Search icon

FIRST HEALTH SOLUTIONS LLC

Company Details

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

Agent

Name Role Address
ANDERSON DAVID T Agent 12134 Sirena Cove, Parrish, FL, 34219

Authorized Member

Name Role Address
Anderson David T Authorized Member 12134 Sirena Cove, Parrish, FL, 34219

Events

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

Court Cases

Title Case Number Docket Date Status
NEXUSVC AND FIRST HEALTH SOLUTIONS, LLC, VS HIEG PARTNERS, LLC, et al., 3D2022-0635 2022-04-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-20667

Parties

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

Documents

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