Entity Name: | WOMEN'S CARE FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Nov 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | L09000117488 |
FEI/EIN Number | 593443182 |
Address: | 4030 West Boy Scout Blvd., Tampa, FL, 33607, US |
Mail Address: | 4030 West Boy Scout Blvd., Tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | WOMEN'S CARE FLORIDA, LLC, ALABAMA | 001-004-581 | ALABAMA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1831821487 | 2022-06-30 | 2023-05-10 | PO BOX 748817, ATLANTA, GA, 303748817, US | 4321 N MACDILL AVE STE 307, TAMPA, FL, 336076391, US | |||||||||||||||||
|
Phone | +1 813-286-0033 |
Phone | +1 813-877-1502 |
Fax | 8138706436 |
Authorized person
Name | ELLEN MICHELLE BOWER |
Role | COO |
Phone | 8132862033 |
Taxonomy
Taxonomy Code | 207V00000X - Obstetrics & Gynecology Physician |
Is Primary | Yes |
Name | Role |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Address |
---|---|---|
Armas Ignacio M.D. | President | 4030 West Boy Scout Blvd., Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Holton Michael | Chief Executive Officer | 4030 West Boy Scout Blvd., Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Smith Kim | Chie | 4030 West Boy Scout Blvd., Tampa, FL, 33607 |
Kuroki Helen M.D. | Chie | 4030 West Boy Scout Blvd., Tampa, FL, 33607 |
Name | Role | Address |
---|---|---|
Andrews Kelly M.D. | Gene | 4030 West Boy Scout Blvd., Tampa, FL, 33607 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000071650 | WOMEN'S CARE USA | ACTIVE | 2023-06-13 | 2028-12-31 | No data | 4030 WEST BOY SCOUT BLVE,SUITE 800, TAMPA, FL, 33607 |
G22000104570 | WOMEN'S CARE | ACTIVE | 2022-08-31 | 2027-12-31 | No data | 5002 W LEMON STREET, TAMPA, FL, 33609 |
G21000067368 | PRESCRIPTION WEIGHT LOSS CLINIC | ACTIVE | 2021-05-19 | 2026-12-31 | No data | 5002 WEST LEMON STREET, TAMPA, FL, 33609 |
G20000159480 | WOMEN'S CARE FLORIDA, MATERNAL FETAL MEDICINE-ORLANDO | ACTIVE | 2020-12-16 | 2025-12-31 | No data | 5002 W LEMON STREET, TAMPA, FL, 33609 |
G20000130742 | WOMEN'S CARE FLORIDA, WOMEN'S CANCER ASSOCIATES | ACTIVE | 2020-10-08 | 2025-12-31 | No data | 5002 W LEMON STREET, TAMPA, FL, 33609 |
G20000130744 | WOMEN'S HEALTH CENTER - PLANT CITY | ACTIVE | 2020-10-08 | 2025-12-31 | No data | 5002 W LEMON STREET, TAMPA, FL, 33609 |
G20000130739 | BAY AREA BREAST CARE SPECIALISTS | ACTIVE | 2020-10-08 | 2025-12-31 | No data | 5002 W LEMON STREET, TAMPA, FL, 33609 |
G20000130743 | WOMEN'S HEALTH CENTER - BRANDON | ACTIVE | 2020-10-08 | 2025-12-31 | No data | 5002 W LEMON STREET, TAMPA, FL, 33609 |
G20000130737 | REFINE MEDICAL SPA | ACTIVE | 2020-10-08 | 2025-12-31 | No data | 1680 EAGLE HARBOR PARKWAY, SUITE C, ORANGE PARK, FL, 32003 |
G20000130738 | WOMEN'S PHYSICIANS OF JACKSONVILLE | ACTIVE | 2020-10-08 | 2025-12-31 | No data | PO BOX 16568, JACKSONVILLE, FL, 32245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-07 | 4030 West Boy Scout Blvd., Suite 800, Tampa, FL 33607 | No data |
CHANGE OF MAILING ADDRESS | 2023-03-07 | 4030 West Boy Scout Blvd., Suite 800, Tampa, FL 33607 | No data |
REGISTERED AGENT NAME CHANGED | 2018-12-03 | REGISTERED AGENT SOLUTIONS, INC. | No data |
LC STMNT OF RA/RO CHG | 2018-12-03 | No data | No data |
LC STMNT OF RA/RO CHG | 2017-03-29 | No data | No data |
CONVERSION | 2009-11-24 | No data | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP9700000662 ORIGINALLY FILED ON 10/06/1997. CONVERSION NUMBER 900000101049 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000431312 | TERMINATED | 1000000962771 | HILLSBOROU | 2023-09-01 | 2043-09-13 | $ 53,466.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VHISIA RAMIREZ and MICHEL RAMIREZ, Petitioner(s) v. JFK MEDICAL CENTER LIMITED PARTNERSHIP d/b/a JFK MEDICAL CENTER, et al., Respondent(s). | 4D2024-1252 | 2024-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Vhisia Ramirez |
Role | Petitioner |
Status | Active |
Representations | Nichole Johnston Segal, Lisa Sue Levine, Crane Allerton Johnstone |
Name | JFK MEDICAL CENTER LIMITED PARTNERSHIP |
Role | Respondent |
Status | Active |
Representations | Amanda Ritucci, Adam W Rhys |
Name | Samuel Lederman, M.D. |
Role | Respondent |
Status | Active |
Name | Lori Sevald, M.D. |
Role | Respondent |
Status | Active |
Name | WOMEN'S CARE FLORIDA, LLC |
Role | Respondent |
Status | Active |
Name | Elizabeth S. Abram, M.D. |
Role | Respondent |
Status | Active |
Representations | Marc Jason Schleier, Erin Gaskin |
Name | Katherine A. Bobotis, P.A. |
Role | Respondent |
Status | Active |
Name | EMERGENCY PHYSICIAN SOLUTIONS OF SOUTH FLORIDA, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Luis Delgado, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Sylvia Siegfried, M.D. |
Role | Respondent |
Status | Active |
Name | Michel Ramirez |
Role | Petitioner |
Status | Active |
Name | Marcela Lazo, M.D. |
Role | Respondent |
Status | Active |
Representations | Mindy McLaughlin, Kaitlin Victoria Rosenthal, Dinah Stein, Philip Manuel Berberian |
Docket Entries
Docket Date | 2024-08-12 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response in Support of Petition |
View | View File |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | ORDERED that Petitioner's July 17, 2024 motion for extension of time is granted, and the time for filing a reply is extended twenty (20) days from the date of this order. |
View | View File |
Docket Date | 2024-07-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
Docket Date | 2024-07-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
Docket Date | 2024-07-09 |
Type | Response |
Subtype | Response |
Description | Response to Petition for Writ of Certiorari |
Docket Date | 2024-07-09 |
Type | Record |
Subtype | Appendix to Response |
Description | Supplemental Appendix to Response |
Docket Date | 2024-06-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order on Motion for Extension of Time to File Response |
View | View File |
Docket Date | 2024-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORDERED that respondents shall file a response, within twenty (20) days from the date of this order, and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
View | View File |
Docket Date | 2024-05-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid -300 |
On Behalf Of | Vhisia Ramirez |
View | View File |
Docket Date | 2024-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-05-17 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Docket Date | 2024-06-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
Docket Date | 2024-08-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm for certiorari jurisdiction. Williams v. Oken, 62 So. 3d 1129 (Fla. 2011). Petitioner has an adequate remedy on appeal from a final order, which precludes review by certiorari. Further, ORDERED that Respondent's July 9, 2024 request for oral argument is denied. WARNER, MAY and LEVINE, JJ., concur. |
View | View File |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2013-CA-011011-O |
Parties
Name | STEPHEN P. SNOW, M. D. |
Role | Petitioner |
Status | Active |
Name | EMMA FRITZ, M.D. |
Role | Petitioner |
Status | Active |
Name | WILLIAM THOMAS SCOTT, M.D. |
Role | Petitioner |
Status | Active |
Name | A/K/A DELANEY OBSTETRICS & GYNECOLOGY |
Role | Petitioner |
Status | Active |
Name | WOMEN'S CARE FLORIDA, LLC |
Role | Petitioner |
Status | Active |
Representations | KELSEY WEISS, ESQ., THOMAS E. DUKES, III., ESQ., JENNIFER L. PHILLIPS, ESQ. |
Name | AMANDA KLEE |
Role | Respondent |
Status | Active |
Representations | BRADLEY BLYSTONE, ESQ., KARA ROCKENBACH LINK, ESQ., MARIA D. TEJEDOR, ESQ. |
Name | ORLANDO HEALTH, INC. |
Role | Respondent |
Status | Active |
Name | WALTER KLEE |
Role | Respondent |
Status | Active |
Name | NOAH KLEE |
Role | Respondent |
Status | Active |
Name | RONALD A. EASON, M.D. |
Role | Respondent |
Status | Active |
Name | WINNIE PALMER HOSPITAL |
Role | Respondent |
Status | Active |
Name | HON. HEATHER P. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-09 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-08-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | certiorari denied ~ Respondent's motion for extension of time to file the response is granted to the extent that the response is accepted as timely filed. Petitioner's petition for writ of prohibition is treated as a petition for writ of certiorari and denied. |
Docket Date | 2023-07-13 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time to file the response is granted to the extent that the response is accepted as timely filed. |
Docket Date | 2023-07-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ TRAVER, C.J., and WOZNIAK and MIZE, JJ. |
Docket Date | 2023-07-12 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT |
On Behalf Of | AMANDA KLEE |
Docket Date | 2023-07-07 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF PROHIBITION |
On Behalf Of | WOMEN'S CARE FLORIDA, LLC |
Docket Date | 2023-07-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | AMANDA KLEE |
Docket Date | 2023-07-03 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | AMANDA KLEE |
Docket Date | 2023-06-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response ~ RESPONDENTS' MOTION FOR 3-DAY EXTENSION OF TIME TO SERVE RESPONSE TOPETITION FOR WRIT OF PROHIBITION |
On Behalf Of | AMANDA KLEE |
Docket Date | 2023-06-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMANDA KLEE |
Docket Date | 2023-06-27 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ On or before June 30, Respondents shall respond to Petitioners’ petition for writ of prohibition. This does not operate as a stay of the lower court proceeding. See Fla. R. App. P. 9.100(h). In their response, Respondents shall address the appropriateness of the remedy sought, and whether the Court should treat the petition as one seeking a writ of certiorari. See Fla. R. App. P. 9.040(c). On or before July 7, Petitioners shall file a reply to Respondents’ response. In their reply, Petitioners shall address the appropriateness of the remedy sought. Further, assuming the Court elects to treat the petition as one seeking a writ of certiorari, Petitioners shall address whether they have suffered irreparable harm resulting from the trial court’s order. |
Docket Date | 2023-06-23 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | WOMEN'S CARE FLORIDA, LLC |
Docket Date | 2023-06-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-06-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-23 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | WOMEN'S CARE FLORIDA, LLC |
Classification | Discretionary Review - Notice to Invoke - Certified Direct Conflict |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 5D15-332 Circuit Court for the Ninth Judicial Circuit, Orange County 482013CA007676A001OX |
Parties
Name | CHERISE CHAMBERS, M.D. |
Role | Petitioner |
Status | Active |
Name | WOMEN'S CARE FLORIDA, LLC |
Role | Petitioner |
Status | Active |
Representations | Dinah Stein, RUTH C. OSBORNE, Mark Hicks, Thomas Earle Dukes III |
Name | PARMELEE THATCHER, M.D. |
Role | Petitioner |
Status | Active |
Name | STEPHEN P. SNOW, M.D. |
Role | Petitioner |
Status | Active |
Name | APRIL MERRITT, M.D. |
Role | Petitioner |
Status | Active |
Name | D/B/A DELANEY OBSTETRICS & GYNECOLOGY |
Role | Petitioner |
Status | Active |
Name | THE WOMEN'S CENTRE FOR EXCELLENCE |
Role | Petitioner |
Status | Active |
Name | THEA G & COMPANY, LLC |
Role | Respondent |
Status | Active |
Representations | JESSIE L. HARRELL, Bryan S. Gowdy, MARIA DOLORES TEJEDOR |
Name | P.G., A MINOR |
Role | Respondent |
Status | Active |
Name | P-G INC |
Role | Respondent |
Status | Active |
Name | HON. PATRICIA A. DOHERTY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Tiffany Moore Russell |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Joanne P. Simmons |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-10-02 |
Type | Miscellaneous Document |
Subtype | USSC Disp-Certiorari Denied |
Description | USSC Disp-Certiorari Dy ~ The Court today entered the following order in the above-entitled case: The petition for a writ of certiorari is denied. (REC'D BY FSC 10/06/2017) |
View | View File |
Docket Date | 2017-06-12 |
Type | Miscellaneous Document |
Subtype | USSC Not/Cert Filed in FSC |
Description | USSC NOT/CERT FILED IN FSC |
Docket Date | 2017-05-26 |
Type | Miscellaneous Document |
Subtype | USSC Certiorari |
Description | USSC CERTIORARI ~ The petition for a writ of certiorari in the above entitled case was filed on May 26, 2017 and placed on the docket June 6, 2017 as No. 16-1458. (REC'D BY FSC 06/12/2017) |
Docket Date | 2017-03-31 |
Type | Disposition |
Subtype | Rev DY Lack Juris (Tag) |
Description | DISP-REV DY LACK JURIS (TAG) ~ Upon review of the responses to this Court's order to show cause dated February 27, 2017, the Court has determined that it should decline to exercise jurisdiction in this case. See Hernandez v. Crespo, 41 Fla. L. Weekly S625 (Fla. Dec. 22, 2016). The petition for discretionary review is, therefore, denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2017-03-14 |
Type | Response |
Subtype | Reply to Response |
Description | REPLY TO RESPONSE ~ FILED AS "PETITIONERS' REPLY TO RESPONSE TO SHOW CAUSE ORDER" |
On Behalf Of | A.G. |
View | View File |
Docket Date | 2017-03-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FILED AS "PETITIONERS' RESPONSE TO SHOW CAUSE ORDER" |
On Behalf Of | WOMEN'S CARE FLORIDA, LLC |
View | View File |
Docket Date | 2017-02-27 |
Type | Order |
Subtype | Show Cause (Tag-Decline Juris) |
Description | ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before March 14, 2017, why this Court's decision Hernandez v. Crespo, 41 Fla. L. Weekly S625 (Fla. Dec. 22, 2016), is not controlling in this case and why the Court should not decline to exercise jurisdiction in this case. Respondent may serve a reply on or before March 24, 2017. |
Docket Date | 2016-08-16 |
Type | Order |
Subtype | Stay Proceedings FSC (Tag Case) |
Description | ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of Hernandez, M.D., et al. v. Crespo, et al., Case No. SC15-67, which is pending in this Court. |
Docket Date | 2016-08-15 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2016-08-15 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2016-08-15 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ FILED AS "PETITIONERS' BRIEF ON JURISDICTION" |
On Behalf Of | WOMEN'S CARE FLORIDA, LLC |
View | View File |
Docket Date | 2016-08-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-10 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT) ~ & DIRECT CONFLICT |
On Behalf Of | WOMEN'S CARE FLORIDA, LLC |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-26 |
CORLCRACHG | 2018-12-03 |
ANNUAL REPORT | 2018-02-01 |
CORLCRACHG | 2017-03-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State