Search icon

BEJA BODY CONTOURING, LLC

Company Details

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

Agent

Name Role Address
Rhondalee, Webster Agent 801 N. ORANGE AVENUE, STE 760, ORLANDO, FL 32801

Manager

Name Role Address
Rhondalee, Webster Manager 801 N. ORANGE AVENUE, STE 760, ORLANDO, FL 32801

Events

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-002242

Parties

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

Documents

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