Search icon

SIMPLY HEALTHCARE PLANS, INC. - Florida Company Profile

Company Details

Entity Name: SIMPLY HEALTHCARE PLANS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SIMPLY HEALTHCARE PLANS, 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: 10 Sep 2009 (16 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Oct 2017 (7 years ago)
Document Number: P09000075668
FEI/EIN Number 27-0945036

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

Address: 11430 NW 20th Street, Suite 300, Miami, FL, 33172, US
Mail Address: 11430 NW 20th Street, Suite 300, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174259386 2022-07-29 2022-07-29 9250 W FLAGLER ST, MIAMI, FL, 331743415, US 9250 W FLAGLER ST, MIAMI, FL, 331743415, US

Contacts

Phone +1 305-921-2653

Authorized person

Name HOLLY PRINCE
Role PRESIDENT
Phone 3059212610

Taxonomy

Taxonomy Code 302R00000X - Health Maintenance Organization
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002GQ4S06Q63XF18 P09000075668 US-FL GENERAL ACTIVE 2009-09-10

Addresses

Legal C/O C T Corporation System, 1200 South Pine Island Road, Plantation, US-FL, US, 33324-0000
Headquarters 9250 W FLAGLER STREET, SUITE 600, MIAMI, US-FL, US, 33174

Registration details

Registration Date 2019-04-01
Last Update 2024-01-08
Status ISSUED
Next Renewal 2025-01-08
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P09000075668

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SIMPLY HEALTHCARE PLANS INC 401 K PROFIT SHARING PLAN TRUST 2011 270945036 2012-07-30 SIMPLY HEALTHCARE PLANS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524140
Sponsor’s telephone number 3054085700
Plan sponsor’s address 1701 PONCE DE LEON BLVD SUITE, CORAL GABLES, FL, 331344414

Plan administrator’s name and address

Administrator’s EIN 270945036
Plan administrator’s name SIMPLY HEALTHCARE PLANS, INC.
Plan administrator’s address 1701 PONCE DE LEON BLVD SUITE, CORAL GABLES, FL, 331344414
Administrator’s telephone number 3054085700

Signature of

Role Plan administrator
Date 2012-07-30
Name of individual signing SIMPLY HEALTHCARE PLANS, INC.
Valid signature Filed with authorized/valid electronic signature
SIMPLY HEALTHCARE PLANS INC 401 K PROFIT SHARING PLAN TRUST 2010 270945036 2011-07-01 SIMPLY HEALTHCARE PLANS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 524140
Sponsor’s telephone number 3054085700
Plan sponsor’s address 1701 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL, 33134

Plan administrator’s name and address

Administrator’s EIN 270945036
Plan administrator’s name SIMPLY HEALTHCARE PLANS, INC.
Plan administrator’s address 1701 PONCE DE LEON BLVD, SUITE 300, CORAL GABLES, FL, 33134
Administrator’s telephone number 3054085700

Signature of

Role Plan administrator
Date 2011-07-01
Name of individual signing SIMPLY HEALTHCARE PLANS, INC.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Scher Vincent E Treasurer 9250 W. Flagler Street, Miami, FL, 33174
Penczek Ronald W Director 9250 W. Flagler Street, Miami, FL, 33174
Dewane Jennifer A Director 9250 W. Flagler Street, Miami, FL, 33174
Smith Renee H Valu 9250 W. Flagler Street, Miami, FL, 33174
Gryniuk Dana M Acti 9250 W. Flagler Street, Miami, FL, 33174
Gryniuk Dana E Acti 9250 W. Flagler Street, Miami, FL, 33174
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000059347 WELLPOINT FLORIDA,INC ACTIVE 2024-05-06 2029-12-31 - 9250 W. FLAGLER STREET SUITE 600, MIAMI, FL, 33174
G22000114608 CLEAR HEALTH ALLIANCE ACTIVE 2022-09-13 2027-12-31 - 8250 W FLAGLER STREET SUITE 600, MIAMI, FL, 33174
G17000114120 AMERIGROUP FLORIDA ACTIVE 2017-10-16 2027-12-31 - 9250 W. FLAGLER ST., MIAMI, FL, 33174
G17000113366 BETTER HEALTH ACTIVE 2017-10-13 2027-12-31 - 9250 W. FLAGLER STREET, MIAMI, FL, 33174
G11000059308 CLEAR HEALTH ALLIANCE EXPIRED 2011-06-14 2016-12-31 - 1701 POCNE DE LEON BOULEVARD, SUITE 300, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-22 11430 NW 20th Street, Suite 300, Miami, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 11430 NW 20th Street, Suite 300, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-10-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-10-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324-0000 -
MERGER 2017-10-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000175405

Court Cases

Title Case Number Docket Date Status
Simply Healthcare Plans, Inc., Appellant(s), v. Larkin Emergency Physicians, LLC, etc., Appellee(s). 3D2024-1684 2024-09-25 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-46808-SP-23

Parties

Name SIMPLY HEALTHCARE PLANS, INC.
Role Appellant
Status Active
Representations Nina Christine Welch, Zackary Benjamin Weiss, Danna Khawam
Name Hon. Ayana Harris
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LARKIN EMERGENCY PHYSICIANS, LLC
Role Appellee
Status Active
Representations Ryan Michael Sanders, Patrick Ryan Sullivan, Mark Lawrence Rosen, Kenneth John Dorchak

Docket Entries

Docket Date 2024-10-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-09-25
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 12606665
On Behalf Of Simply Healthcare Plans, Inc.
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Simply Healthcare Plans, Inc.
View View File
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 day to 02/03/2025
On Behalf Of Simply Healthcare Plans, Inc.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 5, 2024.
View View File
N.G., etc., Appellant(s), v. Simply Health Care Plans, Inc., Appellee(s). 3D2023-1780 2023-10-05 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
23-FH1888

Parties

Name N & G, INC.
Role Appellant
Status Active
Name Agency for Health Care Administration
Role Appellee
Status Active
Representations Tracy Lee Cooper George
Name Alan Leifer
Role Judge/Judicial Officer
Status Active
Name AHCA Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name SIMPLY HEALTHCARE PLANS, INC.
Role Appellee
Status Active
Representations Beverly A Pohl, Michael John Bittman

Docket Entries

Docket Date 2024-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-03
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-01-31
Type Order
Subtype Order
Description Upon the Court's own motion, pro se Appellant's "Power of Attorney," is hereby stricken. Pro Se Appellant is cautioned that filing unauthorized documents or documents not in the form required by the governing rules may result in sanctions including but not limited to an order requiring any document filed by pro se Appellant to be signed by a member of the Florida Bar or to an order dismissing this appeal.
View View File
Docket Date 2024-01-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Affidavit
Docket Date 2024-01-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Additional Time to Respond to Complaint
On Behalf Of N. G.
View View File
Docket Date 2023-12-20
Type Order
Subtype Order
Description Appellee's Notice of Confidential Information within pleadings and Appellate Record and Motion to Seal is recognized by this Court. It having come to the Court's attention that the Notice of Appeal has been filed on the Appellant's behalf by someone who is not a member of The Florida Bar, the Appellant is ordered to appear through a member of The Florida Bar or inform the Court whether Appellant will proceed pro se within twenty (20) days from the date of this Order. Order
Docket Date 2023-12-12
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of AHCA Agency Clerk
Docket Date 2023-12-07
Type Notice
Subtype Notice
Description Notice that Payment for Preparation of the Record has been Arranged
On Behalf Of Agency for Health Care Administration
Docket Date 2023-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice
Description Notice of Inability to Complete or Transmit the Record on Appeal
On Behalf Of AHCA Agency Clerk
Docket Date 2023-11-15
Type Record
Subtype Index
Description Index to the Confidential Record on Appeal
On Behalf Of Agency for Health Care Administration
Docket Date 2023-10-30
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9355391
On Behalf Of N. G.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 29, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2023-10-12
Type Miscellaneous Document
Subtype Affidavit of Indigency
Description Affidavit of Indigency- Order Denying Determination of Civil Indigency
On Behalf Of AHCA Agency Clerk
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of AHCA Agency Clerk
Docket Date 2023-10-05
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before October 15, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File
Docket Date 2023-10-05
Type Misc. Events
Subtype Order Appealed
Description Final Order of Dismissal
On Behalf Of N. G.
Docket Date 2024-04-25
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Agency for Health Care Administration, Office of Fair Hearings, is dismissed for failure to comply with this Court's Order dated April 3, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and LINDSEY and GORDO, JJ., concur.
View View File
Docket Date 2024-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description The Court treats Appellant's January 22, 2024, filing as a motion for an extension of time to file the initial brief in this matter, and the motion is granted. Appellant shall have sixty (60) days from the date of this Order in which to file the initial brief. Appellant may appear pro se in these appellate proceedings. No other person, however, may file submissions in this Court on behalf of Appellant, N.G., unless that person is a member, in good standing, of the Florida Bar. This Court will, sua sponte, strike any unauthorized filings and/or any such filings may result in this Court dismissing this appeal.
View View File
Docket Date 2023-10-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal.
On Behalf Of N. G.
View View File
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc., et al., 3D2021-1148 2021-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992

Parties

Name ELIZABETH MURRAY
Role Appellant
Status Active
Representations Lisa Landsman
Name SIMPLY HEALTHCARE PLANS, INC.
Role Appellee
Status Active
Representations IVAN F. CABRERA, Matthew P. Leto
Name SIMPLY HEALTHCARE HOLDINGS, INC.
Role Appellee
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-12-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/15/2021
Docket Date 2021-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-10-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/14/2021
Docket Date 2021-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREEMENT TO EXTENSION OF TIME
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-09-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Whereas the time for compliance with this Court's July 27,2021, Order, as clarified by this Court's August 9, 2021, Order, has expired,the condensed transcripts remain stricken and shall not be considered bythe Court.
Docket Date 2021-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR ENTRY OF ORDER REQUIRING APPELLANT TO FILE INITIAL BRIEF
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-08-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Judicial Notice of the Record on Appeal in the Related Case is granted as stated in the Motion.
Docket Date 2021-08-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellant's Status Report filed on August5, 2021, the Court clarifies that the Order striking non-conformingtranscripts applies to the supplemental records appearing on our docket onJuly 26, 2021. The Order does not apply to the conforming transcripts ofproceedings filed on July 23, 2021.
Docket Date 2021-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORJUDICIAL NOTICE OF THE RECORD ON APPEAL IN THERELATED CASE
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-08-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT IN RESPONSE TO THE ORDEROF THE COURT DATED JULY 27, 2021 IN RESPECT OFAPPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEAL WITH TWO TRANSCRIPTS AND EXHIBITSTHERETO
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-07-27
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Unopposed Motion to Supplement the Record on Appeal, filed on July 23, 2021, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
Docket Date 2021-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR JUDICIAL NOTICE OFTHE RECORD ON APPEAL IN THE RELATED CASE
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL WITHTWO TRANSCRIPTS AND EXHIBITS THERETO
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-07-23
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2021.
Docket Date 2021-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 20-855, 20-370, 19-1155, 19-1112
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-05-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc., et al., 3D2020-0855 2020-06-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992

Parties

Name ELIZABETH MURRAY
Role Appellant
Status Active
Representations Mark L. Pomeranz, Lisa Landsman
Name SIMPLY HEALTHCARE HOLDINGS, INC.
Role Appellee
Status Active
Name SIMPLY HEALTHCARE PLANS, INC.
Role Appellee
Status Active
Representations IVAN F. CABRERA, Matthew P. Leto
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee Simply Healthcare Plans, Inc.’s Motion for Attorney’s Fees, it is ordered that said Motion is conditionally granted, subject to a determination pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442.
Docket Date 2021-09-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-09-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-07-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-07-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-07-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-07-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, SEPTEMBER 14, 2021, starting at 9:30 A.M. before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2021-04-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Enlargement of Time to file the reply brief is granted to and including April 5, 2021, with no further extensions allowed.
Docket Date 2021-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ELIZABETH MURRAY
Docket Date 2021-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Unopposed Motion to Supplement the Record, filed on February 12, 2021, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion.
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2021-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-04 days to 02/12/2021
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 02/08/2021
Docket Date 2021-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 01/18/2021
Docket Date 2020-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2020-11-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-11-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 11/05/2020
Docket Date 2020-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/21/2020
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-09-04
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on September 2, 2020, is granted, and the record on appeal is supplemented to include the transcripts that are filed separately.
Docket Date 2020-09-02
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-09-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/21/2020
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Mark Pomeranz
Docket Date 2020-06-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Second supplemental notice of appeal
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-06-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Supplemental notice of appeal
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-06-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 20-370, 19-1155, 19-1112
On Behalf Of ELIZABETH MURRAY
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc., 3D2020-0370 2020-02-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992

Parties

Name ELIZABETH MURRAY
Role Appellant
Status Active
Representations Lisa Landsman
Name SIMPLY HEALTHCARE PLANS, INC.
Role Appellee
Status Active
Representations Matthew P. Leto, IVAN F. CABRERA
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-04-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-03-19
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2020-02-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION BY APPELLANT FOR RELIQUISHMENT OF JURISDICTION SO LOWER COURT CAN CONSIDER THE TERMS AND CONDITIONS OF THE FINAL JUDGMENT ON APPEAL
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-02-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PREVIOUS CASES: 19-1155 AND 19-1112
On Behalf Of ELIZABETH MURRAY
Docket Date 2020-02-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-02
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ The Court defers ruling on Appellant's Motion to Relinquish Jurisdiction. The Court further notes that Appellant did not attach a final judgment to its Notice of Appeal. Appellant shall, within ten (10) days from the date of this Order, show cause as to why this appeal should not be dismissed as taken from a non-final, non-appealable order.
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc., 3D2019-1155 2019-06-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992

Parties

Name ELIZABETH MURRAY
Role Appellant
Status Active
Representations James R. Liebler, II, Lisa Landsman, J. RANDOLPH LIEBLER
Name SIMPLY HEALTHCARE PLANS, INC.
Role Appellee
Status Active
Representations IVAN F. CABRERA, KRUPNICK CAMPBELL MALONE, ET AL., Matthew P. Leto, Patricia Gladson, ANDREW C. HALL
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-02-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION BY APPELLANT FOR RELIQUISHMENT OF JURISDICTION SO LOWER COURT CAN CONSIDER THE TERMS AND CONDITIONS OF THE FINAL JUDGMENT ON APPEAL/ Motion refiled under correct case no. 20-370
On Behalf Of ELIZABETH MURRAY
Docket Date 2019-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ In light of the denial of the petition on July 3, 2019, we deny the motion for review. The motion to accept untimely reply brief is denied as moot.
Docket Date 2019-07-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ PETITIONER'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY TRIAL SCHEDULED FOR JULY 23, 2019 PENDING REVIEW OF PETITION FOR WRIT OF PROHIBITION AND APPEAL OF PARTIAL FINAL JUDGMENT
On Behalf Of ELIZABETH MURRAY
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH MURRAY
Docket Date 2019-07-08
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ PETITIONER'S MOTION TO ACCEPT LATE REPLY BRIEF TO RESPONDENT'S RESPONSE DATED JUNE 20, 2019 IN OPPOSITION TO PETITIONER'S PETITION FOR WRIT OF PROHIBITION
On Behalf Of ELIZABETH MURRAY
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-07-03
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Response) (DA32A) ~ Following review of the petition for writ of prohibition and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2019-06-20
Type Response
Subtype Response
Description RESPONSE ~ SIMPLY HEALTHCARE PLANS, INC. AND SIMPLY HEATLHCARE HOLDING INC.'S RESPONSE IN OPPOSITIONTO PETITION FOR WRIT OF PROHIBITION
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2019-06-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO SIMPLY HEALTHCARE PLANS, INC. AND SIMPLYHEATLHCARE HOLDING INC.'S RESPONSE IN OPPOSITIONTO PETITION FOR WRIT OF PROHIBITION
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2019-06-14
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within seven (7) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Petitioner may file a reply within three (3) days of the filing of the response. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2019-06-13
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ RELATED CASE: 19-1112
On Behalf Of ELIZABETH MURRAY
Docket Date 2019-06-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ELIZABETH MURRAY, VS SIMPLY HEALTHCARE PLANS, INC., etc., et al., 3D2019-1112 2019-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7992

Parties

Name ELIZABETH MURRAY
Role Appellant
Status Active
Representations James R. Liebler, II, J. RANDOLPH LIEBLER, Lisa Landsman
Name SIMPLY HEALTHCARE PLANS, INC.
Role Appellee
Status Active
Representations Matthew P. Leto, KRUPNICK CAMPBELL MALONE, ET AL., IVAN F. CABRERA
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-15
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-07-22
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Following review of appellant’s response to this Court’s order to show cause, it is ordered that the above-styled appeal is hereby dismissed for lack of jurisdiction without prejudice to appellant bringing a plenary appeal. The temporary stay entered by this Court on July 15, 2019 is hereby lifted. The stay shall remain lifted even if a motion for rehearing is filed unless, and until, an order granting a further stay is entered.
Docket Date 2019-07-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'SJULY 15, 2019 ORDER TO SHOW CAUSE
On Behalf Of ELIZABETH MURRAY
Docket Date 2019-07-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO SIMPLY HEALTHCARE PLANS, INC. AND SIMPLY HEATLHCARE HOLDING INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY TRIAL SCHEDULED FOR JULY 23, 2019 PENDING REVIEW OF APPEAL OF PARTIAL FINAL JUDGMENT
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2019-07-16
Type Response
Subtype Response
Description RESPONSE ~ SIMPLY HEALTHCARE PLANS, INC. AND SIMPLY HEATLHCARE HOLDING INC.'S RESPONSE IN OPPOSITION TO APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDER DENYING MOTION TO STAY TRIAL SCHEDULED FOR JULY 23, 2019 PENDING REVIEW OF APPEAL OF PARTIAL FINAL JUDGMENT
On Behalf Of SIMPLY HEALTHCARE PLANS, INC.
Docket Date 2019-07-15
Type Order
Subtype Show Cause
Description Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellant shall show cause by July 18, 2019 as to why the appeal should not be dismissed as taken from a non-final, non-appealable partial final judgment because it is "not interdependent with other pleaded claims" that remain pending below. See Fla. R. App. P. 9.110(k).Upon consideration of appellant's emergency motion for review, the lower court's proceedings are hereby stayed pending further order of this Court.Appellees are ordered to file a response to the emergency motion for review by July 18, 2019.
Docket Date 2019-07-12
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ APPELLANT'S EMERGENCY MOTION FOR REVIEW OF ORDERDENYING MOTION TO STAY TRIAL SCHEDULED FOR JULY 23, 2019PENDING REVIEW OF APPEAL OF PARTIAL FINAL JUDGMENT
On Behalf Of ELIZABETH MURRAY
Docket Date 2019-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIZABETH MURRAY
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ELIZABETH MURRAY
SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC d/b/a COMMUNITY CARE PLAN VS AGENCY FOR HEALTH CARE ADMINISTRATION 4D2019-0199 2019-01-18 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Unknown Court
18-3514 BID AHCA ITN 010-17/18

Unknown Court
18-3511 BID AHCA ITN 010-17/18

Unknown Court
18-3512 BID AHCA ITN 010-17/18

Unknown Court
18-3513 BID AHCA ITN 010-17/18

Unknown Court
AHCA 18-0973-FOF-BID

Parties

Name COMMUNITY CARE PLAN
Role Appellant
Status Active
Name SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC
Role Appellant
Status Active
Representations FRANK PAUL RAINER, Ginger Barry Boyd, F. PHILIP BLANK
Name SUNSHINE STATE HEALTH PLAN, INC.
Role Appellee
Status Active
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations JOY M. RYAN, Joseph M. Goldstein, KATHRYN L. HOOD, MICHAEL J. GLAZER, RACHEL ERIN NORDBY, JOSEPH M. HELTON, JR., Brian A. Newman, STEPHEN C. EMMANUEL, Andrew E. Schwartz, Tracy Cooper George, Sidney C. Calloway, ERIK MATTHEW FIGLIO, Amber Stoner Nunnally, Suzanne M. Driscoll, JOSEPH B. BRANNEN, Thomas Porter Crapps, Jason B. Gonzalez, BRANDICE D. DICKSON, Kirsten H. Matthis, BENJAMIN JAMES GROSSMAN, Nicholas John Peter Meros, ROBERT H. HOSAY
Name WELLCARE OF FLORIDA, INC.
Role Appellee
Status Active
Name STAYWELL FLORIDA
Role Appellee
Status Active
Name SIMPLY HEALTHCARE PLANS, INC.
Role Appellee
Status Active
Name HON. KRISTINA SAMUELS
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-09
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's April 2, 2019 order is amended to correct the service list as follows: Upon consideration of appellee, Simply Healthcare Plan, Inc.’s February 18, 2019 notice of joinder and appellant’s March 8, 2019 response, it is ORDERED that appellee, Agency for Healthcare Administration’s January 31, 2019 motion to transfer and consolidate is granted in part. The request to transfer this appeal is granted, and the above-styled appeal is transferred to the First District Court of Appeal pursuant to section 120.68(b)(2)(b), Florida Statutes (2018). This court makes no comment on whether this case should be consolidated with case 1D18-5260.
Docket Date 2019-04-02
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2019-04-02
Type Disposition by Order
Subtype Transferred
Description ORD-Transfer to Another Court ~ Upon consideration of appellee, Simply Healthcare Plan, Inc.’s February 18, 2019 notice of joinder and appellant’s March 8, 2019 response, it is ORDERED that appellee, Agency for Healthcare Administration’s January 31, 2019 motion to transfer and consolidate is granted in part. The request to transfer this appeal is granted, and the above-styled appeal is transferred to the First District Court of Appeal pursuant to section 120.68(b)(2)(b), Florida Statutes (2018). This court makes no comment on whether this case should be consolidated with case 1D18-5260.
Docket Date 2019-03-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO TRANSFER AND CONSOLIDATE
On Behalf Of SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC
Docket Date 2019-03-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC
Docket Date 2019-03-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's February 20, 2019 motion for extension of time is granted, and the time for filing a response to appellee's January 31, 2019 motion to transfer and consolidate is extended fifteen (15) days from the date of this order.
Docket Date 2019-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC
Docket Date 2019-02-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN AHCA'S OPPOSED MOTION TO TRANSFER AND CONSOLIDATE
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-02-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's February 11, 2019 motion for extension of time is granted, and the time for filing a response to appellee's January 31, 2019 motion to transfer and consolidate is extended to and including February 21, 2019.
Docket Date 2019-02-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC
Docket Date 2019-01-31
Type Motions Other
Subtype Motion to Transfer
Description Motion To Transfer To Another Court
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-01-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO TRANSFER
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Admin.
Docket Date 2019-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2019-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-01-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FEE PAID ELECTRONICALLY
On Behalf Of SOUTH FLORIDA COMMUNITY CARE NETWORK, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-10-22
AMENDED ANNUAL REPORT 2021-08-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Merger 2017-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State