Entity Name: | WELLCARE OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WELLCARE OF FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 17 May 1985 (40 years ago) |
Date of dissolution: | 30 Aug 2021 (4 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Aug 2021 (4 years ago) |
Document Number: | H57511 |
FEI/EIN Number |
592583622
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3031 N. ROCKY POINT DRIVE, SUITE 600, TAMPA, FL, 33607, US |
Mail Address: | 1333 N street NW, Washington, DC, 20005, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1326205600 | 2008-05-22 | 2016-05-05 | 8735 HENDERSON RD, TAMPA, FL, 336341143, US | 3031 N. ROCKY POINT DRIVE W., SUITE 600, TAMPA, FL, 33607, US | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 813-290-6200 |
Authorized person
Name | MICHAEL HABER |
Role | VP & SECRETARY |
Phone | 8132061490 |
Taxonomy
Taxonomy Code | 302R00000X - Health Maintenance Organization |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 015016909 |
State | FL |
Issuer | MEDICAID |
Number | 015016913 |
State | FL |
Issuer | MEDICAID |
Number | 015056801 |
State | FL |
Issuer | MEDICAID |
Number | 015016906 |
State | FL |
Issuer | MEDICAID |
Number | 015077102 |
State | FL |
Issuer | MEDICAID |
Number | 015016908 |
State | FL |
Issuer | MEDICAID |
Number | 015016912 |
State | FL |
Issuer | MEDICAID |
Number | 015016914 |
State | FL |
Issuer | MEDICAID |
Number | 015077100 |
State | FL |
Issuer | MEDICAID |
Number | 015077103 |
State | FL |
Issuer | MEDICAID |
Number | 015016901 |
State | FL |
Issuer | MEDICAID |
Number | 015016902 |
State | FL |
Issuer | MEDICAID |
Number | 015016907 |
State | FL |
Issuer | MEDICAID |
Number | 015077101 |
State | FL |
Issuer | MEDICAID |
Number | 015016903 |
State | FL |
Issuer | MEDICAID |
Number | 015016904 |
State | FL |
Issuer | MEDICAID |
Number | 015016905 |
State | FL |
Issuer | MEDICAID |
Number | 015016910 |
State | FL |
Issuer | MEDICAID |
Number | 015016911 |
State | FL |
Issuer | MEDICAID |
Number | 015056800 |
State | FL |
Name | Role | Address |
---|---|---|
MILLER ELIZABETH M | President | 3031 N. ROCKY POINT DRIVE W, TAMPA, FL, 33607 |
Fabrizi Traci | Director | 3031 N. ROCKY POINT DRIVE, TAMPA, FL, 33607 |
Perdue Tamela | Asst | 3031 N. ROCKY POINT DRIVE, TAMPA, FL, 33607 |
Dinkelman Tricia | Vice President | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Alonzo Jan | Vice President | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Schwaneke Jeffrey M | Vice President | 7700 Forsyth Blvd., St. Louis, MO, 63105 |
Trevor Bryce | Agent | 1802 N 53rd ave, Hollywood, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000049037 | HEALTHEASE | EXPIRED | 2012-05-29 | 2017-12-31 | - | 8735 HENDERSON ROAD, TAMPA, FL, 33634 |
G04022900036 | STAYWELL HEALTH PLAN OF FLORIDA | EXPIRED | 2004-01-22 | 2024-12-31 | - | 8735 HENDERSON ROAD, P BOX 31386, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-08-30 | 1802 N 53rd ave, Hollywood, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2021-08-30 | Trevor, Bryce | - |
MERGER | 2021-08-30 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P07000041597. MERGER NUMBER 900000217459 |
CHANGE OF MAILING ADDRESS | 2021-08-30 | 3031 N. ROCKY POINT DRIVE, SUITE 600, TAMPA, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-17 | 3031 N. ROCKY POINT DRIVE, SUITE 600, TAMPA, FL 33607 | - |
MERGER | 2012-05-29 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000123031 |
RESTATED ARTICLES | 2006-10-05 | - | - |
NAME CHANGE AMENDMENT | 2004-08-24 | WELLCARE OF FLORIDA, INC. | - |
CORPORATE MERGER | 1995-12-28 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000008503 |
AMENDMENT | 1995-12-08 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
S.L., FOR MINOR CHILD, E.C. VS WELLCARE OF FLORIDA, INC. D/B/A STAYWELL HEALTH PLAN OF FLORIDA | 3D2019-1357 | 2019-07-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | S.L., for minor child, E.C. |
Role | Appellant |
Status | Active |
Representations | MARIA T. SANTI, Morgan L. Weinstein |
Name | WELLCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | ANAT HAKIM, Tracy Lee Cooper George, KIMBERLY J. DONOVAN |
Name | Agency for Health Care Administration |
Role | Appellee |
Status | Active |
Name | THOMAS CONGDON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Richard J. Shoop |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-03 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed ~ 1 DVD Hearing Audio Destroyed |
Docket Date | 2019-07-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal of appeal is recognized by the Court, and this administrative appeal from the Florida Agency for Health Care Administration, Office of Fair Hearings is hereby dismissed with prejudice. |
Docket Date | 2019-07-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-07-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-07-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Stay Granted (OG26) ~ The parties’ joint motion for stay of the appeal is granted, and the appellate proceedings are hereby stayed pending further order of this Court. SALTER, LOGUE and LINDSEY, JJ., concur. |
Docket Date | 2019-07-15 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO APPELLANT'S MOTION TO EXPEDITE |
On Behalf Of | WELLCARE OF FLORIDA, INC. |
Docket Date | 2019-07-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 DVD Hearing Audio - Copy Located in the Vault |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-12 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ Health & Medicine Law Firm |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-12 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ HEARING AUDIO.mp3 (File in Confidential), link to mp3 file emailed to panel |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-07-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES |
On Behalf Of | WELLCARE OF FLORIDA, INC. |
Docket Date | 2019-07-11 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion to expedite granted (OG08) ~ The appellant's emergency motion is granted in part, pendingcompletion of the following:1. Appellee shall respond to the motion to expedite by July 15, 2019.2. Appellant shall file the administrative record as soon as possible,but no later than July 15, 2019, as an appendix. A recording ofany hearing may be submitted in lieu of a transcript not yetprepared. Counsel for the parties are directed to confer regardingany agreed additions to, or deletions from, that record, in an effortto eliminate surplusage or unnecessary items.3. Appellant shall file and electronically serve its initial brief by 5:00p.m. July 16, 2019. Appellant shall apprise the Court andrespondent, either within the brief or by separate memorandum,whether the minor child's second birthday is an absolute deadlinefor administration of Zolgensma (i.e., whether the FDA authorizesextensions of that guideline (by 30 days, 60 days, for example)) inorder to permit a more deliberate consideration of the issues inthis appeal.4. If anticipation of the possibility that such an extension cannot beconfirmed by the FDA or other authority, Appellee should bepreparing to file its brief by 5:00 p.m. on July 18, 2019, thoughthis timing will be the subject of a separate order followingreview of Appellees timely response to the motion to expedite.SALTER, LOGUE and LINDSEY, JJ., concur.cc: Tracy Lee Cooper GeorgeRichard J. ShoopMaria T. SantiThomas CongdonAnat HakimKimberly J. Donovants |
Docket Date | 2019-07-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-07-10 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ APPELLANT'S EMERGENCY MOTION TO EXPEDITE APPEAL, MOTION TO PROCEED WITH APPENDIX IN LIEU OF A RECORD ON APPEAL, AND/OR MOTION TO TREAT APPEAL AS A PETITION |
On Behalf Of | S.L., for minor child, E.C. |
Docket Date | 2019-07-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | S.L., for minor child, E.C. |
Classification | NOA Final - Administrative - Other |
Court | 4th District Court of Appeal |
Originating Court |
Unknown Court 18-3514 BID AHCA ITN 010-17/18 Unknown Court 18-3511 BID AHCA ITN 010-17/18 Unknown Court 18-3512 BID AHCA ITN 010-17/18 Unknown Court 18-3513 BID AHCA ITN 010-17/18 Unknown Court AHCA 18-0973-FOF-BID |
Parties
Name | COMMUNITY CARE PLAN |
Role | Appellant |
Status | Active |
Name | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Role | Appellant |
Status | Active |
Representations | FRANK PAUL RAINER, Ginger Barry Boyd, F. PHILIP BLANK |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Name | Agency For Health Care Admin. |
Role | Appellee |
Status | Active |
Representations | JOY M. RYAN, Joseph M. Goldstein, KATHRYN L. HOOD, MICHAEL J. GLAZER, RACHEL ERIN NORDBY, JOSEPH M. HELTON, JR., Brian A. Newman, STEPHEN C. EMMANUEL, Andrew E. Schwartz, Tracy Cooper George, Sidney C. Calloway, ERIK MATTHEW FIGLIO, Amber Stoner Nunnally, Suzanne M. Driscoll, JOSEPH B. BRANNEN, Thomas Porter Crapps, Jason B. Gonzalez, BRANDICE D. DICKSON, Kirsten H. Matthis, BENJAMIN JAMES GROSSMAN, Nicholas John Peter Meros, ROBERT H. HOSAY |
Name | WELLCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | STAYWELL FLORIDA |
Role | Appellee |
Status | Active |
Name | SIMPLY HEALTHCARE PLANS, INC. |
Role | Appellee |
Status | Active |
Name | HON. KRISTINA SAMUELS |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's April 2, 2019 order is amended to correct the service list as follows: Upon consideration of appellee, Simply Healthcare Plan, Inc.’s February 18, 2019 notice of joinder and appellant’s March 8, 2019 response, it is ORDERED that appellee, Agency for Healthcare Administration’s January 31, 2019 motion to transfer and consolidate is granted in part. The request to transfer this appeal is granted, and the above-styled appeal is transferred to the First District Court of Appeal pursuant to section 120.68(b)(2)(b), Florida Statutes (2018). This court makes no comment on whether this case should be consolidated with case 1D18-5260. |
Docket Date | 2019-04-02 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge |
Docket Date | 2019-04-02 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-Transfer to Another Court ~ Upon consideration of appellee, Simply Healthcare Plan, Inc.’s February 18, 2019 notice of joinder and appellant’s March 8, 2019 response, it is ORDERED that appellee, Agency for Healthcare Administration’s January 31, 2019 motion to transfer and consolidate is granted in part. The request to transfer this appeal is granted, and the above-styled appeal is transferred to the First District Court of Appeal pursuant to section 120.68(b)(2)(b), Florida Statutes (2018). This court makes no comment on whether this case should be consolidated with case 1D18-5260. |
Docket Date | 2019-03-08 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO TRANSFER AND CONSOLIDATE |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-03-08 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-03-08 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's February 20, 2019 motion for extension of time is granted, and the time for filing a response to appellee's January 31, 2019 motion to transfer and consolidate is extended fifteen (15) days from the date of this order. |
Docket Date | 2019-02-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-02-18 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ IN AHCA'S OPPOSED MOTION TO TRANSFER AND CONSOLIDATE |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's February 11, 2019 motion for extension of time is granted, and the time for filing a response to appellee's January 31, 2019 motion to transfer and consolidate is extended to and including February 21, 2019. |
Docket Date | 2019-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-01-31 |
Type | Motions Other |
Subtype | Motion to Transfer |
Description | Motion To Transfer To Another Court |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO TRANSFER |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *CERTIFIED COPY* |
Docket Date | 2019-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-01-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FEE PAID ELECTRONICALLY |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Classification | NOA Final - Administrative - Other |
Court | 4th District Court of Appeal |
Originating Court |
Unknown Court 18-4242 BID Unknown Court DOH 18-1419 FOF BID Unknown Court DOH ITN 17-026 |
Parties
Name | COMMUNITY CARE PLAN |
Role | Appellant |
Status | Active |
Name | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Role | Appellant |
Status | Active |
Representations | Ginger Barry Boyd, FRANK PAUL RAINER, F. PHILIP BLANK |
Name | WELLCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | STAYWELL HEALTH PLAN OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | Department of Health |
Role | Appellee |
Status | Active |
Representations | Karen D. Walker, MIA L. MCKOWN, GEORGE N. MEROS, JR., Tiffany A. Roddenberry, Jason B. Gonzalez, Amber Stoner Nunnally |
Docket Entries
Docket Date | 2019-05-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2019-05-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Stipulation ~ OF VOLUNTARY DISMISSAL |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-05-15 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that the clerk's April 24, 2019 motion to file audio filings in record on appeal is granted. The clerk of the lower tribunal shall place the audio recordings on a CD or DVD and mail the CD or DVD to the court. |
Docket Date | 2019-05-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 10,902 PAGES |
Docket Date | 2019-04-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE AUDIO FILINGS IN RECORD ON APPEAL |
On Behalf Of | Department of Health |
Docket Date | 2019-03-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-03-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/18/19 |
Docket Date | 2019-02-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Health |
Docket Date | 2019-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-01-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 12-004714 |
Parties
Name | JASON HALSTEAD |
Role | Appellant |
Status | Active |
Representations | DANIEL A. NICHOLAS, ESQ., DOUGLAS J. COLLINS, ESQ., BRADLEY S. BELL, ESQ., WILLIAM A. TIEDER, ESQ. |
Name | UNIVERSAL HEALTH CARE, INC. |
Role | Appellant |
Status | Active |
Name | HEALTHEASE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | COMPREHENSIVE HEALTH, PLLC |
Role | Appellee |
Status | Active |
Representations | GREGORY A. HEARING, ESQ. |
Name | WELLCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-11-19 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-06-05 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2012-05-17 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Altenbernd, Whatley and Casanueva |
Docket Date | 2012-05-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of prohibition |
Docket Date | 2012-05-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-05-15 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ EMAILED 05/15/12 |
On Behalf Of | JASON HALSTEAD |
Name | Date |
---|---|
STATEMENT OF FACT | 2021-10-13 |
AMENDED ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-01 |
AMENDED ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State