Search icon

SUITE 730, LLC - Florida Company Profile

Company Details

Entity Name: SUITE 730, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUITE 730, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Mar 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: L17000062919
FEI/EIN Number 36-4862966

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 801 N. ORANGE AVE., STE 710, ORLANDO, FL, 32801, US
Mail Address: 801 N. ORANGE AVE., STE 710, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CITRUS INVESTMENT GROUP, LLC Manager
CITRUS HEALTH INSTITUTE LLC Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069898 CITRUS INVESTMENT GROUP EXPIRED 2017-06-26 2022-12-31 - 801 N.ORANGE AVENUE, SUITE 710, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 CITRUS HEALTH INSTITUTE LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-06-17 - -

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
REINSTATEMENT 2020-10-20
CORLCRACHG 2019-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
Florida Limited Liability 2017-03-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State