Search icon

SPECIALTY HEALTH ASSOCIATES, LLC

Company Details

Entity Name: SPECIALTY HEALTH ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2016 (9 years ago)
Document Number: L16000100037
FEI/EIN Number 81-2773927
Address: 9044 SE Bridge Rd., Hobe Sound, FL, 33455, US
Mail Address: 9044 SE Bridge Rd., Hobe Sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821447632 2016-06-13 2016-06-13 8929 SE BRIDGE RD, HOBE SOUND, FL, 334555312, US 8929 SE BRIDGE RD, HOBE SOUND, FL, 334555312, US

Contacts

Phone +1 772-546-9591

Authorized person

Name JENEANE MARIE WAKULA
Role OFFICE MANAGER
Phone 7725469591

Taxonomy

Taxonomy Code 111N00000X - Chiropractor
Is Primary Yes

Agent

Name Role
NYS CONSULTING, LLC Agent

Authorized Member

Name Role
NYS CONSULTING, LLC Authorized Member
LJG MEDIA LLC Authorized Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-31 9044 SE Bridge Rd., Hobe Sound, FL 33455 No data
CHANGE OF MAILING ADDRESS 2022-07-31 9044 SE Bridge Rd., Hobe Sound, FL 33455 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1173 Eleuthera Dr NE, Palm Bay, FL 32905 No data

Court Cases

Title Case Number Docket Date Status
SPECIALTY HEALTH ASSOCIATES, LLC a/a/o TASHA MCDOUGALD VS GEICO INDEMNITY COMPANY 4D2021-0099 2021-01-07 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Nineteenth Judicial Circuit, Martin County
432019SC000059

Circuit Court for the Nineteenth Judicial Circuit, Martin County
432020AP000004

Parties

Name Tasha McDougald
Role Appellant
Status Active
Name SPECIALTY HEALTH ASSOCIATES, LLC
Role Appellant
Status Active
Representations Michelle J. Kane, Virginia E. Davis Horton, Chad A. Barr
Name GEICO INDEMNITY COMPANY
Role Appellee
Status Active
Representations Virginia Paxton, Melissa Milford, Sarah Hafeez
Name Hon. Jennifer Alcorta Waters
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 21, 2021 and January 25, 2021 motions for award of appellate attorney's fees are denied.
Docket Date 2021-12-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Specialty Health Associates, LLC
Docket Date 2021-09-29
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-07-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Specialty Health Associates, LLC
Docket Date 2021-07-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Specialty Health Associates, LLC
Docket Date 2021-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 7, 2021 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Specialty Health Associates, LLC
Docket Date 2021-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Geico Indemnity Company
Docket Date 2021-06-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's June 4, 2021 motion to supplement the record is granted, and the record is supplemented to include the deposition of Jeneane Wakula taken on August 28, 2019 and the deposition of Ashley Mobley taken on September 10, 2019. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Geico Indemnity Company
Docket Date 2021-06-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Geico Indemnity Company
Docket Date 2021-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Geico Indemnity Company
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 17, 2021 motion for extension of time is granted in part. Appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Geico Indemnity Company
Docket Date 2021-04-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/24/21
Docket Date 2021-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Geico Indemnity Company
Docket Date 2021-02-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 4/23/21
Docket Date 2021-02-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Geico Indemnity Company
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Geico Indemnity Company
Docket Date 2021-02-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Geico Indemnity Company
Docket Date 2021-02-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Specialty Health Associates, LLC
Docket Date 2021-01-27
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Specialty Health Associates, LLC
Docket Date 2021-01-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of Specialty Health Associates, LLC
Docket Date 2021-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Specialty Health Associates, LLC
Docket Date 2021-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Specialty Health Associates, LLC
Docket Date 2021-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Specialty Health Associates, LLC
Docket Date 2021-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's December 30, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2021-01-07
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Specialty Health Associates, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-31
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-05-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State