Search icon

CLEVELAND WELLNESS MEDICAL LLC

Company Details

Entity Name: CLEVELAND WELLNESS MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2019 (6 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000130782
FEI/EIN Number NOT APPLICABLE
Address: 3509 FOWLER ST, FORT MYERS, FL, 33901, US
Mail Address: 3509 FOWLER ST, FORT MYERS, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PIERRE GASTON A Agent 3509 FOWLER ST, FORT MYERS, FL, 33901

Owner

Name Role Address
PIERRE GASTON Owner 3509 FOWLER ST, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-08 3509 FOWLER ST, FORT MYERS, FL 33901 No data
CHANGE OF MAILING ADDRESS 2020-06-08 3509 FOWLER ST, FORT MYERS, FL 33901 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 3509 FOWLER ST, FORT MYERS, FL 33901 No data

Court Cases

Title Case Number Docket Date Status
CLEVELAND WELLNESS MEDICAL, LLC A/A/O ROBENSON NERIEDE VS DIRECT GENERAL INSURANCE COMPANY 5D2021-2623 2021-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-SC-054442-O

Parties

Name Robenson Neriede
Role Appellant
Status Active
Name CLEVELAND WELLNESS MEDICAL LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III, Michael K. Mittelmark, Cara Ford Morehouse
Name Hon. Carly S. Wish
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2022-09-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-09-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-08-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-08-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-08-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/30/22 ORDER
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-08-02
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 9/1
Docket Date 2022-08-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH COURT ORDER OF JUNE 30, 2022
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-06-30
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ AA W/IN 30 DYS OBTAIN APPEALABLE ORDER AND FILE AMENDED NOA; OA SCHEDULED FOR 7/14 CANCELLED...
Docket Date 2022-06-13
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Direct General Insurance Company
Docket Date 2022-06-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-06-10
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-06-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-06-10
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Direct General Insurance Company
Docket Date 2022-05-31
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF & APPX ARE ACCEPTED
Docket Date 2022-05-18
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-05-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-2388, 5D21-1578
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/13
Docket Date 2022-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 3/11
Docket Date 2022-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/9 ORDER
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-01-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2022-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 160 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2021-11-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Chad A. Barr 0055365
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2021-10-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/21
On Behalf Of Cleveland Wellness Medical, LLC
Docket Date 2021-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State