Search icon

COMPLETE CARE CENTERS, LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
HAGUE CAYLIE Agent 555 WINDERLEY PLACE, MAITLAND, FL, 32751

Managing Member

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

Fictitious Names

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-015742-O

Parties

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
COMPLETE CARE CENTERS, LLC, ET AL VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 6D2023-1767 2023-01-12 Closed
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
COMPLETE CARE CENTERS, LLC D/B/A INTEGRATIVE PHYSICAL MEDICINE OF THE VILLAGES A/A/O WILLETE CAROLYN VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 5D2022-3082 2022-12-29 Closed
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
STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY VS COMPLETE CARE CENTERS, LLC D/B/A INTEGRATIVE PHYSICAL MEDICINE OF THE VILLAGES A/A/O CAROLYN WILLETE 5D2021-2313 2021-09-17 Closed
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

Documents

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