SUNSHINE STATE HEALTH PLAN, INC. - Florida Company Profile

Entity Name: | SUNSHINE STATE HEALTH PLAN, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SUNSHINE STATE HEALTH PLAN, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 03 Apr 2007 (18 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Aug 2021 (4 years ago) |
Document Number: | P07000041597 |
FEI/EIN Number |
20-8937577
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7700 Forsyth Boulevard, St. Louis, MO, 63105, US |
Address: | 1299 NW 40th Ave, Ste. C, Lauderhill, FL, 33313, US |
ZIP code: | 33313 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Agent | - |
Dinkelman Tricia | Vice President | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Adams Nelson MD | Chairman | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Koster Christopher A | Secretary | 7700 Forsyth Boulevard, St. Louis, MO, 63105 |
Perdue Tamela | Vice President | 1301 International Pkwy., Sunrise, FL, 33323 |
Landsbaum Nathan | President | 1299 NW40th Ave, Ste. C, Lauderhill, FL, 33313 |
Bronte-Hall Lanetta | Director | 1299 NW 40th Ave, Ste. C, Lauderhill, FL, 33313 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G25000021972 | AMBETTER HEALTH | ACTIVE | 2025-02-13 | 2030-12-31 | - | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
G21000152470 | HEALTHEASE | ACTIVE | 2021-11-12 | 2026-12-31 | - | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
G21000151841 | STAYWELL HEALTH PLAN OF FLORIDA | ACTIVE | 2021-11-12 | 2026-12-31 | - | 7700 FORSYTH BLVD., ST. LOUIS, MO, 63105 |
G21000077345 | WELLCARE | ACTIVE | 2021-06-09 | 2026-12-31 | - | 1700 N UNIVERSITY DRIVE, PLANTATION, FL, 33322 |
G21000077333 | SUNSHINE HEALTH | ACTIVE | 2021-06-09 | 2026-12-31 | - | 1700 N UNIVERSITY DRIVE, PLANTATION, FL, 33322 |
G21000077340 | ALLWELL | ACTIVE | 2021-06-09 | 2026-12-31 | - | 1700 N UNIVERSITY DRIVE, PLANTATION, FL, 33322 |
G21000077351 | AMBETTER FROM SUNSHINE HEALTH | ACTIVE | 2021-06-09 | 2026-12-31 | - | 1700 N UNIVERSITY DRIVE, PLANTATION, FL, 33322 |
G14000039673 | SUNSHINE HEALTH | EXPIRED | 2014-04-22 | 2019-12-31 | - | 1301 INTERNATIONAL PARKWAY,SUITE 400, SUNSHINE, FL, 33323 |
G13000062753 | AMBETTER FROM SUNSHINE HEALTH | EXPIRED | 2013-06-21 | 2018-12-31 | - | 1301 INTERNATIONAL PARKWAY, SUITE 400, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 1299 NW 40th Ave, Ste. C, Lauderhill, FL 33313 | - |
MERGER | 2021-08-30 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000217459 |
AMENDMENT | 2021-08-23 | - | - |
AMENDED AND RESTATEDARTICLES | 2021-01-21 | - | - |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 1299 NW 40th Ave, Ste. C, Lauderhill, FL 33313 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000155436 | TERMINATED | 1000000882469 | COLUMBIA | 2021-03-30 | 2041-04-07 | $ 1,741.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E.G. c/o M.R., Appellant(s) v. SUNSHINE STATE HEALTH PLAN, INC., Appellee(s). | 4D2024-2545 | 2024-10-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Eugenia Galatioto |
Role | Appellant |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Representations | Craig Hamilton Smith |
Name | AHCA Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-06 |
Type | Record |
Subtype | Index |
Description | Index to the Confidential Record on Appeal |
On Behalf Of | AHCA Agency Clerk |
Docket Date | 2024-11-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-10-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Sunshine State Health Plan |
Docket Date | 2024-10-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | AMENDED |
View | View File |
Docket Date | 2024-10-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | AHCA Agency Clerk |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
View | View File |
Docket Date | 2024-10-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes (2024), must be filed in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
View | View File |
Classification | NOA Final - Administrative - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Administrative Agency 23-FH1002 |
Parties
Name | L Z, INC. |
Role | Appellant |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Representations | CRAIG H. SMITH, ESQ. |
Name | RICHARD J. SHOOP, AGENCY CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-09 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-10-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, and ROTHSTEIN-YOUAKIM |
Docket Date | 2023-10-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to retain counsel asdirected by this court's September 20, 2023, order. |
Docket Date | 2023-10-10 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | RICHARD J. SHOOP, AGENCY CLERK |
Docket Date | 2023-10-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-10-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2023-10-06 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ ORDER DENYING CIVIL INDIGENCY |
On Behalf Of | RICHARD J. SHOOP, AGENCY CLERK |
Docket Date | 2023-10-05 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Order ~ ORDER DENYING CIVIL INDIGENCY |
On Behalf Of | RICHARD J. SHOOP, AGENCY CLERK |
Docket Date | 2023-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-09-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED |
On Behalf Of | RICHARD J. SHOOP, AGENCY CLERK |
Docket Date | 2023-09-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - admin; pro se ~ This administrative appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an orderof the administrative agency finding appellant insolvent pursuant to section 57.081,Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice. |
Docket Date | 2023-09-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
On Behalf Of | L. Z. |
Docket Date | 2023-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | L. Z. |
Classification | NOA Final - Administrative - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Administrative Agency 23-FH0768 |
Parties
Name | B & G, LLC |
Role | Appellant |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellee |
Status | Active |
Representations | CRAIG H. SMITH, ESQ., KAMEISHA PRESLEY, HEARING OFFICER |
Docket Entries
Docket Date | 2023-10-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR RECORD TO BE OPEN THAT ARE SEALED |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-10-13 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ In light of Appellee's response, Appellant's motion for records to be open that are sealed is denied as moot. |
Docket Date | 2023-10-31 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ RULE OF JUDICIAL ADMINISTRATION 2.420 TO BE ENFORCED BY THE PETITIONER AND NOT THE PUBLIC |
On Behalf Of | B. G. |
Docket Date | 2024-06-25 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry -COURTESY COPY OF A LETTER FROM WHITE HOUSE - JOE BIDEN |
On Behalf Of | B. G. |
Docket Date | 2024-04-03 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant's motion for emergency hearing is denied. This appeal was dismissedon December 21, 2023. |
Docket Date | 2024-03-19 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion |
On Behalf Of | B. G. |
Docket Date | 2024-01-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Appellant's motion, docketed December 29, 2023, is denied. |
Docket Date | 2023-12-29 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR COURT VIOLATES IT OWN ORDER FRAUD |
On Behalf Of | B. G. |
Docket Date | 2023-12-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ BLACK, SMITH, and LABRIT |
Docket Date | 2023-12-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to serve the initial brief as directed by this court's November 9, 2023, order. |
Docket Date | 2023-11-30 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant's motion for rule of judicial administration 2.420 to be honored is denied. The filing of further successive motions may result in the imposition of sanctions, including but not limited to, the dismissal of this appeal. See Fla. R. App. P. 9.410(a). |
Docket Date | 2023-11-21 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR RULE OF JUDICIAL ADMINISTRATION 2.420 TO BE HONORED |
On Behalf Of | B. G. |
Docket Date | 2023-11-09 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute. |
Docket Date | 2023-11-08 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant's motion for "rule of judicial administration 2.420 to be enforced by thepetitioner not the public" is denied. |
Docket Date | 2023-10-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Appellant's motion for Florida Rule of General Practice and JudicialAdministration 2.420 to be enforced is denied as unnecessary. The record on appeal issealed. This court has access to the sealed record; however, it is not accessible by thepublic. |
Docket Date | 2023-10-18 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Motion for Judicial Notice ~ MOTION FOR RULE OF JUDICIAL ADMINISTRATION 2.420 TO BE ENFORCED |
On Behalf Of | B. G. |
Docket Date | 2023-09-26 |
Type | Motions Relating to Records |
Subtype | Motion for Unredacted Record on Appeal |
Description | Motion for unredacted copy of record on appeal |
On Behalf Of | B. G. |
Docket Date | 2023-09-14 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike-13a ~ Appellant's motion to strike Appellee's response to Appellant's motion for reinstatement is denied. |
Docket Date | 2023-09-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 65 PAGES ***SEALED*** |
Docket Date | 2023-09-05 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ RESPONSE TO MOTION FOR REHEARING |
On Behalf Of | B. G. |
Docket Date | 2023-08-28 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ MOTION TO PURSUE THIS APPEAL |
On Behalf Of | B. G. |
Docket Date | 2023-08-22 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE SUNSHINE STATE HEALTH PLAN, INC.'SRESPONSE TO APPELLANT'S MOTION FOR REINSTATEMENT |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-08-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | B. G. |
Docket Date | 2023-08-02 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | B. G. |
Docket Date | 2023-07-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | B. G. |
Docket Date | 2023-07-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, and ROTHSTEIN-YOUAKIM |
Docket Date | 2023-07-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ ***VACATED PER 9/1/2023 ORDER*** This appeal is dismissed based on Appellant's failure to satisfy this court's May 25, 2023, fee order. Appellee Sunshine State Health Plan, Inc.'s motion for clarification or, in the alternative, motion for an extension of time to file answer brief is denied as moot. |
Docket Date | 2023-07-06 |
Type | Record |
Subtype | Index |
Description | Index |
Docket Date | 2023-07-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE |
On Behalf Of | B. G. |
Docket Date | 2023-06-26 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ APPELLEE SUNSHINE STATE HEALTH PLAN, INC.'S MOTION FOR CLARIFICATION OR, IN THE ALTERNATIVE, MOTION EXTENSION OF TIME TO FILE ANSWER BRIEF |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-06-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-05-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-05-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-05-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | B. G. |
Docket Date | 2023-05-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - admin; pro se ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice |
Docket Date | 2023-09-28 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's "motion for record to be open that are sealed." |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's July 13, 2023, orderis vacated; and the appeal is reinstated.Within 30 days from the date of this order, the clerk of the lower tribunal shalltransmit the record on appeal. Appellant shall serve the initial brief within sixty daysfrom the date of this order. |
Docket Date | 2023-08-24 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee's response to the motion for reinstatement states in part that "Appellant may—at no cost to Appellant--submit a new request for Medicaid coverage to Sunshine Health for the exact same items or services at issue in this appeal." Within fifteen days from the date of this order, Appellant may file a reply and indicate whether he intends to (a)pursue this appeal or (b)withdraw the motion for reinstatement and submit a new request to Sunshine State Health Plan for Medicaid coverage. The motion for reinstatement remains pending. If Appellant withdraws the motion for reinstatement, the filing fee will be returned. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE22-012403 |
Parties
Name | Ambetter |
Role | Appellant |
Status | Active |
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellant |
Status | Active |
Representations | Jennifer Huchler, Dale A. Evans |
Name | COMPASSION BEHAVIORAL HEALTH LLC |
Role | Appellee |
Status | Active |
Name | CLEAR SHORES, INC |
Role | Appellee |
Status | Active |
Representations | Mark Francis Booth |
Name | Hon. Shari Africk-Olefson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-01-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-01-24 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Trial Court Orders |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-12-18 |
Type | Notice |
Subtype | Notice |
Description | Certificate of Authority for Mediation |
On Behalf Of | Clear Shores Inc. |
Docket Date | 2023-12-12 |
Type | Notice |
Subtype | Notice |
Description | Notice of Mediation |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-12-08 |
Type | Notice |
Subtype | Notice |
Description | Sunshine State Health Plan, Inc.'s Certificate of Authority for Mediation |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-11-27 |
Type | Notice |
Subtype | Notice |
Description | Notice of Agreed Mediator |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-11-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellant's Motion for Referral to Appellate Mediation |
Docket Date | 2023-10-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Sunshine State Health Plan, Inc. |
View | View File |
Docket Date | 2023-09-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/17/23. |
Docket Date | 2023-09-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-07-07 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 days to September 17, 2023. |
Docket Date | 2023-07-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-07-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (668 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-05-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-05-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-05-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-05-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-12-29 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDERED that the parties' December 27, 2023 motion to remand is treated as a motion to relinquish jurisdiction and is granted. Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order to effectuate the settlement agreement. Following relinquishment, the appellant may thereafter file a notice of voluntary dismissal. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties. |
View | View File |
Docket Date | 2023-12-27 |
Type | Notice |
Subtype | Notice |
Description | Joint Notice of Pending Settlement and Motion to Remand to the Lower Tribunal |
On Behalf Of | Sunshine State Health Plan, Inc. |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | ORDERED that appellant's November 13, 2023 motion to refer the case to mediation and toll all deadlines is granted. The appellate mediation shall be conducted in accordance with the Florida Rules of Appellate Procedure 9.700 - 9.740 and the Florida Rules for Certified and Court-Appointed Mediators. Within ten (10) days from the date of this order, the parties shall file a stipulation designating a mediator certified as an appellate mediator or a notice informing the court that the parties cannot agree upon a mediator. Pursuant to Florida Rule of Appellate Procedure 9.740, the mediator shall file a report with this court within ten (10) days from the conclusion of the mediation. |
View | View File |
Docket Date | 2023-05-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
County Court for the Thirteenth Judicial Circuit, Hillsborough County 22-CC-73009 |
Parties
Name | SUNSHINE STATE HEALTH PLAN, INC. |
Role | Appellant |
Status | Active |
Representations | JACOB B. HANSON, ESQ. |
Name | BLACKSTONE MEDICAL SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | MATTHEW D. BRUMLEY, ESQ. |
Name | HON. FRANCES M. PERRONE |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-06-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-06-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2023-06-22 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-06-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-06-08 |
Type | Order |
Subtype | Order on Motion To Compel |
Description | Order Denying Motion to Compel ~ Appellant's motion for an order to show cause is denied. Appellee shall serve theanswer brief within 20 days of the date of this order. Failure to timely serve the answerbrief may result in this appeal being perfected and assigned to a panel without it. |
Docket Date | 2023-06-06 |
Type | Motions Other |
Subtype | Motion To Compel |
Description | Motion To Compel ~ APPELLANT'S MOTION FOR ORDER TO SHOW CAUSE |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-04-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-04-25 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2023-04-11 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2023-04-11 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ AMENDED |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Docket Date | 2023-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-04-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | SUNSHINE STATE HEALTH PLAN, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
Merger | 2021-08-30 |
Amendment | 2021-08-23 |
ANNUAL REPORT | 2021-04-28 |
Amended and Restated Articles | 2021-01-21 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-04-03 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State