role
CALAS GROUP LLC Agent

Manager

Name Role
STRATFORD MEDICAL GROUP, LLC Manager

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-001961

Parties

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

Documents

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