Search icon

CD HEALTH SOLUTIONS, LLC

Company Details

Entity Name: CD HEALTH SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Jun 2015 (10 years ago)
Document Number: L15000105142
FEI/EIN Number 47-4284249
Address: 6021 142nd Ave N, Clearwater, FL, 33760-2822, US
Mail Address: 6021 142nd Ave N, Clearwater, FL, 33760-2822, US
Place of Formation: FLORIDA

Agent

Name Role Address
SCHMIDT DALE F Agent 6021 142nd Ave N, Clearwater, FL, 337602822

Manager

Name Role Address
SCHMIDT DALE F Manager 6021 142nd Ave N, Clearwater, FL, 337602822

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-21 6021 142nd Ave N, Clearwater, FL 33760-2822 No data
CHANGE OF MAILING ADDRESS 2023-12-21 6021 142nd Ave N, Clearwater, FL 33760-2822 No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-21 6021 142nd Ave N, Clearwater, FL 33760-2822 No data

Court Cases

Title Case Number Docket Date Status
CD HEALTH SOLUTIONS, LLC AND KG HEALTH PARTNERS, INC. VS JEFFREY H. GROSSMAN 2D2022-3987 2022-12-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-007382-CI

Parties

Name KG HEALTH PARTNERS, INC.
Role Petitioner
Status Active
Name CD HEALTH SOLUTIONS, LLC
Role Petitioner
Status Active
Representations DAVID J. PLANTE, ESQ.
Name JEFFREY H. GROSSMAN
Role Respondent
Status Active
Representations ROBERT M. HEARN, ESQ., DANIELLA R. LEE, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-01
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-02-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.Respondent’s motion to stay and motion to dismiss are denied as moot.
Docket Date 2023-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of CD HEALTH SOLUTIONS, LLC
Docket Date 2023-01-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT JEFFREY H. GROSSMAN'S MOTION TO STAY OR IN THE ALTERNATIVE, FOR AN EXTENSION OF TIME TO RESPOND TO THE PETITIONER FOR CERTIORARI PENDING RESOLUTION OF PETITIONERS' AMENDED MOTION FOR RECONSIDERATION BEFORE THE CIRCUIT COURT
On Behalf Of CD HEALTH SOLUTIONS, LLC
Docket Date 2023-01-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to Respondent's motion to dismiss within 10 days of the date of this order.
Docket Date 2023-01-11
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ RESPONDENT JEFFREY GROSSMAN'S SUPPLEMENTAL APPENDIX RE: RESPONDENT'S MOTION TO DISMISS THE PETITION FOR CERTIORARI FOR LACK OF JURISDICTION
On Behalf Of JEFFREY H. GROSSMAN
Docket Date 2023-01-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT JEFFREY H. GROSSMAN'S MOTION TO DISMISS THE PETITION FOR CERTIORARI FOR LACK OF JURISDICTION
On Behalf Of JEFFREY H. GROSSMAN
Docket Date 2022-12-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to Respondent's motion to stay within 15 days of thedate of this order.
Docket Date 2022-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-23
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RESPONDENT JEFFREY H. GROSSMAN'S MOTION TO STAY, OR IN THE ALTERNATIVE, FOR AN EXTENSION OF TIME TO RESPOND TO THE PETITION FOR CERTIORARI PENDING RESOLUTION OF PETITIONERS' AMENDED MOTION FOR RECONSIDERATION BEFORE THE CIRCUIT COURT
On Behalf Of JEFFREY H. GROSSMAN
Docket Date 2022-12-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ RESPONDENT'S APPENDIX RE: RESPONDENT'S MOTION TO STAY, OR IN THE ALTERNATIVE, FOR AN EXTENSION OF TIME TO RESPOND TO THE PETITION FOR CERTIORARI PENDING RESOLUTION OF THE AMENDED MOTION FORRECONSIDERATION BEFORE THE CIRCUIT COURT
On Behalf Of JEFFREY H. GROSSMAN
Docket Date 2022-12-12
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CD HEALTH SOLUTIONS, LLC
Docket Date 2022-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CD HEALTH SOLUTIONS, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-12-21
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State