Entity Name: | FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, 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. |
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: | 29 Mar 2019 (6 years ago) |
Date of dissolution: | 12 Feb 2020 (5 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 12 Feb 2020 (5 years ago) |
Document Number: | L19000086915 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131, US |
Mail Address: | 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRUNSON ANTHONY | Manager | 801 BRICKELL AVENUE, SUITE 900, MIAMI, FL, 33131 |
BRUNSON ANTHONY | Agent | 801 BRICKELL AVENUE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2020-02-12 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L06000008943. MERGER NUMBER 300000200143 |
LC NAME CHANGE | 2019-08-26 | FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Florida Urban Medical and Educational Services, LLC, and Fred Kemp Jr., Appellant(s) v. State of Florida, Department of Health, Terri Donell Gwinn, and Shedrick McGriff, Appellee(s). | 1D2023-1497 | 2023-06-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC |
Role | Appellant |
Status | Active |
Name | Fred Kemp Jr. |
Role | Appellant |
Status | Active |
Name | Department of Health |
Role | Appellee |
Status | Active |
Representations | Lindsay W. Granger, Alysson H. Bradley, Eduardo S. Lombard, Angela Miles, John Wilson, Melissa Hedrick |
Name | Terri Donell Gwinn |
Role | Appellee |
Status | Active |
Representations | James A. McKee, Benjamin J. Grossman |
Name | Shedrick McGriff |
Role | Appellee |
Status | Active |
Representations | Thomas F. Panza, Lindsay K. Ervin |
Name | DOH Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-16 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order on Motion To Withdraw as Counsel |
View | View File |
Docket Date | 2023-10-26 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Fred Kemp Jr. |
Docket Date | 2023-10-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Fred Kemp Jr. |
Docket Date | 2023-09-20 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2023-09-07 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 947 pages |
Docket Date | 2023-08-23 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | DISCHARGED Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2023-08-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief 60 days/ IB 10/23/23 |
On Behalf Of | Fred Kemp Jr. |
Docket Date | 2023-08-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Health |
Docket Date | 2023-07-12 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Fred Kemp Jr. |
Docket Date | 2023-06-22 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-06-21 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed-certified. |
Docket Date | 2023-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal-order appealed attached |
Docket Date | 2024-01-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-12-20 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | CORRECTED Order on Motion To Withdraw as Counsel |
View | View File |
Classification | Original Proceedings - Administrative - Mandamus |
Court | 1st District Court of Appeal |
Originating Court |
Unknown Court 2022-0209 |
Parties
Name | Fred Kemp Jr. |
Role | Petitioner |
Status | Active |
Name | FLORIDA URBAN MEDICAL AND EDUCATIONAL SERVICES, LLC |
Role | Petitioner |
Status | Active |
Representations | John F. Loar, Kristen M. Fiore |
Name | Shedrick McGriff |
Role | Respondent |
Status | Active |
Representations | Thomas F. Panza, Lindsay K. Ervin |
Name | Terri Donell Gwinn |
Role | Respondent |
Status | Active |
Representations | Benjamin J. Grossman, James A. McKee |
Name | Department of Health |
Role | Respondent |
Status | Active |
Representations | Eduardo S. Lombard, Wanda Range, Angela D. Miles, John Wilson, Alysson H. Bradley, Lindsay W. Granger |
Docket Entries
Docket Date | 2023-03-20 |
Type | Response |
Subtype | Response |
Description | Response to 03/07 motion to review order denying stay and request for expedited ruling, or, in the alternative, motion for leave to supplement petition |
On Behalf Of | Shedrick McGriff |
Docket Date | 2023-04-17 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-03-30 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2023-03-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied 358 So. 3d 716 |
View | View File |
Docket Date | 2023-03-22 |
Type | Response |
Subtype | Response |
Description | Response to 03//07 motion to review order denying stay and request for expedited ruling, or, in the alternative, motion for leave to supplement petition |
On Behalf Of | Department of Health |
Docket Date | 2023-03-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix to 03/21 response |
On Behalf Of | Department of Health |
Docket Date | 2023-03-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion to review order denying stay and request for expedited ruling, or, in the alternative, motion for leave to supplement petition |
On Behalf Of | Florida Urban Medical and Educational Services, LLC |
Docket Date | 2023-02-15 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Florida Urban Medical and Educational Services, LLC |
Docket Date | 2023-02-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Petition Mandamus / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Mandamus filed in this Court on February 10, 2023. |
Docket Date | 2023-02-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-02-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to petition |
On Behalf Of | Florida Urban Medical and Educational Services, LLC |
Docket Date | 2023-02-10 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus ~ and writ of prohibition. Filing fee paid. |
On Behalf Of | Florida Urban Medical and Educational Services, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-12 |
LC Name Change | 2019-08-26 |
Florida Limited Liability | 2019-03-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State