Entity Name: | BEJA BODY CONTOURING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 Feb 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L17000039503 |
FEI/EIN Number | 81-5441884 |
Address: | 801 N. ORANGE AVENUE, STE 760, ORLANDO, FL 32801 |
Mail Address: | 801 N. ORANGE AVENUE, STE 760, ORLANDO, FL 32801 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rhondalee, Webster | Agent | 801 N. ORANGE AVENUE, STE 760, ORLANDO, FL 32801 |
Name | Role | Address |
---|---|---|
Rhondalee, Webster | Manager | 801 N. ORANGE AVENUE, STE 760, ORLANDO, FL 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-06 | 801 N. ORANGE AVENUE, STE 760, ORLANDO, FL 32801 | No data |
REGISTERED AGENT NAME CHANGED | 2020-04-06 | Rhondalee, Webster | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-06-17 | 801 N. ORANGE AVENUE, STE 760, ORLANDO, FL 32801 | No data |
LC STMNT OF RA/RO CHG | 2019-06-17 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-06-17 | 801 N. ORANGE AVENUE, STE 760, ORLANDO, FL 32801 | No data |
LC AMENDMENT | 2017-03-20 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHELLE EXUM VS CHRISTOPHER WALKER, MEDSURG CONSULTANTS, LLC, MEDSURG HEALTHCARE SERVICES, LLC, CITRUS INVESTMENT GROUP, LLC, BEJA BODY CONTOURING, LLC, AUTO INJURY SPECIALIST OF FLORIDA, LLC, ET AL | 5D2019-3777 | 2019-12-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MICHELLE EXUM |
Role | Appellant |
Status | Active |
Representations | Donald J. Masten |
Name | AUTO INJURY SPECIALIST OF FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | MEDSURG CONSULTANTS, LLC |
Role | Appellee |
Status | Active |
Name | CHRISTOPHER WALKER |
Role | Appellee |
Status | Active |
Representations | Lee N. Bernbaum, David S. Cohen |
Name | SUITE 730, LLC |
Role | Appellee |
Status | Active |
Name | CITRUS INVESTMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Name | BEJA BODY CONTOURING, LLC |
Role | Appellee |
Status | Active |
Name | MEDSURG HEALTHCARE SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Melanie Chase |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-12-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-11-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-04-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MICHELLE EXUM |
Docket Date | 2020-03-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 3/24 ORDER |
On Behalf Of | MICHELLE EXUM |
Docket Date | 2020-03-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT |
Docket Date | 2020-03-06 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2020-03-05 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | MICHELLE EXUM |
Docket Date | 2020-02-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | CHRISTOPHER WALKER |
Docket Date | 2020-01-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED AGREE NOTICE EOT |
Docket Date | 2020-01-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/28 |
On Behalf Of | CHRISTOPHER WALKER |
Docket Date | 2020-01-08 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | MICHELLE EXUM |
Docket Date | 2019-12-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MICHELLE EXUM |
Docket Date | 2019-12-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/24/19 |
On Behalf Of | MICHELLE EXUM |
Docket Date | 2019-12-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | MICHELLE EXUM |
Docket Date | 2019-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-04-06 |
CORLCRACHG | 2019-06-17 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-23 |
LC Amendment | 2017-03-20 |
Florida Limited Liability | 2017-02-21 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State