Search icon

SUNSHINE STATE HEALTH PLAN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

National Provider Identifier

NPI Number:
1831918192
Certification Date:
2024-10-02

Authorized Person:

Name:
DONALD CANOFARI
Role:
DIRECTOR, ENCOUNTERS
Phone:

Taxonomy:

Selected Taxonomy:
302R00000X - Health Maintenance Organization
Is Primary:
Yes

Contacts:

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Administrative Agency
24-FH2495

Parties

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
L. Z. VS SUNSHINE STATE HEALTH PLAN, INC. 2D2023-2030 2023-09-19 Closed
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.
B. G. VS SUNSHINE STATE HEALTH PLAN, INC. 2D2023-1106 2023-05-25 Closed
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.
SUNSHINE STATE HEALTH PLAN, INC. d/b/a AMBETTER, Appellant(s) v. CLEAR SHORES INC. d/b/a COMPASSION BEHAVIORAL HEALTH, LLC, Appellee(s) 4D2023-1159 2023-05-11 Closed
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.
SUNSHINE STATE HEALTH PLAN, INC. VS BLACKSTONE MEDICAL SERVICES, LLC 2D2023-0764 2023-04-10 Closed
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.

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State