Entity Name: | AMEDISYS FLORIDA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMEDISYS FLORIDA, L.L.C. 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. |
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: | 29 Sep 2011 (14 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 10 Feb 2021 (4 years ago) |
Document Number: | L11000112065 |
FEI/EIN Number |
593678437
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3854 American Way, BATON ROUGE, LA, 70816, US |
Mail Address: | 3854 American Way, BATON ROUGE, LA, 70816, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1770750879 | 2008-05-08 | 2012-07-10 | 5959 S SHERWOOD FOREST BLVD, BATON ROUGE, LA, 708166038, US | 3927 HIGHWAY 4, SUITE 201, JAY, FL, 325651752, US | |||||||||||||||||||||||||||||
|
Phone | +1 225-292-2031 |
Fax | 2252959678 |
Phone | +1 850-675-6505 |
Fax | 8506756493 |
Authorized person
Name | WILLIAM BORNE |
Role | CEO |
Phone | 2252922031 |
Taxonomy
Taxonomy Code | 251E00000X - Home Health Agency |
License Number | 299992700 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 651700503 |
State | FL |
Name | Role | Address |
---|---|---|
Ashworth Richard | President | 3854 American Way, Baton Rouge, LA, 70816 |
Griffin Jennifer G | Secretary | 3854 American Way, BATON ROUGE, LA, 70816 |
Ginn Scott | Vice President | 3854 American Way, BATON ROUGE, LA, 70816 |
CORPORATION SERVICE COMPANY | Agent | - |
AMEDISYS HOLDING, L.L.C. | Managing Member | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000099792 | AMEDISYS HOME HEALTH | ACTIVE | 2011-10-11 | 2026-12-31 | - | 3854 AMERICAN WAY, SUITE A, BATON ROUGE, LA, LA, 70816 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2021-02-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-08-11 | 3854 American Way, Suite A, BATON ROUGE, LA 70816 | - |
CHANGE OF MAILING ADDRESS | 2016-08-11 | 3854 American Way, Suite A, BATON ROUGE, LA 70816 | - |
MERGER | 2015-12-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000157233 |
LC AMENDMENT | 2011-10-06 | - | - |
CONVERSION | 2011-09-29 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P00000097103. CONVERSION NUMBER 500000116735 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELIZABETH CALLAHAN, ET AL VS AMEDISYS FLORIDA, L L C, ET AL | 2D2019-0295 | 2019-01-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | S H C HOME HEALTH SERVICES - PORT CHARLOTTE, L L C |
Role | Appellant |
Status | Active |
Name | ELIZABETH CALLAHAN |
Role | Appellant |
Status | Active |
Representations | RICHARD C. MC CREA, JR., ESQ., TRISTAN J. REINIERS, ESQ., GLENN N. SIEGEL, ESQ. |
Name | SIGNATURE HEALTHCARE, L L C |
Role | Appellant |
Status | Active |
Name | SIGNATURE HOMENOW |
Role | Appellee |
Status | Active |
Name | AMEDISYS FLORIDA, L.L.C. |
Role | Appellee |
Status | Active |
Representations | WILLIAM P. CASSIDY, JR., ESQ., JAMES JEFFREY BURNS, ESQ. |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-02-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | ELIZABETH CALLAHAN |
Docket Date | 2019-02-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The appellants' motion to review the trial court's order denying stay pendingappeal is granted only to the extent that this court has reviewed the trial court's order.The trial court's order is approved, and no stay is imposed. |
Docket Date | 2019-02-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL |
On Behalf Of | AMEDISYS FLORIDA, L L C |
Docket Date | 2019-02-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ELIZABETH CALLAHAN |
Docket Date | 2019-02-07 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | ELIZABETH CALLAHAN |
Docket Date | 2019-01-30 |
Type | Order |
Subtype | Order to File Response |
Description | quick response to motion ~ Appellee, Amedisys Florida LLC shall serve a response to motion for review byFebruary 11, 2019. Any electronic filing shall be designated as an emergency bychecking the box for this purpose. |
Docket Date | 2019-01-29 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO APPELLANTS' SHC HOME HEALTH SERVICES-PORT CHARLOTTE, LLC; AND SIGNATURE HEALTHCARE, LLC, MOTION FOR REVIEW OFORDER DENYING STAY PENDING APPEAL |
On Behalf Of | ELIZABETH CALLAHAN |
Docket Date | 2019-01-29 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING STAY PENDING APPEAL |
On Behalf Of | ELIZABETH CALLAHAN |
Docket Date | 2019-01-28 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ The January 23, 2019, order to show cause is discharged. |
Docket Date | 2019-01-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-01-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ELIZABETH CALLAHAN |
Docket Date | 2019-01-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-30 |
CORLCRACHG | 2021-02-10 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-07 |
AMENDED ANNUAL REPORT | 2016-08-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State