Search icon

FHM GROUP LLC - Florida Company Profile

Company Details

Entity Name: FHM GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FHM GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 15 Nov 2006 (18 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L06000111001
FEI/EIN Number 562672440

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

Address: 4601 TOUCHTON RD EAST BLDG 300 STE 3150, JACKSONVILLE, FL, 32246
Mail Address: 4601 TOUCHTON RD EAST BLDG 300 STE 3150, JACKSONVILLE, FL, 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOND WILLIAM J Managing Member 4695 ALISA CR NE, SAINT PETERSBURG, FL, 33703
RICHARDSON MARY ANN Managing Member 1225 S PENINSULA DR, DAYTONA BEACH, FL, 32118
HEALAN JACK Managing Member 6 HARRISON CREEK CRT, AMELIA ISLAND, FL, 32034
SEAY JOSEPH Managing Member 4617 ORTEGA BLVD, JACKSONVILLE, FL, 32210
BANKS WALTER Managing Member 1567 PONCE DE LEON DR, FORT LAUDERDALE, FL, 33316
GABEL GEORGE J Managing Member 1850 SHADOWLAWN ST., JACKSONVILLE, FL, 32205
LEMINE JOHN A Agent 4601 TOUCHTON RD EAST BLDG 300 STE 3150, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-17 4601 TOUCHTON RD EAST BLDG 300 STE 3150, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2007-08-17 4601 TOUCHTON RD EAST BLDG 300 STE 3150, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2007-08-17 4601 TOUCHTON RD EAST BLDG 300 STE 3150, JACKSONVILLE, FL 32246 -

Court Cases

Title Case Number Docket Date Status
FACTOR HEALTH MANAGEMENT, LLC, et al. VS THE BLUE CROSS BLUE SHIELD ASSOCIATION, et al. 4D2018-0879 2018-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA016657

Parties

Name FHM GROUP LLC
Role Appellant
Status Active
Name FCS PHARMACY, LLC
Role Appellant
Status Active
Name FACTOR HEALTH MANAGEMENT, LLC
Role Appellant
Status Active
Representations ANTHONY PADUANO, JASON SNYDER, CRAIG ANTHONY HUFFMAN, D. CULVER SMITH, I I I
Name WELLMARK, INC.
Role Appellee
Status Active
Name JAIME HANSON
Role Appellee
Status Active
Name THE BLUE CROSS BLUE SHIELD ASSOCIATION
Role Appellee
Status Active
Representations KATHERINE KATCHAN, MATTHEW VARZALLY, Daniel Comerford III, JOHN FRANK LORENTZEN, Stephen PUGH, DANIEL L. WALLACH, CHRISTINA M. SCHWING, JORGE V CAZARES, REBECCA FUENTES, PATRICK DE GRAVELLES, ELIO F. MARTINEZ, JR., RICHARD E. BERMAN, Gary Charles Rosen, SARAH J GAYER, Timothy J. Conner, Alen H. Hsu
Name CALVIN SNEED
Role Appellee
Status Active
Name HIGHMARK, INC.
Role Appellee
Status Active
Name KANDYCE COWART
Role Appellee
Status Active
Name LOUISIANA HEALTH SERVICE & INDEMNITY COMPANY
Role Appellee
Status Active
Name GROUP HOSPITILIZATION AND MEDICAL SERVICES, INC.
Role Appellee
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Name CAREFIRST OF MAYLAND, INC.
Role Appellee
Status Active
Name JOHN DOES
Role Appellee
Status Active
Name DEBRA ROBLES
Role Appellee
Status Active
Name BLUE CROSS BLUE SHIELD OF LOUISIANA
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 14, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FACTOR HEALTH MANAGEMENT, LLC
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' August 15, 2018 response, it is ORDERED that appellants' August 14, 2018 amended motion to extend time for initial brief is granted in part, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-08-15
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR EOT.
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of FACTOR HEALTH MANAGEMENT, LLC
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AMENDED NOTICE FILED**
On Behalf Of FACTOR HEALTH MANAGEMENT, LLC
Docket Date 2018-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CORRECTED*** (13504 PAGES)
Docket Date 2018-07-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK & COMPTROLLER RE: CORRECTED ROA
Docket Date 2018-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (13504 PAGES)
Docket Date 2018-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 8/27/18
On Behalf Of FACTOR HEALTH MANAGEMENT, LLC
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-04-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees, Wellmark, Inc. and Debra Robles' April 2, 2018 verified motion for permission to appear pro hac vice is granted, and Sarah J. Gayer, Esquire, is permitted to appear in this appeal as counsel for appellees, Wellmark, Inc. and Debra Robles. Sarah J. Gayer, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees' (Blue Cross and Blue Shield Association and Calvin Sneed) March 28, 2018 verified motions for permission to appear pro hac vice are granted, and Jorge V. Cazares, Esquire and Stephen H. Pugh, Esquire are permitted to appear in this appeal as counsel for the appellees (Blue Cross and Blue Shield Association and Calvin Sneed). Jorge V. Cazares, Esquire and Stephen H. Pugh, Esquire are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-04-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees' (Wellmark, Inc. and Debra Robles) March 26, 2018 verified motion for permission to appear pro hac vice is granted, and John F. Lorentzen, Esquire, is permitted to appear in this appeal as counsel for appellees, Wellmark, Inc. and Debra Robles. John F. Lorentzen, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **Amended**
Docket Date 2018-03-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FACTOR HEALTH MANAGEMENT, LLC

Documents

Name Date
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-08-17
Florida Limited Liability 2006-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State