Search icon

A & H, LLC - Florida Company Profile

Company Details

Entity Name: A & H, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & H, 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: 21 Jan 2011 (14 years ago)
Document Number: L11000008645
FEI/EIN Number 274614711

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

Address: 555 N. SEMORAN BLVD., ORLANDO, FL, 32807
Mail Address: 23297 Ventura blvd., Woodland Hills, CA, 91364, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAZIRI ANTONIO Managing Member 23297 Ventura blvd, Woodland Hills, CA, 91364
VAZIRI ANTONIO Agent 555 N. SEMORAN BLVD., ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-18 555 N. SEMORAN BLVD., ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-18 555 N. SEMORAN BLVD., ORLANDO, FL 32807 -

Court Cases

Title Case Number Docket Date Status
A. H., Appellant(s) v. DEPARTMENT OF CHILDREN & FAMILIES, Appellee(s). 6D2024-0654 2024-03-05 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
1078527130

Parties

Name A & H, LLC
Role Appellant
Status Active
Name DEPARTMENT OF CHILDREN & FAMILIES
Role Appellee
Status Active
Name Clerk Department of Children and Families
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-14
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellant insolvent, this appeal is hereby dismissed.
View View File
Docket Date 2024-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2025-01-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-11
Type Order
Subtype Certificate of Service
Description cert of service - writ ~ The petition in this proceeding either fails to include a certificate ofservice demonstrating service of a copy of the petition on the respondent(s), orfails to identify the respondent(s) sufficiently to insure this court that therespondent(s) has received a copy of the petition. Petitioner shall within 15days submit a certificate of service to this court, styling the document in thisappellate case number, curing these inadequacies, or sanctions, includingdismissal of the proceeding, may result.
Docket Date 2024-03-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ TABLE OF CONTENTS
On Behalf Of A. H.
Docket Date 2024-03-05
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ NOT SIGNED BY LT CLERK - DUPLICATE
On Behalf Of A. H.
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of A. H.
Docket Date 2024-03-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Q.H. c/o A.H. VS SUNSHINE STATE HEALTH PLAN, INC. and AGENCY FOR HEALTH CARE ADMINISTRATION 4D2021-0128 2021-01-08 Closed
Classification Original Proceedings - Administrative - Prohibition
Court 4th District Court of Appeal
Originating Court Administrative Agency
AHCA 20-FH0016

Parties

Name Q AND H LLC
Role Petitioner
Status Active
Representations Morgan Lyle Weinstein, Maria T Santi
Name A & H, LLC
Role Petitioner
Status Active
Name Agency For Health Care Admin.
Role Respondent
Status Active
Representations Craig H. Smith, Nicholas A. Merlin, Tracy Cooper George, Paige Comparato
Name SUNSHINE STATE HEALTH PLAN, INC.
Role Respondent
Status Active

Docket Entries

Docket Date 2021-01-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that petitioner’s January 13, 2021 motion for attorney’s fees is transferred to case number 4D20-741. The petition filed in this case has been treated as a motion to enforce mandate in case number 4D20-741, and case number 4D21-128 is closed.
Docket Date 2021-01-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is treated as a motion to enforce mandate in case number 4D20-741.
Docket Date 2021-01-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Q.H.
Docket Date 2021-01-13
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE AND AGENCY'S DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Agency For Health Care Admin.
Docket Date 2021-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter ~ **SECOND AMENDED**
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2021-01-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
Docket Date 2021-01-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ **Filing Fee Paid Through Portal**
On Behalf Of Q.H.
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
A. H. VS A. B. 2D2019-4640 2019-12-05 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-DR-3011

Parties

Name A & H, LLC
Role Appellant
Status Active
Representations PAUL S. MANEY, ESQ., ALLISON M. PERRY, ESQ.
Name A & B, LLC
Role Appellee
Status Active
Representations ANDREW D. REDER, ESQ.
Name HON. RALPH C. STODDARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - December 24, 2020 through January 4, 2021
On Behalf Of A. B.
Docket Date 2020-12-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of A. H.
Docket Date 2022-09-13
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **1 CD EXHIBIT RETURNED TO CIRCUIT COURT**
Docket Date 2021-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-30
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2020-10-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of A. H.
Docket Date 2020-09-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of A. B.
Docket Date 2020-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/30/20
On Behalf Of A. B.
Docket Date 2020-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 8/31/20
On Behalf Of A. B.
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of A. H.
Docket Date 2020-05-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-03-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 338 PAGES
Docket Date 2020-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 55 days from the date of this order. (Motion contained within AA's 03/10/20 motion to supplement.)
Docket Date 2020-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL WITH TRANSCRIPTS OF THE FINAL HEARING
On Behalf Of A. H.
Docket Date 2020-02-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-01-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ EVIDENCE D6 - 1 CD STORED IN VAULT
Docket Date 2020-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ STODDARD - REDACTED - 588 PAGES
Docket Date 2019-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of A. H.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER APPEALED
On Behalf Of A. H.
Docket Date 2019-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-05
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 2019-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC., DELORES G. RAZMAN, M.D., AND JANET BLACK, M.D. VS A. H. THROUGH HER PARENTS, DANA M. JODON-HOOTEN AND DAMON HOOTEN 2D2018-0374 2018-01-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013-CA-2313

Parties

Name DELORES G. RAZMAN, M.D.
Role Appellant
Status Active
Name NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC.
Role Appellant
Status Active
Representations JASON M. AZZARONE, ESQ., LOUIS J. LA CAVA, ESQ., JAMES D. WETZEL, ESQ.
Name JANET BLACK, M.D.
Role Appellant
Status Active
Name DANA M. JODON-HOOTEN
Role Appellee
Status Active
Name DAMON HOOTEN
Role Appellee
Status Active
Name A & H, LLC
Role Appellee
Status Active
Representations RICHARD B. MANGAN, JR., ESQ., KIMBERLY L. BOLDT, ESQ., ALEX ALVAREZ, ESQ., JEFFREY M. GOODIS, ESQ., PHILIP FREIDIN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-02
Type Disposition by Order
Subtype Denied
Description certiorari denied
Docket Date 2018-02-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA, CRENSHAW, AND BADALAMENTI
Docket Date 2018-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC.
Docket Date 2018-02-01
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-02-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC.
Docket Date 2018-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-31
Type Petition
Subtype Petition All Writs
Description Petition All Writs
On Behalf Of NORTH PINELLAS CHILDREN'S MEDICAL CENTER, INC.
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State