Search icon

DAYSPRING HEALTH, LLC

Company Details

Entity Name: DAYSPRING HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jan 2009 (16 years ago)
Document Number: L09000006012
FEI/EIN Number 26-4081030
Mail Address: P.O. BOX 1080, HILLIARD, FL, 32046
Address: 554820 US HIGHWAY #1, HILLIARD, FL, 32046
ZIP code: 32046
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
ADKINS DOUGLAS D Agent 554820 US HIGHWAY #1, HILLIARD, FL, 32046

Managing Member

Name Role Address
ADKINS DOUGLAS D Managing Member 554820 US HIGHWAY #1, HILLIARD, FL, 32046

Auth

Name Role Address
Adkins Douglas P Auth 863 Laguna Drive, Fernandina Beach, FL, 32034
Adkins Janet H Auth 863 Laguna Drive, Fernandina Beach, FL, 32034

Court Cases

Title Case Number Docket Date Status
DAYSPRING HEALTH, LLC, ETC. VS OKEFENOKE RURAL ELECTRIC MEMBERSHIP CORPORATION SC2020-1203 2020-08-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fourth Judicial Circuit, Nassau County
452014CA000207CAAXYX

Circuit Court for the Fourth Judicial Circuit, Nassau County
1D18-4059

Parties

Name DAYSPRING HEALTH, LLC
Role Petitioner
Status Active
Representations Leonard M. Collins, Clyde W. Davis, Leigh G. Mooney
Name Okefenoke Rural Electric Membership Corporation
Role Respondent
Status Active
Representations E. Dylan Rivers
Name HON. STEVEN M. FAHLGREN, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. John Crawford
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-09-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Okefenoke Rural Electric Membership Corporation
View View File
Docket Date 2020-08-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Dayspring Health, LLC
View View File
Docket Date 2020-08-26
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on August 25, 2020, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before September 2, 2020, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2020-08-25
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Dayspring Health, LLC
View View File
Docket Date 2020-08-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Okefenoke Rural Electric Membership Corporation
View View File
Docket Date 2020-08-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-08-24
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on August 24, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before August 31, 2020, to file an amended jurisdictional brief which does not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2020-08-24
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **Stricken 8/24/20, exceeds page limit.**
On Behalf Of Dayspring Health, LLC
View View File
Docket Date 2020-08-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Dayspring Health, LLC
View View File
Docket Date 2020-08-17
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Dayspring Health, LLC
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State