Search icon

SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC

Company Details

Entity Name: SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
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
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Lerner Jessica L Manager 1643 HARRISON PARKWAY, BLDG. H, 2ND FLOOR, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082337 SYDCURA HEALTH SOLUTIONS ACTIVE 2021-06-21 2026-12-31 No data 1643 HARRISON PARKWAY, SUITE H-200, SUNRISE, FL, 33323
G16000031919 SOUTH FLORIDA COMMUNITY CARE NETWORK EXPIRED 2016-03-29 2021-12-31 No data 1643 NW 136TH AVENUE, BLDG H, 2ND FLOOR, SUNRISE, FL, 33323
G16000031813 COMMUNITY CARE PLAN ACTIVE 2016-03-28 2026-12-31 No data 1643 HARRISON PARKWAY, SUITE H-200, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-11-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2023-11-06 C T CORPORATION SYSTEM No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-26 1643 HARRISON PARKWAY, BLDG. H, 2ND FLOOR, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2017-04-26 1643 HARRISON PARKWAY, BLDG. H, 2ND FLOOR, SUNRISE, FL 33323 No data
LC AMND STMNT OF AUTHORITY 2014-06-18 No data No data
LC STMNT OF AUTHORITY 2014-03-27 No data No data
CONVERSION 2014-03-27 No data GEN-COR CONVERSION RESULT. THE CONVERTING ENTITY WAS GP1400000405 ORIGINALLY FILED ON 03/27/2014. CONVERSION NUMBER 100000139341

Court Cases

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
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
18-3514 BID AHCA ITN 010-17/18

Unknown Court
18-3511 BID AHCA ITN 010-17/18

Unknown Court
18-3512 BID AHCA ITN 010-17/18

Unknown Court
18-3513 BID AHCA ITN 010-17/18

Unknown Court
AHCA 18-0973-FOF-BID

Parties

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
SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC d/b/a COMMUNITY CARE PLAN VS DEPARTMENT OF HEALTH and WELLCARE OF FLORIDA, INC. d/b/a STAYWELL HEALTH PLAN OF FLORIDA 4D2019-0097 2019-01-09 Closed
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

Documents

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 Feb 2025

Sources: Florida Department of State