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. |
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 |
Name | Role | Address |
---|---|---|
WORLDWIDE TAX SERVICES, INC. | 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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State