Search icon

PLM LIMITED PARTNERSHIP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PLM LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
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: 23 Jun 1976 (49 years ago)
Date of dissolution: 26 Oct 2015 (10 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Oct 2015 (10 years ago)
Document Number: A04955
FEI/EIN Number 362899194

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

Address: 333 N. SUMMIT STREET, TOLEDO, OH, 43604, US
Mail Address: 333 N. SUMMIT STREET, TOLEDO, OH, 43604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINTER PARK NURSING CENT General Partner 333 N. SUMMIT STREET, TOLEDO, OH, 43604
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CONVERSION 2015-10-26 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS MANOR CARE OF WINTER PARK FL, LLC A. CONVERSION NUMBER 900000155189
CHANGE OF PRINCIPAL ADDRESS 2011-04-09 333 N. SUMMIT STREET, TOLEDO, OH 43604 -
CHANGE OF MAILING ADDRESS 2011-04-09 333 N. SUMMIT STREET, TOLEDO, OH 43604 -
REGISTERED AGENT ADDRESS CHANGED 1999-04-27 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 1999-04-27 C T CORPORATION SYSTEM -
REINSTATEMENT 1986-09-15 - -
REVOCATION 1985-09-09 - -

Court Cases

Title Case Number Docket Date Status
RENEE D. BELL VS PLM LIMITED PARTNERSHIP D/B/A MANOR CARE WPK, SOVEREIGN HEALTHCARE D/B/A METRO WEST NURSING AND REHAB., TANYA HABER, M.D., CENTRAL FLORIDA HOSPITALIST PARTNERS AND ORLANDO HEALTH D/B/A ORMC 5D2017-1458 2017-05-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2011-CA-010614-O

Parties

Name Renee Denise Bell
Role Appellant
Status Active
Name PLM LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations Kevin T. O'Hara, Francis E. Pierce, III, MELINDA MERCED, MICHAEL G. STOFER
Name TANYA HABER, M.D.
Role Appellee
Status Active
Name CENTRAL FL. HOSPITALIST PARTNERS
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE, INC.
Role Appellee
Status Active
Name ORLANDO HEALTH, LLC
Role Appellee
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2017-05-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2017-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2017-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/11/17
On Behalf Of Renee Denise Bell
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-08-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC17-1413 CASE DISMISSED
Docket Date 2017-07-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-07-12
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-07-10
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2017-06-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION.
Docket Date 2017-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-06-17
Type Response
Subtype Response
Description RESPONSE
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE 6/16
RENEE D. BELL VS PLM LIMITED PARTNERSHIP, MANOR CARE SOVEREIGN HEALTH CARE, METRO WEST, LLC, TANYA HABER, M.D., CENTRAL FLORIDA HOSPITALIST PARTNERS AND ORLANDO HEALTH 5D2015-4267 2015-12-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
48-2011-CA-10614

Parties

Name Renee Denise Bell
Role Appellant
Status Active
Name TANYA HABER, M.D.
Role Respondent
Status Active
Name MANOR CARE SOVEREIGN HEALTH CARE
Role Respondent
Status Active
Name METRO WEST, LLC
Role Respondent
Status Active
Name PLM LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations Francis E. Pierce, III, Kevin T. O'Hara, LARRY J. TOWNSEND, MICHAEL G. STOFER
Name ORLANDO HEALTH, INC.
Role Respondent
Status Active
Name CENTRAL FLORIDA HOSPITALIST PARTNERS
Role Respondent
Status Active
Name Hon. Keith F. White
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-06-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-06-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-06-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ AND AMEND PET
Docket Date 2016-02-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED WRIT PER 1/15 ORDER;"JURISDICTIONAL STATEMENT"
On Behalf Of Renee Denise Bell
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 2/3 OTSC IS DISCHARGED
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED WRIT,ETC.
On Behalf Of Renee Denise Bell
Docket Date 2016-02-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS; DISCHARGED PER 2/10 ORDER
Docket Date 2016-01-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET...
Docket Date 2016-01-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 12/9/15 AND 1/6/15 ORDERS ARE W/DRWN; APPEAL SHALL PROCEED W/OUT PMT
Docket Date 2016-01-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF INDIGENCY; PS RENEE D. BELL
On Behalf Of Renee Denise Bell
Docket Date 2016-01-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Renee Denise Bell
Docket Date 2016-01-06
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet. ~ W/DRWN PER 1/14 ORDER
Docket Date 2016-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S 12/21 RESP/MOT IS NOTED, NO ACTION UNTIL FILING FEE IS RESOLVED
Docket Date 2015-12-21
Type Response
Subtype Response
Description RESPONSE ~ FILED ORDER REQUESTED, BUT NOT THE AMD PETN.
On Behalf Of Renee Denise Bell
Docket Date 2015-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PLM LIMITED PARTNERSHIP
Docket Date 2015-12-10
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2015-12-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2015-12-09
Type Petition
Subtype Petition
Description Petition Filed ~ CERT OF SVC 11/2/15
On Behalf Of Renee Denise Bell
Docket Date 2015-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-12-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300) ~ W/DRWN PER 1/14 ORDER

Documents

Name Date
Conversion 2015-10-26
ANNUAL REPORT 2015-04-11
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-09
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-03-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State