Search icon

GLOBAL HEALTH NETWORK LLC

Company Details

Entity Name: GLOBAL HEALTH NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jun 2019 (6 years ago)
Document Number: L19000164597
FEI/EIN Number 27-0367485
Address: 1523 COASTAL OAKS CIRCLE E., FERNANDINA, FL, 32034
Mail Address: 1523 COASTAL OAKS CIRCLE E., FERNANDINA, FL, 32034
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Agent

Name Role Address
TARINELLI RITA Agent 1523 COASTAL OAKS CIRCLE E., FERNANDINA, FL, 32034

Manager

Name Role Address
TARINELLI RITA Manager 1523 COASTAL OAKS CIRCLE E., FERNANDINA, FL, 32034
Tarinelli Dominic D Manager 1523 COASTAL OAKS CIRCLE E., FERNANDINA, FL, 32034

Court Cases

Title Case Number Docket Date Status
AVANTI SERVICES, INC., LEWIS PINCUS, ET AL. VS DAVID R. CAMPBELL, MD, ROBIN DALE CAMPBELL 4D2013-4840 2013-12-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2005CA007853XXXXMB

Parties

Name GLOBAL HEALTH NETWORK LLC
Role Appellant
Status Active
Name AVANTI SERVICES INC.
Role Appellant
Status Active
Representations Lawrence Duffy
Name LEWIS PINCUS
Role Appellant
Status Active
Name DAVID R. CAMPBELL, M.D.
Role Appellee
Status Active
Representations Jane Kreusler-Walsh, Stephanie L. Serafin, Gregory W. Coleman, Rebecca Mercier Vargas
Name ROBIN DALE CAMPBELL
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-04
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-02-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees' motion filed January 24, 2014, to dismiss is granted, and the above-styled appeal is hereby dismissed; further, ORDERED that the appellees' motion for appellate attorney's fees filed January 24, 2014, is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2014-02-07
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO DISMISS
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2014-02-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2014-01-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2014-01-24
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (GRANTED 2/27/14)
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2014-01-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED 2/27/14)
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ REBECCA MERCIER VARGAS AND STEPHANIE L. SERAFIN
On Behalf Of DAVID R. CAMPBELL, M.D.
Docket Date 2014-01-22
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2014-01-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2014-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-01-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AVANTI SERVICES, INC.
Docket Date 2013-12-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-30
Florida Limited Liability 2019-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State