Search icon

FLORIDA LEGAL FOUNDATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LEGAL FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 13 Nov 2020 (4 years ago)
Document Number: N20000013087
FEI/EIN Number 85-4119796

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

Address: 5008 Lake Mist Drive, Smyrna, GA, 30126, US
Mail Address: 5008 Lake Mist Drive, Mableton, GA, 30126, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shepherd Frank A President 5008 Lake Mist Drive, Mableton, GA, 30126
JEFFERSON KNIGHT Director 5975 SUNSET DRIVE, SUITE 502, SOUTH MIAMI, FL, 33143
Shepherd Frank A Agent 5008 Lake Mist Drive, Mableton, FL, 30126
THE THOMAS SPENCER LLC Director -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-06 5008 Lake Mist Drive, Smyrna, GA 30126 -
CHANGE OF MAILING ADDRESS 2023-01-25 5008 Lake Mist Drive, Smyrna, GA 30126 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 5008 Lake Mist Drive, Mableton, FL 30126 -
REGISTERED AGENT NAME CHANGED 2021-03-01 Shepherd, Frank A -

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 2025-01-17
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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
85-4119796 Corporation Unconditional Exemption 1 SE 3RD AVE STE 1700, MIAMI, FL, 33131-1714 2023-04
In Care of Name % FRANK A SHEPHERD
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
Asset 1 to 9,999
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Crime & Legal-Related: Public Interest Law
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_85-4119796_FLORIDALEGALFOUNDATIONINC_04052023_00.pdf
FinalLetter_85-4119796_FLORIDALEGALFOUNDATIONINC_12152023_00.pdf

Date of last update: 02 Apr 2025

Sources: Florida Department of State