Entity Name: | KIMBERLY REGENESIS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KIMBERLY REGENESIS, 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. |
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: | 09 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2018 (7 years ago) |
Document Number: | L15000189083 |
FEI/EIN Number |
47-5557596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P O Box 7099, FORT MYERS, FL, 33919, US |
Address: | 6290 CORPORATE COURT, FORT MYERS, FL, 33919, US |
ZIP code: | 33919 |
County: | Lee |
Place of Formation: | FLORIDA |
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 | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
GSK REGISTERED AGENTS, INC. | Agent | - |
MOURACADE MARY M | Manager | 14661 DOUBLE EAGLE CT, FORT MYERS, FL, 33912 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000044184 | KIMBERLY CENTER | ACTIVE | 2023-04-06 | 2028-12-31 | - | 6290 CORPORATE COURT, #C201, FORT MYERS, FL, 33919 |
G18000024595 | THE KIMBERLY HOUSE | EXPIRED | 2018-02-07 | 2023-12-31 | - | 14661 DOUBLE EAGLE COURT, FORT MYERS, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-06 | 6290 CORPORATE COURT, STE C201, FORT MYERS, FL 33919 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-06 | GSK REGISTERED AGENTS, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-06 | 1380 ROYAL PALM SQUARE BLVD, FORT MYERS, FL 33919 | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-06 | 6290 CORPORATE COURT, STE C201, FORT MYERS, FL 33919 | - |
LC AMENDMENT | 2018-03-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEVIN A. KYLE, TRUSTEE, ET AL VS LEE COUNTY | 2D2017-3620 | 2017-09-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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: 01 Apr 2025
Sources: Florida Department of State