Search icon

HAINES CITY HMA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAINES CITY HMA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAINES CITY HMA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L08000107932
FEI/EIN Number 593184672

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

Address: 4000 Meridian Boulevard, Franklin, TN, 37067, US
Mail Address: 4000 Meridian Boulevard, Franklin, TN, 37067, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hammons Kevin J Manager 4000 Meridian Boulevard, Franklin, TN, 37067
Pitt Justin D Manager 4000 Meridian Boulevard, Franklin, TN, 37067
Cash W. B Manager 4000 Meridian Boulevard, Franklin, TN, 37067
CORPORATION SERVICE COMPANY Agent -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001476317
Phone:
863-422-4971

Latest Filings

Form type:
D
File number:
021-136157
Filing date:
2009-11-16
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000037390 FOUR CORNERS ER EXPIRED 2017-04-07 2022-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G17000001301 HEART OF FLORIDA REGIONAL MEDICAL CENTER REHAB SERVICES EXPIRED 2017-01-04 2022-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G17000001303 HEART OF FLORIDA REGIONAL MEDICAL CENTER WOUND CARE AND HYPERBARIC MEDICINE EXPIRED 2017-01-04 2022-12-31 - 4000 MERIDIAN BLVD., FRANKLIN, TN, 37067
G08365900317 CENTER FOR HEALTHY WORKFORCE EXPIRED 2008-12-30 2013-12-31 - LEGAL DEPARTMENT - PEGGY O'NEIL, 5811 PELICAN BAY BOULEVARD, STE 500, NAPLES, FL, 34108
G08365900315 HEART OF FLORIDA REGIONAL MEDICAL CENTER EXPIRED 2008-12-30 2013-12-31 - LEGAL DEPARTMENT - PEGGY O'NEIL, 5811 PELICAN BAY BOULEVARD, STE 500, NAPLES, FL, 34108
G08365900316 HEART OF FLORIDA THERAPY CENTER EXPIRED 2008-12-30 2013-12-31 - LEGAL DEPARTMENT - PEGGY O'NEIL, 5811 PELICAN BAY BOULEVARD, STE 500, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-25 4000 Meridian Boulevard, Franklin, TN 37067 -
CHANGE OF MAILING ADDRESS 2019-04-25 4000 Meridian Boulevard, Franklin, TN 37067 -
LC STMNT OF RA/RO CHG 2014-02-25 - -
REGISTERED AGENT NAME CHANGED 2014-02-25 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CONVERSION 2008-11-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000031573. CONVERSION NUMBER 500000091475

Court Cases

Title Case Number Docket Date Status
PAULETTE CARNES VS HAINES CITY HMA, LLC, D/B/A HEART OF FLORIDA REGIONAL MEDICAL CENTER 6D2023-0124 2021-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-000307

Parties

Name PAULETTE CARNES
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name D/B/A HEART OF FLORIDA REGIONAL MEDICAL CENTER
Role Appellee
Status Active
Name HAINES CITY HMA, LLC
Role Appellee
Status Active
Representations BRYAN A. YASINSAC, ESQ., MICHAEL R. D'LUGO, ESQ.
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-07-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PAULETTE CARNES
Docket Date 2022-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 7/8/22
On Behalf Of PAULETTE CARNES
Docket Date 2022-05-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2022-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 5/24/22
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//15 - AB DUE 5/17/22
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/2/22
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PAULETTE CARNES
Docket Date 2022-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - REDACTED - 652 PAGES
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/2/22
On Behalf Of PAULETTE CARNES
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE INITIAL BRIEF//30 - IB DUE 1/30/22
On Behalf Of PAULETTE CARNES
Docket Date 2021-11-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAULETTE CARNES
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSELAND DESIGNATION OF E-MAIL ADDRESSESPURSUANT TO RULE 2.516
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2021-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PAULETTE CARNES
PAULETTE CARNES VS HAINES CITY HMA, LLC, D/B/A HEART OF FLORIDA REGIONAL MEDICAL CENTER 2D2021-3366 2021-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-000307

Parties

Name PAULETTE CARNES
Role Appellant
Status Active
Representations Brian James Lee, Esq.
Name D/B/A HEART OF FLORIDA REGIONAL MEDICAL CENTER
Role Appellee
Status Active
Name HONORABLE DANA Y. MOORE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name HAINES CITY HMA, LLC
Role Appellee
Status Active
Representations BRYAN A. YASINSAC, ESQ., MICHAEL R. D' LUGO, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the Sixth DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-07-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PAULETTE CARNES
Docket Date 2022-06-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 7/8/22
On Behalf Of PAULETTE CARNES
Docket Date 2022-05-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2022-05-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 5/24/22
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2022-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//15 - AB DUE 5/17/22
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 5/2/22
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2022-03-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PAULETTE CARNES
Docket Date 2022-02-02
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - REDACTED - 652 PAGES
Docket Date 2022-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/2/22
On Behalf Of PAULETTE CARNES
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE INITIAL BRIEF//30 - IB DUE 1/30/22
On Behalf Of PAULETTE CARNES
Docket Date 2021-11-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PAULETTE CARNES
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSELAND DESIGNATION OF E-MAIL ADDRESSESPURSUANT TO RULE 2.516
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2021-11-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PAULETTE CARNES
Docket Date 2021-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
HAINES CITY HMA, LLC D/B/A HEART OF FLORIDA REGIONAL MEDICAL CENTER, A FLORIDA CORPORATION VS JOYCE KRAJNYK, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MYRON KRAJNYK, HER HUSBAND, MARK TRAN, M.D., AND NORTH TAMPA ANESTHESIA CONSULTANTS, A FLORIDA CORPORATION 5D2021-2362 2021-09-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-007793-O

Parties

Name HAINES CITY HMA, LLC
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name Heart of Florida Regional Medical Center, A Florida Corporation
Role Petitioner
Status Active
Name Estate of Myron Krajnyk
Role Respondent
Status Active
Name North Tampa Anesthesia Consultants, P.A., A Florida Corporation
Role Respondent
Status Active
Name Joyce Krajnyk
Role Respondent
Status Active
Representations Ethen R. Shapiro, Elizabeth H. Faiella
Name Mark Tran, M.D.
Role Respondent
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-11-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Haines City HMA, LLC
Docket Date 2021-09-23
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-09-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Haines City HMA, LLC
Docket Date 2021-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 9/22
On Behalf Of Haines City HMA, LLC
Docket Date 2021-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HAINES CITY HMA, LLC, D/B/A HEART OF FLORIDA REGIONAL MEDICAL CENTER VS SAMUEL HENRY AND JAMAL PARKER, ET AL 2D2021-1347 2021-05-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2018-CA-000615

Parties

Name HAINES CITY HMA, LLC
Role Petitioner
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name D/B/A HEART OF FLORIDA REGIONAL MEDICAL CENTER
Role Petitioner
Status Active
Name TAMPA BAY RADIOLOGY ASSOCIATES, P.A.
Role Respondent
Status Active
Name N.P. , A MINOR
Role Respondent
Status Active
Name SAMUEL HENRY LLC
Role Respondent
Status Active
Representations THOMAS E. DUKES, I I I, ESQ., GERALD B. SPURGIN, ESQ., DAVID ZIKA, ESQ., SHEA T. MOXON, ESQ.
Name JAMAL PARKER
Role Respondent
Status Active
Name BRYANT DARRELL THORPE, M. D.
Role Respondent
Status Active
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVEREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by July 27, 2021.
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2021-06-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SAMUEL HENRY
Docket Date 2021-06-11
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SAMUEL HENRY
Docket Date 2021-05-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2021-05-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2021-05-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-12
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2021-08-06
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of HAINES CITY HMA, LLC
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by August 6, 2021.
SUKUMAR MATHAN, M. D. VS PATRICIA EMILCAR, ESTATE OF: JEAN EMILCAR, ET AL., 2D2017-4160 2017-10-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016-CA-3566

Parties

Name SUKUMAR MATHAN, M. D.
Role Appellant
Status Active
Representations GEOFFREY D. RINGER, ESQ., JOSEPH S. JUSTICE, ESQ.
Name PATRICIA EMILCAR
Role Appellee
Status Active
Representations SANGA T. TURNBULL, ESQ., DAVID O. DOYLE, JR., ESQ.
Name HAINES CITY HMA, LLC
Role Appellee
Status Active
Name MARIE ALEXANDRE
Role Appellee
Status Active
Name ESTATE OF: JEAN EMILCAR
Role Appellee
Status Active
Name HEART OF FLORIDA REGIONAL MEDICAL CENTER
Role Appellee
Status Active
Name Hon. Andrea Teves Smith
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-19
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2017-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SUKUMAR MATHAN, M. D.
Docket Date 2017-10-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SUKUMAR MATHAN, M. D.
Docket Date 2018-01-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-12-21
Type Disposition by Order
Subtype Dismissed
Description certiorari dismiss/untimely
Docket Date 2017-12-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, KHOUZAM, AND SLEET
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of SUKUMAR MATHAN, M. D.
Docket Date 2017-12-06
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Within ten days from the date of this order petitioner shall show cause why the petition for writ of certiorari should not be dismissed as untimely filed as to the order denying petitioner's motion to dismiss and motion for summary judgment and why the petition should not be dismissed as unauthorized as to the motion denying rehearing. See Princess Cruises, Inc. v. Edwards, 611 So. 2d 598, 598 (Fla. 2d DCA 1993); Bello v. Deutsche Bank, 208 So. 3d 705, 705 (Fla. 2d DCA 2015).

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State