Search icon

FLORIDA HEALTH CONNECTION LLC

Company Details

Entity Name: FLORIDA HEALTH CONNECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Sep 2018 (6 years ago)
Date of dissolution: 08 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Apr 2023 (2 years ago)
Document Number: L18000216520
FEI/EIN Number 83-1904314
Address: 6395 W BAKER CIRCLE, COCOA, FL, 32927, US
Mail Address: 6395 W BAKER CIRCLE, COCOA, FL, 32927, US
ZIP code: 32927
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
DUBITSKY JEFFREY A Agent 275 CINNAMON DRIVE, SATELLITE BEACH, FL, 32937

Manager

Name Role Address
DUBITSKY JEFFREY A Manager 275 CINNAMON DRIVE, SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-08 No data No data

Court Cases

Title Case Number Docket Date Status
City of Satellite Beach, Florida, Appellant(s) v. Christel Bailey, Appellee(s). 5D2023-3218 2023-10-30 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-47523

Parties

Name Frank Catino
Role Appellant
Status Active
Name Mark Brimer
Role Appellant
Status Active
Name City of Satellite Beach, Florida
Role Appellant
Status Active
Representations James P. Beadle
Name Mindy Gibson
Role Appellant
Status Active
Name FLORIDA HEALTH CONNECTION LLC
Role Appellee
Status Active
Name Jeffrey Dubitsky
Role Appellee
Status Active
Name Christel Bailey
Role Appellee
Status Active
Representations Nicholas A. Vidoni, Clifford B. Shepard
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/25
On Behalf Of City of Satellite Beach, Florida
Docket Date 2024-06-11
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-04-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of City of Satellite Beach, Florida
View View File
Docket Date 2024-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Christel Bailey
Docket Date 2024-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/24
On Behalf Of Christel Bailey
Docket Date 2024-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Satellite Beach, Florida
Docket Date 2024-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/22
On Behalf Of City of Satellite Beach, Florida
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 482 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-11-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA James P. Beadle 0294918
On Behalf Of City of Satellite Beach, Florida
Docket Date 2023-11-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Nicholas A. Vidoni 0095776
On Behalf Of Christel Bailey
Docket Date 2023-10-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/28/2023
On Behalf Of City of Satellite Beach, Florida
CHRISTEL BAILEY, JEFFREY DUBITSKY AND FLORIDA HEALTH CONNECTION LLC VS THE CITY OF SATELLITE BEACH, FRANK CATINO, MARK BRIMER, AND MINDY GIBSON 5D2021-1746 2021-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2018-CA-047523

Parties

Name Jeffrey Dubitsky
Role Appellant
Status Active
Name FLORIDA HEALTH CONNECTION LLC
Role Appellant
Status Active
Name Christel Bailey
Role Appellant
Status Active
Representations Nicholas A. Vidoni
Name Mark Brimer
Role Appellee
Status Active
Name Mindy Gibson
Role Appellee
Status Active
Name The City of Satellite Beach
Role Appellee
Status Active
Representations Patrick A. Brackins, James P. Beadle, Clifford B. Shepard, Jacob Schumer
Name Frank Catino
Role Appellee
Status Active
Name Hon. George T. Paulk
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-10-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT FEES AND COSTS AND AE'S MOT ATTY FEES DENIED
Docket Date 2022-10-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-03-25
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-23
Type Response
Subtype Response
Description RESPONSE ~ AES- FRANK CATINO, MARK BRIMER, AND MINDY GIBSON'S RESPONSE TO AA'S MOT FOR FEES AND COSTS
On Behalf Of The City of Satellite Beach
Docket Date 2022-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/25 ORDER
On Behalf Of Christel Bailey
Docket Date 2022-03-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Christel Bailey
Docket Date 2022-02-16
Type Response
Subtype Response
Description RESPONSE ~ TO FRANK CATINO, MARK BRIMER, AND MINDY GIBSON'S MOT FOR FEES
On Behalf Of Christel Bailey
Docket Date 2022-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/8
On Behalf Of Christel Bailey
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES
On Behalf Of The City of Satellite Beach
Docket Date 2022-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR AE, CITY OF SATELLITE BEACH; FOR MERIT PANEL CONSIDERATION; DENIED PER 10/25 ORDER
On Behalf Of The City of Satellite Beach
Docket Date 2022-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, FRANK CATINO, MARK BRIMER, AND MINDY GIBSON
On Behalf Of The City of Satellite Beach
Docket Date 2021-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/19
On Behalf Of The City of Satellite Beach
Docket Date 2021-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christel Bailey
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/23
Docket Date 2021-10-18
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 Christel Bailey
Docket Date 2021-09-21
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2021-09-16
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN MOT TO DISMISS
On Behalf Of The City of Satellite Beach
Docket Date 2021-09-15
Type Response
Subtype Response
Description RESPONSE ~ PER 9/15 ORDER
On Behalf Of Christel Bailey
Docket Date 2021-09-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ TO MOT DISMISS W/IN 10 DYS
Docket Date 2021-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The City of Satellite Beach
Docket Date 2021-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 417 PAGES
On Behalf Of Clerk Brevard
Docket Date 2021-08-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-08-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Nicholas A. Vidoni 0095776
On Behalf Of Christel Bailey
Docket Date 2021-07-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE James P. Beadle 0294918
On Behalf Of The City of Satellite Beach
Docket Date 2021-07-27
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2021-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/14/21
On Behalf Of Christel Bailey
Docket Date 2021-07-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Christel Bailey
Docket Date 2021-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-13
Florida Limited Liability 2018-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State