Search icon

BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2013 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 11 Dec 2013 (12 years ago)
Document Number: P20000012831
FEI/EIN Number 592015694
Address: 4800 DEERWOOD CAMPUS PARKWAY, JACKSONVILLE, FL, 32246, US
Mail Address: PO BOX 60729, JACKSONVILLE, FL, 32236, US
ZIP code: 32246
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000
GODDARD JEFFREY W Chief Financial Officer 4800 DEERWOOD CAMPUS PARKWAY DC 1-8, JACKSONVILLE, FL, 32246
JOSEPH CHARLES S Secretary 4800 DEERWOOD CAMPUS PARKWAY DC 1-8, JACKSONVILLE, FL, 32246
PROVENZANO CRAIG S Treasurer 4800 DEERWOOD CAMPUS PARKWAY DC 1-5, JACKSONVILLE, FL, 32246
KUNTZ THOMAS G Chairman 1568 HOLTS GROVE CIRCLE, WINTER PARK, FL, 32789
SASTRE MARIA J Director 2420 INDIAN MOUND TRAIL, CORAL GABLES, FL, 33134
GERAGHTY PATRICK J Chief Executive Officer 4800 DEERWOOD CAMPUS PARKWAY DC 1-8, JACKSONVILLE, FL, 32246

Unique Entity ID

Unique Entity ID:
VJDCMNMLLZ69
CAGE Code:
3HRH1
UEI Expiration Date:
2026-03-06

Business Information

Activation Date:
2025-03-07
Initial Registration Date:
2021-12-20

Central Index Key

CIK number:
0001587596

Latest Filings

Form type:
NO ACT
File number:
132-02779
Filing date:
2013-09-09
File:

Commercial and government entity program

CAGE number:
3HRH1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-07
CAGE Expiration:
2030-03-07
SAM Expiration:
2026-03-06

Contact Information

POC:
KELSIE PARKER

Immediate Level Owner

Vendor Certified:
2025-03-07
CAGE number:
7BWC0
Company Name:
GUIDEWELL MUTUAL HOLDING CORPORATION

Form 5500 Series

Employer Identification Number (EIN):
592015694
Plan Year:
2012
Number Of Participants:
7328
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8455
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8455
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1943
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
1943
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-13 4800 DEERWOOD CAMPUS PARKWAY, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 -
CONVERSION 2013-12-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 753198. CONVERSION NUMBER 100000200091

Court Cases

Title Case Number Docket Date Status
NEUROSHIELD NETWORK SE, LLC VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC. D/B/A FLORIDA BLUE 5D2023-2316 2023-07-17 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2022-CC-012094

Parties

Name NEUROSHIELD NETWORK SE, LLC
Role Appellant
Status Active
Representations Jeffrey Lewis Greyber, Markendia Hellen Geffrard
Name FLORIDA BLUE LLC
Role Appellee
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations Robert C. Leitner
Name Hon. Michelle L. Kalil
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2023-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-12-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/3 ORDER
On Behalf Of Neuroshield Network SE, LLC
Docket Date 2023-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 60 DAYS
Docket Date 2023-10-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/1 ORDER
On Behalf Of Neuroshield Network SE, LLC
Docket Date 2023-07-27
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ TREATED AS MOTION TO RELINQUISH PER 8/1 ORDER
On Behalf Of Neuroshield Network SE, LLC
Docket Date 2023-07-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Neuroshield Network SE, LLC
Docket Date 2023-07-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-07-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/13/23
On Behalf Of Neuroshield Network SE, LLC
Docket Date 2023-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Neuroshield Network SE, LLC
Docket Date 2023-07-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Markendia Hellen Geffrard 1028497
On Behalf Of Neuroshield Network SE, LLC
Docket Date 2023-08-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ 7/27 MOTION TREATED AS MOTION TO RELINQUISH JURISDICTION AND GRANTED; JURISDICTION IS RELINQUISHED UNTIL 10/2; AA SHALL FILE A STATUS REPORT IF AN ORDER IS NOT RENDERED
Arnold J. Harrison, individually and on behalf of R.H. and all those similarly situated, Appellant(s) v. Department of Management Services, Division of State Group Insurance, an agency of the State of Florida, and Blue Cross and Blue Shield of Florida, Inc., a Florida not for profit corporation, Appellee(s). 1D2023-1674 2023-07-06 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2018-CA-002234

Parties

Name Arnold J. Harrison
Role Appellant
Status Active
Representations Michael Fox Orr, Kevin Bayly Cook, Kathleen H. Crowley, Matthew R. Goller
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations Timothy J. Conner, Jennifer Anne Mansfield
Name Department of Management Services
Role Appellee
Status Active
Representations Jason Brent Gonzalez, Taylor H. Greene, Kristen Grace Larson, Vivekka Suppiah
Name Division of State Group Insurance
Role Appellee
Status Active
Representations Vivekka Suppiah
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Department of Management Services
Docket Date 2024-10-28
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-10-28
Type Response
Subtype Response
Description Response to motion to consolidate
On Behalf Of Arnold J. Harrison
Docket Date 2024-10-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate Oral Argument
On Behalf Of Department of Management Services
Docket Date 2024-10-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Management Services
Docket Date 2024-10-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2024-09-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2024-09-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Arnold J. Harrison
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Arnold J. Harrison
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days
On Behalf Of Arnold J. Harrison
Docket Date 2024-05-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Management Services
View View File
Docket Date 2024-05-15
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
View View File
Docket Date 2024-05-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2024-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 90 days 05/15/24
On Behalf Of Department of Management Services
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arnold J. Harrison
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-12-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Arnold J. Harrison
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ 12/06/23
On Behalf Of Arnold J. Harrison
Docket Date 2023-09-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1715 pages
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Management Services
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 60 days/ IB 11/06/23
On Behalf Of Arnold J. Harrison
Docket Date 2023-08-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arnold J. Harrison
Docket Date 2023-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-07-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Arnold J. Harrison
Docket Date 2024-11-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Arnold J. Harrison, individually and on behalf of R.H. and all those similarly situated, Appellant(s) v. Department of Management Services, Division of State Group Insurance, an agency of the State of Florida, and Blue Cross and Blue Shield of Florida, Inc., a Florida not for profit corporation, Appellee(s). 1D2023-1676 2023-07-06 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2018-CA-002234

Parties

Name Arnold J. Harrison
Role Appellant
Status Active
Representations Michael Fox Orr, Kevin Bayly Cook, Kathleen H. Crowley, Matthew R. Goller
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations Timothy J. Conner, Jennifer Anne Mansfield
Name Department of Management Services
Role Appellee
Status Active
Representations Jason Brent Gonzalez, Amber Stoner Nunnally, Taylor H. Greene, Kristen Grace Larson, Vivekka Suppiah
Name Division of State Group Insurance
Role Appellee
Status Active
Name Hon. James Lee Marsh
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Management Services
Docket Date 2024-10-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2024-09-16
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2024-09-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-07-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Arnold J. Harrison
View View File
Docket Date 2024-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Arnold J. Harrison
Docket Date 2024-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB 15 days
On Behalf Of Arnold J. Harrison
Docket Date 2024-05-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Department of Management Services
View View File
Docket Date 2024-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 90 days 05/15/24
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Arnold J. Harrison
View View File
Docket Date 2023-12-13
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-12-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Arnold J. Harrison
Docket Date 2023-11-29
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Arnold J. Harrison
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days/ 12/06/23
On Behalf Of Arnold J. Harrison
Docket Date 2023-10-11
Type Order
Subtype Order to Obtain Final Order
Description Order on extension to Obtain Final Order
View View File
Docket Date 2023-09-19
Type Response
Subtype Response
Description Response to show cause order
On Behalf Of Arnold J. Harrison
Docket Date 2023-09-11
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1715 pages
Docket Date 2023-09-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Management Services
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 60 days IB 11/06/23
On Behalf Of Arnold J. Harrison
Docket Date 2023-08-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-08-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Arnold J. Harrison
Docket Date 2023-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Arnold J. Harrison
Docket Date 2023-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
NEUROSCIENCE CONSULTANTS, LLP, VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC., et al., 3D2023-0790 2023-05-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-19840

Parties

Name NEUROSCIENCE CONSULTANTS, LLP
Role Appellant
Status Active
Representations Morgan L. Weinstein
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations Emily R. McWey, Laura B. Renstrom, Jennifer A. Mansfield, Timothy J. Conner, Michael B. Decembrino, Jr.

Docket Entries

Docket Date 2023-07-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2023-07-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-07-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEUROSCIENCE CONSULTANTS, LLP
Docket Date 2023-05-31
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioner may file a reply within twenty (20) days thereafter.
Docket Date 2023-05-23
Type Record
Subtype Appendix
Description Appendix ~ Petitioner's Appendix to Petition for Writ of Certiorari
On Behalf Of NEUROSCIENCE CONSULTANTS, LLP
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioner’s Motion for Extension of Time to Amend Appendix is granted as stated in the Motion.
Docket Date 2023-05-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of NEUROSCIENCE CONSULTANTS, LLP
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Petitioner's Motion for Extension of Time to Amend Appendix
On Behalf Of NEUROSCIENCE CONSULTANTS, LLP
Docket Date 2023-05-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, Petitioner’s Motion to Relinquish Jurisdiction is hereby denied. See Gibraltar Priv. Bank & Tr. v. Schacht, 220 So. 3d 1234, 1235 (Fla. 3d DCA 2017) ("While a trial court is without jurisdiction to vacate a non-final order which has been appealed, a party's filing of a certiorari petition challenging an interlocutory discovery order does not divest the trial court of jurisdiction."). Petitioner’s motion for an extension of time to file an amended petition is granted, and Petitioner shall file an amended petition no later than May 22, 2023, together with an amended appendix as may be necessary. EMAS, SCALES and HENDON, JJ., concur.
Docket Date 2023-05-03
Type Record
Subtype Appendix
Description Appendix ~ Petitioner's Appendix to Initial Petition for Writ of Certiorari
On Behalf Of NEUROSCIENCE CONSULTANTS, LLP
Docket Date 2023-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ Petitioner's Motion to Relinquish Jurisdiction or, Alternatively, for 20 Days to File an Amended Petition
On Behalf Of NEUROSCIENCE CONSULTANTS, LLP
Docket Date 2023-05-01
Type Petition
Subtype Petition
Description Petition Filed ~ Petitioner's Initial Petition for Writ of Certiorari
On Behalf Of NEUROSCIENCE CONSULTANTS, LLP
ZENITH INSURANCE COMPANY VS BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC. 4D2022-3165 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-007123

Parties

Name ZENITH INSURANCE COMPANY
Role Appellant
Status Active
Representations Jeffery Rodman Lawley, Scott Clark Cochran, Julissa Rodriguez
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Representations Raymond Leonard Robin
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-05
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the parties are to show cause, within ten (10) days from the date of this order, as to why case numbers 4D22-1194 and 4D22-3165 should not be consolidated for all purposes.
Docket Date 2022-11-29
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.
Docket Date 2023-04-19
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Zenith Insurance Company
Docket Date 2023-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Zenith Insurance Company
Docket Date 2023-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Zenith Insurance Company
Docket Date 2023-03-30
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 Zenith Insurance Company
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 30, 2023 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-03-24
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-03-24
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN FROM THE DOCKET***
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-03-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Zenith Insurance Company
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Zenith Insurance Company
Docket Date 2023-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 5799 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-06
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's December 14, 2022 response, case numbers 4D22-1194 and 4D22-3165 are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D22-1194. Further, ORDERED that this consolidated appeal shall proceed from the schedule under 4D22-3165.
Docket Date 2022-12-14
Type Response
Subtype Response
Description Response
On Behalf Of Zenith Insurance Company
Docket Date 2023-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Zenith Insurance Company
View View File
Docket Date 2023-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-08-07
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT.
On Behalf Of Zenith Insurance Company
Docket Date 2023-08-02
Type Notice
Subtype Notice
Description Notice ~ RE: OA
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ ORDERED that oral argument in this case is scheduled for October 11, 2023, at 10:00 A.M. for 15 minutes per side through Zoom video conference.  The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.The parties are advised that the only attorneys permitted into the Zoom meeting will be those who will be arguing before the court. Attorneys who will not be arguing before the court may watch the public live stream of the oral argument via the court’s website. In addition, attorneys who will be arguing before the court shall attend a Zoom orientation/test session with court staff
Docket Date 2023-05-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-05-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Blue Cross and Blue Shield of Florida, Inc.
Docket Date 2023-05-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Zenith Insurance Company
Docket Date 2022-12-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 4D22-1194
On Behalf Of Zenith Insurance Company
Docket Date 2022-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Zenith Insurance Company
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Zenith Insurance Company

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-27
Amended and Restated Articles 2020-02-13
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-27

Trademarks

Serial Number:
87671091
Mark:
GUIDEWELL
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2017-11-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GUIDEWELL

Goods And Services

For:
Drinking glasses, namely, tumblers
First Use:
2019-12-18
International Classes:
021 - Primary Class
Class Status:
Active
Serial Number:
87670992
Mark:
GUIDEWELL MEDICAL CENTER
Status:
ABANDONED - NO STATEMENT OF USE FILED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-11-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GUIDEWELL MEDICAL CENTER

Goods And Services

For:
Medical clinics; Medical services
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
87670794
Mark:
GUIDEWELL PRIMARY CARE
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-11-03
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GUIDEWELL PRIMARY CARE

Goods And Services

For:
Medical clinics; Medical services
First Use:
2019-10-04
International Classes:
044 - Primary Class
Class Status:
Active
Serial Number:
87639451
Mark:
GUIDEWELL
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2017-10-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GUIDEWELL

Goods And Services

For:
Hats
First Use:
2017-03-31
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
87639265
Mark:
GUIDEWELL
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2017-10-10
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
GUIDEWELL

Goods And Services

For:
Insurance administration
First Use:
2021-04-23
International Classes:
036 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-24
Type:
Complaint
Address:
8928 FREEDOM COMMERCE PARKWAY, JACKSONVILLE, FL, 32256
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State