Search icon

KIMBERLY REGENESIS, LLC

Company Details

Entity Name: KIMBERLY REGENESIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2018 (6 years ago)
Document Number: L15000189083
FEI/EIN Number 47-5557596
Address: 6290 CORPORATE COURT, STE C201, FORT MYERS, FL 33919
Mail Address: P O Box 7099, FORT MYERS, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1811342397 2016-05-03 2016-07-21 14661 DOUBLE EAGLE COURT, FT MYERS, FL, 33912, US 8695 COLLEGE PARKWAY, SUITE 2080, FT MYERS, FL, 33919, US

Contacts

Phone +1 239-313-0296
Fax 2399391070

Authorized person

Name MR. THOMAS MICHAEL MOURACADE
Role PRINCIPAL/OWNER
Phone 2393130296

Taxonomy

Taxonomy Code 261QR0405X - Substance Use Disorder Rehabilitation Clinic/Center
Is Primary Yes
Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary No

Agent

Name Role
GSK REGISTERED AGENTS, INC. Agent

Manager

Name Role Address
MOURACADE, MARY M Manager 14661 DOUBLE EAGLE CT, FORT MYERS, FL 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000044184 KIMBERLY CENTER ACTIVE 2023-04-06 2028-12-31 No data 6290 CORPORATE COURT, #C201, FORT MYERS, FL, 33919
G18000024595 THE KIMBERLY HOUSE EXPIRED 2018-02-07 2023-12-31 No data 14661 DOUBLE EAGLE COURT, FORT MYERS, FL, 33919

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-06 6290 CORPORATE COURT, STE C201, FORT MYERS, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2021-05-06 GSK REGISTERED AGENTS, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-06 1380 ROYAL PALM SQUARE BLVD, FORT MYERS, FL 33919 No data
REINSTATEMENT 2018-10-08 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-06 6290 CORPORATE COURT, STE C201, FORT MYERS, FL 33919 No data
LC AMENDMENT 2018-03-05 No data No data

Court Cases

Title Case Number Docket Date Status
KEVIN A. KYLE, TRUSTEE, ET AL VS LEE COUNTY 2D2017-3620 2017-09-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-1752

Parties

Name KEVIN A. KYLE, TRUSTEE
Role Appellant
Status Active
Representations JAMES K. GREEN, ESQ.
Name MOURACADE REGENERATIVE MEDICINE, L L C
Role Appellant
Status Active
Name KIMBERLY REGENESIS, LLC
Role Appellant
Status Active
Name LEE COUNTY, LLC
Role Appellee
Status Active
Representations RICHARD WESCH, COUNTY ATTORNEY, MARK A. TRANK, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-04-20
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2018-03-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - April 2, 2018, through April 20, 2018, inclusively
On Behalf Of LEE COUNTY
Docket Date 2018-01-23
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2018-01-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply
Docket Date 2017-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2017-12-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO LEE COUNTY'S RESPONSE TO THE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEE COUNTY
Docket Date 2017-12-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT LEE COUNTY'S RESPONSE TO THE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of LEE COUNTY
Docket Date 2017-10-24
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED
Docket Date 2017-10-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ **order vacated per order of 10-24-17**
Docket Date 2017-10-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response
Docket Date 2017-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of LEE COUNTY
Docket Date 2017-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of LEE COUNTY
Docket Date 2017-10-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response
Docket Date 2017-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners' unopposed motion for leave to file amended petition for writ of certiorari is granted and the amended petition is accepted as filed.
Docket Date 2017-09-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's September 25, 2017, order addressing this court's September 7, 2017, fee order is hereby vacated.
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEE COUNTY
Docket Date 2017-09-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ UNOPPOSED MOTION FOR LEAVE TO FILE AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2017-09-19
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2017-09-07
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-09-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2017-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of KEVIN A. KYLE, TRUSTEE
Docket Date 2017-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-08
LC Amendment 2018-03-05
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-11

Date of last update: 19 Feb 2025

Sources: Florida Department of State