FLORIDA BLUE LLC - Florida Company Profile

Entity Name: | FLORIDA BLUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Dec 2020 (5 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L21000006544 |
Address: | 8177 GLADES ROAD, 216, BOCA RATON, FL, 33434 |
Mail Address: | 8177 GLADES ROAD, 216, BOCA RATON, FL, 33434 |
ZIP code: | 33434 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
SOVA ALFIE | Manager | 8177 GLADES ROAD, #216, BOCA RATON, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEUROSHIELD NETWORK SE, LLC VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC. D/B/A FLORIDA BLUE | 5D2023-2316 | 2023-07-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEUROSHIELD NETWORK SE, LLC |
Role | Appellant |
Status | Active |
Representations | Jeffrey Lewis Greyber, Markendia Hellen Geffrard |
Name | FLORIDA BLUE LLC |
Role | Appellee |
Status | Active |
Name | BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Robert C. Leitner |
Name | Hon. Michelle L. Kalil |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-01-05 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-12-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2023-12-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-12-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 10/3 ORDER |
On Behalf Of | Neuroshield Network SE, LLC |
Docket Date | 2023-10-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT W/I 60 DAYS |
Docket Date | 2023-10-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 8/1 ORDER |
On Behalf Of | Neuroshield Network SE, LLC |
Docket Date | 2023-07-27 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ TREATED AS MOTION TO RELINQUISH PER 8/1 ORDER |
On Behalf Of | Neuroshield Network SE, LLC |
Docket Date | 2023-07-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Neuroshield Network SE, LLC |
Docket Date | 2023-07-18 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/I 10 DAYS |
Docket Date | 2023-07-17 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2023-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-07-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/13/23 |
On Behalf Of | Neuroshield Network SE, LLC |
Docket Date | 2023-07-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Neuroshield Network SE, LLC |
Docket Date | 2023-07-20 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Markendia Hellen Geffrard 1028497 |
On Behalf Of | Neuroshield Network SE, LLC |
Docket Date | 2023-08-01 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORD-Granting Relinquishment of Jurisdiction ~ 7/27 MOTION TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED; JURISDICTION IS RELINQUISHED UNTIL 10/2; AA SHALL FILE A STATUS REPORT IF AN ORDER IS NOT RENDERED |
Classification | NOA Final - County Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2018-CV-000067-A-O County Court for the Ninth Judicial Circuit, Orange County 2016-CC-010105-O |
Parties
Name | Zachary Caslow |
Role | Appellant |
Status | Active |
Representations | Joseph C. Brock, Steven W. Igou |
Name | BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Tim J. Conner, Jennifer A. Mansfield |
Name | FLORIDA BLUE LLC |
Role | Appellee |
Status | Active |
Name | Hon. Martha C. Adams |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-01-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ IN RECORD- PAGE 357; FOR MERIT PANEL CONSIDERATION; DENIED PER 6/22 ORDER |
On Behalf Of | Zachary Caslow |
Docket Date | 2021-07-12 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-07-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-06-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-06-22 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2021-06-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S ZOOM RESPONSE |
On Behalf Of | Zachary Caslow |
Docket Date | 2021-05-12 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2021-05-12 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2021-05-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S ZOOM RESPONSE |
On Behalf Of | Blue Cross and Blue Shield of Florida, Inc. |
Docket Date | 2021-01-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Zachary Caslow |
Docket Date | 2021-01-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Blue Cross and Blue Shield of Florida, Inc. |
Docket Date | 2021-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ IN RECORD- PAGE 800 |
On Behalf Of | Zachary Caslow |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ APPEALS TRANSFER AND PROGRESS DOCKET |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-06 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief ~ FILED 10/31/19 |
On Behalf Of | Zachary Caslow |
Docket Date | 2021-01-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ COUNTY COURT RECORDS |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 06/08/18 |
On Behalf Of | Zachary Caslow |
Name | Date |
---|---|
Florida Limited Liability | 2020-12-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State