Search icon

MEDI-CHAIR, LLC - Florida Company Profile

Company Details

Entity Name: MEDI-CHAIR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 20 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M08000001362
FEI/EIN Number 861046028

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1601 S PANTANO RD, 107, TUCSON, AZ, 85710
Mail Address: 1601 S PANTANO RD, 107, TUCSON, AZ, 85710
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
REDMAN DON Managing Member 1601 S PANTANO RD #107, TUCSON, AZ, 85710
REDMAN PAULA Managing Member 1601 S PANTANO RD #107, TUCSON, AZ, 85710
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2014-09-04 1601 S PANTANO RD, 107, TUCSON, AZ 85710 -
REGISTERED AGENT NAME CHANGED 2014-09-04 INCORP SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-09-04 1601 S PANTANO RD, 107, TUCSON, AZ 85710 -
REINSTATEMENT 2014-09-04 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
MEDI-CHAIR, LLC VS MARIA MATHIS 5D2016-0542 2016-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2015-CA-1050

Parties

Name MEDI-CHAIR, LLC
Role Appellant
Status Active
Representations Richard D. Sierra
Name MARIA MATHIS
Role Appellee
Status Active
Representations J. Michael Lindell, Darryl W. Johnston
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MEDI-CHAIR, LLC
Docket Date 2017-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2017-01-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MEDI-CHAIR, LLC
Docket Date 2016-11-21
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MEDI-CHAIR, LLC
Docket Date 2016-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARIA MATHIS
Docket Date 2016-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIA MATHIS
Docket Date 2016-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/2.
Docket Date 2016-09-01
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 MARIA MATHIS
Docket Date 2016-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MARIA MATHIS
Docket Date 2016-08-12
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 9/2
On Behalf Of MARIA MATHIS
Docket Date 2016-07-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MEDI-CHAIR, LLC
Docket Date 2016-06-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (82 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-06-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE BY 7/6. IB DUE W/I 20 DYS THEREAFTER.
Docket Date 2016-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (751 PAGES)
On Behalf Of Clerk Hernando
Docket Date 2016-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MEDI-CHAIR, LLC
Docket Date 2016-05-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUP ROA DUE 5/23. IB DUE W/I 20 DYS OF SUP ROA.
Docket Date 2016-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of MEDI-CHAIR, LLC
Docket Date 2016-02-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-02-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of MEDI-CHAIR, LLC
Docket Date 2016-02-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/16/16
On Behalf Of MEDI-CHAIR, LLC
Docket Date 2016-02-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-01-08
REINSTATEMENT 2014-09-04
Foreign Limited 2008-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State