Search icon

CORIZON, LLC - Florida Company Profile

Company Details

Entity Name: CORIZON, 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: 06 Feb 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M14000000862
FEI/EIN Number 431281312

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

Address: 205 POWELL PLACE, SUITE 104, BRENTWOOD, TN, 37027, US
Mail Address: 205 POWELL PLACE, SUITE 104, BRENTWOOD, TN, 37027, US
Place of Formation: MISSOURI

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
CORIZON HEALTH, INC. CHIE

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 205 POWELL PLACE, SUITE 104, BRENTWOOD, TN 37027 -
CHANGE OF MAILING ADDRESS 2022-04-19 205 POWELL PLACE, SUITE 104, BRENTWOOD, TN 37027 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000109680 ACTIVE 1000000879482 COLUMBIA 2021-03-05 2031-03-10 $ 3,406.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Frank Landon Adams, Jr., Petitioner(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections; S. Derrick, SRN.; M. Donahoo, RNSP.; Marsha Nichols, ARNP; and Corizon, LLC, Respondent(s). 1D2023-1715 2023-07-10 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2015 CA 2056

Parties

Name Frank Adams
Role Petitioner
Status Active
Name Ricky D. Dixon
Role Respondent
Status Active
Representations Lance Eric Neff, Ashley Moody, Erik D. Kverne, Gregg A. Toomey, Juanita Villalpando
Name S. Derrick
Role Respondent
Status Active
Name M. Donahoo
Role Respondent
Status Active
Name Marsha Nichols
Role Respondent
Status Active
Name CORIZON, LLC
Role Respondent
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-08-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-08
Type Disposition by Opinion
Subtype Denied
Description Denied 368 So. 3d 416
View View File
Docket Date 2023-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ricky D. Dixon
Docket Date 2023-07-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Frank Adams
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis
View View File
Docket Date 2023-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-10
Type Record
Subtype Appendix
Description Appendix; to petition
On Behalf Of Frank Adams
Docket Date 2023-07-10
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Frank Adams
Docket Date 2023-07-10
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Frank Adams
MARZUQ AL-HAKIM VS CORIZON, LLC., ET AL. SC2015-1749 2015-09-22 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
372015CA001206XXXXXX

Circuit Court for the Second Judicial Circuit, Leon County
1D15-3473

Parties

Name MARZUQ AL-HAKIM
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Kathleen Carol Hagan
Name CORIZON, LLC
Role Respondent
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name HON. BOB INZER, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-12
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for writ of mandamus is hereby voluntarily dismissed.
Docket Date 2015-11-09
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY)
On Behalf Of MARZUQ AL-HAKIM
Docket Date 2015-10-27
Type Order
Subtype In Forma Pauperis Noncompliance
Description ORDER-IN FORMA PAUPERIS NONCOMPLIANCE ~ The motion to proceed in forma pauperis filed in the above case does not comply with section 57.081 or 57.082, Florida Statutes (2013). Petitioner is directed, within thirty days from the date of this Order, to completely fill out the enclosed Motion for Leave to Proceed In Forma Pauperis/Affidavit of Indigency by Petitioner/Appellant.
Docket Date 2015-10-26
Type Event
Subtype Fee Due $300, but not billed
Description Fee Due $300, but not billed
Docket Date 2015-10-23
Type Order
Subtype Petition Amendment/Supplement
Description ORDER-PETITION AMENDMENT/SUPPLEMENT GR ~ Petitioner's Motion to Amend Writ of Mandamus is hereby granted and said writ of mandamus was filed with this Court on October 20, 2015.
Docket Date 2015-10-20
Type Motion
Subtype Petition Amendment/Supplement
Description MOTION-PETITION AMENDMENT/SUPPLEMENT
On Behalf Of MARZUQ AL-HAKIM
Docket Date 2015-09-28
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of State of Florida
Docket Date 2015-09-25
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE-PRISONER CIVIL ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including October 26, 2015, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with section 57.085(2), Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-09-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed
Docket Date 2015-09-22
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of MARZUQ AL-HAKIM

Documents

Name Date
Reg. Agent Resignation 2024-04-08
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State