Search icon

FACTOR HEALTH MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FACTOR HEALTH MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 06 Mar 2003 (22 years ago)
Document Number: M03000000782
FEI/EIN Number 020660239

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

Mail Address: PO BOX 273369, BOCA RATON, FL, 33427, US
Address: 3420 FAIRLANE FARMS ROAD, SUITE 200, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SF IV, LLC Member -
MCMILLEN WILLIAM Agent 22107 MARTELLA AVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 3420 FAIRLANE FARMS ROAD, SUITE 200, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2018-10-19 3420 FAIRLANE FARMS ROAD, SUITE 200, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2010-03-30 MCMILLEN, WILLIAM -
REGISTERED AGENT ADDRESS CHANGED 2010-03-30 22107 MARTELLA AVE, BOCA RATON, FL 33433 -

Court Cases

Title Case Number Docket Date Status
FACTOR HEALTH MANAGEMENT, LLC, et al. VS THE BLUE CROSS BLUE SHIELD ASSOCIATION, et al. 4D2018-0879 2018-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA016657

Parties

Name FHM GROUP LLC
Role Appellant
Status Active
Name FCS PHARMACY, LLC
Role Appellant
Status Active
Name FACTOR HEALTH MANAGEMENT, LLC
Role Appellant
Status Active
Representations ANTHONY PADUANO, JASON SNYDER, CRAIG ANTHONY HUFFMAN, D. CULVER SMITH, I I I
Name WELLMARK, INC.
Role Appellee
Status Active
Name JAIME HANSON
Role Appellee
Status Active
Name THE BLUE CROSS BLUE SHIELD ASSOCIATION
Role Appellee
Status Active
Representations KATHERINE KATCHAN, MATTHEW VARZALLY, Daniel Comerford III, JOHN FRANK LORENTZEN, Stephen PUGH, DANIEL L. WALLACH, CHRISTINA M. SCHWING, JORGE V CAZARES, REBECCA FUENTES, PATRICK DE GRAVELLES, ELIO F. MARTINEZ, JR., RICHARD E. BERMAN, Gary Charles Rosen, SARAH J GAYER, Timothy J. Conner, Alen H. Hsu
Name CALVIN SNEED
Role Appellee
Status Active
Name HIGHMARK, INC.
Role Appellee
Status Active
Name KANDYCE COWART
Role Appellee
Status Active
Name LOUISIANA HEALTH SERVICE & INDEMNITY COMPANY
Role Appellee
Status Active
Name GROUP HOSPITILIZATION AND MEDICAL SERVICES, INC.
Role Appellee
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Name CAREFIRST OF MAYLAND, INC.
Role Appellee
Status Active
Name JOHN DOES
Role Appellee
Status Active
Name DEBRA ROBLES
Role Appellee
Status Active
Name BLUE CROSS BLUE SHIELD OF LOUISIANA
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 14, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FACTOR HEALTH MANAGEMENT, LLC
Docket Date 2018-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' August 15, 2018 response, it is ORDERED that appellants' August 14, 2018 amended motion to extend time for initial brief is granted in part, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-08-15
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR EOT.
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-08-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of FACTOR HEALTH MANAGEMENT, LLC
Docket Date 2018-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AMENDED NOTICE FILED**
On Behalf Of FACTOR HEALTH MANAGEMENT, LLC
Docket Date 2018-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ***CORRECTED*** (13504 PAGES)
Docket Date 2018-07-10
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF CLERK & COMPTROLLER RE: CORRECTED ROA
Docket Date 2018-07-09
Type Record
Subtype Record on Appeal
Description Received Records ~ (13504 PAGES)
Docket Date 2018-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 8/27/18
On Behalf Of FACTOR HEALTH MANAGEMENT, LLC
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-04-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees, Wellmark, Inc. and Debra Robles' April 2, 2018 verified motion for permission to appear pro hac vice is granted, and Sarah J. Gayer, Esquire, is permitted to appear in this appeal as counsel for appellees, Wellmark, Inc. and Debra Robles. Sarah J. Gayer, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees' (Blue Cross and Blue Shield Association and Calvin Sneed) March 28, 2018 verified motions for permission to appear pro hac vice are granted, and Jorge V. Cazares, Esquire and Stephen H. Pugh, Esquire are permitted to appear in this appeal as counsel for the appellees (Blue Cross and Blue Shield Association and Calvin Sneed). Jorge V. Cazares, Esquire and Stephen H. Pugh, Esquire are advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-04-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-03-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellees' (Wellmark, Inc. and Debra Robles) March 26, 2018 verified motion for permission to appear pro hac vice is granted, and John F. Lorentzen, Esquire, is permitted to appear in this appeal as counsel for appellees, Wellmark, Inc. and Debra Robles. John F. Lorentzen, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2018-03-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ **Amended**
Docket Date 2018-03-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of THE BLUE CROSS BLUE SHIELD ASSOCIATION
Docket Date 2018-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FACTOR HEALTH MANAGEMENT, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State