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