Search icon

NON SURGICAL SOLUTIONS OF VENICE, P.A.

Company Details

Entity Name: NON SURGICAL SOLUTIONS OF VENICE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Jul 2005 (20 years ago)
Document Number: P05000097016
FEI/EIN Number 113754258
Address: 1986 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
Mail Address: 1986 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293, US
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
AGRAN ADAM L Agent 1986 TAMIAMI TRAIL SOUTH, VENICE, FL, 34293

Director

Name Role Address
AGRAN ADAM Director 116 PRINCETON RD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038143 STELLAN-AKIVA LLC ACTIVE 2023-03-23 2028-12-31 No data 1986 S TAMIAMI TRAIL, OPTIONAL, VENICE, FL, 34293
G13000089977 AGRAN CHIROPRACTIC ACTIVE 2013-09-11 2028-12-31 No data 1986 S TAMIAMI TRAIL, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 1986 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 No data
CHANGE OF MAILING ADDRESS 2016-04-01 1986 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 1986 TAMIAMI TRAIL SOUTH, VENICE, FL 34293 No data
REGISTERED AGENT NAME CHANGED 2009-01-29 AGRAN, ADAM L No data

Court Cases

Title Case Number Docket Date Status
NON SURGICAL SOLUTIONS OF VENICE, P. A. D/B/A AGRAN CHIROPRACTIC VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 2D2018-4243 2018-10-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2015 AP 006861 NC

Parties

Name NON SURGICAL SOLUTIONS OF VENICE, P.A.
Role Petitioner
Status Active
Representations YASMIN GILINSKY, ESQ., RUSSEL M. LAZEGA, ESQ.
Name D/B/A AGRAN CHIROPRACTIC
Role Petitioner
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Respondent
Status Active
Representations AARON W. PROULX, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Motion to Dismiss appeal as moot is denied. Petitioner's motion to quash the circuit court's opinion and reverse the county court's final judgment is denied. Respondent's motion for leave to file a reply to the response to the motion to dismiss is denied. Petitioner's motion for attorney's fees is denied.
Docket Date 2019-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Casanueva, and Salario
Docket Date 2019-04-11
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ On the court's own motion, this petition is dismissed for lack of jurisdiction. Respondent's Motion to Dismiss appeal as moot is denied. Petitioner's motion to quash the circuit court's opinion and reverse the county court's final judgment is denied. Respondent's motion for leave to file a reply to the response to the motion to dismiss is denied. Petitioner's motion for attorney's fees is denied.
Docket Date 2019-03-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2019-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT'S MOTION FOR LEAVE TO FILE A REPLY
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2019-03-22
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO MOTION TO DISMISS AND PETITIONER'SMOTION TO RETAIN JURISDICTION OR, IN THE ALTERNATIVE, MOTION TOQUASH THE CIRCUIT COURT OPINION AND REVERSE THE COUNTY COURTFINAL JUDGMENT
On Behalf Of NON SURGICAL SOLUTIONS OF VENICE, P. A.
Docket Date 2019-03-22
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash ~ PETITIONER'S MOTION TO RETAIN JURISDICTION OR, IN THE ALTERNATIVE, MOTION TO QUASH THE CIRCUIT COURT OPINION AND REVERSE THE COUNTY COURT FINAL JUDGMENT (contained in response)
On Behalf Of NON SURGICAL SOLUTIONS OF VENICE, P. A.
Docket Date 2019-03-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall respond to respondent's motion to dismiss within 15 days of this order.
Docket Date 2019-02-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2019-01-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by March 1, 2019.
Docket Date 2019-01-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file response is treated as a motion to accept the response as timely filed and is granted.
Docket Date 2019-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2018-12-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO MOTION FOR APPELLATE FEES
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2018-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Docket Date 2018-11-29
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter.
Docket Date 2018-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NON SURGICAL SOLUTIONS OF VENICE, P. A.
Docket Date 2018-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-25
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NON SURGICAL SOLUTIONS OF VENICE, P. A.
Docket Date 2018-10-25
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-10-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NON SURGICAL SOLUTIONS OF VENICE, P. A.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State