Entity Name: | KG HEALTH PARTNERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Sep 1998 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 10 Aug 2015 (9 years ago) |
Document Number: | P98000075917 |
FEI/EIN Number | 593530926 |
Address: | 6021 142nd Ave N, Clearwater, FL, 33760-2882, US |
Mail Address: | 6021 142nd Ave N, Clearwater, FL, 33760-2882, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KG HEALTH PARTNERS, INC., ALABAMA | 000-589-381 | ALABAMA |
Headquarter of | KG HEALTH PARTNERS, INC., ILLINOIS | CORP_70448831 | ILLINOIS |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1487654042 | 2005-07-26 | 2024-06-07 | 6021 142ND AVE N, CLEARWATER, FL, 337602822, US | 6021 142ND AVE N, CLEARWATER, FL, 337602822, US | |||||||||||||||||||||||||||||||||||||||||||||
|
Phone | +1 727-796-6900 |
Fax | 7276698417 |
Authorized person
Name | SIGRID GEISSLER |
Role | PRACTICE MANAGER |
Phone | 7274314850 |
Taxonomy
Taxonomy Code | 213E00000X - Podiatrist |
License Number | HCC10003 |
State | FL |
Is Primary | Yes |
Taxonomy Code | 213EP1101X - Primary Podiatric Medicine Podiatrist |
Is Primary | No |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 020801000 |
State | FL |
Issuer | BCBS |
Number | 38362 |
State | FL |
Issuer | RAILROAD MEDICARE |
Number | CI8898 |
Issuer | MEDICAID |
Number | M999 |
State | SC |
Name | Role | Address |
---|---|---|
SCHMIDT DALE F | Agent | 6021 142nd Ave N, Clearwater, FL, 337602882 |
Name | Role | Address |
---|---|---|
SCHMIDT DALE F | Director | 6021 142nd Ave N, Clearwater, FL, 337602882 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000017314 | NEUROMONITORING SOLUTIONS | ACTIVE | 2020-02-07 | 2025-12-31 | No data | 13500 ICOT BLVD., CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-16 | 6021 142nd Ave N, Clearwater, FL 33760-2882 | No data |
CHANGE OF MAILING ADDRESS | 2023-10-16 | 6021 142nd Ave N, Clearwater, FL 33760-2882 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-10-16 | 6021 142nd Ave N, Clearwater, FL 33760-2882 | No data |
AMENDMENT | 2015-08-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2015-08-10 | SCHMIDT, DALE F | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CD HEALTH SOLUTIONS, LLC AND KG HEALTH PARTNERS, INC. VS JEFFREY H. GROSSMAN | 2D2022-3987 | 2022-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KG HEALTH PARTNERS, INC. |
Role | Petitioner |
Status | Active |
Name | CD HEALTH SOLUTIONS, LLC |
Role | Petitioner |
Status | Active |
Representations | DAVID J. PLANTE, ESQ. |
Name | JEFFREY H. GROSSMAN |
Role | Respondent |
Status | Active |
Representations | ROBERT M. HEARN, ESQ., DANIELLA R. LEE, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-02-01 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-02-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-02-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.Respondent’s motion to stay and motion to dismiss are denied as moot. |
Docket Date | 2023-01-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CD HEALTH SOLUTIONS, LLC |
Docket Date | 2023-01-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT JEFFREY H. GROSSMAN'S MOTION TO STAY OR IN THE ALTERNATIVE, FOR AN EXTENSION OF TIME TO RESPOND TO THE PETITIONER FOR CERTIORARI PENDING RESOLUTION OF PETITIONERS' AMENDED MOTION FOR RECONSIDERATION BEFORE THE CIRCUIT COURT |
On Behalf Of | CD HEALTH SOLUTIONS, LLC |
Docket Date | 2023-01-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Petitioners shall respond to Respondent's motion to dismiss within 10 days of the date of this order. |
Docket Date | 2023-01-11 |
Type | Record |
Subtype | Supplemental Appendix |
Description | SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ RESPONDENT JEFFREY GROSSMAN'S SUPPLEMENTAL APPENDIX RE: RESPONDENT'S MOTION TO DISMISS THE PETITION FOR CERTIORARI FOR LACK OF JURISDICTION |
On Behalf Of | JEFFREY H. GROSSMAN |
Docket Date | 2023-01-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ RESPONDENT JEFFREY H. GROSSMAN'S MOTION TO DISMISS THE PETITION FOR CERTIORARI FOR LACK OF JURISDICTION |
On Behalf Of | JEFFREY H. GROSSMAN |
Docket Date | 2022-12-30 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Petitioners shall respond to Respondent's motion to stay within 15 days of thedate of this order. |
Docket Date | 2022-12-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-23 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ RESPONDENT JEFFREY H. GROSSMAN'S MOTION TO STAY, OR IN THE ALTERNATIVE, FOR AN EXTENSION OF TIME TO RESPOND TO THE PETITION FOR CERTIORARI PENDING RESOLUTION OF PETITIONERS' AMENDED MOTION FOR RECONSIDERATION BEFORE THE CIRCUIT COURT |
On Behalf Of | JEFFREY H. GROSSMAN |
Docket Date | 2022-12-23 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ RESPONDENT'S APPENDIX RE: RESPONDENT'S MOTION TO STAY, OR IN THE ALTERNATIVE, FOR AN EXTENSION OF TIME TO RESPOND TO THE PETITION FOR CERTIORARI PENDING RESOLUTION OF THE AMENDED MOTION FORRECONSIDERATION BEFORE THE CIRCUIT COURT |
On Behalf Of | JEFFREY H. GROSSMAN |
Docket Date | 2022-12-12 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2022-12-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-08 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | CD HEALTH SOLUTIONS, LLC |
Docket Date | 2022-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-12-07 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | CD HEALTH SOLUTIONS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
AMENDED ANNUAL REPORT | 2023-10-16 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State