Search icon

COOK MEDICAL LLC

Company Details

Entity Name: COOK MEDICAL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2014 (11 years ago)
Document Number: M14000001635
FEI/EIN Number 200323047
Address: 1025 West Acuff Road, Bloomington, IN, 47404, US
Mail Address: P.O. Box 4195, BLOOMINGTON, IN, 47402, US
Place of Formation: INDIANA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Yonkman Pete Manager 750 DANIELS WAY, BLOOMINGTON, IN, 47404
KAMSTRA JOHN R Manager 750 DANIELS WAY, BLOOMINGTON, IN, 47404

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 750 Daniels Way, Bloomington, IN 47404 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-19 1025 West Acuff Road, Bloomington, IN 47404 No data
CHANGE OF MAILING ADDRESS 2023-03-19 1025 West Acuff Road, Bloomington, IN 47404 No data
LC AMENDMENT 2014-07-02 No data No data
LC AMENDMENT 2014-05-14 No data No data

Court Cases

Title Case Number Docket Date Status
STEWARD MELBOURNE HOSPITAL, INC. VS STEPHEN R. SMITH, LUCINDA SMITH, COOK INCORPORATED, COOK MEDICAL, LLC, MICHAEL A. MELONI, M.D. AND MELBOURNE EMERGENCY GROUP 5D2024-0186 2024-01-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2022-CA-33370

Parties

Name STEWARD MELBOURNE HOSPITAL, INC.
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name Stephen R. Smith
Role Respondent
Status Active
Representations Timothy Clark, Patrick H. Telan, Jennifer Ann McLoone
Name Lucinda Smith
Role Respondent
Status Active
Name COOK MEDICAL LLC
Role Respondent
Status Active
Name Michael A. Meloni, M.D.
Role Respondent
Status Active
Name Cook Incorporated
Role Respondent
Status Active
Name MELBOURNE EMERGENCY GROUP, LLC
Role Respondent
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-05-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-01
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; APPEAL DISMISSED; PT MOT EOT AND RS MOT DISMISS DENIED AS MOOT
Docket Date 2024-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Steward Melbourne Hospital, Inc.
Docket Date 2024-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOTION TO DISMISS- CORRECTED MOTION; DENIED AS MOOT PER 3/28 ORDER
On Behalf Of Steward Melbourne Hospital, Inc.
Docket Date 2024-03-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR MOTION STRIKE PETITIONER'S REPLY BRIEF, MOTION TOVACATE ORDER TO SHOW CAUSE AND OR IN THEALTERNATIVE MOTION FOR LEAVE TO FILE LIMITEDFURTHER REPLY BRIEF WITH RESPECT TO NEWLY RAISEDISSUES
On Behalf Of Stephen R. Smith
Docket Date 2024-02-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of Steward Melbourne Hospital, Inc.
Docket Date 2024-02-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 2/27/24
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Steward Melbourne Hospital, Inc.
Docket Date 2024-02-12
Type Response
Subtype Response
Description RESPONSE ~ PER 1/24 ORDER
On Behalf Of Stephen R. Smith
Docket Date 2024-02-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Stephen R. Smith
Docket Date 2024-01-24
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2024-01-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-01-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE: 01/22/2024
On Behalf Of Steward Melbourne Hospital, Inc.
Docket Date 2024-01-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-02-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State