Search icon

AVANTE VILLA AT JACKSONVILLE BEACH, INC. - Florida Company Profile

Company Details

Entity Name: AVANTE VILLA AT JACKSONVILLE BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AVANTE VILLA AT JACKSONVILLE BEACH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 1989 (36 years ago)
Document Number: K94916
FEI/EIN Number 592950660

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

Mail Address: 5900 LAKE ELLENOR DR, SUITE 700A, ORLANDO, FL, 32809, US
Address: 1504 SEABREEZE AVENUE, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1083791263 2006-11-01 2022-03-17 5900 LAKE ELLENOR DR STE 700, ORLANDO, FL, 328094643, US 1504 SEABREEZE AVE, JACKSONVILLE BEACH, FL, 322503365, US

Contacts

Phone +1 407-216-0101
Fax 4073182477
Phone +1 904-249-7421
Fax 9042498208

Authorized person

Name KIMBERLY L. BIEGASIEWICZ
Role PRESIDENT
Phone 4072160101

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF10270961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 020091300
State FL

Key Officers & Management

Name Role Address
HORNACK JOHN C Secretary 5900 LAKE ELLENOR DR, ORLANDO, FL, 32809
BIEGASIEWICZ KIMBERLY L Director 5900 LAKE ELLENOR DR, ORLANDO, FL, 32809
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-06 1504 SEABREEZE AVENUE, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 1504 SEABREEZE AVENUE, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT NAME CHANGED 2007-04-23 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 1995-05-30 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
AVANTE VILLA AT JACKSONVILLE BEACH, INC. D/B/A AVANTE VILLA AT JACKSONVILEE VS LINDA HUMPHREY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ROY HUMPHREY, AND AG HOLDINGS, INC. 5D2023-0894 2023-02-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2020-CA-002569

Parties

Name Linda Humphrey
Role Appellee
Status Active
Representations Margaret Mevers, Jennifer L. Reiber
Name Estate of Roy Humphrey
Role Appellee
Status Active
Name AG HOLDINGS, INC.
Role Appellee
Status Active
Name Hon. Virginia Norton
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name AVANTE VILLA AT JACKSONVILLE BEACH, INC.
Role Appellant
Status Active
Representations Laura Zborowski

Docket Entries

Docket Date 2023-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/13/23
On Behalf Of Avante Villa at Jacksonville Beach, Inc.
Docket Date 2023-03-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2023-03-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-02-15
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-06
AMENDED ANNUAL REPORT 2019-10-28
AMENDED ANNUAL REPORT 2019-06-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340164193 0419700 2015-01-06 1504 SEABREEZE AVENUE, JACKSONVILLE BEACH, FL, 32250
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2015-01-06
Case Closed 2015-02-27

Related Activity

Type Complaint
Activity Nr 929064
Safety Yes
Health Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State