Search icon

100% CHIROPRACTIC TAMPA 1, LLC

Branch

Company Details

Entity Name: 100% CHIROPRACTIC TAMPA 1, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 18 Oct 2013 (11 years ago)
Branch of: 100% CHIROPRACTIC TAMPA 1, LLC, COLORADO (Company Number 20131338139)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2018 (7 years ago)
Document Number: M13000006636
FEI/EIN Number 46-2919985
Address: 9906 W. Linebaugh Ave, TAMPA, FL 33626
Mail Address: 9906 W. Linebaugh Ave., TAMPA, FL 33626
ZIP code: 33626
County: Hillsborough
Place of Formation: COLORADO

Agent

Name Role Address
Rosado, Pedro J, D.C. Agent 11819 Easthampton Dr, Tampa, FL 33626

Manager

Name Role Address
Rosado, Pedro J Manager 5311 Starhill Place, TAMPA, FL 33624

Paralegal

Name Role Address
Tyrus, Brooke A Paralegal 11622 El Camino Real, Suite 100 San Diego, CA 92130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 11819 Easthampton Dr, Tampa, FL 33626 No data
REINSTATEMENT 2018-04-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-01 9906 W. Linebaugh Ave, TAMPA, FL 33626 No data
CHANGE OF MAILING ADDRESS 2018-04-01 9906 W. Linebaugh Ave, TAMPA, FL 33626 No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-31 Rosado, Pedro J, D.C. No data

Court Cases

Title Case Number Docket Date Status
100% CHIROPRACTIC TAMPA 1, LLC a/a/o FRANK HERNANDEZ VS DIRECT GENERAL INSURANCE COMPANY 4D2021-2506 2021-08-25 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-004823

Parties

Name Frank Hernandez
Role Appellant
Status Active
Name 100% CHIROPRACTIC TAMPA 1, LLC
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Lani Cespedes
Name Hon. Phoebee Francois
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 17, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s September 8, 2021 motion for attorney’s fees is determined to be moot.
Docket Date 2021-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT"
On Behalf Of 100% Chiropractic Tampa 1, LLC
Docket Date 2021-09-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of 100% Chiropractic Tampa 1, LLC
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 100% Chiropractic Tampa 1, LLC
Docket Date 2021-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Grp. v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances. Briefing is stayed pending a ruling on this order to show cause.
Docket Date 2021-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 100% Chiropractic Tampa 1, LLC
Docket Date 2021-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 100% Chiropractic Tampa 1, LLC
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 100% Chiropractic Tampa 1, LLC
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-25
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ **Civil Cover Sheet**
Docket Date 2021-08-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-04-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-20

Date of last update: 22 Jan 2025

Sources: Florida Department of State