Entity Name: | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH FLORIDA COMMUNITY CARE NETWORK, 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. |
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: | 27 Mar 2014 (11 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 06 Nov 2023 (a year ago) |
Document Number: | L14000050793 |
FEI/EIN Number |
11-3765171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1643 HARRISON PARKWAY, BLDG. H, 2ND FLOOR, SUNRISE, FL, 33323, US |
Mail Address: | 1643 HARRISON PARKWAY, BLDG. H, 2ND FLOOR, SUNRISE, FL, 33323, US |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Lerner Jessica L | Manager | 1643 HARRISON PARKWAY, BLDG. H, 2ND FLOOR, SUNRISE, FL, 33323 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000082337 | SYDCURA HEALTH SOLUTIONS | ACTIVE | 2021-06-21 | 2026-12-31 | - | 1643 HARRISON PARKWAY, SUITE H-200, SUNRISE, FL, 33323 |
G16000031919 | SOUTH FLORIDA COMMUNITY CARE NETWORK | EXPIRED | 2016-03-29 | 2021-12-31 | - | 1643 NW 136TH AVENUE, BLDG H, 2ND FLOOR, SUNRISE, FL, 33323 |
G16000031813 | COMMUNITY CARE PLAN | ACTIVE | 2016-03-28 | 2026-12-31 | - | 1643 HARRISON PARKWAY, SUITE H-200, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-11-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-11-06 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2023-11-06 | C T CORPORATION SYSTEM | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-26 | 1643 HARRISON PARKWAY, BLDG. H, 2ND FLOOR, SUNRISE, FL 33323 | - |
CHANGE OF MAILING ADDRESS | 2017-04-26 | 1643 HARRISON PARKWAY, BLDG. H, 2ND FLOOR, SUNRISE, FL 33323 | - |
LC AMND STMNT OF AUTHORITY | 2014-06-18 | - | - |
LC STMNT OF AUTHORITY | 2014-03-27 | - | - |
CONVERSION | 2014-03-27 | - | GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1400000405 ORIGINALLY FILED ON 03/27/2014. CONVERSION NUMBER 100000139341 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC d/b/a COMMUNITY CARE PLAN VS AGENCY FOR HEALTH CARE ADMINISTRATION | 4D2019-0199 | 2019-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COMMUNITY CARE PLAN |
Role | Appellant |
Status | Active |
Name | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Role | Appellant |
Status | Active |
Representations | FRANK PAUL RAINER, Ginger Barry Boyd, F. PHILIP BLANK |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Name | Agency For Health Care Admin. |
Role | Appellee |
Status | Active |
Representations | JOY M. RYAN, Joseph M. Goldstein, KATHRYN L. HOOD, MICHAEL J. GLAZER, RACHEL ERIN NORDBY, JOSEPH M. HELTON, JR., Brian A. Newman, STEPHEN C. EMMANUEL, Andrew E. Schwartz, Tracy Cooper George, Sidney C. Calloway, ERIK MATTHEW FIGLIO, Amber Stoner Nunnally, Suzanne M. Driscoll, JOSEPH B. BRANNEN, Thomas Porter Crapps, Jason B. Gonzalez, BRANDICE D. DICKSON, Kirsten H. Matthis, BENJAMIN JAMES GROSSMAN, Nicholas John Peter Meros, ROBERT H. HOSAY |
Name | WELLCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | STAYWELL FLORIDA |
Role | Appellee |
Status | Active |
Name | SIMPLY HEALTHCARE PLANS, INC. |
Role | Appellee |
Status | Active |
Name | HON. KRISTINA SAMUELS |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's April 2, 2019 order is amended to correct the service list as follows: Upon consideration of appellee, Simply Healthcare Plan, Inc.’s February 18, 2019 notice of joinder and appellant’s March 8, 2019 response, it is ORDERED that appellee, Agency for Healthcare Administration’s January 31, 2019 motion to transfer and consolidate is granted in part. The request to transfer this appeal is granted, and the above-styled appeal is transferred to the First District Court of Appeal pursuant to section 120.68(b)(2)(b), Florida Statutes (2018). This court makes no comment on whether this case should be consolidated with case 1D18-5260. |
Docket Date | 2019-04-02 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge |
Docket Date | 2019-04-02 |
Type | Disposition by Order |
Subtype | Transferred |
Description | ORD-Transfer to Another Court ~ Upon consideration of appellee, Simply Healthcare Plan, Inc.’s February 18, 2019 notice of joinder and appellant’s March 8, 2019 response, it is ORDERED that appellee, Agency for Healthcare Administration’s January 31, 2019 motion to transfer and consolidate is granted in part. The request to transfer this appeal is granted, and the above-styled appeal is transferred to the First District Court of Appeal pursuant to section 120.68(b)(2)(b), Florida Statutes (2018). This court makes no comment on whether this case should be consolidated with case 1D18-5260. |
Docket Date | 2019-03-08 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO TRANSFER AND CONSOLIDATE |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-03-08 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-03-08 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's February 20, 2019 motion for extension of time is granted, and the time for filing a response to appellee's January 31, 2019 motion to transfer and consolidate is extended fifteen (15) days from the date of this order. |
Docket Date | 2019-02-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-02-18 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ IN AHCA'S OPPOSED MOTION TO TRANSFER AND CONSOLIDATE |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-02-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that appellant's February 11, 2019 motion for extension of time is granted, and the time for filing a response to appellee's January 31, 2019 motion to transfer and consolidate is extended to and including February 21, 2019. |
Docket Date | 2019-02-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-01-31 |
Type | Motions Other |
Subtype | Motion to Transfer |
Description | Motion To Transfer To Another Court |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO TRANSFER |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Agency For Health Care Admin. |
Docket Date | 2019-01-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *CERTIFIED COPY* |
Docket Date | 2019-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-01-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2019-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FEE PAID ELECTRONICALLY |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Classification | NOA Final - Administrative - Other |
Court | 4th District Court of Appeal |
Originating Court |
Unknown Court 18-4242 BID Unknown Court DOH 18-1419 FOF BID Unknown Court DOH ITN 17-026 |
Parties
Name | COMMUNITY CARE PLAN |
Role | Appellant |
Status | Active |
Name | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Role | Appellant |
Status | Active |
Representations | Ginger Barry Boyd, FRANK PAUL RAINER, F. PHILIP BLANK |
Name | WELLCARE OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | STAYWELL HEALTH PLAN OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | Department of Health |
Role | Appellee |
Status | Active |
Representations | Karen D. Walker, MIA L. MCKOWN, GEORGE N. MEROS, JR., Tiffany A. Roddenberry, Jason B. Gonzalez, Amber Stoner Nunnally |
Docket Entries
Docket Date | 2019-05-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2019-05-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Stipulation ~ OF VOLUNTARY DISMISSAL |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-05-15 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ ORDERED that the clerk's April 24, 2019 motion to file audio filings in record on appeal is granted. The clerk of the lower tribunal shall place the audio recordings on a CD or DVD and mail the CD or DVD to the court. |
Docket Date | 2019-05-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 10,902 PAGES |
Docket Date | 2019-04-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE AUDIO FILINGS IN RECORD ON APPEAL |
On Behalf Of | Department of Health |
Docket Date | 2019-03-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Docket Date | 2019-03-15 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/18/19 |
Docket Date | 2019-02-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Department of Health |
Docket Date | 2019-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-01-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-01-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
CORLCRACHG | 2023-11-06 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State