Search icon

ADVANCE REJUVENATION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: ADVANCE REJUVENATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADVANCE REJUVENATION CENTER, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Apr 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000064508
Address: 100 N. DEAN RD, SUITE 203, ORLANDO, FL, 32825
Mail Address: 1320 LOUISANA AVE, SUITE D, ST.CLOUD, FL, 34769
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES IVAN Authorized Member 3970 MARIETTA WAY, ST.CLOUD, FL, 34772
REYES IVAN Agent 3970 MARIETTA WAY, ST.CLOUD, FL, 34772
RUBEN SANTIAGO, M.D. LLC Authorized Member -
DOCTOR LAMBERTY LLC Authorized Member -
VIRGIL A DAVILA, LLC Authorized Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
BOVIE MEDICAL CORPORATION VS ESTATE OF TAMMY STARR, BARBARA GOULD, GREGORY GOULD, NORMAN LUIS LAMBERTY, M.D., ADVANCE REJUVENATION CENTER, LLC AND PHYSICIAN ASSOCIATES, LLC 5D2018-1086 2018-04-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
17-CA-3581-O

Parties

Name BOVIE MEDICAL CORPORATION
Role Petitioner
Status Active
Representations Anthony J. Petrillo, LAUREN E. WAGES, Michael H. Kestenbaum
Name PHYSICIAN ASSOCIATES LLC
Role Appellee
Status Active
Name ESTATE OF TAMMY STARR
Role Respondent
Status Active
Representations Robert D. Henry, Timothy H. David, Bryan S. Gowdy, D. PAUL MCCASKILL, Joseph P. Menello
Name BARBARA GOULD
Role Respondent
Status Active
Name NORMAN LUIS LAMBERTY, M.D.
Role Respondent
Status Active
Name GREGORY GOULD
Role Respondent
Status Active
Name ADVANCE REJUVENATION CENTER, LLC
Role Respondent
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-06-05
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-06-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ W/OUT PREJUDICE
Docket Date 2018-05-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of BOVIE MEDICAL CORPORATION
Docket Date 2018-05-08
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ESTATE OF TAMMY STARR
Docket Date 2018-05-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ESTATE OF TAMMY STARR
Docket Date 2018-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF TAMMY STARR
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RS TO 5/8
Docket Date 2018-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ESTATE OF TAMMY STARR
Docket Date 2018-04-17
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ BY 4/23
Docket Date 2018-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-04-06
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/6/18
On Behalf Of BOVIE MEDICAL CORPORATION
Docket Date 2018-04-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 4/6/18
On Behalf Of BOVIE MEDICAL CORPORATION
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Florida Limited Liability 2015-04-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State