Search icon

ORCHIDS HOME, LLC

Company Details

Entity Name: ORCHIDS HOME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Nov 2012 (12 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: L12000140967
Address: 2939 HEATHER TRAIL, CLEARWATER, FL, 33761, US
Mail Address: 2939 HEATHER TRAIL, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1063606028 2007-09-04 2008-07-21 2690 MEADOW OAK DRIVE, CLEARWATER, FL, 33761, US 2690 MEADOW OAK DRIVE, CLEARWATER, FL, 33761, US

Contacts

Phone +1 727-230-9946
Fax 7277965282

Authorized person

Name MISS ROSE PAMINTUAN WAJE
Role OWNER ADMINISTRATOR
Phone 7272309946

Taxonomy

Taxonomy Code 320800000X - Mental Illness Community Based Residential Treatment Facility
License Number 692450696
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 692450696
State FL

Agent

Name Role Address
PLATTE DAVID E Agent 1465 S FT HARRISON AVE, CLEARWATER, FL, 33756

Managing Member

Name Role Address
WAJE ROSE P Managing Member 2939 HEATHER TRAIL, CLEARWATER, FL, 33761

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
ORCHIDS HOME VS AGENCY FOR HEALTHCARE ADMINISTRATION 2D2019-4198 2019-10-30 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019012626

Parties

Name ORCHIDS HOME, LLC
Role Appellant
Status Active
Representations MOHAMAD A. AKBIK, ESQ.
Name AGENCY FOR HEALTHCARE ADMINISTRATION
Role Appellee
Status Active
Representations TRACY COOPER GEORGE, ESQ., NICHOLAS A. MERLIN, ESQ.
Name AGENCY FOR HEALTHCARE ADMINISTRATION
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-05
Type Record
Subtype Index
Description Index
Docket Date 2020-12-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-12-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ORCHIDS HOME
Docket Date 2020-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion to continue the abatement period is granted, and this appeal will be held in abeyance until forty-five days from the date of this order. Within forty-five days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
Docket Date 2020-11-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION TO CONTINUE ABATEMENT PERIOD
On Behalf Of ORCHIDS HOME
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion to continue the abatement period is granted, and this appeal will be held in abeyance until November 23, 2020. On November 23, 2020, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
Docket Date 2020-10-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ORCHIDS HOME
Docket Date 2020-09-04
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellant's agreed motion for abatement is granted. This appeal shall be held in abeyance until October 11, 2020. On October 11, 2020, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate.
Docket Date 2020-08-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of ORCHIDS HOME
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ORCHIDS HOME
Docket Date 2020-06-16
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 is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2020-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ORCHIDS HOME
Docket Date 2020-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB DUE 6/16/20
On Behalf Of ORCHIDS HOME
Docket Date 2020-03-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2020-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 61 PAGES
Docket Date 2020-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/23/20
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2020-01-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ORCHIDS HOME
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 13 - IB DUE 1/21/20
On Behalf Of ORCHIDS HOME
Docket Date 2019-11-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's joint motion for order of stay as to final order pending appeal is denied without prejudice to file the motion in the lower tribunal court, and, if necessary, then seek review in this court. See Fla. R. App. P. 9.310(f).
Docket Date 2019-11-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ORCHIDS HOME
Docket Date 2019-11-04
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2019-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2019-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2019-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ORCHIDS HOME
Docket Date 2019-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2012-11-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State