Entity Name: | INDIAN RIVER MEDICAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INDIAN RIVER MEDICAL CENTER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L24000421392 |
Address: | 3421 DAWN COURT, LAKE MARY, FL, 32746 |
Mail Address: | 3421 DAWN COURT, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIOLA CATHLEEN | Authorized Member | 3421 DAWN COURT, LAKE MARY, FL, 32746 |
CHARLES M GREENE PA | Agent | 55 EAST PINE STREET, ORLANDO, FL, 32801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KEM JOHNSON VS INDIAN RIVER MEMORIAL HOSPITAL d/b/a INDIAN RIVER MEDICAL CENTER, et al. | 4D2017-1137 | 2017-04-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KEM JOHNSON |
Role | Appellant |
Status | Active |
Name | INDIAN RIVER MEDICAL CENTER, LLC |
Role | Appellee |
Status | Active |
Name | INDIAN RIVER MEMORIAL HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | Reed W. Kellner |
Name | THE BEHAVIORAL HEALTH CENTER |
Role | Appellee |
Status | Active |
Name | HON. PAUL B. KANAREK |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | KEM JOHNSON |
Docket Date | 2017-04-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-10-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-10-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
Docket Date | 2017-09-20 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's September 19, 2017 order is amended to correct the service list only:ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. Further,ORDERED that the appellee’s September 20, 2017 “motion to confirm service of order to appellant” is determined to be moot. |
Docket Date | 2017-09-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ ***MOOT*** TO CONFIRM SERVICE OF ORDER TO APPELLANT |
On Behalf Of | INDIAN RIVER MEMORIAL HOSPITAL |
Docket Date | 2017-09-19 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2017-08-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (125 PAGES) |
Docket Date | 2017-07-10 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | ORD-Withdraw as Counsel ~ The June 15, 2017 motion of Guy Bennett Rubin, counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to appellant at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions. |
Docket Date | 2017-04-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-04-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KEM JOHNSON |
Docket Date | 2017-04-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County 312014CA000698 |
Parties
Name | INDIAN RIVER MEMORIAL HOSPITAL, INC. |
Role | Petitioner |
Status | Active |
Representations | Scott A. Cole, Kathryn L. Ender |
Name | INDIAN RIVER MEDICAL CENTER, LLC |
Role | Petitioner |
Status | Active |
Name | JANE DOE NO. 44 |
Role | Respondent |
Status | Active |
Representations | Lee Gill Cohen |
Name | Hon. Cynthia L. Cox |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-05-27 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2015-05-27 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that the unopposed motion filed May 15, 2015 is granted. This Court's May 19, 2015 order requested that petitioner file the allegedly privileged materials under seal. The materials submitted under seal, which were reviewed in camera by the trial court, shall be maintained as confidential. |
Docket Date | 2015-05-27 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 12, 2015 petition for writ of certiorari is denied; further, ORDERED that the petitioner's May 4, 2015 motion to stay underlying discovery order is denied.DAMOORGIAN, C.J., TAYLOR and LEVINE, JJ., Concur. |
Docket Date | 2015-05-19 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file under seal the documents that the trial court reviewed in camera and determined not to be protected from disclosure. |
Docket Date | 2015-05-19 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ Materials requested in 5/19/15 order are included in 5/15/15 appendix |
Docket Date | 2015-05-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO MAINTAIN CONFIDENTIALITY ****IN CONFIDENTIAL FOLDER**** |
On Behalf Of | INDIAN RIVER MEMORIAL HOSPITAL |
Docket Date | 2015-05-15 |
Type | Motions Other |
Subtype | Motion to Determine Confidentiality |
Description | Motion To Determine Confidentiality of Court Records |
On Behalf Of | INDIAN RIVER MEMORIAL HOSPITAL |
Docket Date | 2015-05-12 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | INDIAN RIVER MEMORIAL HOSPITAL |
Docket Date | 2015-05-12 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | INDIAN RIVER MEMORIAL HOSPITAL |
Docket Date | 2015-05-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2015-05-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2015-05-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | INDIAN RIVER MEMORIAL HOSPITAL |
Docket Date | 2015-05-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ (NOTICE OF INTENT) AND MOTION TO STAY. **motion to stay denied - see 5/27/15 order** |
On Behalf Of | INDIAN RIVER MEMORIAL HOSPITAL |
Docket Date | 2015-05-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Florida Limited Liability | 2024-09-27 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State