Search icon

ALLEO HEALTH OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: ALLEO HEALTH OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLEO HEALTH OF FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Oct 2023 (a year ago)
Document Number: L21000084770
FEI/EIN Number 87-2637825

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 501 Riverside Avenue, Jacksonville, FL, 32202, US
Mail Address: 501 Riverside Avenue, Jacksonville, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1376240788 2023-02-15 2023-02-15 946 GRADY AVE STE 200, CHARLOTTESVILLE, VA, 229034487, US 501 RIVERSIDE AVE, JACKSONVILLE, FL, 322024934, US

Contacts

Phone +1 434-235-4123
Phone +1 904-740-2310

Authorized person

Name JOHN B HUNTER
Role PRESIDENT & CEO
Phone 4342354123

Taxonomy

Taxonomy Code 251G00000X - Community Based Hospice Care Agency
Is Primary Yes

Key Officers & Management

Name Role Address
UNITED AGENT GROUP INC. Agent -
Inc. Care H Member 946 Grady Avenue, Charlottesville, VA, 229034487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000123774 HOSPICE OF FLORIDA ACTIVE 2022-10-03 2027-12-31 - 2030 HAMILTON PLACE BLVD STE 220, CHATTANOOGA, TN, 37421
G22000120894 ALLEO OF FLORIDA ACTIVE 2022-09-23 2027-12-31 - 4411 OAKWOOD DRIVE, CHATTANOOGA, TN, 37416

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 501 Riverside Avenue, Suite 904, Jacksonville, FL 32202 -
CHANGE OF MAILING ADDRESS 2024-04-25 501 Riverside Avenue, Suite 904, Jacksonville, FL 32202 -
LC AMENDMENT 2023-10-16 - -
LC AMENDMENT 2021-12-03 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-23 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2021-11-23 - -
REGISTERED AGENT NAME CHANGED 2021-11-23 UNITED AGENT GROUP INC. -
LC STMNT OF RA/RO CHG 2021-09-28 - -

Court Cases

Title Case Number Docket Date Status
OMNI Home Health-Jacksonville, LLC, Appellant(s) v. Alleo Health of Florida, LLC, and Agency For Health Care Administration Appellee(s). 1D2022-3413 2022-10-25 Closed
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
2021009728

Parties

Name GRACE HOSPICE INC
Role Appellant
Status Active
Name OMNI HOME HEALTH - JACKSONVILLE, LLC
Role Appellant
Status Active
Representations Geoffrey D. Smith, Susan C. Smith, Sabrina Barker Dieguez, Stephen Bruce Burch
Name Agency For Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George
Name ALLEO HEALTH OF FLORIDA, LLC
Role Appellee
Status Active
Representations John F. Gilroy III, Seann M. Frazier, Kristen Bond Dobson, Richard J Saliba, Melissa R. Hedrick, Karen A. Putnal, Jeffrey L. Frehn
Name Simone Marstiller
Role Judge/Judicial Officer
Status Active
Name AHCA J. Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 379 So. 3d 497
View View File
Docket Date 2024-01-02
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Notice of Withdrawal of Counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2023-07-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-05-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of OMNI Home Health-Jacksonville, LLC
Docket Date 2023-05-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of OMNI Home Health-Jacksonville, LLC
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2023-05-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing
On Behalf Of Alleo Health of Florida, LLC
View View File
Docket Date 2023-05-02
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of Alleo Health of Florida, LLC
Docket Date 2023-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Alleo Health of Florida, LLC
Docket Date 2023-04-21
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-04-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing
On Behalf Of Alleo Health of Florida, LLC
Docket Date 2023-04-18
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alleo Health of Florida, LLC
Docket Date 2023-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 45 days
On Behalf Of Alleo Health of Florida, LLC
Docket Date 2023-02-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/45 days
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of OMNI Home Health-Jacksonville, LLC
Docket Date 2023-02-02
Type Record
Subtype Appendix
Description Appendix ~ to IB
On Behalf Of OMNI Home Health-Jacksonville, LLC
Docket Date 2023-01-26
Type Notice
Subtype Notice
Description Notice ~ of withdrawal and substitution of counsel on behalf of appellee
On Behalf Of Alleo Health of Florida, LLC
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alleo Health of Florida, LLC
Docket Date 2023-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 6 pages - Supplement 1
On Behalf Of AHCA J. Agency Clerk
Docket Date 2022-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/ 30 days 2/2/23
Docket Date 2022-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of OMNI Home Health-Jacksonville, LLC
Docket Date 2022-12-22
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellee’s motion filed December 14, 2022, seeking to supplement the record on appeal with a copy of Exhibits C-54 and C-55 admitted into evidence during the hearing held January 19, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before January 6, 2023.
Docket Date 2022-12-15
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designated E-Mail Address filed by counsel for the Appellee, Agency for Health Care Administration on December 14, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-12-15
Type Record
Subtype Transcript
Description Transcript Received ~ 3903 pages
On Behalf Of AHCA J. Agency Clerk
Docket Date 2022-12-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Alleo Health of Florida, LLC
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Alleo Health of Florida, LLC
Docket Date 2022-12-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Alleo Health of Florida, LLC
Docket Date 2022-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 4236 pages
On Behalf Of AHCA J. Agency Clerk
Docket Date 2022-12-01
Type Record
Subtype Index
Description Index ~ to record on appeal
On Behalf Of AHCA J. Agency Clerk
Docket Date 2022-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of OMNI Home Health-Jacksonville, LLC
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alleo Health of Florida, LLC
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and substitution of counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2022-10-26
Type Letter
Subtype Acknowledgment Letter
Description Administrative / Acknowledgement letter ~ Notice of Appeal in this Administrative action, filed in this Court on October 25, 2022, and in the lower tribunal on October 25, 2022.
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of OMNI Home Health-Jacksonville, LLC
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-27
Type Order
Subtype Order on Motion For Substitution of Parties
Description Withdrawal and Appearance of Counsel ~ The notice of substitution of counsel docketed on January 26, 2023, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Charles J. F. Schreiber, Jr., shall have no further responsibility in this case. Richard J. Saliba shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for Appellee, Agency for Health Care Administration.
Docket Date 2022-11-01
Type Order
Subtype Order on Motion For Substitution of Parties
Description Withdrawal and Appearance of Counsel ~ The notice of substitution of counsel docketed on October 31, 2022, is treated, in part, as a motion to withdraw under Florida Rule of Appellate Procedure 9.440, and is granted. See Fla. R. App. P. 9.010 (providing that appellate rules shall supersede all conflicting rules of procedure); see also Fla. R. Gen. Prac. & Jud. Admin. 2.130 (providing that appellate rules prevail to the extent they conflict with administration rules). Richard J. Saliba shall have no further responsibility in this case. Tracy Cooper George for Agency for Health Care Administration shall be treated as entering an appearance pursuant to Florida Rule of General Practice and Judicial Administration 2.505(e)(2) and is now counsel of record for Appellee, Agency for Health Care Administration.
Docket Date 2024-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
LC Amendment 2023-10-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-31
LC Amendment 2021-12-03
CORLCRACHG 2021-11-23
CORLCRACHG 2021-09-28
Florida Limited Liability 2021-02-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State