Search icon

WELLSPRINGS RESIDENCE LLC

Company Details

Entity Name: WELLSPRINGS RESIDENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 May 2018 (7 years ago)
Document Number: L13000050863
FEI/EIN Number 46-2472216
Address: 700 E WELCH RD, APOPKA, FL, 32712, US
Mail Address: 700 E WELCH RD, APOPKA, FL, 32712, US
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1275010969 2018-07-25 2022-10-06 700 E WELCH RD, APOPKA, FL, 327122921, US 700 E WELCH RD, APOPKA, FL, 327122921, US

Contacts

Phone +1 407-880-8020
Fax 4072648660

Authorized person

Name MRS. SUSAN I. KORNEGAY
Role AUTHORIZED MANAGING MEMBER
Phone 4079510268

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251E00000X - Home Health Agency
Is Primary No
Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 261QA0600X - Adult Day Care Clinic/Center
Is Primary No
Taxonomy Code 261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary No
Taxonomy Code 261QM0850X - Adult Mental Health Clinic/Center
Is Primary No
Taxonomy Code 310400000X - Assisted Living Facility
Is Primary No
Taxonomy Code 311500000X - Alzheimer Center (Dementia Center)
Is Primary No
Taxonomy Code 313M00000X - Nursing Facility/Intermediate Care Facility
Is Primary Yes
Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary No
Taxonomy Code 385H00000X - Respite Care
Is Primary No

Other Provider Identifiers

Issuer SAM CAGE CODE
Number 96EQ6
Issuer MEDICAID
Number 100011400
State FL
Issuer SAM UNIQUE ENTITY ID
Number GJHJCRUH32H5
Issuer AGENCY FOR HEALTHCARE ADMINISTRATION (AHCA)
Number 11968599
State FL

Agent

Name Role Address
Kornegay REGINALD J Agent 700 E WELCH RD, APOPKA, FL, 32712

Managing Member

Name Role Address
BLACK RING FAMILY TRUST Managing Member 3895 BISCAYNE DRIVE, WINTER SPRINGS, FL, 32708

Co

Name Role Address
KORNEGAY SUSAN I Co 700 E WELCH RD, APOPKA, FL, 32712
KORNEGAY REGINALD J Co 700 E WELCH RD, APOPKA, FL, 32712

Treasurer

Name Role Address
KORNEGAY SUSAN I Treasurer 700 E WELCH RD, APOPKA, FL, 32712
KORNEGAY REGINALD J Treasurer 700 E WELCH RD, APOPKA, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000069233 WELLSPRINGS RESIDENCE EXPIRED 2017-06-23 2022-12-31 No data 3895 BISCAYNE DRIVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 Kornegay, REGINALD J. No data
LC AMENDMENT AND NAME CHANGE 2018-05-24 WELLSPRINGS RESIDENCE LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-24 700 E WELCH RD, APOPKA, FL 32712 No data
CHANGE OF MAILING ADDRESS 2018-05-24 700 E WELCH RD, APOPKA, FL 32712 No data

Court Cases

Title Case Number Docket Date Status
WELLSPRINGS RESIDENCE, LLC VS STATE OF FLORIDA AGENCY FOR HEALTHCARE ADMINISTRATION 6D2023-1494 2022-09-22 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
21-1268

Parties

Name WELLSPRINGS RESIDENCE LLC
Role Appellant
Status Active
Representations Susan I. Kornegay, Esq.
Name Clerk Agency Health Care
Role Appellee
Status Active
Representations Thomas J. Walsh, II, Esq., EUGENIA M. KEOUGH RAINS, ESQ., TRACY COOPER GEORGE, ESQ., Belisa Marie Oliveira, Esq., Stephanie Elona Novenario

Docket Entries

Docket Date 2023-09-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Within fifteen days from the date of this order, Appellant shall supplement the record on appeal with the transcripts of the final hearing on September 8 through 10, 2021, referenced in the introductory paragraph of the Recommended Order on page 1100 as well as on page 1103 of the record on appeal. See Fla. R. App. P. 9.200(f)(2) ("If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.").
Docket Date 2023-05-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Wellsprings Residence, LLC
Docket Date 2023-04-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF COUNSEL
On Behalf Of Clerk Agency Health Care
Docket Date 2023-03-27
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of Clerk Agency Health Care
Docket Date 2023-03-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Wellsprings Residence, LLC
Docket Date 2023-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wellsprings Residence, LLC
Docket Date 2023-03-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Wellsprings Residence, LLC
Docket Date 2023-03-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Clerk Agency Health Care
Docket Date 2023-03-02
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 file answer brief is granted. The answer brief shall be served on or before March 6, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ SECOND MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of Clerk Agency Health Care
Docket Date 2023-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELANT'S RESPONSE IN OPPOSITION TO APPELLEE'S SECOND MOTION FOREXTENSION OF TIME TO FILE
On Behalf Of Wellsprings Residence, LLC
Docket Date 2023-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's first motion for extension of time to file answer brief is granted. The answer brief shall be filed within forty-five days from the date of this order.
Docket Date 2023-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of Clerk Agency Health Care
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 ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-11-22
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk Agency Health Care
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-GRANT. CONFIDENTIALITY ~ RECORD TO BE CONFIDENTIAL
Docket Date 2022-10-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ AND JOINT MOTION TO DETERMINE CONFIDENTIALITY OF APPELLATE COURT RECORDS AND/OR TO SEAL
On Behalf Of Clerk Agency Health Care
Docket Date 2022-10-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS W/ AGENCY CLERK
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Motion EOT for Initial Brief - CR Delay
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS PREMATURE PER 10/7 ORDER
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-10-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Tracy Cooper George 0879231
On Behalf Of Clerk Agency Health Care
Docket Date 2022-09-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Susan I. Kornegay 0553611
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2022-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Agency Health Care
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Clerk Agency Health Care
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY FILED BY AGENCY - FILED 9/22/22
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2022-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-09-22
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-09-25
Type Record
Subtype Appendix
Description Appendix ~ 68 PAGES
On Behalf Of Wellsprings Residence, LLC
Docket Date 2024-11-08
Type Order
Subtype Order on Motion To Strike
Description Appellant filed its Second Motion for Attorney Fees and Costs on October 1, 2024 (the "Second Motion for Fees"). In response, Appellee filed its Motion to Strike for Failure to Exhaust Administrative Remedies on October 14, 2024 (the "Motion to Strike"). Appellant did not respond to the Motion to Strike. After considering the foregoing, this Court grants the Motion to Strike and strikes the Second Motion for Fees without prejudice.
View View File
Docket Date 2024-10-15
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of Clerk Agency Health Care
View View File
Docket Date 2024-10-15
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE FOR FAILURE TO EXHAUST ADMINISTRATIVE REMEDIES
On Behalf Of Clerk Agency Health Care
Docket Date 2024-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Agency Health Care
Docket Date 2024-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S SECOND MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of Wellsprings Residence, LLC
Docket Date 2024-06-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee’s Motion for Rehearing or, Alternatively, Clarification is denied.
Docket Date 2024-03-13
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Appellant’s Motion for Certification of an Issue of Great Public Importance is denied.
Docket Date 2024-03-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT's RESPONSE IN OPPOSITION TO APPELLEE'sMOTION FOR REHEARING OR CLARIFICATION
On Behalf Of Wellsprings Residence, LLC
Docket Date 2024-03-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR, ALTERNATIVELY, CLARIFICATION
On Behalf Of Clerk Agency Health Care
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OPPOSING APPELLANT'S MOTION FOR CERTIFICATION AND WRITTEN OPINION ON CERTAIN ISSUES
On Behalf Of Clerk Agency Health Care
Docket Date 2024-02-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR CERTIFICATION OF AN ISSUEOF GREAT PUBLIC IMPORTANCE
On Behalf Of Wellsprings Residence, LLC
Docket Date 2024-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Attorney's Fees ~ Appellant's motion for attorney fees is denied without prejudice to Appellant seeking relief from the Division of Administrative Hearings.
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; and Remanded.
Docket Date 2023-12-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF COUNSEL
On Behalf Of Clerk Agency Health Care
Docket Date 2023-09-27
Type Record
Subtype Transcript
Description Transcript Received ~ 961 PAGES
On Behalf Of Clerk Agency Health Care
Docket Date 2023-09-26
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ In response to this court's order issued September 22, 2023, Appellant filed copies of the transcripts ordered to be supplemented. As the record must be supplemented and transmitted by the clerk of the lower tribunal, the documents filed by Appellant on September 25, 2023, are stricken.
Docket Date 2023-09-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Wellsprings Residence, LLC
WELLSPRINGS RESIDENCE, LLC VS STATE OF FLORIDA AGENCY FOR HEALTHCARE ADMINISTRATION 5D2022-2310 2022-09-22 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
21-1268

Parties

Name WELLSPRINGS RESIDENCE LLC
Role Appellant
Status Active
Representations Susan I. Kornegay
Name Clerk Agency Health Care
Role Appellee
Status Active
Representations Eugenia Keough Rains, Belisa Marie Oliveira, Tracy Cooper George, Thomas J. Walsh, II

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-12-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AS TO CERT OF SERVICE ONLY
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-11-22
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Clerk Agency Health Care
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ RECORD TO BE CONFIDENTIAL
Docket Date 2022-10-29
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing ~ AND JOINT MOTION TO DETERMINE CONFIDENTIALITY OF APPELLATE COURT RECORDS AND/OR TO SEAL
On Behalf Of Clerk Agency Health Care
Docket Date 2022-10-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS W/ AGENCY CLERK
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-10-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Tracy Cooper George 0879231
On Behalf Of Clerk Agency Health Care
Docket Date 2022-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS PREMATURE PER 10/7 ORDER
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-09-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Susan I. Kornegay 0553611
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2022-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Clerk Agency Health Care
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Clerk Agency Health Care
Docket Date 2022-09-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-09-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED COPY FILED BY AGENCY - FILED 9/22/22
On Behalf Of Wellsprings Residence, LLC
Docket Date 2022-09-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-22
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay

Documents

Name Date
ANNUAL REPORT 2024-02-11
AMENDED ANNUAL REPORT 2023-08-08
AMENDED ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-23
LC Amendment and Name Change 2018-05-24
ANNUAL REPORT 2018-03-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State