Search icon

CHERY DENTAL, LLC

Company Details

Entity Name: CHERY DENTAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2019 (6 years ago)
Document Number: L19000114199
FEI/EIN Number 83-4654678
Address: 200 SOUTH ORANGE AVENUE, SUITE B, GREENCOVE SPRINGS, FL, 32043, US
Mail Address: 200 SOUTH ORANGE AVENUE, SUITE B, GREENCOVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1730740259 2019-06-25 2021-06-04 200 S ORANGE AVE, GREEN COVE SPRINGS, FL, 320434130, US 200 S ORANGE AVE, GREEN COVE SPRINGS, FL, 320434130, US

Contacts

Phone +1 904-297-8416

Authorized person

Name DR. NADERGE DELPHONSE CHERY
Role DENTIST
Phone 9042978416

Taxonomy

Taxonomy Code 122300000X - Dentist
Is Primary Yes

Agent

Name Role Address
CHERY NADERGE Agent 200 SOUTH ORANGE AVENUE, GREENCOVE SPRINGS, FL, 32043

Authorized Member

Name Role Address
CHERY NADERGE Authorized Member 200 SOUTH ORANGE AVENUE, GREENCOVE SPRINGS, FL, 32043

Manager

Name Role Address
CHERY AMOLIEN Manager 2153 EAGLE TALON CIRCLE, FLEMING ISLAND, FL, 32003

Court Cases

Title Case Number Docket Date Status
Chery Dental d/b/a Green Clove Springs Dental, Appellant(s), v. Wesley Shealey, Appellee(s). 5D2024-0772 2024-03-25 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Clay County
2023-SC-001922

Parties

Name Naderge Chery
Role Appellant
Status Active
Name CHERY DENTAL, LLC
Role Appellant
Status Active
Name Green Cove Dental
Role Appellant
Status Active
Name Wesley Shealey
Role Appellee
Status Active
Name Hon. Kristina K. Mobley
Role Judge/Judicial Officer
Status Active
Name Clay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-07-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-14
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FAILURE TO PROSECUTE
View View File
Docket Date 2024-05-23
Type Record
Subtype Record on Appeal
Description Record on Appeal- 33 Pages
On Behalf Of Clay Clerk
Docket Date 2024-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description MOTION TO CONTINUE TREATED AS MOTION FOR EXTENSION OF TIME AND GRANTED. W/IN 15 DAYS, AA SHALL RETAIN COUNSEL WHO SHALL FILE A NOTICE OF APPEARANCE AND FILE AN AMENDED NOTICE OF APPEAL.
View View File
Docket Date 2024-05-16
Type Motion
Subtype Stay
Description Motion to Stay- "MOTION TO CONTINUE" - FILED IN LT AND FORWARDED; TREATED AS MOTION FOR EXTENSION OF TIME AND GRANTED PER 5/23 ORDER
On Behalf Of Naderge Chery
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Agreed Extension of Time
Description MOTION TO CONTINUE TREATED AS A MOTION FOR EXTENSION OF TIME AND GRANTED. NEW COUNSEL TO FILE NOTICE OF APPEARANCE W/IN 15 DAYS
Docket Date 2024-04-19
Type Motion
Subtype Stay
Description Motion to Stay - "MOTION TO CONTINUE" - TO APPOINT COUNSEL; TREATED AS MOTION FOR EXTENSION OF TIME AND GRANTED
On Behalf Of Naderge Chery
Docket Date 2024-04-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/25/2024
On Behalf Of Naderge Chery

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-06-07
Florida Limited Liability 2019-04-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State