Search icon

CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC

Company Details

Entity Name: CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2016 (9 years ago)
Document Number: L16000058038
FEI/EIN Number 81-2101077
Address: 453 N KIRKMAN RD, ORLANDO, FL, 32811, US
Mail Address: 453 N KIRKMAN RD, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ALEXANDRE LUCIE Agent 453 N KIRKMAN RD, ORLANDO, FL, 32811

Authorized Member

Name Role Address
ALEXANDRE LUCIE Authorized Member 453 N. KIRKMAN, ORLANDO, FL, 32811

Othe

Name Role Address
Alexandre Antoine Othe 453 N KIRKMAN RD, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092735 SMOOTH BODY CONTOURS EXPIRED 2018-08-20 2023-12-31 No data 3975 S ORANGE BLOSSOM TRAIL SUITE 105, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 453 N KIRKMAN RD, SUITE 104, ORLANDO, FL 32811 No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 453 N KIRKMAN RD, SUITE 104, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2022-07-06 453 N KIRKMAN RD, SUITE 104, ORLANDO, FL 32811 No data

Court Cases

Title Case Number Docket Date Status
CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC VS DIRECT GENERAL INSURANCE COMPANY, ADVANCED 3-D DIAGNOSTICS, INC. AND CEREENA K. HUMPHREY 5D2021-1871 2021-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000385-O

Parties

Name CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name ADVANCED 3-D DIAGNOSTICS INC
Role Appellee
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III, Robert Savage, Michael K. Mittelmark
Name Cereena K. Humphrey
Role Appellee
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ OF CONFESSION OF ERROR
On Behalf Of Direct General Insurance Company
Docket Date 2022-09-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 9/6; NO FURTHER EXTENSION OF TIME WILL BE GIVEN
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/3
Docket Date 2022-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, DIRECT GENERAL INSURANCE COMPANY
On Behalf Of Direct General Insurance Company
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AE DIRECT GENERAL INSURANCE COMPANY'S AB BY 5/4
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of Direct General Insurance Company
Docket Date 2022-03-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 62 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ SEE AMENDED MOTION
On Behalf Of Direct General Insurance Company
Docket Date 2022-03-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/4
Docket Date 2022-03-02
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2022-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/4; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 1/3/22
Docket Date 2021-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-976
Docket Date 2021-08-13
Type Response
Subtype Response
Description RESPONSE ~ PER 7/28 ORDER
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-08-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2021-07-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-07-28
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: CONSOLIDATION 5D21-976 AND 5D21-1871
Docket Date 2021-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-07-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/15/21
On Behalf Of Central Florida Health and Rehab Clinic, LLC
Docket Date 2021-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ADVANCED 3-D DIAGNOSTICS, INC. VS DIRECT GENERAL INSURANCE COMPANY, CEREENA K. HUMPHREY, RODRYCKA J. MANUEL, ALEXANDRA CHARLES, RHEA SABRINA FOSTER, JOSEPH R. FOSTER, CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC., ET AL 5D2021-0976 2021-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-000385-O

Parties

Name ADVANCED 3-D DIAGNOSTICS INC
Role Appellant
Status Active
Representations Jason B Giller, Brian C. Tackenberg, Sadie E. Naveo, Charles M. Auslander, John G. Crabtree
Name Rodrycka J. Manuel
Role Appellee
Status Active
Name HIGH DEFINITION MOBILE MRI, INC.
Role Appellee
Status Active
Name Joseph R. Foster
Role Appellee
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Robert Savage, William J. McFarlane, III, Michael K. Mittelmark
Name Altereek H. Grice
Role Appellee
Status Active
Name Rhea Sabrina Foster
Role Appellee
Status Active
Name PAINALGIA RELIEF CENTER LLC
Role Appellee
Status Active
Name CENTRAL FLORIDA HEALTH AND REHAB CLINIC, LLC
Role Appellee
Status Active
Name Alexandra Charles
Role Appellee
Status Active
Name Cereena K. Humphrey
Role Appellee
Status Active
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED
Docket Date 2022-11-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-10-27
Type Notice
Subtype Notice
Description Notice ~ OF CONFESSION OF ERROR
On Behalf Of Direct General Insurance Company
Docket Date 2022-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/8
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2022-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/7
Docket Date 2022-01-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A) ~ AMENDED MOT W/I 5 DAYS
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/6
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/6
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2021-08-17
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-1871
Docket Date 2021-08-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 7/28 ORDER
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2021-07-28
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/IN 10 DYS FILE AMENDED NOA; PARTIES W/IN 10 DYS ADVISE WHY NOT CONSOLIDATE 5D21-976 AND 5D21-1871; RELINQUISH PERIOD EXPIRED
Docket Date 2021-07-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT FINAL JUDGMENT
Docket Date 2021-06-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 7/26
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT PERIOD
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ JURISDICTION RELINQUISHED UNTIL 6/24 FOR FINAL ORDER; 5/11 OTSC IS DISCHARGED
Docket Date 2021-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/11 ORDER AND MOTION TO RELINQUISH JURISDICTION
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-05-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS WHY NOT DISMISS; DISCHARGED PER 5/25 ORDER
Docket Date 2021-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/16/21
On Behalf Of Advanced 3-D Diagnostics, Inc.
Docket Date 2021-04-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-19
Florida Limited Liability 2016-03-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State