Search icon

DEGREE WELLNESS LLC

Company Details

Entity Name: DEGREE WELLNESS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Sep 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Apr 2021 (4 years ago)
Document Number: M20000008476
FEI/EIN Number 85-0849492
Address: 4668 Town Crossing Dr #137, Jacksonville, FL, 32246, US
Mail Address: 4668 Town Crossing Dr #137, Jacksonville, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457191413 2024-05-28 2024-06-14 200 RIVERSIDE AVE STE 8, JACKSONVILLE, FL, 322024976, US 200 RIVERSIDE AVE STE 8, JACKSONVILLE, FL, 322024976, US

Contacts

Phone +1 904-469-5977

Authorized person

Name DR. DANIEL BRYAN
Role MEDICAL DIRECTOR
Phone 5612137481

Taxonomy

Taxonomy Code 261Q00000X - Clinic/Center
Is Primary Yes

Agent

Name Role Address
Shultz Chad Agent 1450 Flagler Avenue, Jacksonville, FL, 32207

Manager

Name Role Address
SUNNYDALE VENTURES LLC Manager 13475 Atlantic Blvd, #8, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1450 Flagler Avenue, 7, Jacksonville, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2021-05-06 Shultz, Chad No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 4668 Town Crossing Dr #137, Jacksonville, FL 32246 No data
CHANGE OF MAILING ADDRESS 2021-04-29 4668 Town Crossing Dr #137, Jacksonville, FL 32246 No data
LC AMENDMENT 2021-04-13 No data No data
LC NAME CHANGE 2020-10-12 DEGREE WELLNESS LLC No data

Court Cases

Title Case Number Docket Date Status
SHOPS AT ST. JOHNS, LLC VS DEGREE WELLNESS, LLC, THOMAS LIGHTCAP, AND LINDLEY TOLBERT 5D2023-1965 2023-06-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-007832

Parties

Name SHOPS AT ST. JOHNS, LLC
Role Appellant
Status Active
Representations Christian H. Tiblier, Robert W. Thielhelm, Jr., Brian C. Blair
Name Thomas Lightcap
Role Appellee
Status Active
Name Lindley Tolbert
Role Appellee
Status Active
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name DEGREE WELLNESS LLC
Role Appellee
Status Active
Representations Scott A. Padgett, Brian G. Kelley, Cristine M. Russell

Docket Entries

Docket Date 2024-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-23
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-08-10
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-08-10
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ NTC'S OF CONFIDENTIALITY ARE ACKNOWLEDGED; AA AND AE MOT ATTY FEES STRICKEN
Docket Date 2023-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 3/5 ORDER
On Behalf Of Degree Wellness, LLC
Docket Date 2023-08-09
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Degree Wellness, LLC
Docket Date 2023-08-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-07-12
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Degree Wellness, LLC
Docket Date 2023-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Degree Wellness, LLC
Docket Date 2023-06-09
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ NTC CONFIDENTIALITY ACKNOWLEDGED; APX RESTRICTED...
Docket Date 2023-06-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA PER 6/8 ORDER
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-06-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-06-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/28/2023
On Behalf Of Shops at St. Johns, LLC
Docket Date 2023-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AES' MOT GRANTED; AA MOT DENIED

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-30
AMENDED ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2021-04-29
LC Name Change 2020-10-12
Foreign Limited 2020-09-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State