Search icon

MELBOURNE HMA, LLC - Florida Company Profile

Company Details

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

MELBOURNE 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: 26 Jul 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Feb 2014 (11 years ago)
Document Number: L10000078336
FEI/EIN Number 273142044

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

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1962497198 2005-09-14 2014-01-29 250 N WICKHAM RD, MELBOURNE, FL, 329358625, US 250 N WICKHAM RD, MELBOURNE, FL, 329358625, US

Contacts

Phone +1 321-752-1200

Authorized person

Name LAURIE HOLTSFORD
Role AUTHORIZED OFFICIAL
Phone 6154657466

Taxonomy

Taxonomy Code 282N00000X - General Acute Care Hospital
License Number 4468
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010320900
State FL

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000090940 WUESTHOFF HEALTH SYSTEM EXPIRED 2010-10-05 2015-12-31 - 5811 PELICAN BAY BOULEVARD,SUITE 500, NAPLES, FL, 34108-2710
G10000090941 WUESTHOFF MEDICAL CENTER-MELBOURNE EXPIRED 2010-10-05 2015-12-31 - 5811 PELICAN BAY BOULEVARD,SUITE 500, NAPLES, FL, 34108-2710

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 4000 MERIDIAN BOULEVARD, FRANKLIN, TN 37067 -
CHANGE OF MAILING ADDRESS 2014-05-01 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 -

Court Cases

Title Case Number Docket Date Status
MELBOURNE HMA, LLC D/B/A WUESTHOFF MEDICAL CENTER MELBOURNE VS LISE FISHE, AS SUCCESSOR PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL JOHN FISHE AND DANIEL P. SULLIVAN, M.D. 5D2016-3189 2016-09-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-029163-X

Parties

Name MELBOURNE HMA, LLC
Role Petitioner
Status Active
Representations Michael R. D'Lugo
Name WUESTHOFF MEDICAL CENTER MELBOURNE
Role Petitioner
Status Active
Name LISE FISHE
Role Respondent
Status Active
Representations Gary M. Farmer, Sammy M. Cacciatore
Name DANIEL P. SULLIVAN, M.D.
Role Respondent
Status Active
Name ESTATE OF MIHCAEL JOHN FISHE
Role Respondent
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-05-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-05-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2017-05-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-02-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2017-01-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2017-01-09
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE PER 11/23 ORDER
On Behalf Of LISE FISHE
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LISE FISHE
Docket Date 2016-11-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ 10/25 RESPONSE ACCEPTED. AMENDED RESPONSE DUE W/I 20 DYS. REPLY W/I 10 DYS LATER.
Docket Date 2016-11-09
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CORRECTED RESPONSE
On Behalf Of LISE FISHE
Docket Date 2016-10-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & RESPONSE PER 9/20 ORDER
On Behalf Of LISE FISHE
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2016-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LISE FISHE
Docket Date 2016-09-20
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2016-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2016-09-16
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/16/16
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-09-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 9/16/16
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MELBOURNE HMA, LLC D/B/A WUESTHOFF MEDICAL CENTER-MELBOURNE, EDWARD DANHEISER, R.N. AND MEDICAL STAFFING NETWORK HEALTHCARE, LLC D/B/A INTELISTAF TRAVEL VS JANET B. SCHOOF, TERRENCE J. SCHOOF, MEDICAL STAFFING NETWORK, INC, INTELISTAF HEALTHCARE, INC., AND CROSS COUNTRY HEALTHCARE, INC. 5D2016-0551 2016-02-18 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-018202

Parties

Name MELBOURNE HMA, LLC
Role Petitioner
Status Active
Representations Daniel M. Schwarz, Scott A. Cole, Michael R. D'Lugo
Name EDWARD DANHEISER, R.N.
Role Petitioner
Status Active
Name MEDICAL STAFFING NETWORK HEALTHCARE, LLC
Role Petitioner
Status Active
Name CROSS COUNTRY HEALTHCARE, INC.
Role Respondent
Status Active
Name TERRENCE J. SCHOOF
Role Respondent
Status Active
Name INTELISTAF HEALTHCARE, INC.
Role Respondent
Status Active
Name MEDICAL STAFFING NETWORK, INC.
Role Respondent
Status Active
Name JANET B. SCHOOF
Role Respondent
Status Active
Representations JEFFREY C. FULFORD, Barry A. Postman, Richard Barry Morgan
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-19
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER ON MOTS TO COMPEL AND MOT STRIKE
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-03-31
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-03-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of JANET B. SCHOOF
Docket Date 2016-03-22
Type Response
Subtype Response
Description RESPONSE ~ PER 3/7 ORDER
On Behalf Of JANET B. SCHOOF
Docket Date 2016-03-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 15 DAYS; REPLY 10 DAYS
Docket Date 2016-03-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ FEE PAID 3/8/16
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-02-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-02-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2016-02-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 2/17/16
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2016-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MELBOURNE HMA, LLC D/B/A WUESTHOFF, ETC. VS JANET B. SCHOOF, TERRENCE J. SCHOOF, ET AL. 5D2015-3285 2015-09-18 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2014-CA-018202

Parties

Name MELBOURNE HMA, LLC
Role Appellant
Status Active
Representations Michael R. D'Lugo
Name WUESTHOFF MEDICAL CENTER-MELBO
Role Appellant
Status Active
Name INTELISTAF TRAVEL
Role Appellee
Status Active
Name EDWARD DANHEISER, R.N.
Role Appellee
Status Active
Name INTELISTAF HEALTHCARE, INC.
Role Appellee
Status Active
Name MEDICAL STAFFING NETWORK, INC.
Role Appellee
Status Active
Name CROSS COUNTRY HEALTHCARE, INC.
Role Appellee
Status Active
Name JANET B. SCHOOF
Role Appellee
Status Active
Representations JEFFREY C. FULFORD, Richard Barry Morgan, Barry A. Postman
Name TERRENCE J. SCHOOF
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-12-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2015-12-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-09-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-09-21
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 9/18 MOT TO STAY IS DENIED
Docket Date 2015-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2015-09-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ & REQ FOR EXPEDITED HEARING; DENIED PER 9/21 ORDER
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2015-09-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of MELBOURNE HMA, LLC
Docket Date 2015-09-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY
On Behalf Of JANET B. SCHOOF
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-18
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 9/17/15
On Behalf Of MELBOURNE HMA, LLC

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 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State