Search icon

FLORIDA LEGAL FOUNDATION, INC.

Company Details

Entity Name: FLORIDA LEGAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 13 Nov 2020 (4 years ago)
Document Number: N20000013087
FEI/EIN Number 85-4119796
Address: 5008 Lake Mist Drive, Smyrna, GA, 30126, US
Mail Address: 5008 Lake Mist Drive, Mableton, GA, 30126, US
Place of Formation: FLORIDA

Agent

Name Role Address
Shepherd Frank A Agent 5008 Lake Mist Drive, Mableton, FL, 30126

Director

Name Role Address
JEFFERSON KNIGHT Director 5975 SUNSET DRIVE, SUITE 502, SOUTH MIAMI, FL, 33143
THE THOMAS SPENCER LLC Director No data

President

Name Role Address
Shepherd Frank A President 5008 Lake Mist Drive, Mableton, GA, 30126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 5008 Lake Mist Drive, Smyrna, GA 30126 No data
CHANGE OF MAILING ADDRESS 2023-01-25 5008 Lake Mist Drive, Smyrna, GA 30126 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5008 Lake Mist Drive, Mableton, FL 30126 No data
REGISTERED AGENT NAME CHANGED 2021-03-01 Shepherd, Frank A No data

Court Cases

Title Case Number Docket Date Status
State of Florida, Agency For Health Care Administration, Petitioner(s) v. Alfred Ivan Murciano, M.D., Respondent(s). 1D2023-0020 2023-01-03 Closed
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 1st District Court of Appeal
Originating Court Unknown Court
19-3662MPI

Parties

Name Alfred Ivan Murciano, M.D.
Role Respondent
Status Active
Representations Chance Lyman, Raquel A. Rodriguez, Blake J. Delaney
Name ROBERTO MARTINEZ CORP.
Role Amicus Curiae
Status Active
Representations Sabrina Soraya Saieh
Name FLORIDA LEGAL FOUNDATION, INC.
Role Amicus Curiae
Status Active
Representations Frank A. Shepherd
Name John G. Van Laningham
Role Judge/Judicial Officer
Status Active
Name Hon. Darren Schwartz
Role Judge/Judicial Officer
Status Active
Name AHCA Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Agency For Health Care Administration
Role Petitioner
Status Active
Representations Joseph G. Hern, Jr., Tracy Lee Cooper George, Andrew T. Sheeran, Stephanie Elona Novenario

Docket Entries

Docket Date 2023-11-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Order on Motion For Leave To File Amended Brief
View View File
Docket Date 2023-11-14
Type Notice
Subtype Notice
Description Notice of supplemental rule certification regarding motion for extension of time to file motion for appellate attorney fees
On Behalf Of Alfred Ivan Murciano, M.D.
View View File
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description Order on Motion for Leave to File Amicus Curiae Brief
View View File
Docket Date 2023-06-29
Type Response
Subtype Response
Description Response to Motion to Strike
On Behalf Of Alfred Ivan Murciano, M.D.
View View File
Docket Date 2023-01-06
Type Order
Subtype Order Directing Service of Filing
Description SC-Srv Pet Cert on Who Issued Ord/Rule Att ~      Petitioner is directed to serve a copy of the petition for writ of certiorari on the person(s) who issued the order sought to be reviewed and to file with the clerk of this Court a supplemental certificate of service that so demonstrates within 10 days of this order.  See Florida Rule of Appellate Procedure 9.100(b)(3).  A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to petitioner's copy of this order.  Failure to comply with this order may result in dismissal of this petition without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-13
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ or stay proceeding
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-01-24
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for extension of tome to file response to appellant's motion to abate or stay on proceedings
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to appellant's motion to abate or stay on proceedings
On Behalf Of Agency For Health Care Administration
Docket Date 2024-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Granted
Description Granted 381 So. 3d 1283
View View File
Docket Date 2024-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2024-01-18
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description Notice of Withdrawal of Counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2023-12-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-11-29
Type Brief
Subtype Amended Amicus Curiae Brief
Description Amended Amicus Curiae Brief
On Behalf Of Florida Legal Foundation, Inc.
View View File
Docket Date 2023-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-11-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Motion for Attorney fees
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-11-09
Type Response
Subtype Reply
Description Reply to Response to Petition
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2023-10-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of ROBERTO MARTINEZ
View View File
Docket Date 2023-10-10
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-10
Type Record
Subtype Amended Appendix
Description Amended Appendix
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERTO MARTINEZ
Docket Date 2023-10-05
Type Record
Subtype Appendix
Description Appendix to Amicus Brief
Docket Date 2023-10-05
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERTO MARTINEZ
Docket Date 2023-09-28
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order on Motion To File Enlarged Brief
View View File
Docket Date 2023-09-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time and Enlargement of Word Count
On Behalf Of Agency For Health Care Administration
Docket Date 2023-06-14
Type Record
Subtype Appendix
Description Appendix to 06/14 Motion to Strike
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2023-06-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2023-06-13
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion to File Amicus Curiae Brief
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-06-06
Type Response
Subtype Response
Description Response to petition
On Behalf Of Alfred Ivan Murciano, M.D.
View View File
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice of constitutional question
On Behalf Of Alfred Ivan Murciano, M.D.
View View File
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response
View View File
Docket Date 2023-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-05-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Agency For Health Care Administration
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Alfred Ivan Murciano, M.D.
Docket Date 2023-03-23
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to abate or stay in this proceeding
On Behalf Of Agency For Health Care Administration
Docket Date 2023-02-06
Type Record
Subtype Appendix
Description Appendix ~ to response in opposition to motion to abate or stay in this proceeding
On Behalf Of Agency For Health Care Administration
Docket Date 2023-02-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ response to motion to dismiss (3rd DCA) and copy of order staying third DCA
On Behalf Of Agency For Health Care Administration
Docket Date 2023-01-06
Type Response
Subtype Response
Description RESPONSE ~ w/supp cos to petition
On Behalf Of Agency For Health Care Administration
Docket Date 2023-01-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Agency For Health Care Administration
Docket Date 2023-01-04
Type Petition
Subtype Petition
Description Petition Non-Final Agency/Acknowledgment Letter ~ The First District Court of Appeal has received the Petition/Application for Review of Non-Final Agency Action filed in this Court on
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Administration
Docket Date 2023-01-03
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2023-01-03
Type Petition
Subtype Petition Review Non-Final Admin. Action
Description Petition/Review of Non Final Admin. Action
On Behalf Of Agency For Health Care Administration
View View File
Docket Date 2023-01-03
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Agency For Health Care Administration

Documents

Name Date
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-01
Domestic Non-Profit 2020-11-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State