Search icon

BLUE ANGEL ENTERPRISES, INC.

Company Details

Entity Name: BLUE ANGEL ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2013 (11 years ago)
Document Number: P11000042948
FEI/EIN Number 320345561
Address: 4814 N DARBY AVENUE, TAMPA, FL, 33603, US
Mail Address: 4814 N DARBY AVENUE, TAMPA, FL, 33603, US
ZIP code: 33603
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Aussendorf Maria M Agent 4814 N DARBY AVENUE, TAMPA, FL, 33603

President

Name Role Address
AUSSENDORF MARIA M President 4814 N DARBY AVENUE, TAMPA, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050363 BLUE ANGEL RESIDENCES EXPIRED 2014-05-22 2019-12-31 No data 323 FRANCIS DR, APOLLO BEACH, FL, 33572
G12000036425 BLUE ANGEL RESIDENCES EXPIRED 2012-04-17 2017-12-31 No data 4814 N. DARBY AVE, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-26 Aussendorf, Maria M No data
REINSTATEMENT 2013-11-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-25 4814 N DARBY AVENUE, TAMPA, FL 33603 No data
CHANGE OF MAILING ADDRESS 2012-01-25 4814 N DARBY AVENUE, TAMPA, FL 33603 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-25 4814 N DARBY AVENUE, TAMPA, FL 33603 No data

Court Cases

Title Case Number Docket Date Status
BLUE ANGEL ENTERPRISES, INC. VS AGENCY FOR HEALTHCARE ADMINISTRATION 2D2019-3810 2019-10-03 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2018-6677

Parties

Name BLUE ANGEL ENTERPRISES, INC.
Role Appellant
Status Active
Representations Frank John Bane, Esq.
Name D/B/A BLUE ANGEL RESIDENCES
Role Appellant
Status Active
Name AGENCY FOR HEALTHCARE ADMINISTRATION
Role Appellee
Status Active
Representations NICHOLAS A. MERLIN, ESQ., TRACY COOPER GEORGE, ESQ.

Docket Entries

Docket Date 2019-10-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE IN OPPOSITION TO APPELLANT'S EXPEDITED MOTION FOR STAY [OF THE] FINAL ORDER
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2019-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 1083 PAGES
Docket Date 2020-12-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BLUE ANGEL ENTERPRISES, INC.
Docket Date 2020-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BLUE ANGEL ENTERPRISES, INC.
Docket Date 2020-02-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion to accept motion for extension of time is granted, and the motion for an extension of time is accepted as timely filed.Appellee's motion for extension of time is granted, and the answer brief shall be served within 45 days from the date of this order.
Docket Date 2020-01-24
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of BLUE ANGEL ENTERPRISES, INC.
Docket Date 2020-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2020-01-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF AS TIMELY FILED
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2019-12-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BLUE ANGEL ENTERPRISES, INC.
Docket Date 2019-11-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion for stay of final order, as amended, is granted to the extent delineated herein. The order is stayed to the extent that it requires the appellant's licensed facility to cease operations. However, the court also imposes the conditions requested by the appellee: (1) that the appellant shall within 15 days of the date of this order provide the appellee with a list of its current residents; (2) that the appellant shall not admit new residents to the licensed facility during the pendency of the appeal; and (3) that the appellee may regulate the appellant to the full extent permitted by law during the pendency of this appeal. This stay order does not relieve the appellant of the requirement to pay the $2500 fine mandated by the final order appealed. The court notes the ability of the appellee to seek a dissolution or modification of the stay and this court's authority to modify or vacate the stay. Fla. R. App. P. 9.190(e)(2)(D), (4).
Docket Date 2019-10-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S EXPEDITED MOTION FOR STAY OF THE FINAL ORDER
On Behalf Of BLUE ANGEL ENTERPRISES, INC.
Docket Date 2019-10-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANT'S RESPONSE TO APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S EXPEDITED MOTION FOR STAYOF THE FINAL ORDER
On Behalf Of BLUE ANGEL ENTERPRISES, INC.
Docket Date 2019-10-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The "motion requesting removal of party" filed by Attorney Rickey L. Strong is granted. Attorney Strong's name is removed from the docket in this case. Following this order, he will no longer be served with the court's orders. The parties shall refrain from serving Attorney Strong with motions and other filings in this case.
Docket Date 2019-10-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BLUE ANGEL ENTERPRISES, INC.
Docket Date 2019-10-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the appellee's response to the appellant's original motion to stay appears to be responsive to the amended motion to stay as well, no separate response is ordered. The appellant may reply to the appellee's response by October 31, 2019. See Ludwig v. Dep't of Health, 778 So. 2d 531, 533 (Fla. 1st DCA 2001).
Docket Date 2019-10-21
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ APPELLANT'S AMENDED EXPEDITED MOTION FOR STAY OF THE FINAL ORDER
On Behalf Of BLUE ANGEL ENTERPRISES, INC.
Docket Date 2019-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION REQUESTING REMOVAL OF PARTY
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2019-10-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S EXPEDITED MOTION FOR STAY [OF THE] FINAL ORDER
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2019-10-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As case 2D19-3811 has been dismissed as duplicative of case 2D19-3810, the appellant's motion for stay, filed in case 2D19-3811, has been docketed in case 2D19-3810. The parties shall file all further papers in case 2D19-3810 only.By October 21, 2019, the appellee shall file a response to the appellant's expedited motion for stay of final order. Because it appears that the stay requested by the appellant is governed by section 120.68(3), Fla. Stat. (2018), and Florida Rule of Appellate Procedure 9.190(e)(2)(C), the appellee shall, if it opposes the stay, incorporate in its response the petition called for in section 120.68(3).This order shall act as a continuance of the stay effected by paragraph 2 of the adjudicatory portion of the September 17, 2019, order on appeal, pending resolution of the expedited motion for stay or until further notice from this court.
Docket Date 2019-10-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXPEDITED MOTION FOR STAY FINAL ORDER
On Behalf Of BLUE ANGEL ENTERPRISES, INC.
Docket Date 2019-10-09
Type Record
Subtype Index
Description Index
Docket Date 2019-10-04
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Tracy Cooper George is substituted as Appellee's counsel of record and Attorneys Nicola Brown and Gisela Iglesias are relieved of further appellate responsibilities.
Docket Date 2019-10-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ NOTICE OF APPEARANCE AND SUBSTITUTION OF COUNSEL
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2019-10-03
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2019-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of AGENCY FOR HEALTHCARE ADMINISTRATION
Docket Date 2019-10-03
Type Order
Subtype Order on Filing Fee
Description fee - admin; atty
Docket Date 2019-10-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
BLUE ANGEL ENTERPRISES, INC. VS AGENCY FOR HEALTHCARE ADMINISTRATION 2D2019-3811 2019-10-01 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
18-6677

Parties

Name BLUE ANGEL ENTERPRISES, INC.
Role Appellant
Status Active
Representations Frank John Bane, Esq.
Name AGENCY FOR HEALTHCARE ADMINISTRATION
Role Appellee
Status Active
Representations GISELA IGLESIAS, ESQ., NICOLA BROWN, A. P. D., RICKEY STRONG, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Villanti, LaRose, and Lucas
Docket Date 2019-10-08
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed as a duplicate of case 2D19-3810.
Docket Date 2019-10-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLUE ANGEL ENTERPRISES, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State