Search icon

HEALTH PLUS CHIROPRACTIC, LLC - Florida Company Profile

Company Details

Entity Name: HEALTH PLUS CHIROPRACTIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

HEALTH PLUS CHIROPRACTIC, LLC 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: 02 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Aug 2020 (5 years ago)
Document Number: L15000037570
FEI/EIN Number 47-3535091

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

Address: 1778 Lee Janzen Drive, Kissimmee, FL 34744
Mail Address: 1778 Lee Janzen Drive, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beliard, Mirlourdes Agent 1778 Lee Janzen Drive, Kissimmee, FL 34744
Beliard, Mirlourdes Manager 1778 Lee Janzen Drive, Kissimmee, FL 34744

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-01 Beliard, Mirlourdes -
CHANGE OF PRINCIPAL ADDRESS 2021-01-15 1778 Lee Janzen Drive, Kissimmee, FL 34744 -
CHANGE OF MAILING ADDRESS 2021-01-15 1778 Lee Janzen Drive, Kissimmee, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-15 1778 Lee Janzen Drive, Kissimmee, FL 34744 -
REINSTATEMENT 2020-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
HEALTH PLUS CHIROPRACTIC, LLC A/A/O LYNN PEGGY DUBREUS VS GEICO INDEMNITY COMPANY 5D2020-2707 2020-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CV-000013-A-O

Circuit Court for the Ninth Judicial Circuit, Orange County
2018-SC-004324-O

Parties

Name HEALTH PLUS CHIROPRACTIC, LLC
Role Petitioner
Status Active
Representations Chad A. Barr
Name Lynn Peggy Dubreus
Role Petitioner
Status Active
Name GEICO INDEMNITY COMPANY
Role Respondent
Status Active
Representations Michael A. Rosenberg, Peter D. Weinstein, Thomas Lee Hunker, Adrianna Christine de la Cruz-Munoz
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND MOT FOR CERTIFICATION
Docket Date 2021-10-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2021-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR MOTION FOR CERTIFICATION
On Behalf Of Geico Indemnity Company
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ CIRCUIT COURT'S OPINION QUASHED. COUNTY COURT'S SUMMARY JUDGMENT AFFIRMED, IN PART; REVERSED, IN PART; AND REMANDED TO COUNTY COURT WITH INSTRUCTIONS
Docket Date 2021-09-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AND RS MOT TO STRIKE DENIED; PT MOT ATTY FEES AND COSTS GRANTED
Docket Date 2021-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2021-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2021-07-10
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 9/10 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2021-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2021-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2021-03-25
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2705, 5D20-2706, 5D20-2708, 5D20-2709, 5D20-2710, 5D20-2711, 5D20-2712, 5D20-2713, 5D20-2714, 5D20-2715, 5D20-2716, 5D20-2717 and 5D20-2740
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER - JOINT RESPONSE
On Behalf Of Geico Indemnity Company
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT & RS W/IN 10 DYS ADVISE WHY NOT TRAVEL...
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 3/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/29 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2021-02-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 2/3
Docket Date 2021-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Geico Indemnity Company
Docket Date 2021-01-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2020-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/10 ORDER
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2020-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Health Plus Chiropractic, LLC
Docket Date 2020-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Health Plus Chiropractic, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-08-11
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-07-05
Florida Limited Liability 2015-03-02

Date of last update: 20 Feb 2025

Sources: Florida Department of State