Search icon

KRATOS INVESTMENTS LLC

Company Details

Entity Name: KRATOS INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Feb 2019 (6 years ago)
Document Number: L19000035472
FEI/EIN Number 833475977
Address: 262 NW 92ND AVE, CORAL SPRINGS, FL, 33071, US
Mail Address: 262 NW 92ND AVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RYSCIK RICHARD Agent 262 NW 92ND Ave, CORAL SPRINGS, FL, 33071

President

Name Role Address
Ryscik Richard President 292 NW 92ND AVE, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 262 NW 92ND Ave, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 262 NW 92ND AVE, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2020-11-19 262 NW 92ND AVE, CORAL SPRINGS, FL 33071 No data

Court Cases

Title Case Number Docket Date Status
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.

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-24
Florida Limited Liability 2019-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State