Entity Name: | FIRST HEALTH SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Dec 2022 (2 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 04 Jan 2024 (a year ago) |
Document Number: | L22000520523 |
FEI/EIN Number | 93-4798169 |
Address: | 12134 Sirena Cove, Parrish, FL, 34219, US |
Mail Address: | 12134 Sirena Cove, Parrish, FL, 34219, US |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDERSON DAVID T | Agent | 12134 Sirena Cove, Parrish, FL, 34219 |
Name | Role | Address |
---|---|---|
Anderson David T | Authorized Member | 12134 Sirena Cove, Parrish, FL, 34219 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-09 | 12134 Sirena Cove, Parrish, FL 34219 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-09 | 12134 Sirena Cove, Parrish, FL 34219 | No data |
LC NAME CHANGE | 2024-01-04 | FIRST HEALTH SOLUTIONS LLC | No data |
CHANGE OF MAILING ADDRESS | 2023-04-26 | 12134 Sirena Cove, Parrish, FL 34219 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEXUSVC AND FIRST HEALTH SOLUTIONS, LLC, VS HIEG PARTNERS, LLC, et al., | 3D2022-0635 | 2022-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEXUSVC, LLC |
Role | Appellant |
Status | Active |
Representations | William D. Mueller, W. Aaron Daniel, Elliot B. Kula, SUSAN M. MOHORCIC, HARRY A. PAYTON |
Name | FIRST HEALTH SOLUTIONS LLC |
Role | Appellant |
Status | Active |
Name | HIEG PARTNERS, LLC |
Role | Appellee |
Status | Active |
Representations | Rhea P. Grossman, ANTHONY J. ALFERO, ARMANDO G. HERNANDEZ |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-08-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-07-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2022-07-05 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | NEXUSVC |
Docket Date | 2022-05-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Agreed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari and for Writ of Prohibition is granted to and including May 26, 2022. |
Docket Date | 2022-05-23 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO PETITION FOR CERTIORARI AND PROHIBITION |
On Behalf Of | NEXUSVC |
Docket Date | 2022-05-18 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons ~ AGREED MOTION FOR 7-DAY EXTENSION OF TIME TO FILE REPLY |
On Behalf Of | NEXUSVC |
Docket Date | 2022-05-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITIONS FOR CERTIORARI AND PROHIBITION |
On Behalf Of | HIEG PARTNERS, LLC |
Docket Date | 2022-05-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HIEG PARTNERS, LLC |
Docket Date | 2022-04-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari and for Writ of Prohibition. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2022-04-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI and PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | NEXUSVC |
Docket Date | 2022-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2022-04-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI and PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | NEXUSVC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
LC Name Change | 2024-01-04 |
ANNUAL REPORT | 2023-04-26 |
Florida Limited Liability | 2022-12-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State