Search icon

CLEAR SHORES, INC

Company Details

Entity Name: CLEAR SHORES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jan 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Sep 2021 (3 years ago)
Document Number: P15000009932
FEI/EIN Number 47-2962212
Address: 1 OAKWOOD BLVD., HOLLYWOOD, FL, 33020, US
Mail Address: 1 OAKWOOD BLVD. #265, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1639836257 2021-11-18 2022-11-16 1 OAKWOOD BLVD STE 265, HOLLYWOOD, FL, 330201954, US 1701 MAYO ST, HOLLYWOOD, FL, 330206542, US

Contacts

Phone +1 954-505-2200

Authorized person

Name RYAN NEEDLE
Role CEO
Phone 9545052200

Taxonomy

Taxonomy Code 323P00000X - Psychiatric Residential Treatment Facility
Is Primary Yes

Agent

Name Role Address
Booth Mark F Agent 1401 E Broward Blvd Victoria Park Center, Fort Lauderdale, FL, 33301

Manager

Name Role Address
NEEDLE RYAN J Manager 1 Oakwood Blvd. Suite 265, Hollywood, FL, 33020

Chief Executive Officer

Name Role Address
NEEDLE RYAN J Chief Executive Officer 1 OAKWOOD BLVD., SUITE 265, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000012594 COMPASSION BEHAVIORAL HEALTH ACTIVE 2016-02-03 2027-12-31 No data 1 OAKWOOD BLVD, STE 265, HOLLYWOOD, FL, 33020
G15000117803 SOBRIETY NOW SOUTH EXPIRED 2015-11-19 2020-12-31 No data 639 E OCEAN AVE, STE 205, BOYNTON BEACH, FL, 33435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-08 Booth, Mark Francis No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1401 E Broward Blvd Victoria Park Center, #300, Fort Lauderdale, FL 33301 No data
AMENDMENT 2021-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-26 1 OAKWOOD BLVD., #265 #170, HOLLYWOOD, FL 33020 No data
AMENDMENT 2017-07-03 No data No data
CHANGE OF MAILING ADDRESS 2017-06-22 1 OAKWOOD BLVD., #265 #170, HOLLYWOOD, FL 33020 No data

Court Cases

Title Case Number Docket Date Status
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.

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-04
Amendment 2021-09-13
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-10-27
AMENDED ANNUAL REPORT 2017-10-26

Date of last update: 01 Feb 2025

Sources: Florida Department of State