Search icon

HEALTH PLAN INTERMEDIARIES HOLDINGS, LLC

Headquarter

Company Details

Entity Name: HEALTH PLAN INTERMEDIARIES HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 10 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2021 (3 years ago)
Document Number: M13000000230
FEI/EIN Number 460580972
Address: 8 Erico Drive, East Haven, CT, 06512, US
Mail Address: 8 Erico Drive, East Haven, CT, 06512, US
Place of Formation: DELAWARE

Links between entities

Type Company Name Company Number State
Headquarter of HEALTH PLAN INTERMEDIARIES HOLDINGS, LLC, ALABAMA 000-592-831 ALABAMA
Headquarter of HEALTH PLAN INTERMEDIARIES HOLDINGS, LLC, IDAHO 4506238 IDAHO

Agent

Name Role
REGISTERED AGENT SOLUTIONS, INC. Agent

President

Name Role Address
Pedersen Jon President 8 Erico Drive, East Haven, CT, 06512

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103826 TOGETHERHEALTH INSURANCE LAKE MARY, LLC ACTIVE 2021-08-10 2026-12-31 No data 3450 BUSCHWOOD PARK DRIVE, S, TAMPA, FL, 33618
G18000036571 MYBENEFITSKEEPER EXPIRED 2018-03-19 2023-12-31 No data 15438 N. FLORIDA AVENUE, SUITE 201, TAMPA, FL, 33613
G17000103572 MY BENEFITS TRACKER EXPIRED 2017-09-18 2022-12-31 No data 15438 N. FLORIDA AVENUE, SUITE 201, TAMPA, FL, 33613
G16000010860 HEALTH INSURANCE INNOVATIONS ACTIVE 2016-01-29 2026-12-31 No data 3450 BUSCHWOOD PARK DRIVE, TAMPA, FL, 33618
G15000019346 AGILEHEALTHINSURANCE EXPIRED 2015-02-23 2020-12-31 No data 15438 N. FLORIDA AVENUE, SUITE 201, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-03 8 Erico Drive, East Haven, CT 06512 No data
CHANGE OF MAILING ADDRESS 2025-01-03 8 Erico Drive, East Haven, CT 06512 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2022-04-21 3450 Buschwood Park Drive, TAMPA, FL 33618 No data
LC AMENDMENT 2021-08-19 No data No data
REGISTERED AGENT NAME CHANGED 2020-12-22 REGISTERED AGENT SOLUTIONS, INC. No data
LC STMNT OF RA/RO CHG 2020-12-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 3450 Buschwood Park Drive, TAMPA, FL 33618 No data

Court Cases

Title Case Number Docket Date Status
MATTHEW SPIEWAK VS HEALTH PLAN INTERMEDIARIES HOLDINGS, LLC, et al. 4D2021-3280 2021-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-025733

Parties

Name Matthew Spiewak
Role Appellant
Status Active
Representations Keith T. Grumer
Name Health Insurance Innovations
Role Appellee
Status Active
Name HEALTH PLAN INTERMEDIARIES HOLDINGS, LLC
Role Appellee
Status Active
Representations John Henry Pelzer, Garry O'Donnell, Dariel J. Abrahamy
Name Health Insurance Innovations, Inc.
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 5/3/22
Docket Date 2022-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Matthew Spiewak
Docket Date 2022-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Matthew Spiewak
Docket Date 2022-05-31
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellees' November 19, 2021 motion for attorney’s fees is determined to be moot.
Docket Date 2022-05-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-05-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **STIPULATION**
On Behalf Of Matthew Spiewak
Docket Date 2022-05-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 30, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-05-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Matthew Spiewak
Docket Date 2022-05-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 5/13/22
Docket Date 2022-03-14
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's March 11, 2022 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 3/14/22***
On Behalf Of Matthew Spiewak
Docket Date 2022-02-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Matthew Spiewak
Docket Date 2022-02-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/14/22
Docket Date 2022-02-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1534 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-02-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on January 24, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-01-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-11-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Matthew Spiewak
Docket Date 2021-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Health Plan Intermediaries Holdings, LLC
Docket Date 2021-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Health Plan Intermediaries Holdings, LLC
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-18
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Matthew Spiewak

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-21
LC Amendment 2021-08-19
ANNUAL REPORT 2021-02-17
CORLCRACHG 2020-12-22
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State