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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BACTES IMAGING SOLUTIONS, INC., ETC. VS PATRICIA WEBBER, ETC. | SC2020-0825 | 2020-06-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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