Entity Name: | GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, 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: | 20 Mar 2012 (13 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Mar 2012 (13 years ago) |
Document Number: | M12000001614 |
FEI/EIN Number |
593411711
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919, US |
Address: | 265 Brookview Centre Way, STE 203, Knoxville, TN, 37919, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1730856311 | 2021-08-23 | 2021-08-23 | 265 BROOKVIEW CENTRE WAY STE 400, KNOXVILLE, TN, 379194052, US | 15238 VIRGINIA STA, ODESSA, FL, 335563500, US | |||||||||||||||
|
Phone | +1 865-985-7062 |
Phone | +1 262-902-2116 |
Authorized person
Name | DONALD ADKINS |
Role | PROVIDER ENROLLMENT DIRECTOR |
Phone | 8652935328 |
Taxonomy
Taxonomy Code | 207L00000X - Anesthesiology Physician |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
FGTB HOLDINGS, LLC | Managing Member | - |
CORPORATION SERVICE COMPANY | Agent | - |
Mesrobian James | Vice President | 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919 |
Corvini Michael | President | 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919 |
Evans Rob | Vice President | 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919 |
Belan Matthew | Vice President | 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919 |
Leone Alice | Treasurer | 265 Brookview Centre Way, Suite 203, Knoxville, TN, 37919 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000047390 | GULF-TO-BAY INTEGRATIVE PAIN MEDICINE AND REHABILITATION | ACTIVE | 2016-05-11 | 2026-12-31 | - | 265 BROOKVIEW CENTRE WAY, STE 400, KNOXVILLE, TN, 37919 |
G16000047391 | FLORIDA GULF-TO-BAY PAIN MEDICINE | ACTIVE | 2016-05-11 | 2026-12-31 | - | 265 BROOKVIEW CENTRE WAY, STE 400, KNOXVILLE, TN, 37919 |
G15000094542 | WOLVERINE ANESTHESIA OF TEAMHEALTH | EXPIRED | 2015-09-15 | 2020-12-31 | - | 7111 FAINWAY DRIVE,SUITE 450, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-08 | 265 Brookview Centre Way, STE 203, Knoxville, TN 37919 | - |
CHANGE OF MAILING ADDRESS | 2024-04-08 | 265 Brookview Centre Way, STE 203, Knoxville, TN 37919 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-14 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-14 | 1201 Hays Street, Tallahassee, FL 33578 | - |
CONVERSION | 2012-03-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000097107. CONVERSION NUMBER 300000121173 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
UNITEDHEALTHCARE OF FLORIDA, INC. AND UNITEDHEALTHCARE INSURANCE COMPANY VS GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC | 2D2020-3717 | 2020-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GULF TO BAY ANESTHESIA ASSOC. , L L C |
Role | Appellant |
Status | Withdrawn |
Representations | KATHERINE E. GIDDINGS, ESQ., IRENE BASSEL FRICK, ESQ., Christine B. Gardner, Esq., GERA R. PEOPLES, ESQ. |
Name | UNITED HEALTHCARE INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Name | UNITED HEALTHCARE OF FLORIDA, INC. |
Role | Petitioner |
Status | Active |
Name | UNITED HEALTH CARE OF FLORIDA, INC. |
Role | Appellee |
Status | Withdrawn |
Representations | Alan D. Lash, Esq., NICHOLAS A. ORTIZ, ESQ., RACHEL LEBLANC, ESQ., MICHAEL L. EHREN, ESQ., JUSTIN C. FINEBERG, ESQ., JONATHAN E. SIEGELAUB, ESQ. |
Name | UNITED HEALTH CARE INSURANCE CO. |
Role | Appellee |
Status | Withdrawn |
Name | GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC |
Role | Respondent |
Status | Active |
Name | HON. CHRISTOPHER SABELLA |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-01-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2021-12-08 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ JOINT STATUS REPORT |
On Behalf Of | UNITED HEALTH CARE OF FLORIDA, INC. |
Docket Date | 2021-08-10 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2021-06-15 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RESPONDENT'S NOTICE OF DESIGNATION OF COUNSEL WHO WILL BE PRESENTING ORAL ARGUMENT |
On Behalf Of | UNITED HEALTH CARE OF FLORIDA, INC. |
Docket Date | 2021-06-07 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 10, 2021, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Patricia J. Kelly, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. |
Docket Date | 2021-05-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | GULF TO BAY ANESTHESIA ASSOC. , L L C |
Docket Date | 2021-04-30 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY TO RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI FROM THREE NONFINAL ORDERS OF THE THIRTEENTH JUDICIAL CIRCUIT COURT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA |
On Behalf Of | GULF TO BAY ANESTHESIA ASSOC. , L L C |
Docket Date | 2021-04-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 10 days of this order. |
Docket Date | 2021-04-16 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response ~ PETITIONERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO REPLY TO RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | GULF TO BAY ANESTHESIA ASSOC. , L L C |
Docket Date | 2021-03-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITION FOR CERTIORARI |
On Behalf Of | UNITED HEALTH CARE OF FLORIDA, INC. |
Docket Date | 2021-03-18 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | UNITED HEALTH CARE OF FLORIDA, INC. |
Docket Date | 2021-02-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by March 18, 2021. |
Docket Date | 2021-02-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | UNITED HEALTH CARE OF FLORIDA, INC. |
Docket Date | 2021-02-04 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for leave to file an amended petition for writ of certiorari and supplemental appendix is granted and the amended petition for writ of certiorari and supplemental appendix filed with the motion are accepted. Respondents shall respond to the amended petition within 30 days. |
Docket Date | 2021-02-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO RESPOND TO PETITION FOR CERTIORARI |
On Behalf Of | UNITED HEALTH CARE OF FLORIDA, INC. |
Docket Date | 2021-01-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONERS' UNOPPOSED MOTION FOR LEAVE TO FILE AN AMENDED PETITION FOR WRIT OF CERTIORARI AND SUPPLEMENTAL APPENDIX |
On Behalf Of | GULF TO BAY ANESTHESIA ASSOC. , L L C |
Docket Date | 2021-01-25 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ AMENDED1 PETITION FOR WRIT OF CERTIORARI FROM THREE NONFINAL ORDERS OF THE THIRTEENTH JUDICIAL CIRCUIT COURT, IN AND FOR HILLSBOROUGH COUNTY, FLORIDA |
On Behalf Of | GULF TO BAY ANESTHESIA ASSOC. , L L C |
Docket Date | 2021-01-25 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT |
On Behalf Of | GULF TO BAY ANESTHESIA ASSOC. , L L C |
Docket Date | 2021-01-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GULF TO BAY ANESTHESIA ASSOC. , L L C |
Docket Date | 2021-01-08 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ PETITIONERS' NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | GULF TO BAY ANESTHESIA ASSOC. , L L C |
Docket Date | 2020-12-30 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | GULF TO BAY ANESTHESIA ASSOC. , L L C |
Docket Date | 2020-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-12-30 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | GULF TO BAY ANESTHESIA ASSOC. , L L C |
Docket Date | 2020-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2017-CA-11207 |
Parties
Name | UNITED HEALTH CARE INSURANCE CO. |
Role | Appellant |
Status | Active |
Name | UNITED HEALTH CARE OF FLORIDA, INC. |
Role | Petitioner |
Status | Active |
Representations | GERA R. PEOPLES, ESQ., IRENE BASSEL FRICK, ESQ., KRISTEN M. FIORE, ESQ. |
Name | GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC |
Role | Respondent |
Status | Active |
Representations | RACHEL LEBLANC, ESQ., JUSTIN C. FINEBERG, ESQ., Alan D. Lash, Esq., MICHAEL L. EHREN, ESQ., JONATHAN E. SIEGELAUB, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-15 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. |
Docket Date | 2020-09-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-09-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-09-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATED DISMISSAL OF CERTIORARI PROCEEDING |
On Behalf Of | UNITED HEALTH CARE OF FLORIDA, INC. |
Docket Date | 2020-08-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served within 15 days of this order. |
Docket Date | 2020-08-26 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response ~ PETITIONERS' MOTION FOR 15-DAY EXTENSION OF TIME TO SERVE REPLY TO RESPONSE TO CERTIORARI PETITION |
On Behalf Of | UNITED HEALTH CARE OF FLORIDA, INC. |
Docket Date | 2020-08-07 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm of Akerman, LLP, is substituted as Petitioner's counsel of record and the firm of GrayRobinson, P.A., is relieved of further appellate responsibilities. |
Docket Date | 2020-08-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | UNITED HEALTH CARE OF FLORIDA, INC. |
Docket Date | 2020-07-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC |
Docket Date | 2020-07-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's RESPONSE TO PETITION FOR CERTIORARI |
On Behalf Of | GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC |
Docket Date | 2020-07-30 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's APPENDIX TO RESPONSE TO PETITION FOR CERTIORARI |
On Behalf Of | GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC |
Docket Date | 2020-07-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RESPONDENT'S NOTICE OF TRIAL DATE |
On Behalf Of | GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC |
Docket Date | 2020-06-30 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2020-06-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The petitioner's motion to determine confidentiality of court records filed in conjunction with its petition for writ of certiorari is granted to the extent that the claims file in petitioner's appendix shall be kept confidential pending review of the petition because it is provisionally determined to contain the insurer's privileged claims file work product. See Fla. R. Jud. Admin. 2.420(c)(9)(A)(ii); Seminole Cas. Ins. Co. v. Mastrominas, 6 So.3d 1256, 1258 (Fla. 2d DCA 2009) (holding that trial court departed from the requirements of the law by ordering Seminole to disclose materials in its claim file because the issue of coverage was in dispute and had not been determined). The parties' names, this court's administrative file, and the court docket are determined not to be confidential. The court finds that no less restrictive measure is available to protect the confidentiality of these items and that the degree, duration, and manner of confidentiality ordered herein are no broader than necessary to protect such confidentiality. The clerk of this court shall seal the record pages identified above and keep them from public access. Only counsel for the petitioner, the judges of the court, the staff of the judges to which this case is assigned, and as necessary the court's clerical staff may view the materials determined as confidential by this order. It is further ordered that, within 10 days from the date of this order, the clerk shall post a copy of this order on the clerk's website for a period of 30 days to provide public notice. |
Docket Date | 2020-06-15 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's APPENDIX TO RESPONSE TO MOTION TO DETERMINE CONFIDENTIALITY |
On Behalf Of | GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC |
Docket Date | 2020-06-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC's RESPONSE TO MOTION TO DETERMINE CONFIDENTIALITY |
On Behalf Of | GULF-TO-BAY ANESTHESIOLOGY ASSOCIATES, LLC |
Docket Date | 2020-06-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ PETITIONERS' NOTICE OF SERVICE PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.100(b)(3) |
On Behalf Of | UNITED HEALTH CARE OF FLORIDA, INC. |
Docket Date | 2020-06-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-06-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Respondent shall file a response to petitioners' motion to determine confidentiality of court records within 10 days of this order. |
Docket Date | 2020-06-05 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
Docket Date | 2020-06-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-06-05 |
Type | Motions Other |
Subtype | Motion to Determine Confidentiality |
Description | Motion to Determine Confidentiality of Court Records |
Docket Date | 2020-06-05 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | UNITED HEALTH CARE OF FLORIDA, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State