Search icon

WELLSPRINGS RESIDENCE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WELLSPRINGS RESIDENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WELLSPRINGS RESIDENCE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
KORNEGAY SUSAN I Co 700 E WELCH RD, APOPKA, FL, 32712
KORNEGAY SUSAN I Treasurer 700 E WELCH RD, APOPKA, FL, 32712
KORNEGAY REGINALD J Co 700 E WELCH RD, APOPKA, FL, 32712
KORNEGAY REGINALD J Treasurer 700 E WELCH RD, APOPKA, FL, 32712
Kornegay REGINALD J Agent 700 E WELCH RD, APOPKA, FL, 32712
BLACK RING FAMILY TRUST Managing Member 3895 BISCAYNE DRIVE, WINTER SPRINGS, FL, 32708

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
407-864-2660
Contact Person:
SUSAN KORNEGAY
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran, Women-Owned Small Business, Woman Owned
User ID:
P2659907
Trade Name:
WELLSPRINGS RESIDENCE

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
GJHJCRUH32H5
CAGE Code:
96EQ6
UEI Expiration Date:
2026-02-19

Business Information

Doing Business As:
WELLSPRINGS RESIDENCE
Activation Date:
2025-02-21
Initial Registration Date:
2021-10-03

National Provider Identifier

NPI Number:
1275010969
Certification Date:
2022-10-06

Authorized Person:

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

Taxonomy:

Selected Taxonomy:
251B00000X - Case Management Agency
Is Primary:
No
Selected Taxonomy:
251E00000X - Home Health Agency
Is Primary:
No
Selected Taxonomy:
251J00000X - Nursing Care Agency
Is Primary:
No
Selected Taxonomy:
251S00000X - Community/Behavioral Health Agency
Is Primary:
No
Selected Taxonomy:
253Z00000X - In Home Supportive Care Agency
Is Primary:
No

Contacts:

Fax:
4072648660

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 - 3895 BISCAYNE DRIVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-22 Kornegay, REGINALD J. -
LC AMENDMENT AND NAME CHANGE 2018-05-24 WELLSPRINGS RESIDENCE LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-05-24 700 E WELCH RD, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2018-05-24 700 E WELCH RD, APOPKA, FL 32712 -

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

USAspending Awards / Financial Assistance

Date:
2013-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
944000.00
Total Face Value Of Loan:
0.00
Date:
2013-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
944000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State