Search icon

HONG WANG LLC

Company Details

Entity Name: HONG WANG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 May 2015 (10 years ago)
Document Number: L15000090315
FEI/EIN Number 47-4153931
Address: 5430 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
Mail Address: 5430 BRUCE B DOWNS BLVD, WESLEY CHAPEL, FL, 33544
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
ZHENG HUOLIN Agent 714 57TH STREET 3 FL, BROOKLYN, FL, 11220

Manager

Name Role Address
ZHENG HUOLIN Manager 714 57TH STREET 3 FL, BROOKLYN, NY, 11220
HU SAIZHEN Manager 714 57TH STREET 3 FL, BROOKLYN, NY, 11220

Court Cases

Title Case Number Docket Date Status
HONG WANG VS DEPARTMENT OF HEALTH 6D2023-0186 2021-12-27 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
2020-02178

Parties

Name HONG WANG LLC
Role Appellant
Status Active
Representations John E. Terrel, Esq.
Name CLERK DEPT. OF HEALTH
Role Appellee
Status Active
Representations SARAH YOUNG - HODGES, ESQ.

Docket Entries

Docket Date 2022-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - REDACTED - 82 PAGES
Docket Date 2022-02-25
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
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 Transfer to Sixth DCA
Docket Date 2022-07-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HONG WANG
Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 7/6/22
On Behalf Of HONG WANG
Docket Date 2022-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLERK DEPT. OF HEALTH
Docket Date 2022-04-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-04-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of HONG WANG
Docket Date 2022-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKEPREVIOUSLY FILED INITIAL BRIEF
On Behalf Of HONG WANG
Docket Date 2022-04-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant's initial brief does not contain a certificate ofcompliance with rule 9.045. Appellant shall file an amended brief within ten days fromthe date of this order and shall file with the brief a motion to strike the brief previouslyfiled.
Docket Date 2022-04-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HONG WANG
Docket Date 2022-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of HONG WANG
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/8/22
On Behalf Of HONG WANG
Docket Date 2022-02-15
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES
On Behalf Of HONG WANG
Docket Date 2022-01-11
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's emergency motion for stay pending appeal is denied.
Docket Date 2022-01-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE OPPOSING APPELLANT'S MOTION FOR STAY
On Behalf Of HONG WANG
Docket Date 2022-01-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE DEPARTMENT'S RESPONSE TO THE APPELLANT'S MOTION FOR STAY
On Behalf Of CLERK DEPT. OF HEALTH
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OPPOSING THE APPELLANT'S MOTION FOR STAY
On Behalf Of CLERK DEPT. OF HEALTH
Docket Date 2022-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within five days of the date of this order, Appellant may serve a reply toAppellee's response opposing Appellant's motion for stay. See Ludwig v. Dep't ofHealth, 778 So. 2d 531, 533 (Fla. 1st DCA 2001).
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CLERK DEPT. OF HEALTH
Docket Date 2021-12-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of HONG WANG
Docket Date 2021-12-29
Type Order
Subtype Order to File Response
Description quick response to motion ~ Within ten days of the date of this order, the appellee shall file a response to theappellant's emergency motion for stay pending appeal. Because it appears that the stayrequested by the appellant is governed by section 120.68(3), Fla. Stat. (2021), andFlorida Rule of Appellate Procedure 9.190(e)(2)(C), the appellee shall, if it opposes thestay, incorporate in its response the petition called for in section 120.68(3).
Docket Date 2021-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ W/ORDER
On Behalf Of HONG WANG
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HONG WANG VS DEPT. OF HEALTH 2D2021-3979 2021-12-27 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2020-02178

Parties

Name HONG WANG LLC
Role Appellant
Status Active
Representations John E. Terrel, Esq.
Name DEPT. OF HEALTH
Role Appellee
Status Active
Representations SARAH YOUNG - HODGES, ESQ.

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-07-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HONG WANG
Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 7/6/22
On Behalf Of HONG WANG
Docket Date 2022-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEPT. OF HEALTH
Docket Date 2022-04-13
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-04-12
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKEPREVIOUSLY FILED INITIAL BRIEF
On Behalf Of HONG WANG
Docket Date 2022-04-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of HONG WANG
Docket Date 2022-04-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires a certificate of compliance toindicate that the document complies with the font and applicable word count limitsspecified in the appellate rules. Appellant's initial brief does not contain a certificate ofcompliance with rule 9.045. Appellant shall file an amended brief within ten days fromthe date of this order and shall file with the brief a motion to strike the brief previouslyfiled.
Docket Date 2022-04-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of HONG WANG
Docket Date 2022-04-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HONG WANG
Docket Date 2022-03-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/8/22
On Behalf Of HONG WANG
Docket Date 2022-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE **CONFIDENTIAL** UNREDACTED - 82 PAGES
Docket Date 2022-02-25
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2022-02-15
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES
On Behalf Of HONG WANG
Docket Date 2022-01-11
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant's emergency motion for stay pending appeal is denied.
Docket Date 2022-01-10
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE OPPOSING APPELLANT'S MOTION FOR STAY
On Behalf Of HONG WANG
Docket Date 2022-01-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE DEPARTMENT'S RESPONSE TO THE APPELLANT'S MOTION FOR STAY
On Behalf Of DEPT. OF HEALTH
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OPPOSING THE APPELLANT'S MOTION FOR STAY
On Behalf Of DEPT. OF HEALTH
Docket Date 2022-01-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within five days of the date of this order, Appellant may serve a reply toAppellee's response opposing Appellant's motion for stay. See Ludwig v. Dep't ofHealth, 778 So. 2d 531, 533 (Fla. 1st DCA 2001).
Docket Date 2022-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DEPT. OF HEALTH
Docket Date 2021-12-29
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of HONG WANG
Docket Date 2021-12-29
Type Order
Subtype Order to File Response
Description quick response to motion ~ Within ten days of the date of this order, the appellee shall file a response to theappellant's emergency motion for stay pending appeal. Because it appears that the stayrequested by the appellant is governed by section 120.68(3), Fla. Stat. (2021), andFlorida Rule of Appellate Procedure 9.190(e)(2)(C), the appellee shall, if it opposes thestay, incorporate in its response the petition called for in section 120.68(3).
Docket Date 2021-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ W/ORDER
On Behalf Of HONG WANG
Docket Date 2021-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-11-10
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State