Search icon

HEALTH OPTION ONE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HEALTH OPTION ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTH OPTION ONE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 May 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Jul 2024 (8 months ago)
Document Number: L17000098775
FEI/EIN Number 264718328

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HEALTH OPTION ONE, LLC, KENTUCKY 0767543 KENTUCKY
Headquarter of HEALTH OPTION ONE, LLC, MISSISSIPPI 1455767 MISSISSIPPI
Headquarter of HEALTH OPTION ONE, LLC, RHODE ISLAND 001674117 RHODE ISLAND
Headquarter of HEALTH OPTION ONE, LLC, ALASKA 10275819 ALASKA
Headquarter of HEALTH OPTION ONE, LLC, ALABAMA 000-943-845 ALABAMA
Headquarter of HEALTH OPTION ONE, LLC, NEW YORK 5144190 NEW YORK
Headquarter of HEALTH OPTION ONE, LLC, MINNESOTA 7830ad33-3c3b-e711-817b-00155d01c6a8 MINNESOTA
Headquarter of HEALTH OPTION ONE, LLC, COLORADO 20101401439 COLORADO
Headquarter of HEALTH OPTION ONE, LLC, CONNECTICUT 1239926 CONNECTICUT
Headquarter of HEALTH OPTION ONE, LLC, IDAHO 554512 IDAHO
Headquarter of HEALTH OPTION ONE, LLC, ILLINOIS LLC_06214649 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300APHL09F2QAIF50 L17000098775 US-FL GENERAL ACTIVE -

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301
Headquarters 1002 East Newport Center Drive, Suite 200, Deerfield Beach, US-FL, US, 33442

Registration details

Registration Date 2015-12-10
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-11-16
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L17000098775

Key Officers & Management

Name Role Address
COHEN BRAD Member 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
COHEN SETH Member 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
THE COHEN 2020 FAMILY IRREVOCALBE TRUST (T Member 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
THE COHEN 2020 FAMILY IRREVOCABLE TRUST (T Member 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000087237 INSURANCE CARE DIRECT ACTIVE 2024-07-22 2029-12-31 - 1002 EAST NEWPORT CENTER DRIVE,SUITE 200, DEERFIELD BEACH, FL, 33442
G19000103775 INSURANCE CARE DIRECT ACTIVE 2019-09-23 2029-12-31 - 1002 E NEWPORT CENTER DRIVE STE 200, DEERFIELD BEACH, FL, 33442
G17000055796 INSURANCE CARE DIRECT EXPIRED 2017-05-19 2022-12-31 - 1002 E. NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-07-03 HEALTH OPTION ONE, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-03-27 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2018-03-27 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2017-11-17 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2017-11-17 - -
CONVERSION 2017-05-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P15000096716. CONVERSION NUMBER 900000171109

Court Cases

Title Case Number Docket Date Status
TPBO SERVICE, LLC, et al., Appellant(s) v. BRADLEY J. COHEN, et al., Appellee(s). 4D2024-1143 2024-05-06 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR008836

Parties

Name TPBO SERVICE, LLC
Role Appellant
Status Active
Representations James A Gale, Samuel Abraham Lewis, David Stahl, Jonathan Edward Gale
Name HEALTH OPTION ONE, LLC
Role Appellant
Status Active
Representations David Stahl, Samuel Abraham Lewis, Jonathan Edward Gale
Name ABS HEALTHCARE SERVICES, LLC.
Role Appellant
Status Active
Name MY AGENT SOLUTION, LLC
Role Appellant
Status Active
Name Bradley J. Cohen
Role Appellee
Status Active
Representations Thomas Julian Sasser, Cash Alexander Eaton
Name SANDRA COHEN INC
Role Appellee
Status Active
Representations Joel Michael Weissman
Name SETH COHEN L.L.C.
Role Appellee
Status Active
Name ARNOLD COHEN, INC.
Role Appellee
Status Active
Representations Heather Lynn Apicella
Name LUIS SILVESTRE, INC.
Role Appellee
Status Active
Representations Peter Martin Bernhardt, Chelsea Leigh Furman
Name Insurance Care Direct and Affiliates
Role Appellee
Status Active
Name The Cohen 2020 Family Irrevocable Trust
Role Appellee
Status Active
Representations Mark Francis Raymond, Kayla Keller Quintana
Name The Bridgeford Trust Company
Role Appellee
Status Active
Name Jonathan Eric Gopman
Role Appellee
Status Active
Name Akerman, LLP
Role Appellee
Status Active
Representations D. David Keller, Elizabeth Ann Izquierdo
Name Hon. James Laird Martz, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to 12/23/2024
Docket Date 2024-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of TPBO Service, LLC
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description Notice of Trial Court Ruling
On Behalf Of TPBO Service, LLC
Docket Date 2024-07-27
Type Notice
Subtype Notice
Description Notice of Trial Court Ruling
On Behalf Of TPBO Service, LLC
Docket Date 2024-07-02
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1735 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Appellants' Statement of Judicial Acts to be Reviewed
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-10
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Health Option One, LLC
View View File
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal With Prejudice
Docket Date 2024-07-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 26, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
MERIDIAN TRUST COMPANY, LTD, et al. VS SANDRA COHEN, et al. 4D2022-0662 2022-03-04 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR008836XXXXSB

Parties

Name Meridian Trust Company,LTD
Role Petitioner
Status Active
Representations R. Lee McElroy, Victor Gabuardi, Edward Downey
Name The BC Family Trust
Role Petitioner
Status Active
Name The Snarling IBIS 2015 Trust
Role Petitioner
Status Active
Name ABS HEALTHCARE SERVICES, LLC.
Role Respondent
Status Active
Name JACQUELINE COHEN INC.
Role Respondent
Status Active
Name MY AGENT SOLUTION, LLC
Role Respondent
Status Active
Name HEALTH OPTION ONE, LLC
Role Respondent
Status Active
Name Bradley J. Cohen
Role Respondent
Status Active
Name Jared Cohen
Role Respondent
Status Active
Name SANDRA COHEN INC
Role Respondent
Status Active
Representations Mark T. Luttier, Thomas J. Sasser, Emily J Chase, Joel Michael Weissman, John B.T. Murray, Jr., Jonathan S. Root
Name TPBO Services, P.A.
Role Respondent
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 4, 2022 petition for writ of certiorari is denied.FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2022-03-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **Amended**
Docket Date 2022-03-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Bradley J. Cohen
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-03-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Bradley J. Cohen
Docket Date 2022-03-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN****FILING FEE PAID ELECTRONICALLY
AKERMAN, LLP, et al. VS MICHELLE COHEN 4D2022-0553 2022-02-23 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR009402

Parties

Name HEALTH OPTION ONE, LLC
Role Petitioner
Status Active
Name MY AGENT SOLUTION, LLC
Role Petitioner
Status Active
Name TPBO SERVICE, LLC
Role Petitioner
Status Active
Name Akerman, LLP
Role Petitioner
Status Active
Representations John B.T. Murray, Jr., D. David Keller, Emily J Chase, Ross Elliot Linzer, Elizabeth Ann Izquierdo
Name ABS HEALTHCARE SERVICES, LLC.
Role Petitioner
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Michelle Cohen
Role Respondent
Status Active
Representations Andrew Ross Herron, James Fox Miller, Ashley Bolender, John B.T. Murray, Jr., Jonathan S. Root, Thomas J. Sasser, Joel Michael Weissman

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that respondents’ November 28, 2022 motion for rehearing is denied.
Docket Date 2022-12-20
Type Response
Subtype Response
Description Response
On Behalf Of Akerman, LLP
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that petitioner's December 9, 2022 motion for extension is granted, and the time for filing a response to the motion for rehearing is extended to December 20, 2022.
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Akerman, LLP
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Michelle Cohen
Docket Date 2022-11-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Michelle Cohen
Docket Date 2022-11-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that respondent’s April 26, 2022 motion to dismiss petition for writ of certiorari as untimely is denied.
Docket Date 2022-11-09
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2022-08-26
Type Response
Subtype Response
Description Response
On Behalf Of Akerman, LLP
Docket Date 2022-08-12
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE OF RECENTLYDISCOVERED EVIDENCE PERTAINING TO RESPONDENTS' MOTIONFOR SANCTIONS AND MOTION TO DISMISS
On Behalf Of Michelle Cohen
Docket Date 2022-08-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Akerman, LLP
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioners’ July 26, 2022 motion for extension is granted, and the time for filing a reply in support of the petition and the response to the motion for attorneys’ fees is extended to August 11, 2022.
Docket Date 2022-07-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Akerman, LLP
Docket Date 2022-07-18
Type Response
Subtype Response
Description Response
On Behalf Of Michelle Cohen
Docket Date 2022-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michelle Cohen
Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ April 26, 2022 motion to dismiss the petition for writ of certiorari as untimely is deferred pending review of the case on the merits. Further,ORDERED that respondents’ May 16, 2022 motion for extension of time to respond to the petition is granted. Respondents shall file their response within twenty (20) days of this order. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2022-06-14
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Michelle Cohen
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Michelle Cohen
Docket Date 2022-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within twenty (20) days of this order, respondents shall reply to petitioner’s May 11, 2022 “Response to Motion to Dismiss Petition for Writ of Certiorari as Untimely,” specifically addressing petitioner's assertion that the trial court has "changed course" or modified its position.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Michelle Cohen
Docket Date 2022-05-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL.
On Behalf Of Akerman, LLP
Docket Date 2022-05-11
Type Response
Subtype Response
Description Response
On Behalf Of Akerman, LLP
Docket Date 2022-04-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2022-04-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Michelle Cohen
Docket Date 2022-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Michelle Cohen
Docket Date 2022-02-25
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL ~ **NOTICE OF JOINDER ATTACHED** (22-556)
On Behalf Of Akerman, LLP
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ AMENDED
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Akerman, LLP
Docket Date 2022-02-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-02-25
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D22-553 and 4D22-556 are consolidated for all purposes and shall proceed in 4D22-553.
Docket Date 2022-02-23
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal (filing fee required) ~ ABS Healthcare Services LLC, Health Option One LLC, My Agent Solution LLC, and TPBO Service LLC
On Behalf Of Akerman, LLP
Kratos Investments LLC, et al., Petitioner(s), v. ABS Healthcare Services, LLC, et al., Respondent(s). 3D2021-2437 2021-12-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8460

Parties

Name KRATOS INVESTMENTS LLC
Role Appellant
Status Active
Representations SAMUEL A. LEWIS, DAVID M. STAHL, JONATHAN E. GALE, JAMES A. GALE
Name HEALTH TEAM ONE LLC
Role Appellant
Status Active
Name VITAL CARE LLC
Role Appellant
Status Active
Name HEALTH ESSENTIAL CARE LLC
Role Appellant
Status Active
Name VITAL CARE ONE LLC,
Role Appellant
Status Active
Name RICHARD RYSCIK
Role Appellant
Status Active
Name ABS HEALTHCARE SERVICES, LLC.
Role Appellee
Status Active
Representations JAMES FOX MILLER, VANESSA B. TUSSEY, CARLOS M. SIRES, SIGRID S. MCCAWLEY
Name HEALTH OPTION ONE, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, the parties’ Motions to Determine Confidentiality of Court Records are granted.
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted. Writ issued.
Docket Date 2022-01-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE KRATOS PETITIONERS' REPLYSUPPORTING PETITION FOR CERTIORAR
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2022-01-31
Type Response
Subtype Reply
Description REPLY ~ THE KRATOS PETITIONERS' REPLY SUPPORTINGPETITION FOR CERTIORARI
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2022-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Respondents’ Motion to Determine Confidentiality of Court Records is hereby carried with the case. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-01-24
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ RESPONDENTS' MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO "KRATOS PETITIONERS" PETITION FOR WRIT OF CERTIORARI
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2022-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENTS' NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2022-01-10
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ NON-PARTY-PETITIONER COREY SHADER'SMOTION TO DETERMINECONFIDENTIALITY OF COURT RECORDS
Docket Date 2022-01-10
Type Notice
Subtype Notice
Description Notice ~ NON-PARTY-PETITIONER COREY SHADER'SNOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING
Docket Date 2022-01-10
Type Response
Subtype Reply
Description REPLY ~ NON-PARTY COREY SHADER'SREPLY TO PLAINTIFFS-RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
Docket Date 2022-01-07
Type Notice
Subtype Notice
Description Notice ~ THE KRATOS PETITIONERS' NOTICE OFCONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2022-01-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR CERTIORARI, FILED UNDER SEAL
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2022-01-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents in case number 3D21-2437 are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within five (5) days thereafter.Petitioners' Unopposed Motion for Leave to File Portions of the Appendix Under Seal is granted as stated in said Motion. The parties are directed to address what authority, if any, the arbitrators have to access materials designated as "confidential" under the protective order and to dedesignate materials that were designated confidential under said protective order.
Docket Date 2022-01-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the petitioners, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D21-2344. All filings in the case shall be under case no. 3D21-2344.
Docket Date 2021-12-27
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ NOTICE OF RELATED CASE OR ISSUE
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2021-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-12-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR CERTIORARI
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2021-12-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ UNOPPOSED MOTION FOR LEAVE TO FILE PORTIONS OF THE APPENDIX UNDER SEAL
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2021-12-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 21-2344, 21-6, 20-1280
On Behalf Of KRATOS INVESTMENTS LLC
Corey Shader, et al., Petitioner(s), v. ABS Healthcare Services, LLC, et al., Respondent(s). 3D2021-2344 2021-12-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8460

Parties

Name Corey Shader
Role Petitioner
Status Active
Representations DAVID M. STAHL, SAMUEL A. LEWIS, JONATHAN E. GALE, CLIFTON R. GRUHN, JAMES A. GALE, Alan M. Grunspan, BENJAMINE REID
Name HEALTH ESSENTIAL CARE LLC
Role Petitioner
Status Active
Name HEALTH TEAM ONE LLC
Role Petitioner
Status Active
Name RICHARD RYSCIK
Role Petitioner
Status Active
Name VITAL CARE LLC
Role Petitioner
Status Active
Name VITAL CARE ONE LLC,
Role Petitioner
Status Active
Name KRATOS INVESTMENTS LLC
Role Petitioner
Status Active
Name HEALTH OPTION ONE, LLC
Role Respondent
Status Active
Name ABS HEALTHCARE SERVICES, LLC.
Role Respondent
Status Active
Representations SIGRID S. MCCAWLEY, CARLOS M. SIRES
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted. Writ issued.
Docket Date 2022-03-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, the parties’ Motions to Determine Confidentiality of Court Records are granted.
Docket Date 2022-01-31
Type Response
Subtype Reply
Description REPLY ~ THE KRATOS PETITIONERS' REPLY SUPPORTINGPETITION FOR CERTIORARI
On Behalf Of Corey Shader
Docket Date 2022-01-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE KRATOS PETITIONERS' REPLYSUPPORTING PETITION FOR CERTIORAR
On Behalf Of Corey Shader
Docket Date 2022-01-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Respondents' Motion to Determine Confidentiality of Court Records is hereby carried with the case. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-01-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENTS' NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2022-01-24
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ RESPONDENTS' MOTION TO DETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO "KRATOS PETITIONERS" PETITION FOR WRIT OF CERTIORARI
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2022-01-10
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ NON-PARTY-PETITIONER COREY SHADER'SMOTION TO DETERMINECONFIDENTIALITY OF COURT RECORDS
On Behalf Of Corey Shader
Docket Date 2022-01-10
Type Notice
Subtype Notice
Description Notice ~ NON-PARTY-PETITIONER COREY SHADER'SNOTICE OF CONFIDENTIAL INFORMATIONWITHIN COURT FILING
On Behalf Of Corey Shader
Docket Date 2022-01-10
Type Response
Subtype Reply
Description REPLY ~ NON-PARTY COREY SHADER'SREPLY TO PLAINTIFFS-RESPONDENTS' RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of Corey Shader
Docket Date 2022-01-07
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR CERTIORARI, FILED UNDER SEAL
On Behalf Of Corey Shader
Docket Date 2022-01-07
Type Notice
Subtype Notice
Description Notice ~ THE KRATOS PETITIONERS' NOTICE OFCONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of Corey Shader
Docket Date 2022-01-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents in case number 3D21-2437 are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within five (5) days thereafter.Petitioners' Unopposed Motion for Leave to File Portions of the Appendix Under Seal is granted as stated in said Motion. The parties are directed to address what authority, if any, the arbitrators have to access materials designated as "confidential" under the protective order and to dedesignate materials that were designated confidential under said protective order.
Docket Date 2022-01-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the petitioners, it is ordered that the above-referenced petitions are hereby consolidated for all appellate purposes under case no. 3D21-2344. All filings in the case shall be under case no. 3D21-2344.
Docket Date 2021-12-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Upon consideration, the Kratos Movants' Motion for Leave to File Supplemental Petition for Certiorari is hereby denied as moot. LOGUE, LINDSEY and LOBREE, JJ., concur. Petitioner Corey Shader's Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including seven (7) days from the date of this Order.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER'S MOTION FOR EXTENSION OF TIME TO FILE REPLY TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Corey Shader
Docket Date 2021-12-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PLAINTIFFS-RESPONDENTS' RESPONSE TONON-PARTY-PETITIONER COREY SHADER'SEMERGENCY MOTION TO STAY DE-DESIGNATIONAND DISCLOSURE OF CONFIDENTIAL TESTIMONY PENDINGREVIEW AND DETERMINATION OF CERTIORARI PETITION
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS-RESPONDENTS' RESPONSE TO NON-PARTY-PETITIONER COREY SHADER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2021-12-23
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ PLAINTIFFS-RESPONDENTS' MOTION TO DETERMINECONFIDENTIALITY OF COURT RECORDS
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2021-12-23
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ PLAINTIFFS-RESPONDENTS' NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2021-12-21
Type Response
Subtype Response
Description RESPONSE ~ PLAINTIFFS-RESPONDENTS' RESPONSE TONON-PARTY-PETITIONER COREY SHADER'SEMERGENCY MOTION TO STAY DE-DESIGNATIONAND DISCLOSURE OF CONFIDENTIAL TESTIMONY PENDINGREVIEW AND DETERMINATION OF CERTIORARI PETITION
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2021-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NON-PARTY-PETITIONER COREY SHADER'S NOTICE OF FILING UNDER SEAL PURSUANT TO DECEMBER 7, 2021 ORDER
On Behalf Of Corey Shader
Docket Date 2021-12-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ THE KRATOS MOVANTS' MOTION FOR LEAVE TO FILE SUPPLEMENTAL PETITION FOR CERTIORARI
On Behalf Of Corey Shader
Docket Date 2021-12-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Corey Shader
Docket Date 2021-12-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Non-Party Petitioner Corey Shader's Motion for Leave to File Under Seal a Portion of the Appendix is granted as stated in the Motion. Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within five (5) days thereafter. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-12-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioner’s “Emergency Motion to Stay De-Designation and Disclosure of Confidential Testimony Pending Review and Determination of Certiorari Petition,” the trial court’s November 29, 2021, order is hereby temporarily stayed pending further order of this Court. Respondents are ordered to file a response, within fifteen (15) days from the date of this Order, to Petitioner’s Emergency Motion to Stay. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2021-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-12-03
Type Petition
Subtype Petition
Description Petition Filed ~ NON-PARTY COREY SHADER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of Corey Shader
Docket Date 2021-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ NON-PARTY PETITIONER COREY SHADER'S MOTION FOR LEAVE TO FILE UNDER SEAL A PORTION OF THE APPENDIX SUPPORTING THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Corey Shader
Docket Date 2021-12-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO NON-PARTY PETITIONER COREY SHADER'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of Corey Shader
KRATOS INVESTMENTS LLC, et al., VS ABS HEALTHCARE SERVICES, LLC, et al., 3D2021-0006 2021-01-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8460

Parties

Name VITAL CARE ONE LLC,
Role Appellant
Status Active
Name COMPLETE VITAL CARE LLC
Role Appellant
Status Active
Name KRATOS INVESTMENTS LLC
Role Appellant
Status Active
Representations SAMUEL A. LEWIS, JAMES A. GALE, DAVID M. STAHL, JONATHAN E. GALE
Name HEALTH ESSENTIAL CARE LLC
Role Appellant
Status Active
Name RICHARD RYSCIK
Role Appellant
Status Active
Name HEALTH TEAM ONE LLC
Role Appellant
Status Active
Name ABS HEALTHCARE SERVICES, LLC.
Role Appellee
Status Active
Representations SIGRID S. MCCAWLEY, JAMES FOX MILLER, CARLOS M. SIRES
Name HEALTH OPTION ONE, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2021-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to file the reply brief is granted to and including April 29, 2021.
Docket Date 2021-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE REPLY BRIEF
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2021-03-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2021-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB- 20 days to 03/10/2021
Docket Date 2021-02-17
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 ABS HEALTHCARE SERVICES, LLC
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2021-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2021-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF NONFINAL ORDERRELATED CASE: 20-1280
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2021-01-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 15, 2021.
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KRATOS INVESTMENTS LLC, et al., VS ABS HEALTHCARE SERVICES, LLC, et al., 3D2020-1280 2020-09-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-8460

Parties

Name RICHARD RYSCIK
Role Appellant
Status Active
Name HEALTH TEAM ONE LLC
Role Appellant
Status Active
Name KRATOS INVESTMENTS LLC
Role Appellant
Status Active
Representations SAMUEL A. LEWIS, JAMES A. GALE, DAVID M. STAHL, JONATHAN E. GALE
Name COMPLETE VITAL CARE LLC
Role Appellant
Status Active
Name HEALTH ESSENTIAL CARE LLC
Role Appellant
Status Active
Name HEALTH OPTION ONE, LLC
Role Appellee
Status Active
Name ABS HEALTHCARE SERVICES, LLC.
Role Appellee
Status Active
Representations CARLOS M. SIRES, SIGRID S. MCCAWLEY, JAMES FOX MILLER
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2020-09-29
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ The Response and Reply to the emergency motion for review are noted. The temporary stay entered on September 16, 2020, is hereby lifted. Upon consideration, Appellants’ emergency motion for review of an order denying a stay is hereby denied. EMAS, C.J., and LOGUE and MILLER, JJ., concur.
Docket Date 2020-09-25
Type Response
Subtype Reply
Description REPLY ~ REPLY SUPPORTING THE EMERGENCY MOTION TO STAYPENDING APPEAL OF NON-FINAL ORDER
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2020-09-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2020-09-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2020-09-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION TO STAY PENDING APPEAL OF NON-FINAL ORDER
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2021-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2021-01-27
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2021-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellees’ Motion for Leave to Supplement the Record and to Take Judicial Notice is granted.
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded with instructions.
Docket Date 2021-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellees’ Motion for Leave to Supplement the Record and to Take Judicial Notice is carried with the case.
Docket Date 2021-02-12
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2021-02-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Motion for Leave to Supplement the Record and to Take Judicial Notice is granted pursuant to section 90.202(6), Florida Statutes.
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLEES' MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2021-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2021-02-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within seven (7) days of the date of this Order to Appellants' Motion for Leave to Supplement the Record and to Take Judicial Notice.
Docket Date 2020-12-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2020-12-11
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" TUESDAY, FEBRUARY 16, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
Docket Date 2020-11-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2020-11-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2020-11-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2020-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2020-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 11/03/2020
Docket Date 2020-09-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants' Emergency Motion to Stay Pending Appeal of Non-Final Order is treated as a motion for review of an order denying a stay, and upon consideration of the motion for review, the trial court proceedings are temporarily stayed pending further order of this Court. Appellees are ordered to file a response, within fifteen (15) days from the date of this Order, to Appellants' Emergency Motion to Stay. Appellant may file a reply within three (3) days of the service of the response.
Docket Date 2020-09-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY PENDING APPEAL OF NON-FINAL ORDER
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2020-09-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX SUPPORTING THE EMERGENCY MOTION TO STAY
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2020-09-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of KRATOS INVESTMENTS LLC
Docket Date 2020-09-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ABS HEALTHCARE SERVICES, LLC
Docket Date 2020-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 20, 2020.
ABS HEALTHCARE SERVICES, LLC and HEALTH OPTION ONE, LLC VS JAMES HARDILL 4D2020-1701 2020-07-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-006863

Parties

Name ABS HEALTHCARE SERVICES, LLC.
Role Appellant
Status Active
Representations David Boies, Carlos M. Sires, James Fox Miller, Sigrid S. McCawley
Name HEALTH OPTION ONE, LLC
Role Appellant
Status Active
Name James Hardill
Role Appellee
Status Active
Representations David Martin Stahl, Samuel A. Lewis, Matthew Horowitz, James Anthony Gale, Jonathan E. Gale
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-09-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-1701 AND 20-1702 ARE CONSOLIDATED FOR DESIGNATION TO THE SAME PANEL. SEE 08/31/2020 ORDER.**
Docket Date 2021-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee’s January 27, 2021 “motion for leave to supplement the record and to take judicial notice” is denied.
Docket Date 2021-02-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2021-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
On Behalf Of James Hardill
Docket Date 2021-01-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **DENIED** **PROPOSED**
On Behalf Of James Hardill
Docket Date 2020-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-09-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of James Hardill
Docket Date 2020-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of James Hardill
Docket Date 2020-08-31
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of the parties' August 17, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-1701 and 4D20-1702 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-08-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-08-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of James Hardill
Docket Date 2020-08-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 13, 2020 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before August 20, 2020. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-13
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 ABS Healthcare Services, LLC
Docket Date 2020-08-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF ORDER
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABS Healthcare Services, LLC
ABS HEALTHCARE SERVICES, LLC and HEALTH OPTION ONE, LLC VS FRANCIS DESOLA 4D2020-1702 2020-07-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-006870

Parties

Name ABS HEALTHCARE SERVICES, LLC.
Role Appellant
Status Active
Representations Carlos M. Sires, James Fox Miller, Sigrid S. McCawley
Name HEALTH OPTION ONE, LLC
Role Appellant
Status Active
Name Francis DeSola
Role Appellee
Status Active
Representations James Anthony Gale, David Martin Stahl, Samuel A. Lewis, Matthew Horowitz, Jonathan E. Gale
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-11
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellee’s January 27, 2021 “motion for leave to supplement the record and take judicial notice” is denied.
Docket Date 2021-02-10
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2021-01-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **DENIED** **PROPOSED**
On Behalf Of Francis DeSola
Docket Date 2021-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ MOTION FOR LEAVE TO SUPPLEMENT THE RECORD AND TO TAKE JUDICIAL NOTICE
On Behalf Of Francis DeSola
Docket Date 2020-10-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-09-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Francis DeSola
Docket Date 2020-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Francis DeSola
Docket Date 2020-08-31
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of the parties' August 17, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-1701 and 4D20-1702 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-08-20
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-08-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Francis DeSola
Docket Date 2020-08-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED sua sponte that the parties a directed to show cause, if any there be, why case numbers 4D20-1701 and 4D20-1702 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-08-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-08-13
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 ABS Healthcare Services, LLC
Docket Date 2020-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Francis DeSola
Docket Date 2020-08-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF ORDER
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABS Healthcare Services, LLC
ABS HEALTHCARE SERVICES, LLC and HEALTH OPTION ONE, LLC VS BRADLEY TIERNEY 4D2020-1424 2020-06-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20006862

Parties

Name HEALTH OPTION ONE, LLC
Role Petitioner
Status Active
Name Bradley Tierney
Role Respondent
Status Active
Representations James Anthony Gale, David Martin Stahl, Samuel A. Lewis
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ABS HEALTHCARE SERVICES, LLC.
Role Petitioner
Status Active
Representations James Fox Miller, Sigrid S. McCawley, David Boies, Carlos M. Sires

Docket Entries

Docket Date 2222-08-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ RETURNED MAIL RECEIVED FOR DAVID BOIES. TEMPORARILY AWAY. UNABLE TO FORWARD. UPDATED ADDRESS AND RE-SENT THE 07/21/2020 ORDER.
Docket Date 2020-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that petitioners' October 9, 2020 motion for written opinion and motion for extension of time to file motion for rehearing is denied. Any motion for rehearing shall be filed within ten (10) days of the date of this order.
Docket Date 2020-10-26
Type Response
Subtype Response
Description Response
On Behalf Of Bradley Tierney
Docket Date 2020-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION AND MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING, IF APPROPRIATE
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-09-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-09-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 22, 2020 petition for writ of certiorari is denied.DAMOORGIAN and GERBER, JJ., concur.GROSS, J. dissents.
Docket Date 2020-08-20
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-08-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that respondent's August 10, 2020 appendix to the response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-08-11
Type Response
Subtype Response
Description Response to Order to Show Cause ~ CORRECTED
On Behalf Of Bradley Tierney
Docket Date 2020-08-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Bradley Tierney
Docket Date 2020-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN**
On Behalf Of Bradley Tierney
Docket Date 2020-08-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Bradley Tierney
Docket Date 2020-07-21
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of ABS Healthcare Services, LLC
Docket Date 2020-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **Filing Fee Paid Through Portal**

Documents

Name Date
LC Name Change 2024-07-03
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-06-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-27
CORLCRACHG 2017-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6964487109 2020-04-14 0455 PPP 1002 E. NEWPORT CENTER DR. Suite 200, DEERFIELD BEACH, FL, 33442-7752
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256580
Loan Approval Amount (current) 256580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-7752
Project Congressional District FL-23
Number of Employees 23
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 258752.14
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State