Search icon

FLORIDA LIVING NURSING CENTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LIVING NURSING CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jan 1969 (56 years ago)
Date of dissolution: 14 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: 715889
FEI/EIN Number 591274507

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 351 South State Road 434, Altamonte Springs, FL, 32714, US
Mail Address: 351 South State Road 434, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO ALLAN President 1671 PARKGLEN CIRCLE, APOPKA, FL, 32712
MACHADO ALLAN Director 1671 PARKGLEN CIRCLE, APOPKA, FL, 32712
RAHMING ELISA T TSVD 207 HERON ST, ALTAMONTE SPRINGS, FL, 32701
Elliott, Andrew Agent 351 South State Road 434, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-14 - WITH NOTICE
REGISTERED AGENT NAME CHANGED 2016-03-28 Elliott, Andrew -
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 351 South State Road 434, Altamonte Springs, FL 32714 -
CHANGE OF MAILING ADDRESS 2014-04-24 351 South State Road 434, Altamonte Springs, FL 32714 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 351 South State Road 434, Altamonte Springs, FL 32714 -
AMENDMENT 1984-02-09 - -

Court Cases

Title Case Number Docket Date Status
FLNC, INC., D/B/A FLORIDA LIVING NURSING CENTER VS JOISE RAMOS, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SONIA MERCADO-BOSQUE 5D2016-1725 2016-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-15922-O

Parties

Name FLNC, INC.
Role Appellant
Status Active
Representations Philip J. Wallace, MATTHEW E. MOATS, Patrick H. Telan
Name FLORIDA LIVING NURSING CENTER, INC.
Role Appellant
Status Active
Name ESTATE OF SONIA MERCADO-BOSQUE
Role Appellee
Status Active
Name JOISE RAMOS
Role Appellee
Status Active
Representations VICTOR KLINE, MICHAEL J. CARTER
Name Hon. John M. Kest
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ 10 BOXES
Docket Date 2017-08-23
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-07-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Deny Rehearing En Banc
Docket Date 2017-06-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH EN BANC
On Behalf Of FLNC, INC.
Docket Date 2017-06-05
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND CERTIFICATION
On Behalf Of JOISE RAMOS
Docket Date 2017-05-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2017-04-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2017-04-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOISE RAMOS
Docket Date 2017-02-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2017-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLNC, INC.
Docket Date 2016-12-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLNC, INC.
Docket Date 2016-11-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOISE RAMOS
Docket Date 2016-11-09
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 12/22
On Behalf Of JOISE RAMOS
Docket Date 2016-10-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 11/22
On Behalf Of JOISE RAMOS
Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLNC, INC.
Docket Date 2016-09-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL + 17 NOTEBOOKS - PAPER ROA (10 BOXES)
Docket Date 2016-09-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (6 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2016-09-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FLNC, INC.
Docket Date 2016-08-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FLNC, INC.
Docket Date 2016-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL EFILED (1596 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-08-05
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of FLNC, INC.
Docket Date 2016-06-30
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2016-06-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE VICTOR KLINE 0438219
On Behalf Of JOISE RAMOS
Docket Date 2016-06-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL J. CARTER 0749583
On Behalf Of JOISE RAMOS
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLNC, INC.
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOISE RAMOS
Docket Date 2016-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2016-05-31
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FEE NOT PAID
On Behalf Of JOISE RAMOS
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2016-05-31
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-05-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/16/16
On Behalf Of FLNC, INC.
Docket Date 2016-05-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Voluntary Dissolution 2023-12-14
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State