Date | Description |
2024-03-12 |
delete person Delaney Smith |
2024-03-12 |
delete person Liane S. LaBouef |
2024-03-12 |
insert person Joseph DeFelice |
2023-07-15 |
delete address 1402 West Swann Avenue
Tampa, FL 33606 |
2023-07-15 |
delete address 2898 Mahan Dr
Suite 6
Tallahassee, FL 32308 |
2023-07-15 |
delete person Joe Iennaco |
2023-07-15 |
delete source_ip 104.197.36.119 |
2023-07-15 |
insert address 1402 West Swann Avenue
Tampa, Florida 33606 |
2023-07-15 |
insert address 2898 Mahan Dr
Suite 6
Tallahassee, Florida 32308 |
2023-07-15 |
insert address 6000-A Sawgrass Village Circle
Suite 12
Ponte Vedra Beach, Florida 32082 |
2023-07-15 |
insert person Lauren Strickland |
2023-07-15 |
insert phone 904.788.6059 |
2023-07-15 |
insert source_ip 35.212.7.84 |
2023-07-15 |
update primary_contact 1402 West Swann Avenue
Tampa, FL 33606 => 1402 West Swann Avenue
Tampa, Florida 33606 |
2023-04-01 |
insert alias The Florida Agency |
2022-12-27 |
insert person Delaney Smith |
2022-11-25 |
delete person Wes Pope |
2022-07-21 |
delete address 1423 SE 16th Place, Ste 102
Cape Coral, FL 33990 |
2022-07-21 |
delete address 2898-6 Mahan Drive
Tallahassee, FL 32308 |
2022-07-21 |
delete address 501 N. Magnolia Avenue
Orlando, FL 32801 |
2022-07-21 |
delete address Law, 2898-6 Mahan Drive, Tallahassee, FL, 32308 |
2022-07-21 |
delete index_pages_linkeddomain constantcontact.com |
2022-07-21 |
insert address 1423 SE 16th Pl
Ste 102
Cape Coral, FL 33990 |
2022-07-21 |
insert address 2898 Mahan Dr
Suite 6
Tallahassee, FL 32308 |
2021-12-11 |
delete address 1423 SE 16th Street, Ste 102
Cape Coral, FL 33990 |
2021-12-11 |
insert address 1423 SE 16th Place, Ste 102
Cape Coral, FL 33990 |
2021-12-11 |
insert person Diane M. Dramko |
2021-12-11 |
insert person Joe Iennaco |
2021-09-16 |
insert address 1423 SE 16th Street, Ste 102
Cape Coral, FL 33990 |
2021-09-16 |
insert person John Terrel |
2021-09-16 |
insert phone (239) 671-4243 |
2021-07-16 |
update person_description Michael S. Brown => Michael Brown |
2021-04-19 |
update person_description Rickey L. Strong => Rickey L. Strong |
2021-01-20 |
insert person Liane S. LaBouef |
2020-07-10 |
delete address Covid-19 (Coronavirus)
Jeffrey S. Howell, PA |
2020-06-03 |
insert address Covid-19 (Coronavirus)
Jeffrey S. Howell, PA |
2020-05-04 |
insert address 1402 West Swann Avenue
Tampa, FL 33606 |
2020-05-04 |
insert phone (813) 833-6726 |
2020-03-04 |
delete person Kevin B. Taylor |
2020-02-03 |
delete address PO Box 1351, Tallahassee, FL, 32302 |
2020-02-03 |
delete index_pages_linkeddomain goo.gl |
2020-02-03 |
delete index_pages_linkeddomain google.com |
2020-02-03 |
delete source_ip 66.96.131.12 |
2020-02-03 |
insert address 2898-6 Mahan Drive
Tallahassee, FL 32308 |
2020-02-03 |
insert address 501 N. Magnolia Avenue
Orlando, FL 32801 |
2020-02-03 |
insert address 630 S. Orange Avenue, Suite 200-B
Sarasota, Florida 34236 |
2020-02-03 |
insert address Law, 2898-6 Mahan Drive, Tallahassee, FL, 32308 |
2020-02-03 |
insert phone (941) 779-4348 |
2020-02-03 |
insert source_ip 104.197.36.119 |
2020-02-03 |
update primary_contact PO Box 1351, Tallahassee, FL, 32302 => 2898-6 Mahan Drive
Tallahassee, FL 32308 |
2019-10-29 |
delete fax (850) 681-3998 |
2019-10-29 |
insert person Jeffrey Greenberg |
2019-09-29 |
insert person Michael Brown |
2019-07-30 |
delete person General Ashley Moody |
2019-06-29 |
insert person Jonathan "Jon" Zachem |
2019-06-29 |
insert person Kevin B. Taylor |
2019-06-29 |
insert person Thomas Buchan |
2019-03-24 |
delete email la..@phipps-howell.com |
2019-03-24 |
insert email la..@jsh-pa.com |
2019-01-18 |
insert contact_pages_linkeddomain goo.gl |
2019-01-18 |
insert index_pages_linkeddomain goo.gl |
2019-01-18 |
insert phone (407) 717-1773 |
2019-01-18 |
insert phone (850) 877-7776 |
2018-03-10 |
delete address 201 South Monroe Street
4th Floor
Tallahassee, Florida 32301 |
2018-03-10 |
insert address 201 South Monroe Street
4th Floor
Tallahassee, FL 32301 |
2018-03-10 |
insert address 501 N. Magnolia Avenue
Orlando, Florida 32801 |
2017-07-26 |
delete source_ip 66.96.149.32 |
2017-07-26 |
insert source_ip 66.96.131.12 |
2016-03-30 |
delete source_ip 66.96.131.9 |
2016-03-30 |
insert source_ip 66.96.149.32 |
2016-02-02 |
delete index_pages_linkeddomain state.fl.us |
2015-09-27 |
insert contact_pages_linkeddomain themeforest.net |
2015-09-27 |
insert contact_pages_linkeddomain wordpress.org |
2015-09-27 |
insert index_pages_linkeddomain themeforest.net |
2015-09-27 |
insert index_pages_linkeddomain wordpress.org |
2015-05-09 |
delete source_ip 208.113.173.25 |
2015-05-09 |
insert alias Florida Health Care License Defense Attorney |
2015-05-09 |
insert index_pages_linkeddomain twitter.com |
2015-05-09 |
insert source_ip 66.96.131.9 |
2015-03-11 |
update website_status FlippedRobots => OK |
2015-03-11 |
delete alias Florida Health Care Attorney |
2015-03-11 |
delete source_ip 173.236.152.241 |
2015-03-11 |
insert contact_pages_linkeddomain facebook.com |
2015-03-11 |
insert index_pages_linkeddomain facebook.com |
2015-03-11 |
insert index_pages_linkeddomain state.fl.us |
2015-03-11 |
insert source_ip 208.113.173.25 |
2015-02-11 |
update website_status NoTargetPages => FlippedRobots |
2014-12-10 |
update website_status OK => NoTargetPages |
2014-11-01 |
delete index_pages_linkeddomain state.fl.us |
2014-04-23 |
delete source_ip 69.163.129.116 |
2014-04-23 |
insert source_ip 173.236.152.241 |
2013-10-27 |
insert index_pages_linkeddomain state.fl.us |
2013-09-29 |
update website_status FlippedRobots => OK |
2013-09-29 |
delete address Attorneys at Law « » 201 South Monroe Street, 4th Floor « » Tallahassee, Florida 32301 |
2013-09-29 |
delete source_ip 69.163.159.134 |
2013-09-29 |
insert alias Florida Health Care Attorney |
2013-09-29 |
insert source_ip 69.163.129.116 |
2013-09-29 |
update robots_txt_status www.floridahealthcareattorney.com: 404 => 200 |
2013-09-18 |
update website_status OK => FlippedRobots |