Entity Name: | DIVERSICARE LEASING CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign 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: | 25 Apr 1994 (31 years ago) |
Date of dissolution: | 10 Oct 2022 (2 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 10 Oct 2022 (2 years ago) |
Document Number: | F94000002124 |
FEI/EIN Number |
621317705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027, US |
Mail Address: | 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027, US |
Place of Formation: | TENNESSEE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1376531673 | 2005-10-11 | 2020-08-22 | 401 ORANGE PL, WAUCHULA, FL, 338733417, US | 401 ORANGE PL, WAUCHULA, FL, 338733417, US | |||||||||||||||||||
|
Phone | +1 863-773-3231 |
Fax | 8637730959 |
Authorized person
Name | RAYMOND L. TYLER JR. |
Role | EXECUTIVE VICE PRESIDENT AND COO |
Phone | 6157717575 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | SNF1196096 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
KOHN BRIAN | Director | 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027 |
MCKNIGHT JAMES RJR. | CHIE | 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027 |
WEISHAAR MATTHEW J | SENI | 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027 |
MASSEY KERRY D | Executive | 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027 |
LAHASKY EPHRAM | Director | 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027 |
RATNER ERAN | Director | 1621 GALLERIA BOULEVARD, BRENTWOOD, TN, 37027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000128011 | HARDEE MANOR HEALTHCARE CENTER | EXPIRED | 2009-06-29 | 2014-12-31 | - | 401 ORANGE PLACE, WAUCHULA, FL, 33873 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-10-10 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-06 | 1621 GALLERIA BOULEVARD, BRENTWOOD, TN 37027 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-06 | 1621 GALLERIA BOULEVARD, BRENTWOOD, TN 37027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-11-07 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
REGISTERED AGENT NAME CHANGED | 2014-11-07 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2006-10-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-04-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2003-09-19 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIVERSICARE LEASING CORP., ET AL VS THE ESTATE OF HERBERT P. CATT, ET AL | 2D2018-2554 | 2018-06-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIVERSICARE LEASING CORP. |
Role | Appellant |
Status | Active |
Representations | RONALD E. BUSH, ESQ., DOROTHY V. DIFIORE, ESQ., KAREN M. SHIMONSKY, ESQ., Stephanie C. Ferlita, Esq. |
Name | JANICE L. HORTON |
Role | Appellant |
Status | Active |
Name | DIVERSICARE HEALTHCARE SERVICES, INC. |
Role | Appellant |
Status | Active |
Name | DIVERSICARE MANAGEMENT SERVICES CO. |
Role | Appellant |
Status | Active |
Name | THE ESTATE OF HERBERT P. CATT |
Role | Appellee |
Status | Active |
Representations | MEGAN GISCLAR COLTER, ESQ., JASON R. DELGADO, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ. |
Name | GLORIA COOK |
Role | Appellee |
Status | Active |
Name | Hon. Marcus J. Ezelle |
Role | Judge/Judicial Officer |
Status | Active |
Name | HARDEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-16 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-03-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Authored Opinion |
Docket Date | 2018-10-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | DIVERSICARE LEASING CORP. |
Docket Date | 2018-10-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within five days from the date of this order. |
Docket Date | 2018-10-02 |
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 | DIVERSICARE LEASING CORP. |
Docket Date | 2018-09-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 20 days from the date of this order. |
Docket Date | 2018-09-11 |
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 | DIVERSICARE LEASING CORP. |
Docket Date | 2018-09-11 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Karen M. Shimonsky on September 10, 2018, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals. |
Docket Date | 2018-09-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | DIVERSICARE LEASING CORP. |
Docket Date | 2018-08-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | THE ESTATE OF HERBERT P. CATT |
Docket Date | 2018-07-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | DIVERSICARE LEASING CORP. |
Docket Date | 2018-07-26 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | DIVERSICARE LEASING CORP. |
Docket Date | 2018-07-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within ten days from the date of this order. |
Docket Date | 2018-07-13 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time ~ The stipulation for extension of time submitted by Attorney Karen M. Shimonsky on July 12, 2018, is stricken. The Administrative Order 2013-1 does not apply to nonfinal appeals. |
Docket Date | 2018-07-13 |
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 | DIVERSICARE LEASING CORP. |
Docket Date | 2018-07-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | DIVERSICARE LEASING CORP. |
Docket Date | 2018-07-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DIVERSICARE LEASING CORP. |
Docket Date | 2018-07-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE ESTATE OF HERBERT P. CATT |
Docket Date | 2018-06-27 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2018-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-06-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DIVERSICARE LEASING CORP. |
Docket Date | 2018-06-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Withdrawal | 2022-10-10 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-01-31 |
AMENDED ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State