Entity Name: | J DICKERT POPULATION HEALTH SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 22 Oct 2019 (5 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 07 Aug 2023 (a year ago) |
Document Number: | L19000264939 |
FEI/EIN Number | 84-3597183 |
Address: | 1250 VANTAGE POINT DRIVE, CRYSTAL RIVER, FL 34429 |
Mail Address: | 1250 VANTAGE POINT DRIVE, CRYSTAL RIVER, FL 34429 |
ZIP code: | 34429 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICKERT, RYAN | Agent | 1250 VANTAGE POINT DRIVE, CRYSTAL RIVER, FL 34429 |
Name | Role | Address |
---|---|---|
DICKERT, RYAN | Manager | 1250 VANTAGE POINT DRIVE, CRYSTAL RIVER, FL 34429 |
DICKERT, JIMMY | Manager | 1250 VANTAGE POINT DRIVE, CRYSTAL RIVER, FL 34429 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2023-08-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-08-07 | DICKERT, RYAN | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-08-07 | 1250 VANTAGE POINT DRIVE, CRYSTAL RIVER, FL 34429 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Louis C. Morgenier, III, Healthcare Development Partners of America, LLC f/k/a Healthcare Development Partners, Inc., and Citrus County ACO, LLC d/b/a Citrus ACO, LLC, Petitioner(s) v. J Dickert Population Health Services, LLC and A Dickert Population Health Services, LLC, Respondent(s). | 5D2023-2105 | 2023-06-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Louis C. Morgenier, III |
Role | Petitioner |
Status | Active |
Representations | Christopher J. Fraga, Houston S. Park, III, Charles G. Short, Andrew M. Feldman |
Name | HEALTHCARE DEVELOPMENT PARTNERS, INC. |
Role | Petitioner |
Status | Active |
Name | HEALTHCARE DEVELOPMENT PARTNERS OF AMERICA, LLC |
Role | Petitioner |
Status | Active |
Name | Citrus ACO, LLC |
Role | Petitioner |
Status | Active |
Name | CITRUS COUNTY ACO, LLC |
Role | Petitioner |
Status | Active |
Name | A DICKERT POPULATION HEALTH SERVICES LLC |
Role | Respondent |
Status | Active |
Name | J DICKERT POPULATION HEALTH SERVICES LLC |
Role | Respondent |
Status | Active |
Representations | Diane G. DeWolf, Alterraon Phillips, Brian P. Deeb, Kirk S. Davis, Adam Zhamukhanov, Mark J. Bernet |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-07-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-07-31 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Louis C. Morgenier, III |
Docket Date | 2023-07-31 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO REPLY |
On Behalf Of | Louis C. Morgenier, III |
Docket Date | 2023-07-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/22 ORDER |
On Behalf Of | J. Dickert Population Health Services, LLC |
Docket Date | 2023-07-21 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | J. Dickert Population Health Services, LLC |
Docket Date | 2023-07-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ TO 7/21 |
Docket Date | 2023-07-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | J. Dickert Population Health Services, LLC |
Docket Date | 2023-07-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | J. Dickert Population Health Services, LLC |
Docket Date | 2023-06-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS |
Docket Date | 2023-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 6/21/2023 |
On Behalf Of | Louis C. Morgenier, III |
Docket Date | 2023-06-21 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Louis C. Morgenier, III |
Docket Date | 2024-06-21 |
Type | Disposition by Opinion |
Subtype | Granted |
Description | CORRECTED 6/28/24 - PETITION DENIED |
View | View File |
Docket Date | 2024-07-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
CORLCRACHG | 2023-08-07 |
Reg. Agent Resignation | 2023-07-19 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-04-06 |
Florida Limited Liability | 2019-10-22 |
Date of last update: 16 Jan 2025
Sources: Florida Department of State