Search icon

EXCELLENCE HEALTH, LLC

Company Details

Entity Name: EXCELLENCE HEALTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 May 2018 (7 years ago)
Document Number: L18000110268
FEI/EIN Number 82-5486007
Address: 1630 MASON AVE, SUITE C, DAYTONA BEACH, FL 32117
Mail Address: 1630 MASON AVE, SUITE C, DAYTONA BEACH, FL 32117
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447741749 2018-05-22 2018-09-19 1630 MASON AVE, DAYTONA BEACH, FL, 321174547, US 1630 MASON AVE STE C, DAYTONA BEACH, FL, 321174547, US

Contacts

Phone +1 386-238-9064
Fax 3862389063

Authorized person

Name RACHAEL MITCHELL
Role BILLER
Phone 3862389064

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME94169
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 273953400
State FL

Agent

Name Role Address
EDDIN, HUSAM Agent 1630 MASON AVE, SUITE C, DAYTONA BEACH, FL 32117

Manager

Name Role Address
EDDIN, HUSAM Manager 1630 MASON AVE, SUITE C, DAYTONA BEACH, FL 32117

Court Cases

Title Case Number Docket Date Status
Coastal Center Operations, LLC d/b/a Coastal Health and Rehabilitation Center, Appellant(s), v. Cynthia Flynn, Excellence Health, LLC, Kathryn Erickson, and James Benvenuto, as Personal Representative of the Estate of Lori Benvenuto, Appellee(s). 5D2024-2023 2024-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-031569-CICI

Parties

Name COASTAL CENTER OPERATIONS LLC
Role Appellant
Status Active
Representations Michael Jeffrey Schwartz, Susan Bernhardt Rogers, Daniel Stuart Weinger
Name Coastal Health and Rehabilitation Center
Role Appellant
Status Active
Name Cynthia Flynn
Role Appellee
Status Active
Representations Thomas Earle Dukes, III
Name EXCELLENCE HEALTH, LLC
Role Appellee
Status Active
Representations Craig Steven Foels
Name Kathryn Erickson
Role Appellee
Status Active
Name James Benvenuto
Role Appellee
Status Active
Representations Kim Elaine Bouck
Name Estate of Lori Benvenuto
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-12
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; AMENDED NOVD ACCEPTED
View View File
Docket Date 2024-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal -AMENDED
On Behalf Of Coastal Center Operations, LLC
Docket Date 2024-09-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
View View File
Docket Date 2024-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Coastal Center Operations, LLC
Docket Date 2024-08-08
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-29
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance - Filed Here 7/29/2024
On Behalf Of Coastal Center Operations, LLC
Docket Date 2024-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/22/2024
Docket Date 2024-07-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-18
Florida Limited Liability 2018-05-02

Date of last update: 18 Jan 2025

Sources: Florida Department of State