Entity Name: | COMPLETE CARE CENTERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Aug 2012 (12 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 13 Dec 2019 (5 years ago) |
Document Number: | L12000112955 |
FEI/EIN Number | 90-0883498 |
Address: | 555 WINDERLEY PLACE, MAITLAND, FL, 32751, US |
Mail Address: | 555 WINDERLEY PLACE, MAITLAND, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1417506452 | 2019-09-11 | 2023-07-27 | 555 WINDERLEY PL, MAITLAND, FL, 327517225, US | 425 ALEXANDRIA BLVD STE 1010, OVIEDO, FL, 327655548, US | |||||||||||||||||||||
|
Phone | +1 407-977-3434 |
Authorized person
Name | BRET SCHEUPLEIN |
Role | OWNER |
Phone | 4079773434 |
Taxonomy
Taxonomy Code | 111N00000X - Chiropractor |
Is Primary | Yes |
Taxonomy Code | 174400000X - Specialist |
Is Primary | No |
Taxonomy Code | 2085R0202X - Diagnostic Radiology Physician |
Is Primary | No |
Name | Role | Address |
---|---|---|
HAGUE CAYLIE | Agent | 555 WINDERLEY PLACE, MAITLAND, FL, 32751 |
Name | Role | Address |
---|---|---|
OTT MARC G | Managing Member | 425 ALEXANDRIA BLVD. SUITE 1010, OVIEDO, FL, 32765 |
SCHEUPLEIN BRET | Managing Member | 425 ALEXANDRIA BLVD. SUITE 1010, OVIEDO, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000054314 | COMPLETE CARE CENTERS SURGERY | ACTIVE | 2024-04-24 | 2029-12-31 | No data | 555 WINDERLEY PLACE SUITE 105, MAITLAND, FL, 32751 |
G24000031671 | COMPLETE CARE CENTERS DIAGNOSTIC IMAGING | ACTIVE | 2024-02-29 | 2029-12-31 | No data | 555 WINDERLEY PLACE SUITE 105, MAITLAND, FL, 32751 |
G24000031673 | COMPLETE CARE CENTERS INJURY CARE & REHAB | ACTIVE | 2024-02-29 | 2029-12-31 | No data | 555 WINDERLEY PLACE SUITE 105, MAITLAND, FL, 32751 |
G24000031668 | COMPLETE CARE CENTERS SPINE & ORTHOPEDICS | ACTIVE | 2024-02-29 | 2029-12-31 | No data | 555 WINDERLEY PLACE SUITE 105, MAITLAND, FL, 32751 |
G21000046807 | INTEGRATIVE PHYSICAL MEDICINE OF SEMORAN | ACTIVE | 2021-04-06 | 2026-12-31 | No data | 5836 S. SEMORAN BLVD, ORLANDO, FL, 32822 |
G21000046285 | INTEGRATIVE PHYSICAL MEDICINE OF BRANDON | ACTIVE | 2021-04-05 | 2026-12-31 | No data | 427 S. PARSONS AVE SUITE 118, BRANDON, FL, 33511 |
G21000046366 | INTEGRATIVE PHYSICAL MEDICINE OF ST. CLOUD | ACTIVE | 2021-04-05 | 2026-12-31 | No data | 3288 CANOE CREEK ROAD, ST. CLOUD, FL, 34772 |
G20000130635 | INTERVENTIONAL ASSOCIATES | ACTIVE | 2020-10-08 | 2025-12-31 | No data | 425 ALEXANDRIA BLVD, SUITE 1010, OVIEDO, FL, 32765 |
G20000001830 | CENTRAL FLORIDA IMAGING OF LEESBURG | ACTIVE | 2020-01-06 | 2025-12-31 | No data | 425 ALEXANDRIA BLVD, STE 1010, OVEIDO, FL, 32765 |
G19000137720 | CENTRAL FLORIDA IMAGING OF LEESBURG | EXPIRED | 2019-12-30 | 2024-12-31 | No data | 106 W. NORTH BLVD STE 104, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-05-24 | HAGUE, CAYLIE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-10-22 | 555 WINDERLEY PLACE, SUITE 105, MAITLAND, FL 32751 | No data |
CHANGE OF MAILING ADDRESS | 2020-10-22 | 555 WINDERLEY PLACE, SUITE 105, MAITLAND, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-31 | 555 WINDERLEY PLACE, SUITE 105, MAITLAND, FL 32751 | No data |
MERGER | 2019-12-13 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000198259 |
LC NAME CHANGE | 2019-08-09 | COMPLETE CARE CENTERS, LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COMPLETE CARE CENTERS, LLC VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY, KIMBERLY M. PHILLIPPE, ERNESTO JOSE CARDONA MORALES AND CVM TRUCKING, INC. | 6D2023-2300 | 2023-04-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMPLETE CARE CENTERS, LLC |
Role | Petitioner |
Status | Active |
Representations | JASON GOLDMAN, ESQ., Andrew S Berman, Esq. |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Representations | RICHARD KEARLEY, I I I, ESQ., KATHERINE A. GANNON, ESQ., Aaron E. Eagan, Esq. |
Name | ERNESTO JOSE CARDONA MORALES |
Role | Respondent |
Status | Active |
Name | KIMBERLY M. PHILLIPPE |
Role | Respondent |
Status | Active |
Name | CVM TRUCKING, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Vincent S. Chiu |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-06-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-05-11 |
Type | Order |
Subtype | Order on Motion For Review |
Description | Order Denying Motion For Review ~ Based upon the denial of the Petition for Writ of Certiorari the Emergency Motion for Review is denied as moot. |
Docket Date | 2023-05-03 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Respondent's Emergency Stay Motion for Expedited Ruling is denied as moot. |
Docket Date | 2023-05-03 |
Type | Disposition by Order |
Subtype | Denied |
Description | certiorari denied ~ The Petition for Writ of Certiorari is denied. Respondent's Emergency Stay Motion for Expedited Ruling is denied as moot. |
Docket Date | 2023-05-03 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO PETITION FORWRIT OF CERTIORARI |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-05-03 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Sasso, C. J., and Cohen and Stargel |
Docket Date | 2023-04-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Respondents shall, within ten days from the date of this of this order, file a Response to Petitioner's Motion to Determine Confidentiality and Emergency Motion for Review of Lower Court Order Denying Stay Pending review of Petition for Writ of Certiorari. Respondents shall also file a Response to the Petition for Writ of Certiorari within 20 days from the date of this order. |
Docket Date | 2023-04-28 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ RESPONDENT'S RESPONSE TO COURT ORDER OF APRIL 28,2023 AND EMERGENCY MOTION FOR EXPEDITED RULING |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Docket Date | 2023-04-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONER'SEMERGENCY MOTION FOR REVIEW OFLOWER COURT ORDER DENYING STAY |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Docket Date | 2023-04-25 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ PETITIONERS' EMERGENCY1 MOTION FOR REVIEW OF LOWERCOURT ORDER DENYING STAY PENDING REVIEW OFPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-04-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Docket Date | 2023-04-10 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ SUPPLEMENT TO MOTION TO PROVISIONALLY DETERMINE CONFIDENTIALY AND SEAL PORTIONS OF SUPPLEMENTAL APPENDIX |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-04-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-04-05 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ **NOTED** SUPP MOTION FILED ON 04/10/23 |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-04-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-04-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Classification | NOA Final - County Small Claims - Other |
Court | 6th District Court of Appeal |
Originating Court |
County Court for the Ninth Judicial Circuit, Orange County 2021-SC-047402-O |
Parties
Name | HERMAN TYLER |
Role | Appellant |
Status | Active |
Name | COMPLETE CARE CENTERS, LLC |
Role | Appellant |
Status | Active |
Representations | RICHARD OLIVER HALE, ESQ., JASON GOLDMAN, ESQ. |
Name | Hon. Andrew Bain |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | D/B/A CENTERS FOR IMAGING OF LAKELAND, LLC |
Role | Appellant |
Status | Active |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | DAVID SPECTOR, ESQ., JORDAN SPENCER, ESQ., JAMES DUFFY, ESQ., SUSETTE GRUEBELE, ESQ. |
Docket Entries
Docket Date | 2023-04-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-04-26 |
Type | Order |
Subtype | Order |
Description | ORD-AMENDED ORDER ~ Appellant, Complete Care Centers, LLC’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before May 2, 2023. No further extensions absent exceptional circumstances. |
Docket Date | 2023-05-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-05-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2023-06-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-06-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-05-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT COMPLETE CARE CENTERS, LLC'S UNOPPOSEDMOTION FOR ADDITIONALEXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-04-10 |
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 to serve initial brief is granted. The initial brief shall be served on or before April 12, 2023. |
Docket Date | 2023-03-28 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED AMENDED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-03-23 |
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 to serve initial brief is denied for failure to comply with Florida Rule of Appellate Procedure 9.300(a) without prejudice to appellant to file an amended motion within five days from the date of this order. |
Docket Date | 2023-03-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-02-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING INITIAL BRIEF//15 - IB DUE 3/13/23 |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-02-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ BAIN - 1648 pages |
On Behalf Of | TIFFANY RUSSELL, CLERK |
Docket Date | 2023-01-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING INITIAL BRIEF//45 - IB DUE 2/27/23 |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-01-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-01-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2023-01-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | COMPLETE CARE CENTERS, LLC |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - County Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Fifth Judicial Circuit, Lake County 2020-CC-004528-A-X |
Parties
Name | Willete Carolyn |
Role | Appellant |
Status | Active |
Name | Integrative Physical Medicine of the Villages |
Role | Appellant |
Status | Active |
Name | COMPLETE CARE CENTERS, LLC |
Role | Appellant |
Status | Active |
Representations | Christopher M. Tuccito, Jason Goldman |
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | James J. Duffy, David I. Spector, Jordanne A. Spencer |
Name | Hon. Carla Rae Pepperman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-22 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-05-22 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-05-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-05-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2023-04-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INTITIAL BRF & APPX OR NOTICE OF VOLUNTARY DISMISSAL BY 5/3 |
Docket Date | 2023-04-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2023-03-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF AND APPX BY 4/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-03-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2023-02-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 3/14 |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2023-01-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 2/27 |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2022-12-30 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-12-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-12-29 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2022-12-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-12-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/29/22 |
On Behalf Of | Complete Care Centers, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
County Court for the Fifth Judicial Circuit, Lake County 2020-CC-004528 |
Parties
Name | STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | David I. Spector, Jordanne A. Spencer, Alyson Rose Fontaine, James J. Duffy |
Name | Integrative Physical Medicine of the Villages |
Role | Respondent |
Status | Active |
Name | COMPLETE CARE CENTERS, LLC |
Role | Respondent |
Status | Active |
Representations | Jason Goldman, Christopher M. Tuccito, David R. Hwalek, Andrew S. Berman, Yasmin Gilinsky |
Name | Carolyn Willette |
Role | Respondent |
Status | Active |
Name | Hon. Carla Rae Pepperman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-08-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-07-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-07-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition |
Docket Date | 2022-07-19 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Grant Att Fees-Remand to JCC 60d fr Mand |
Docket Date | 2022-07-12 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-12-28 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-12-13 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-12-07 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-12-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ REPLY BY 12/13 |
Docket Date | 2021-11-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT TO TAX FEES |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-11-12 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-11-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AMENDED |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-11-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Order Grant EOT to Reply to Response ~ REPLY BY 12/8 |
Docket Date | 2021-11-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-11-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/17 ORDER |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-11-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-11-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO DEEM RESPONSE AS TIMELY |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-11-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ RESPONSE/APX ACCEPTED |
Docket Date | 2021-11-09 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-11-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-10-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 11/8 |
Docket Date | 2021-10-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-10-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 10/27 |
Docket Date | 2021-10-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED MOT EOT W/IN 5 DYS |
Docket Date | 2021-10-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-10-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Complete Care Centers, LLC |
Docket Date | 2021-09-17 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-09-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-09-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED BELOW 9/16/21 |
On Behalf Of | State Farm Mutual Automobile Insurance Company |
Docket Date | 2021-09-17 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
AMENDED ANNUAL REPORT | 2023-05-24 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-17 |
AMENDED ANNUAL REPORT | 2020-07-31 |
ANNUAL REPORT | 2020-02-07 |
Merger | 2019-12-13 |
LC Name Change | 2019-08-09 |
ANNUAL REPORT | 2019-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State