Search icon

REVIVEMD305 LLC

Company Details

Entity Name: REVIVEMD305 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Nov 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L18000270731
FEI/EIN Number 83-2703503
Address: 309 23rd Street, MIAMI BEACH, FL, 33139, US
Mail Address: 309 23rd Street, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ADVISIO PARTNERS LLC Agent

Manager

Name Role Address
Cappello Juan P Manager 309 23rd Street, MIAMI BEACH, FL, 33139
Bellumio Demian Manager 309 23rd Street, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000106225 NUE LIFE SERVICES ACTIVE 2021-08-16 2026-12-31 No data 1330 CORAL WAY, SUITE 200, MIAMI, FL, 33145
G20000038632 MY KETAMINE HOME ACTIVE 2020-04-06 2025-12-31 No data 1330 CORAL WAY, SUITE 200, MIAMI, FL, 33145
G19000037565 MYKETAMINE ROAD EXPIRED 2019-03-22 2024-12-31 No data 1010 BRICKELL AVE APT 2610, MIAMI, FL, 33131
G19000037566 MYIV EXPIRED 2019-03-22 2024-12-31 No data 1010 BRICKELL AVE APT 2610, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-17 Advisio Partners, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 309 23rd Street, Suite 220, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2022-04-27 309 23rd Street, Suite 220, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 C T Corporation System, 1200 South Pine Island Road, Plantation, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
Katie Kiernan, Appellant(s), v. ReviveMD305, LLC, et al., Appellee(s). 3D2024-0644 2024-04-10 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-5847-CA-01

Parties

Name Katie Kiernan
Role Appellant
Status Active
Representations Dana Mason Gallup, Jay Mitchell Levy, Charles Sturm
Name REVIVEMD305 LLC
Role Appellee
Status Active
Representations Aaron Jarett Reed, Miguel Angel Morel
Name NUE LIFE HEALTH INC.
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief-28 days to 12/31/24. (GRANTED)
On Behalf Of Katie Kiernan
View View File
Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ReviveMD305, LLC
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee ReviveMD305, LLC's Unopposed Motion to Supplement the Record on Appeal, filed on October 24, 2024, is granted, and the record on appeal is supplemented to include the transcript which is attached to said Motion.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-7 days to 11/01/2024
On Behalf Of ReviveMD305, LLC
View View File
Docket Date 2024-10-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Motion to Supplement Record Appeal
On Behalf Of ReviveMD305, LLC
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-14 days to 10/25/2024
On Behalf Of ReviveMD305, LLC
View View File
Docket Date 2024-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/11/2024
On Behalf Of ReviveMD305, LLC
View View File
Docket Date 2024-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of Katie Kiernan
View View File
Docket Date 2024-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Katie Kiernan
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-4 days to 08/13/2024
On Behalf Of Katie Kiernan
View View File
Docket Date 2024-08-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Katie Kiernan
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-7 days to 08/09/2024
On Behalf Of Katie Kiernan
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-15 days to 08/02/2024
On Behalf Of Katie Kiernan
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 07/18/2024
On Behalf Of Katie Kiernan
View View File
Docket Date 2024-06-14
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Katie Kiernan
View View File
Docket Date 2024-05-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11058766
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 20, 2024.
View View File
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Katie Kiernan
View View File
Docket Date 2025-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Katie Kiernan
View View File
Docket Date 2025-01-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Katie Kiernan
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of time to file the reply brief is granted to and including January 7, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Katie Kiernan
View View File
Docket Date 2024-08-20
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on August 5, 2024, is granted, and the record on appeal is supplemented to include the transcripts which are attached to said Motion.
View View File
Docket Date 2024-05-17
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File

Documents

Name Date
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-11-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State