Search icon

AMEDISYS FLORIDA, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
ELIZABETH CALLAHAN, ET AL VS AMEDISYS FLORIDA, L L C, ET AL 2D2019-0295 2019-01-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
18-CA-5869

Parties

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

Documents

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