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