Search icon

AIR CRITICAL CARE, LLC

Company Details

Entity Name: AIR CRITICAL CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2010 (15 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 29 Jul 2016 (9 years ago)
Document Number: L10000028634
FEI/EIN Number 272028065
Address: 25591 Technology Blvd, Punta Gorda, FL, 33950, US
Mail Address: 25591 Technology Blvd, Punta Gorda, FL, 33950, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821311374 2010-03-11 2016-08-05 25591 TECHNOLOGY BLVD, UNIT A, PUNTA GORDA, FL, 339504701, US 25591 TECHNOLOGY BLVD, UNIT A, PUNTA GORDA, FL, 339504701, US

Contacts

Phone +1 941-639-9119
Fax 9417615838

Authorized person

Name MR. MICHAELA A PEAT
Role MANAGER
Phone 9416399119

Taxonomy

Taxonomy Code 341600000X - Ambulance
Is Primary Yes
Taxonomy Code 3416A0800X - Air Ambulance
Is Primary No

Agent

Name Role Address
Vanderlaan Bruce HP.A Agent 1500 Royal Palm Square Boulevard, Fort Myers, FL, 33919

Managing Member

Name Role Address
Peat Michael A Managing Member 21330 Harborside Blvd., Port Charlotte, FL, 33952

Auth

Name Role Address
Peat Kaleigh E Auth 4250 Forbes Trail, Venice, FL, 34292

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000054462 ACC MEDLINK ACTIVE 2011-06-06 2026-12-31 No data 25591 TECHNOLOGY BLVD - UNIT B, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 25591 Technology Blvd, Punta Gorda, FL 33950 No data
CHANGE OF MAILING ADDRESS 2022-02-15 25591 Technology Blvd, Punta Gorda, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 1500 Royal Palm Square Boulevard, Suite 101, Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2017-04-05 Vanderlaan, Bruce H, P.A No data
LC STMNT OF AUTHORITY 2016-07-29 No data No data

Court Cases

Title Case Number Docket Date Status
MEDICAL TRANSPORT, INC. AND THOMAS R. CHERRY VS AIR CRITICAL CARE, LLC, ET AL. 2D2022-3879 2022-11-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-678-CA

Parties

Name THOMAS R. CHERRY
Role Appellant
Status Active
Name MEDICAL TRANSPORT INC
Role Appellant
Status Active
Representations DOROTHY V. DIFIORE, ESQ., THOMAS A. VALDEZ, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name JEANNINE CHERRY
Role Appellee
Status Active
Name AIR CRITICAL CARE, LLC
Role Appellee
Status Active
Representations MICHAEL G. FINK, ESQ.
Name UNITED MEDTRANS LLC
Role Appellee
Status Active
Name WALTER JOHNSON
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANTS' NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MEDICAL TRANSPORT, INC. AND THOMAS R. CHERRY VS AIR CRITICAL CARE, LLC, ET AL. 6D2023-0998 2022-11-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-678-CA

Parties

Name THOMAS R. CHERRY
Role Appellant
Status Active
Name MEDICAL TRANSPORT INC
Role Appellant
Status Active
Representations THOMAS A. VALDEZ, ESQ., MEGAN GISCLAR COLTER, ESQ., DOROTHY V. DIFIORE, ESQ.
Name UNITED MEDTRANS LLC
Role Appellee
Status Active
Name JEANNINE CHERRY
Role Appellee
Status Active
Name AIR CRITICAL CARE, LLC
Role Appellee
Status Active
Representations Andrew N. Walker, Esq., MICHAEL G. FINK, ESQ., MARGARET H. WHITE-SMALL, ESQ.
Name WALTER JOHNSON
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants’ Motion for a Written Opinion is denied.
Docket Date 2024-02-15
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANTS' MOTION FOR A WRITTEN OPINION
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2024-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ *CORRECTED*
Docket Date 2024-02-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' SEVENTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2024-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' SIXTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' FIFTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-10-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S THIRD NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-09-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' FOURTH NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-08-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-08-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-08-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-06-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-04-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-03-17
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Critical Air Care, LLC’s motion for extension of time to serve answer brief is granted, and the answer brief shall be served on or before March 17, 2023.
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF LIMITED APPEARANCE AS APPELLATE COUNSELFOR THE APPELLEE
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED SECOND REQUEST FOR AN EXTENSION OF TIME TO SERVE THE ANSWER BRIEF
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to file answer brief is granted, and the answer brief shall be served by March 1, 2023.
Docket Date 2023-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED REQUEST FOR AN EXTENSION OF TIME TO SERVE THE ANSWER BRIEF
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2023-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2023-01-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MEDICAL TRANSPORT, INC.
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 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANTS' NOTICE OF APPEARANCE ANDDESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MEDICAL TRANSPORT, INC.
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MEDICAL TRANSPORT, INC.
AIR CRITICAL CARE, LLC VS WALTER JOHNSON, ET AL., 2D2022-1776 2022-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-678-CA

Parties

Name AIR CRITICAL CARE, LLC
Role Appellant
Status Active
Representations MICHAEL G. FINK, ESQ., MARGARET H. WHITE - SMALL, ESQ., Andrew N. Walker, Esq.
Name UNITED MEDTRANS LLC
Role Appellee
Status Active
Name D/ B/ A MEDICAL TRANSPORT SERVICES
Role Appellee
Status Active
Name THOMAS R. CHERRY
Role Appellee
Status Active
Name JEANNINE CHERRY
Role Appellee
Status Active
Name WALTER JOHNSON
Role Appellee
Status Active
Representations DOROTHY V. DIFIORE, ESQ., THEODORE J. HAMILTON, ESQ.
Name MEDICAL TRANSPORT INC
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2022-09-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT/PLAINTIFF'S FIRST STATUS REPORT
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2022-06-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of WALTER JOHNSON
Docket Date 2022-06-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION ANDHOLD APPEAL IN ABEYANCE
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2022-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2022-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2022-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-10-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-10-18
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of the statements in appellant's First Status Report and the order granting plaintiff's motion for reconsideration, appellant shall show cause within 15 days of the date of this order why this proceeding should not be dismissed as moot.
Docket Date 2022-07-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent thatjurisdiction is relinquished for 45 days for the trial court to address Plaintiff's Motion forReconsideration of Court's Order Denying Plaintiff's Motion for Leave to Amend to Adda Claim for Punitive Damages Entered April 27, 2022, and, to the extent necessary,Appellant's Renewed Motion to Amend. Appellant shall file in this court a status reportwithin 45 days. If the orders on Appellant's motions do nothing to change the order onappeal, Appellant shall attach a copy of the orders to its status report, and this appealwill proceed. If, on the other hand, either of the orders alter the effect of the order onappeal, the orders cannot be incorporated into this appeal. A party who is or remainsaggrieved by such an order must file a notice of appeal challenging a new order within30 days of its rendition, if the order is appealable. See Fla. R. App. P. 9.110(b),9.130(b); see also Fla. R. App. P. 9.100(c)(1). As may then be appropriate, either partymay move for consolidation of the present appeal and any new appeal or, if an orderentered by the trial court completely supersedes the original order, the appellant shouldfile a notice of voluntary dismissal of the present appeal. The appeal shall be stayedduring the relinquishment period.
STEPHEN BRAINARD, ET AL. VS AIR CRITICAL CARE, LLC 2D2019-0074 2019-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
16-1360CA

Parties

Name STEPHEN BRAINARD
Role Appellant
Status Active
Representations Frank Malatesta, Esq.
Name JEREMY BARTON
Role Appellant
Status Active
Name TONY BARTON
Role Appellant
Status Active
Name AIR CRITICAL CARE, LLC
Role Appellee
Status Active
Representations DANA GALLUP, ESQ.
Name HONORABLE LISA S. PORTER
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2019-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by June 28, 2019.
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AIR CRITICAL CARE, LLC
Docket Date 2019-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHEN BRAINARD
Docket Date 2019-03-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 136 PAGES
Docket Date 2019-03-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served within forty-five days from the date of this order.
Docket Date 2019-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER - 1947 PAGES
Docket Date 2019-03-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ THE RECORD ON APPEAL AND FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of STEPHEN BRAINARD
Docket Date 2019-01-08
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, an order of the circuit court 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 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of STEPHEN BRAINARD
Docket Date 2019-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
CORLCAUTH 2016-07-29
ANNUAL REPORT 2016-04-19

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 15B41425P00000015 2024-10-25 2024-10-25 2024-10-25
Unique Award Key CONT_AWD_15B41425P00000015_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title FY25 F4 MMT GROUND AMBULANCE RELEASE OCT 24 NON-EMERGENCY GROUND TRANSPORT RELEASE TO FL.
NAICS Code 621999: ALL OTHER MISCELLANEOUS AMBULATORY HEALTH CARE SERVICES
Product and Service Codes V999: TRANSPORTATION/TRAVEL/RELOCATION- OTHER: OTHER

Recipient Details

Recipient AIR CRITICAL CARE, LLC
UEI FNLSFBBQ4965
Recipient Address UNITED STATES, 25591 TECHNOLOGY BLVD, PUNTA GORDA, CHARLOTTE, FLORIDA, 339504701
PURCHASE ORDER AWARD 15B50525P00000013 2024-10-24 2024-10-31 2024-10-31
Unique Award Key CONT_AWD_15B50525P00000013_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 11280.00
Current Award Amount 11280.00
Potential Award Amount 11280.00

Description

Title MEDICAL TRANSPORTATION FY25 FMC CARSWELL
NAICS Code 485991: SPECIAL NEEDS TRANSPORTATION
Product and Service Codes V999: TRANSPORTATION/TRAVEL/RELOCATION- OTHER: OTHER

Recipient Details

Recipient AIR CRITICAL CARE, LLC
UEI FNLSFBBQ4965
Recipient Address UNITED STATES, 25591 TECHNOLOGY BLVD, PUNTA GORDA, CHARLOTTE, FLORIDA, 339504701
PURCHASE ORDER AWARD 15B41424P00000078 2024-05-14 2024-05-21 2024-05-21
Unique Award Key CONT_AWD_15B41424P00000078_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Award Amounts

Obligated Amount 6940.00
Current Award Amount 6940.00
Potential Award Amount 6940.00

Description

Title FY24 AB ACC MEDLINK AMBULANCE MAY 24
NAICS Code 621910: AMBULANCE SERVICES
Product and Service Codes V225: TRANSPORTATION/TRAVEL/RELOCATION- TRAVEL/LODGING/RECRUITMENT: AMBULANCE

Recipient Details

Recipient AIR CRITICAL CARE, LLC
UEI FNLSFBBQ4965
Recipient Address UNITED STATES, 25591 TECHNOLOGY BLVD, PUNTA GORDA, CHARLOTTE, FLORIDA, 339504701

Date of last update: 02 Feb 2025

Sources: Florida Department of State