Search icon

SUN COAST NURSING CENTERS, INC. - Florida Company Profile

Company Details

Entity Name: SUN COAST NURSING CENTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 28 Sep 2004 (21 years ago)
Date of dissolution: 10 Dec 2010 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 10 Dec 2010 (14 years ago)
Document Number: F04000005533
FEI/EIN Number 200091844

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

Address: C/O PHS CORPORATE SERVICES, INC., 1313 N. MARKET STREET, SUITE 5100, WILMINGTON, DE, 19801, US
Mail Address: C/O PHS CORPORATE SERVICES, INC., 1313 N. MARKET STREET, SUITE 5100, WILMINGTON, DE, 19801, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MADONNA HARRY DILLON Director P.O. BOX 10867, SAINT PETERSBURG, FL, 33733
OWENS VIRGINIA Director 360 CENTRAL AVE STE 1550, SAINT PETERSBURG, FL, 33701
HALL BRUCE Director 360 CENTRAL AVE STE 1550, SAINT PETERSBURG, FL, 33701
JAFFE HOWARD Director 360 CENTRAL AVE STE 1550, SAINT PETERSBURG, FL, 33701
OLIVER SANDY Director 360 CENTRAL AVE STE 1550, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
WITHDRAWAL 2010-12-10 - -
CHANGE OF PRINCIPAL ADDRESS 2010-12-10 C/O PHS CORPORATE SERVICES, INC., 1313 N. MARKET STREET, SUITE 5100, WILMINGTON, DE 19801 -
CHANGE OF MAILING ADDRESS 2010-12-10 C/O PHS CORPORATE SERVICES, INC., 1313 N. MARKET STREET, SUITE 5100, WILMINGTON, DE 19801 -
AMENDMENT 2010-07-07 - -

Court Cases

Title Case Number Docket Date Status
SUN COAST NURSING CENTERS, INC., AIRAMID FLORIDA, LLC and HOWARD JAFFE VS LINDA LITTMAN, as Personal Representative of the ESTATE OF ARTHUR LITTMAN, et al. 4D2019-2209 2019-07-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008415

Parties

Name AIRAMID FLORIDA, LLC
Role Appellant
Status Active
Name SUN COAST NURSING CENTERS, INC.
Role Appellant
Status Active
Representations George M. Vinci Jr., Karen McManus Rich, AMY L. CHRISTIANSEN
Name HOWARD JAFFE
Role Appellant
Status Active
Name LINDA LITTMAN
Role Appellee
Status Active
Representations GARRY J. RHODEN, John N. Bogdanoff
Name HEARTHSTONE SENIOR COMMUNITIES, INC.
Role Appellee
Status Active
Name FL-BOCA RATON, LLC
Role Appellee
Status Active
Name BOCA RATON REHABILITATION CENTER
Role Appellee
Status Active
Name AIRAMID HEALTH MANAGEMENT, LLC
Role Appellee
Status Active
Name AIRAMID HEALTH SERVICES LLC
Role Appellee
Status Active
Name EPONA HEALTH SERVICES LLC
Role Appellee
Status Active
Name JOHN FITZGERALD KELLY
Role Appellee
Status Active
Name ESTATE OF ARTHUR LITTMAN
Role Appellee
Status Active
Name AIRAMID HEALTH CONSULTING, LLC
Role Appellee
Status Active
Name EPONA HEALTH MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AS TO APPELLANT, HOWARD JAFFE
On Behalf Of LINDA LITTMAN
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINDA LITTMAN
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 18, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LINDA LITTMAN
Docket Date 2019-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LINDA LITTMAN
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 27, 2019 motion for extension of time is granted, and appellee shall serve the answer briefs on or before October 28, 2019. In addition, appellee is notified that the failure to serve the briefs within the time provided herein may foreclose appellee's right to file the briefs or otherwise participate in this appeal.
Docket Date 2019-09-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ HOWARD JAFFE
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-09-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED) AIRAMID FLORIDA, LLC
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-08-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appendices to the initial briefs are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it they were not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and were not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AIRAMID FLORIDA, LLC
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SUN COAST NURSING CENTERS, INC.
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 7, 2019 amended motion for extension of time is granted, and appellants shall serve the initial brief on or before September 3, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-08-07
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 SUN COAST NURSING CENTERS, INC.
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINDA LITTMAN
Docket Date 2019-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-16
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
THERESA MORIN BY MELINDA ANDERSON ATTORNEY IN FACT VS HEARTHSTONE SENIOR COMMUNITIES, INC., ET AL. 2D2015-1412 2015-03-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2012CA014489XXCICI

Parties

Name MELINDA ANDERSON
Role Appellant
Status Active
Name THERESA MORIN
Role Appellant
Status Active
Representations Isaac R. Ruiz-Carus, Esq., DONNA K. HANES, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name HEARTHSTONE SENIOR COMMUNITIES, INC.
Role Appellee
Status Active
Representations GEORGE M. VINCI, JR., ESQ., KAREN M. RICH, ESQ., AMY L. CHRISTIANSEN, ESQ.
Name AIRAMID HEALTH CONSULTING, L L
Role Appellee
Status Active
Name AIRAMID HEALTH MANAGEMENT, L L
Role Appellee
Status Active
Name SUN COAST NURSING CENTERS, INC.
Role Appellee
Status Active
Name AIRAMID HEALTH SERVICES, L L C
Role Appellee
Status Active
Name DEBRA HOWE
Role Appellee
Status Active
Name THEMIS HEALTH MANAGEMENT, L L
Role Appellee
Status Active
Name THEMIS HEALTH SERVICES, L L C
Role Appellee
Status Active
Name SENIOR HEALTH PROPERTIES - SOU
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-07-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THERESA MORIN
Docket Date 2015-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HEARTHSTONE SENIOR COMMUNITIES
Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HEARTHSTONE SENIOR COMMUNITIES
Docket Date 2015-05-11
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THERESA MORIN
Docket Date 2015-05-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THERESA MORIN
Docket Date 2015-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-04-08
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 THERESA MORIN
Docket Date 2015-04-02
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THERESA MORIN
Docket Date 2015-03-31
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-03-31
Type Letter-Case
Subtype Letter
Description Letter ~ COVER LETTER
ESTATE OF: CATHLEEN SANDY BY THOMAS R. DAVIS VS HEARTHSTONE SENIOR COMMUNITIES, INC., ET AL 2D2014-2079 2014-05-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-002682

Parties

Name ESTATE OF CATHLEEN SANDY
Role Appellant
Status Active
Name THOMAS R. DAVIS, JR.
Role Appellant
Status Active
Representations KATHLEEN KNIGHT, ESQ., MEGAN GISCLAR COLTER, ESQ., Isaac R. Ruiz-Carus, Esq.
Name BRIGID HEALTH SERVICES, L L C
Role Appellee
Status Active
Name HEARTHSTONE SENIOR COMMUNITIES, INC.
Role Appellee
Status Active
Representations JAMES D. MORIARTY, ESQ., GEORGE M. VINCI, JR., ESQ.
Name AIRAMID HEALTH SERVICES, L L C
Role Appellee
Status Active
Name AIRAMID HEALTH CONSULTING, L L
Role Appellee
Status Active
Name AIRAMID HEALTH MANAGEMENT, L L
Role Appellee
Status Active
Name DEBRA HOWE
Role Appellee
Status Active
Name AIRAMID FLORIDA, L L C
Role Appellee
Status Active
Name SUN COAST NURSING CENTERS, INC.
Role Appellee
Status Active
Name BRIGID HEALTH MANAGMENT
Role Appellee
Status Active
Name ELLIS J WILLIAMS LLC
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2014-11-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2015-02-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2014-12-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Extraordinary motion for oral argument
Docket Date 2014-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Isaac R. Ruiz - Carus, Esq. 0017004 APPELLANT'S EXTRAORDINARY MOTION FOR ORAL ARGUMENT
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2014-08-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2014-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-07-30
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 THOMAS R. DAVIS, JR.
Docket Date 2014-07-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HEARTHSTONE SENIOR COMMUNITIES
Docket Date 2014-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HEARTHSTONE SENIOR COMMUNITIES
Docket Date 2014-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HEARTHSTONE SENIOR COMMUNITIES
Docket Date 2014-05-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2014-05-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THOMAS R. DAVIS, JR.
Docket Date 2014-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-05-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2014-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS R. DAVIS, JR.
FL - TAMPA, L L C, ET AL., VS CYNTHIA T. KELLY - HALL, PERSONAL REPRESENTATIVE 2D2013-3715 2013-08-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
12-CA-13363

Parties

Name FL - TAMPA, L L C
Role Appellant
Status Active
Representations GEORGE M. VINCI, JR., ESQ., AMY L. CHRISTIANSEN, ESQ., KAREN M. RICH, ESQ.
Name THEMIS HEALTH SERVICES, L L C
Role Appellant
Status Active
Name AIRAMID HEALTH MANAGEMENT, L L
Role Appellant
Status Active
Name THEMIS HEALTH MANAGEMENT, L L
Role Appellant
Status Active
Name DEBRA HOWE
Role Appellant
Status Active
Name AIRAMID HEALTH SERVICES, L L C
Role Appellant
Status Active
Name ESTATE OF ALTAMESE M. KELLY
Role Appellee
Status Active
Name FLORIDA INSTITUTE FOR LONG TER
Role Appellee
Status Active
Name SUN COAST NURSING CENTERS, INC.
Role Appellee
Status Active
Name CYNTHIA T. KELLY - HALL
Role Appellee
Status Active
Representations DONNA K. HANES, ESQ., Isaac R. Ruiz-Carus, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions to the trial court to enter an order compelling arbitration.
Docket Date 2013-10-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FL - TAMPA, L L C
Docket Date 2013-10-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CYNTHIA T. KELLY - HALL
Docket Date 2013-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CYNTHIA T. KELLY - HALL
Docket Date 2013-08-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FL - TAMPA, L L C
Docket Date 2013-08-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FL - TAMPA, L L C
Docket Date 2013-08-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2013-08-06
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FL - TAMPA, L L C

Documents

Name Date
Withdrawal 2010-12-10
ADDRESS CHANGE 2010-10-08
Amendment 2010-07-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-05-30
ANNUAL REPORT 2006-04-17
ANNUAL REPORT 2005-05-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State