Search icon

FLORIDA BLUE LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA BLUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA BLUE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Dec 2020 (4 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
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE TAX SERVICES, INC. Agent -
SOVA ALFIE Manager 8177 GLADES ROAD, #216, BOCA RATON, FL, 33434

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

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
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2022-CC-012094

Parties

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
ZACHARY CASLOW VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC. D/B/A FLORIDA BLUE 5D2021-0094 2021-01-07 Closed
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

Documents

Name Date
Florida Limited Liability 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State