Entity Name: | VIACORD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Mar 2009 (16 years ago) |
Document Number: | M09000001120 |
FEI/EIN Number | 04-3201419 |
Address: | 940 Winter Street, Attn: J. Higgins, Waltham, MA, 02451-1457, US |
Mail Address: | 940 Winter Street, Attn: J. Higgins, Waltham, MA, 02451-1457, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Blackett David | Vice President | 940 Winter Street, Waltham, MA, 024511457 |
Name | Role | Address |
---|---|---|
Healy John L | Manager | 940 Winter Street, Waltham, MA, 024511457 |
March Mark | Manager | 940 Winter Street, Waltham, MA, 024511457 |
Name | Role | Address |
---|---|---|
Gendron Robert | President | 940 Winter Street, Waltham, MA, 024511457 |
Name | Role | Address |
---|---|---|
Revvity Diagnostics Holdings, Inc. | Sole | 940 Winter Street, Waltham, MA, 024511457 |
Name | Role | Address |
---|---|---|
Healy John L | Secretary | 940 Winter Street, Waltham, MA, 024511457 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 940 Winter Street, Attn: J. Higgins, Waltham, MA 02451-1457 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 940 Winter Street, Attn: J. Higgins, Waltham, MA 02451-1457 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAUREN B. TURNER and ANDREA DIAZ, Appellant(s) v. VIACORD, LLC, Appellee(s). | 4D2024-0487 | 2024-02-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lauren B. Turner |
Role | Appellant |
Status | Active |
Representations | Alec Huff Schultz, Carly Abramson Kligler, Hadyn C Pettersen |
Name | ANDREA DIAZ LLC |
Role | Appellant |
Status | Active |
Name | VIACORD, LLC |
Role | Appellee |
Status | Active |
Representations | Joel Ladd McNabney, Wynstan M. Ackerman |
Name | Hon. Jeffrey Richard Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-08-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-07-11 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORDERED that Appellants' May 22, 2024 request for oral argument is denied. |
View | View File |
Docket Date | 2024-07-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-05-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
Docket Date | 2024-05-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
View | View File |
Docket Date | 2024-04-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
View | View File |
Docket Date | 2024-04-02 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Order on Motion to Appear Pro Hac Vice |
View | View File |
Docket Date | 2024-03-28 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pay Pro Hac Vice Fee-100 |
View | View File |
Docket Date | 2024-03-26 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Order on Motion to Appear Pro Hac Vice |
View | View File |
Docket Date | 2024-03-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice |
Docket Date | 2024-03-13 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
Docket Date | 2024-03-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
View | View File |
Docket Date | 2024-02-28 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-02-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-07-27 |
ANNUAL REPORT | 2020-04-17 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State