Search icon

JC RESOURCES LLC

Company Details

Entity Name: JC RESOURCES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Oct 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Oct 2012 (12 years ago)
Document Number: L12000137765
FEI/EIN Number 454360938
Address: 689 9TH STREET N., NAPLES, FL, 34102, US
Mail Address: 43 East Ave, NAPLES, FL, 34108, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JC RESOURCES LLC 401 K PROFIT SHARING PLAN TRUST 2018 454360938 2019-05-17 JC RESOURCES LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 2392622222
Plan sponsor’s address 1400 GULFSHORE BLVD SUITE 100, NAPLES, FL, 34102

Signature of

Role Plan administrator
Date 2019-05-17
Name of individual signing ALEXANDER HERWIG
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Herwig Alexander Agent 43 East Ave, NAPLES, FL, 34108

Managing Member

Name Role Address
HERWIG ALEXANDER Managing Member 43 East Ave, NAPLES, FL, 34108
HERWIG JENNIFER Managing Member 43 East Ave, NAPLES, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068496 GULF SHORE APOTHECARY & MEDICAL SUPPLY ACTIVE 2023-06-04 2028-12-31 No data 689 9TH STREET N., NAPLES, FL, 34102
G12000108221 GULF SHORE APOTHECARY EXPIRED 2012-11-08 2017-12-31 No data 1400 GULFSHORE BLVD N. #100, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 689 9TH STREET N., NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 43 East Ave, NAPLES, FL 34108 No data
CHANGE OF MAILING ADDRESS 2020-01-24 689 9TH STREET N., NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2018-01-18 Herwig, Alexander No data
CONVERSION 2012-10-30 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000007976. CONVERSION NUMBER 100000126271

Court Cases

Title Case Number Docket Date Status
JC RESOURCES, LLC D/B/A GULF SHORE APOTHECARY VS OPTUMRX, AS SUCCESSOR BY MERGER TO CATAMARAN CORPORATION AND OPTUMRX IN ITS OWN RIGHT 6D2023-1073 2022-12-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000521-000I-XX

Parties

Name JC RESOURCES LLC
Role Appellant
Status Active
Representations MARK ROSEN, ESQ., SEAN ESTES, ESQ.
Name CATAMARAN CORPORATION
Role Appellee
Status Active
Name GULF SHORE APOTHECARY
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name OPTUMRX, INC.
Role Appellee
Status Active
Representations KRISTEN M. FIORE, ESQ., NDIFREKE UWEM, ESQ., ALEXANDRA MORA, ESQ., MICHAEL J. HOLECEK, ESQ.

Docket Entries

Docket Date 2023-12-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ Mark R. Rosen
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-12-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ The Motions For Admission To Appear Pro Hac Vice filed by Mark R. Rosen are denied without prejudice for the movant to file a Motion For Admission To Appear Pro Hac Vice that is verified in a manner that complies with Section 92.525, Fla. Stat.
Docket Date 2023-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ UNOPPOSED VERIFIED MOTION FOR ADMISSION TO APPEARPRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERALPRACTICE AND JUDICIAL ADMINISTRATION 2.510 - MARK ROSEN
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-10-25
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on December 19, 2023, at 2:00 p.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Joshua A. Mize and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF APPEARANCE
On Behalf Of JC RESOURCES, LLC
Docket Date 2024-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Appellee’s Motion for Written Opinion is denied.
Docket Date 2024-01-24
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLEE'S MOTION FOR WRITTEN OPINION
On Behalf Of OPTUMRX
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s Unopposed Motion for 15-Day Extension of Time to Serve Post-Decision Motion is granted.
Docket Date 2024-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S UNOPPOSED MOTION FOR 15-DAYEXTENSION OF TIME TO SERVE POST-DECISION MOTION
On Behalf Of OPTUMRX
Docket Date 2023-12-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-12-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-12-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Rosen's Motion for Admission to Appear Pro Hac Vice is granted. All parties must serve sponsoring Florida attorney Sean Estes with all submissions when serving foreign attorney Mark R. Rosen with documents.
Docket Date 2023-12-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ PAY PRO HAC VICE FEE - MARK ROSEN
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-12-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of OPTUMRX
Docket Date 2023-10-31
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee’s motion to strike Appellant’s Notice of Supplemental Authority is denied as moot.
Docket Date 2023-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-10-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPELLANT'S NOTICE OF SUPPLEMENTALAUTHORITY, OR, IN THE ALTERNATIVE, MOTIONFOR LEAVE TO FILE RESPONSE TO SAME AND PROPOSEDRESPONSE
On Behalf Of OPTUMRX
Docket Date 2023-10-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-08-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-08-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OPTUMRX
Docket Date 2023-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OPTUMRX
Docket Date 2023-07-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-06-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES AND ISSUES
On Behalf Of OPTUMRX
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before July 17, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR 60-DAYEXTENSION OF TIME TO SERVE OF REPLY BRIEF
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-04-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of OPTUMRX
Docket Date 2023-03-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES AND ISSUES
On Behalf Of OPTUMRX
Docket Date 2023-02-24
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The motion to strike portions of the notice of related cases is denied. Appellee may file a responsive notice of related cases within ten days from the date of this order.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted. The answer brief shall be served within sixty days from the date of this order.
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OPTUMRX
Docket Date 2023-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR 60-DAYEXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of OPTUMRX
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-02-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO STRIKE PORTIONS OF APPELLANT'S NOTICE OF RELATED CASES AND ISSUES
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-02-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OPTUMRX
Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE PORTIONS OF APPELLANT'S "NOTICEOF RELATED CASES AND ISSUES" THAT CONTAINLEGAL ARGUMENT, OR, IN THE ALTERNATIVE,MOTION FOR LEAVE TO FILE RESPONSE TO SAME
On Behalf Of OPTUMRX
Docket Date 2023-01-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES AND ISSUES
On Behalf Of JC RESOURCES, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-20
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 is granted, and the initial brief shall be served by February 2, 2023.
Docket Date 2022-12-20
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 JC RESOURCES, LLC
Docket Date 2022-12-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OPTUMRX
Docket Date 2022-12-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JC RESOURCES, LLC
JC RESOURCES, LLC VS OPTUMRX, AS SUCCESSOR BY MERGER TO CATAMARAN CORPORATION AND OPTUMRX IN ITS OWN RIGHT, ET AL 2D2022-4096 2022-12-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000521-000I-XX

Parties

Name JC RESOURCES LLC
Role Appellant
Status Active
Representations RICHARD E. MILLER, ESQ., SEAN ESTES, ESQ.
Name OPTUMRX, INC.
Role Appellee
Status Active
Representations MICHAEL J. HOLECEK, ESQ., ALEXANDRA MORA, ESQ., NDIFREKE UWEM, ESQ., KRISTEN M. FIORE, ESQ.
Name GULF SHORE APOTHECARY
Role Appellee
Status Active
Name CATAMARAN CORPORATION
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-20
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 is granted, and the initial brief shall be served by February 2, 2023.
Docket Date 2022-12-20
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 JC RESOURCES, LLC
Docket Date 2022-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME TO FILE BRIEF AND APPENDIX
On Behalf Of JC RESOURCES, LLC
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-12-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JC RESOURCES, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State