Search icon

SHARECARE HEALTH DATA SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: SHARECARE HEALTH DATA SERVICES, 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 Aug 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: M13000004904
FEI/EIN Number 90-0998358

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

Address: 255 E. Paces Ferry Road, Suite 700, Atlanta, GA, 30305, US
Mail Address: 255 E. Paces Ferry Road, Suite 700, Atlanta, GA, 30305, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SHARECARE OPERATING COMPANY, INC. Manager 255 E. Paces Ferry Road, Atlanta, GA, 30305
C T CORPORATION SYSTEM Agent -
Daniel Colin Chie 255 E. Paces Ferry Road, Atlanta, GA, 30305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 255 E. Paces Ferry Road, Suite 700, Atlanta, GA 30305 -
CHANGE OF MAILING ADDRESS 2024-04-16 255 E. Paces Ferry Road, Suite 700, Atlanta, GA 30305 -
LC NAME CHANGE 2017-11-07 SHARECARE HEALTH DATA SERVICES, LLC -

Court Cases

Title Case Number Docket Date Status
BACTES IMAGING SOLUTIONS, INC., ETC. VS PATRICIA WEBBER, ETC. SC2020-0825 2020-06-08 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
292012CA014375A001HC

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2D18-2964

Parties

Name BACTES IMAGING SOLUTIONS, INC.
Role Petitioner
Status Active
Representations Louis M. Ursini, III, Benjamin Gibson, Daniel E. Nordby, John W. Leonard, Michael Fox Orr, Amber Stoner Nunnally
Name SHARECARE HEALTH DATA SERVICES, LLC
Role Petitioner
Status Active
Name Patricia Webber
Role Respondent
Status Active
Representations Steven L. Brannock, J. Daniel Clark, David M. Caldevilla, Scott Jeeves
Name Hon. Martha Jean Cook
Role Judge/Judicial Officer
Status Active
Name Pat Frank
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-30
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr ($2500)
Description DISP-REV DY LACK JURIS & ATTY FEES GR ($2500) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney in this Court.
Docket Date 2020-06-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Patricia Webber
View View File
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Patricia Webber
View View File
Docket Date 2020-06-19
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Bactes Imaging Solutions, Inc.
View View File
Docket Date 2020-06-19
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on June 18, 2020, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before June 26, 2020, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2020-06-18
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Bactes Imaging Solutions, Inc.
View View File
Docket Date 2020-06-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Bactes Imaging Solutions, Inc.
View View File
Docket Date 2020-06-08
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Bactes Imaging Solutions, Inc.
View View File
Docket Date 2020-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
LC Name Change 2017-11-07
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State