Search icon

JHA MEDICAL, LLC

Company Details

Entity Name: JHA MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L12000039739
Address: 240 LOGGERHEAD DRIVE, MELBOURNE BEACH, FL, 32951, US
Mail Address: 240 LOGGERHEAD DRIVE, MELBOURNE BEACH, FL, 32951, US
ZIP code: 32951
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
APONTE JOSEF H Agent 240 LOGGERHEAD DRIVE, MELBOURNE BEACH, FL, 32951

Managing Member

Name Role Address
APONTE JOSEF H Managing Member 240 LOGGERHEAD DRIVE, MELBOURNE BEACH, FL, 32951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
HEPCO DATA, LLC, ET AL., VS HEPCO MEDICAL, L L C, ET AL., 2D2019-3725 2019-09-27 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-4386-CI

Parties

Name FOCUS HEALTH, INC.
Role Petitioner
Status Active
Name MSKLM HOLDINGS, LLC
Role Petitioner
Status Active
Name HEPCO DATA, LLC
Role Petitioner
Status Active
Representations MARK M. WALL, ESQ., MARIE A. BORLAND, ESQ.
Name MICHAEL BOJKOVIC, M.D.
Role Petitioner
Status Active
Name HEPCO HOLDINGS, L L C
Role Respondent
Status Active
Name MGM STRATEGIC CONSULTING, LLC
Role Respondent
Status Active
Name KITTY HAWK, L L C
Role Respondent
Status Active
Name MUELLER HOLDINGS GROUP, L L C
Role Respondent
Status Active
Name JHA MEDICAL, LLC
Role Respondent
Status Active
Name D/B/A GREEN EARTH MEDICAL SOLUTIONS
Role Respondent
Status Active
Name HEPCO VENTURES, L L C
Role Respondent
Status Active
Name HEPCO MEDICAL, L L C
Role Respondent
Status Active
Representations ZACKARY T. ZUROWESTE, ESQ., MARIE TOMASSI, ESQ., JON DERREVERE, ESQ., SHIRIN M. VESLEY, ESQ., Darren M. Stotts, Esq., ROBERT PERSANTE, ESQ., LINDSEY A. TERCILLA, ESQ., AUBREY O. DICUS, JR., ESQ.
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-30
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition is dismissed.
Docket Date 2019-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-10-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO SECOND PETITION FOR WRIT OF PROHIBITION
On Behalf Of HEPCO MEDICAL, L L C
Docket Date 2019-10-04
Type Order
Subtype Order to Show Cause
Description OSC grant prohibition ~ The respondent shall show cause by October 23, 2019, why this petition for writ of prohibition should not be granted. The petitioner may reply within twenty days of service of the response. This order operates as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h). The stay remains in effect pending resolution of the petition or until lifted by order of this court.
Docket Date 2019-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-09-27
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-27
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HEPCO DATA, LLC
HEPCO DATA, LLC, ET AL., VS HEPCO MEDICAL, LLC, ET AL., 2D2019-2123 2019-06-06 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-4386-CI

Parties

Name MSKLM HOLDINGS, LLC
Role Petitioner
Status Active
Name FOCUS HEALTH, INC.
Role Petitioner
Status Active
Name MICHAEL BOJKOVIC, M.D.
Role Petitioner
Status Active
Name HEPCO DATA, LLC
Role Petitioner
Status Active
Representations HON. J. LOGAN MURPHY, MARIE A. BORLAND, ESQ., MARK M. WALL, ESQ.
Name HEPCO MEDICAL LLC
Role Respondent
Status Active
Representations SHIRIN M. VESELY, ESQ., MARIE TOMASSI, ESQ., JON DERREVERE, ESQ., Bradley A. Muhs, Esq., LINDSEY A. TERCILLA, ESQ., Darren M. Stotts, Esq., ZACKARY T. ZUROWESTE, ESQ., AUBREY O. DICUS, JR., ESQ., ROBERT PERSANTE, ESQ.
Name JHA MEDICAL, LLC
Role Respondent
Status Active
Name KITTY HAWK, LLC
Role Respondent
Status Active
Name D/B/A GREEN EARTH MEDICAL SOLUTIONS
Role Respondent
Status Active
Name MUELLER HOLDINGS GROUP, LLC
Role Respondent
Status Active
Name MGM STRATEGIC CONSULTING, LLC
Role Respondent
Status Active
Name HEPCO VENTURES, LLC
Role Respondent
Status Active
Name HEPCO HOLDINGS, LLC
Role Respondent
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, Badalamenti, and Atkinson
Docket Date 2019-08-29
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEPCO MEDICAL, LLC
Docket Date 2019-08-05
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioners' expedited motion for stay of hearing on dispositive motions is denied without prejudice to refile motion to stay in the trial court. See Fla. R. App. P. 9.310(f).
Docket Date 2019-08-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-08-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXPEDITED MOTION FOR STAY OF HEARINGON DISPOSITIVE MOTIONS
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-07-15
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR A WRIT OF PROHIBITION
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-07-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner may serve a reply to the response in opposition to petition for writ of prohibition on or before July 15, 2019.
Docket Date 2019-06-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of HEPCO MEDICAL, LLC
Docket Date 2019-06-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of HEPCO MEDICAL, LLC
Docket Date 2019-06-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall respond to petitioner's petition for writ of prohibition within 15 days of this order.
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
Docket Date 2019-06-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of HEPCO DATA, LLC
Docket Date 2019-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2012-03-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State