Search icon

KC QUALITY CARE LLC

Company Details

Entity Name: KC QUALITY CARE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L16000191257
FEI/EIN Number 81-4165586
Address: 6996 PIAZZA GRANDE AVE, ORLANDO, FL, 32835, US
Mail Address: 6996 PIAZZA GRANDE AVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073159752 2019-11-18 2020-11-30 5979 VINELAND RD STE 111, ORLANDO, FL, 328197855, US 815 24TH ST, ORLANDO, FL, 328055406, US

Contacts

Phone +1 321-246-5358
Phone +1 407-704-8857

Authorized person

Name KETTIA CHERENFANT
Role NURSE PRACTITIONER
Phone 3212465358

Taxonomy

Taxonomy Code 261QH0100X - Health Service Clinic/Center
Is Primary Yes

Agent

Name Role Address
CHERENFANT KETTIA CDr. Agent 6996 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

Authorized Member

Name Role Address
CHERENFANT KETTIA CDr. Authorized Member 6996 PIAZZA GRANDE AVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 6996 PIAZZA GRANDE AVE, STE 310 UNIT 67, ORLANDO, FL 32835 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 6996 PIAZZA GRANDE AVE, STE 310 UNIT 67, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2021-02-01 6996 PIAZZA GRANDE AVE, STE 310 UNIT 67, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2019-04-15 CHERENFANT, KETTIA C, Dr. No data

Court Cases

Title Case Number Docket Date Status
KC QUALITY CARE, LLC A/A/O ESTEL JEAN-BAPTISTE VS DIRECT GENERAL INSURANCE COMPANY 5D2021-1578 2021-06-24 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-SC-058727-O

Parties

Name KC QUALITY CARE LLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Estel Jean-Baptiste
Role Appellant
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations William J. McFarlane, III, Robert Savage, Michael K. Mittelmark
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-07-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2022-06-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KC Quality Care, LLC
Docket Date 2022-06-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Direct General Insurance Company
Docket Date 2022-06-10
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-06-10
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Direct General Insurance Company
Docket Date 2022-05-31
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of KC Quality Care, LLC
Docket Date 2022-05-18
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of KC Quality Care, LLC
Docket Date 2022-05-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D21-2623, 5D21-2388
On Behalf Of KC Quality Care, LLC
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 5/16; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-03-16
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 KC Quality Care, LLC
Docket Date 2022-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/14/22
Docket Date 2022-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2022-01-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KC Quality Care, LLC
Docket Date 2021-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2021-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Direct General Insurance Company
Docket Date 2021-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KC Quality Care, LLC
Docket Date 2021-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 7/29 ORDER
On Behalf Of KC Quality Care, LLC
Docket Date 2021-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KC Quality Care, LLC
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/12
Docket Date 2021-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KC Quality Care, LLC
Docket Date 2021-09-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KC Quality Care, LLC
Docket Date 2021-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 243 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 8/9 ORDER
On Behalf Of KC Quality Care, LLC
Docket Date 2021-08-09
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2021-08-06
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO PRODUCE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Direct General Insurance Company
Docket Date 2021-06-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-06-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Chad A. Barr 0055365
On Behalf Of KC Quality Care, LLC
Docket Date 2021-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of KC Quality Care, LLC
Docket Date 2021-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/13/22
Docket Date 2021-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/16/21
On Behalf Of KC Quality Care, LLC
Docket Date 2021-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-04-12
Florida Limited Liability 2016-10-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State