Search icon

INDIAN RIVER MEDICAL CENTER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
2016CA000482

Parties

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
INDIAN RIVER MEMORIAL HOSPITAL, INC., etc. VS JANE DOE NO. 44 4D2015-1701 2015-05-04 Closed
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

Documents

Name Date
Florida Limited Liability 2024-09-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State