Search icon

CARESPOT OF ORLANDO/HSI URGENT CARE, LLC - Florida Company Profile

Company Details

Entity Name: CARESPOT OF ORLANDO/HSI URGENT CARE, 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: 26 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2019 (6 years ago)
Document Number: M17000006338
FEI/EIN Number 352589155

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

Address: 10151 Deerwood Park Blvd., Building 400, Jacksonville, FL, 32256, US
Mail Address: 115 EAST PARK DRIVE, SUITE 300, BRENTWOOD, TN, 37027, US
ZIP code: 32256
County: Duval
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GINTER SHAUN President 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
MOHAMED WAEL Chief Financial Officer 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
OHE GREGORY P Othe 1414 KUHL AVENUE, ORLANDO, FL, 32806
HAWKINS ROBERT ERIK OTHE 1414 KUHL AVENUE, ORLANDO, FL, 32806
COYNE FRAN Othe 10151 Deerwood Park Blvd., Jacksonville, FL, 32256
Geissbuhler Mandylynn Secretary 10151 Deerwood Park Blvd., Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000060684 CARESPOT URGENT CARE ACTIVE 2023-05-15 2028-12-31 - 115 EAST PARK DRIVE, SUITE 300, BRENTWOOD, TN, 37027
G23000012109 CARESPOT - EAST LARGO ACTIVE 2023-01-25 2028-12-31 - 115 EAST PARK DRIVE, SUITE 300, BRENTWOOD, TN, 37027
G20000158389 CARESPOT - AVALON PARK ACTIVE 2020-12-14 2025-12-31 - 115 EAST PARK DRIVE, SUITE 300, BRENTWOOOD, TN, 37027
G19000135618 CARESPOT - CLERMONT ACTIVE 2019-12-23 2029-12-31 - 115 EAST PARK DRIVE, SUITE 300, BRENTWOOD, TN, 37027
G18000022453 CARESPOT - OCOEE ACTIVE 2018-02-12 2028-12-31 - 115 EAST PARK DRIVE, SUITE 300, BRENTWOOD, TN, 37027
G18000011757 CARESPOT - OVIEDO ACTIVE 2018-01-22 2028-12-31 - 115 EAST PARK DRIVE, SUITE 300, BRENTWOOD, TN, 37027
G17000081340 CARESPOT URGENT CARE EXPIRED 2017-07-31 2022-12-31 - 115 EAST PARK DRIVE, SUITE 300, BRENTWOOD, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 10151 Deerwood Park Blvd., Building 400, Suite 200, Jacksonville, FL 32256 -
REINSTATEMENT 2019-10-08 - -
REGISTERED AGENT NAME CHANGED 2019-10-08 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
DEREK JAMES RACHELLI, P. A. AND CARESPOT OF ORLANDO/HSI URGENT CARE, LLC. VS ALESHA FISHER, AS PERSONAL RESPRESENTATIVE OF THE ESTATE OF AMERIE JUNE COLLINS, DECEASED 6D2023-1871 2023-02-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-8296-O

Parties

Name CARESPOT OF ORLANDO/HSI URGENT CARE, LLC
Role Petitioner
Status Active
Name DEREK JAMES RACHELLI, P. A.
Role Petitioner
Status Active
Representations Richard B. Mangan, Jr., KATHERINE A. GANNON, ESQ.
Name ALESHA FISHER
Role Respondent
Status Active
Representations CHRISTOPHER M. HARNE, ESQ., SEKOU CLARKE
Name ESTATE OF AMERIE JUNE COLLINS, DECEASED
Role Respondent
Status Active
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (no harm)(D) ~ The Petition for Writ of Certiorari filed February 3, 2023 is dismissed for the failure to establish irreparable harm.
Docket Date 2023-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NARDELLA, WOZNIAK, and WHITE, JJ.
Docket Date 2023-08-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The Motion to Withdraw as Counsel for Petitioners filed by Attorneys Donna M. Krusbe, Noelle K. Sheehan, Molly J. Durso and the law firm of Wilson Elser Moskowitz Edelman & Dicker, LLP is granted. Richard B. Mangan, Esq. and Katherine A. Gannon, Esq. of Rissman, Barrett, Hurt, Donahue, McLain & Mangan remain as counsel.
Docket Date 2023-08-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR PETITIONERS
On Behalf Of DEREK JAMES RACHELLI, P. A.
Docket Date 2023-07-26
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The "Notice of Withdrawal of Counsel" filed on July 25, 2023 by Donna M. Krusbe, Esq., Noelle K. Sheehan, Esq., and Molly J. Durso Esq., and the law firm of Wilson Elser Moskowitz Edelman & Dicker, LLP, is hereby stricken without prejudice to file a motion in compliance with Fla. R. Gen. Prac. & Jud. Admin. 2.505(f).
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEREK JAMES RACHELLI, P. A.
Docket Date 2023-05-17
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITIONFOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of DEREK JAMES RACHELLI, P. A.
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of ALESHA FISHER
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT Response to Court Order-74b ~ Respondents Amended Motion for Extension of Time to File Response is denied as moot.
Docket Date 2023-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AMENDED1 UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALESHA FISHER
Docket Date 2023-03-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Respondent’s Motion for Extension of Time to File Response is granted. Respondent shall file a response to the Petition for Writ of Certiorari within 20 days from the date of this order.
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ALESHA FISHER
Docket Date 2023-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ALESHA FISHER
Docket Date 2023-02-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ 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 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-03
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of DEREK JAMES RACHELLI, P. A.
Docket Date 2023-02-03
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX IN SUPPORT OFAMENDED PETITION FOR WRIT OF COMMON LAW CERTIORARI
On Behalf Of DEREK JAMES RACHELLI, P. A.
Docket Date 2023-02-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ INDEX TO APPENDIX
On Behalf Of DEREK JAMES RACHELLI, P. A.
Docket Date 2023-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DEREK JAMES RACHELLI, P. A.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-10
AMENDED ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-06-15
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-16
REINSTATEMENT 2019-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State