Search icon

CITRUS COUNTY ACO, LLC

Company Details

Entity Name: CITRUS COUNTY ACO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Apr 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Dec 2018 (6 years ago)
Document Number: L15000059154
FEI/EIN Number 47-3818312
Address: 1990 NORTH PROSPECT AVE, LECANTO, FL 34461
Mail Address: PO BOX 772, LECANTO, FL 34460
ZIP code: 34461
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SERRA, EDWARD J Agent 6118 W Corporate Oaks Dr, Crystal River, FL 34429

Manager

Name Role Address
DSTM MANAGEMENT, LLC Manager 1990 NORTH PROSPECT AVE, LECANTO, FL 34461

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000015708 CITRUS ACO ACTIVE 2023-02-01 2028-12-31 No data P O BOX 772, LECANTO, FL, 34461
G16000022859 CITRUS ACO EXPIRED 2016-03-03 2021-12-31 No data PO BOX 772, LECANTO, FL, 34461

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 6118 W Corporate Oaks Dr, Crystal River, FL 34429 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1990 NORTH PROSPECT AVE, LECANTO, FL 34461 No data
CHANGE OF MAILING ADDRESS 2022-01-27 1990 NORTH PROSPECT AVE, LECANTO, FL 34461 No data
REGISTERED AGENT NAME CHANGED 2022-01-27 SERRA, EDWARD J No data
LC STMNT OF RA/RO CHG 2018-12-26 No data No data
LC AMENDMENT 2016-11-17 No data No data
LC STMNT OF RA/RO CHG 2016-06-30 No data No data
LC AMENDMENT 2015-11-24 No data No data

Court Cases

Title Case Number Docket Date Status
Louis C. Morgenier, III, Healthcare Development Partners of America, LLC f/k/a Healthcare Development Partners, Inc., and Citrus County ACO, LLC d/b/a Citrus ACO, LLC, Petitioner(s) v. J Dickert Population Health Services, LLC and A Dickert Population Health Services, LLC, Respondent(s). 5D2023-2105 2023-06-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2022-CA-000577

Parties

Name Louis C. Morgenier, III
Role Petitioner
Status Active
Representations Christopher J. Fraga, Houston S. Park, III, Charles G. Short, Andrew M. Feldman
Name HEALTHCARE DEVELOPMENT PARTNERS, INC.
Role Petitioner
Status Active
Name HEALTHCARE DEVELOPMENT PARTNERS OF AMERICA, LLC
Role Petitioner
Status Active
Name Citrus ACO, LLC
Role Petitioner
Status Active
Name CITRUS COUNTY ACO, LLC
Role Petitioner
Status Active
Name A DICKERT POPULATION HEALTH SERVICES LLC
Role Respondent
Status Active
Name J DICKERT POPULATION HEALTH SERVICES LLC
Role Respondent
Status Active
Representations Diane G. DeWolf, Alterraon Phillips, Brian P. Deeb, Kirk S. Davis, Adam Zhamukhanov, Mark J. Bernet
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-07-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-07-31
Type Response
Subtype Reply
Description REPLY
On Behalf Of Louis C. Morgenier, III
Docket Date 2023-07-31
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Louis C. Morgenier, III
Docket Date 2023-07-21
Type Response
Subtype Response
Description RESPONSE ~ PER 6/22 ORDER
On Behalf Of J. Dickert Population Health Services, LLC
Docket Date 2023-07-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of J. Dickert Population Health Services, LLC
Docket Date 2023-07-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 7/21
Docket Date 2023-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of J. Dickert Population Health Services, LLC
Docket Date 2023-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J. Dickert Population Health Services, LLC
Docket Date 2023-06-22
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2023-06-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-21
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 6/21/2023
On Behalf Of Louis C. Morgenier, III
Docket Date 2023-06-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Louis C. Morgenier, III
Docket Date 2024-06-21
Type Disposition by Opinion
Subtype Granted
Description CORRECTED 6/28/24 - PETITION DENIED
View View File
Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
CORLCRACHG 2018-12-26
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-11
LC Amendment 2016-11-17

Date of last update: 21 Jan 2025

Sources: Florida Department of State