Search icon

SEBRING SENIOR CARE, LLC - Florida Company Profile

Company Details

Entity Name: SEBRING SENIOR CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEBRING SENIOR CARE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 30 May 2001 (24 years ago)
Date of dissolution: 18 Sep 2018 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Sep 2018 (7 years ago)
Document Number: L01000008602
FEI/EIN Number 582632009

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

Address: 1175 PEACHTREE STREET NE, ATLANTA, GA, 30361, US
Mail Address: P O BOX 8779, ATLANTA, GA, 31106, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1760487029 2005-06-14 2012-07-02 725 S PINE ST, SEBRING, FL, 338703654, US 725 S PINE ST, SEBRING, FL, 338703654, US

Contacts

Phone +1 863-385-0161
Fax 8633852385

Authorized person

Name MR. STEVEN B AUSTIN
Role EXECUTIVE DIRECTOR
Phone 8634024703

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL4693
State FL
Is Primary No
Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF14250962
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID WAIVER
Number 684654800
State FL
Issuer MEDICAID
Number 025267100
State FL

Key Officers & Management

Name Role Address
MCMULLAN JOHN E Manager 1175 PEACHTREE STREET NE, ATLANTA, GA, 30361
McMullan John F Tax P O BOX 8779, ATLANTA, GA, 31106
MCCLURE JOHN K Agent 211 SOUTH RIDGEWOOD DRIVE, SEBRING, FL, 33870

Events

Event Type Filed Date Value Description
MERGER 2018-09-18 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS N17000010411. MERGER NUMBER 300000185443
LC AMENDMENT 2016-07-07 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-21 1175 PEACHTREE STREET NE, STE 350, ATLANTA, GA 30361 -
REGISTERED AGENT ADDRESS CHANGED 2008-08-11 211 SOUTH RIDGEWOOD DRIVE, SEBRING, FL 33870 -
CHANGE OF MAILING ADDRESS 2008-03-08 1175 PEACHTREE STREET NE, STE 350, ATLANTA, GA 30361 -
REGISTERED AGENT NAME CHANGED 2002-11-14 MCCLURE, JOHN KJR. -

Court Cases

Title Case Number Docket Date Status
LOURDES DAMIS, BY AND THROUGH CLOSERE DAMIS, THE PERSONAL REPRESENTATIVE OF THE ESTATE OF LOURDES DAMIS VS THE PALMS OF SEBRING, SEBRING SENIOR CARE, LLC AND CHEVONNE DODGE FOSTER 6D2023-0487 2022-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2018CA-086GCS

Parties

Name CLOSERE DAMIS
Role Appellant
Status Active
Name LOURDES DAMIS
Role Appellant
Status Active
Representations JAMES M. RAGANO, ESQ.
Name SEBRING SENIOR CARE, LLC
Role Appellee
Status Active
Name THE PALMS OF SEBRING
Role Appellee
Status Active
Representations CHRISTOPHER B. HOPKINS, ESQ., CHELSEA FURMAN, ESQ.
Name CHEVONNE DODGE FOSTER
Role Appellee
Status Active
Name HON. ANGELA J. COWDEN
Role Judge/Judicial Officer
Status Active
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESSFOR MCDONALD HOPKINS, LLC
On Behalf Of THE PALMS OF SEBRING
Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE PALMS OF SEBRING
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by December 2, 2022.
Docket Date 2022-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME FORAPPELLEESTO FILE INITIAL BRIEF
On Behalf Of THE PALMS OF SEBRING
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by November 11, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME FOR APPELLEESTO FILE INITIAL BRIEF
On Behalf Of THE PALMS OF SEBRING
Docket Date 2022-09-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LOURDES DAMIS
Docket Date 2022-09-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LOURDES DAMIS
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 12, 2022.
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD AGREED MOTION FOR EXTENSION OF TIME FOR PETITIONERTO FILE INITIAL BRIEF
On Behalf Of LOURDES DAMIS
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 29, 2022.
Docket Date 2022-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AGREED MOTION FOR EXTENSION OF TIME FOR PETITIONERTO FILE INITIAL BRIEF
On Behalf Of LOURDES DAMIS
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 15, 2022.
Docket Date 2022-07-12
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 LOURDES DAMIS
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ COWDEN - 849 PAGES
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEES' NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE PALMS OF SEBRING
Docket Date 2022-05-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LOURDES DAMIS
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ W/ORDER
On Behalf Of LOURDES DAMIS
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LOURDES DAMIS, BY AND THROUGH CLOSERE DAMIS, THE PERSONAL REPRESENTATIVE OF THE ESTATE OF LOURDES DAMIS VS THE PALMS OF SEBRING, ET AL. 2D2022-1662 2022-05-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
2018CA-086GCS

Parties

Name LOURDES DAMIS
Role Appellant
Status Active
Representations JAMES M. RAGANO, ESQ.
Name CLOSERE DAMIS
Role Appellant
Status Active
Name SEBRING SENIOR CARE, LLC
Role Appellee
Status Active
Name CHEVONNE DODGE FOSTER
Role Appellee
Status Active
Name THE PALMS OF SEBRING
Role Appellee
Status Active
Representations CHRISTOPHER B. HOPKINS, ESQ., CHELSEA FURMAN, ESQ.
Name HON. ANGELA J. COWDEN
Role Judge/Judicial Officer
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to Sixth DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE PALMS OF SEBRING
Docket Date 2022-11-11
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF ADDRESSFOR MCDONALD HOPKINS, LLC
On Behalf Of THE PALMS OF SEBRING
Docket Date 2022-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by December 2, 2022.
Docket Date 2022-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIME FORAPPELLEESTO FILE INITIAL BRIEF
On Behalf Of THE PALMS OF SEBRING
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by November 11, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME FOR APPELLEESTO FILE INITIAL BRIEF
On Behalf Of THE PALMS OF SEBRING
Docket Date 2022-09-12
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LOURDES DAMIS
Docket Date 2022-09-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LOURDES DAMIS
Docket Date 2022-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 12, 2022.
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ THIRD AGREED MOTION FOR EXTENSION OF TIME FOR PETITIONERTO FILE INITIAL BRIEF
On Behalf Of LOURDES DAMIS
Docket Date 2022-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 29, 2022.
Docket Date 2022-08-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND AGREED MOTION FOR EXTENSION OF TIME FOR PETITIONERTO FILE INITIAL BRIEF
On Behalf Of LOURDES DAMIS
Docket Date 2022-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 15, 2022.
Docket Date 2022-07-12
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 LOURDES DAMIS
Docket Date 2022-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ COWDEN - 849 PAGES
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEES' NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE PALMS OF SEBRING
Docket Date 2022-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LOURDES DAMIS
Docket Date 2022-05-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LOURDES DAMIS

Documents

Name Date
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-18
LC Amendment 2016-07-07
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-29
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-03-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339214934 0420600 2013-07-11 725 SOUTH PINE STREET, SEBRING, FL, 33870
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2013-08-01
Case Closed 2013-10-31

Related Activity

Type Complaint
Activity Nr 828948
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100305 B02 I
Issuance Date 2013-09-18
Abatement Due Date 2013-09-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-10-11
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(b)(2)(i): Pull boxes, junction boxes, and fittings were not provided with covers approved for the purpose: a. for the Raypak boiler junction box inside boiler room at the southeast entrance of 725 South Pine Street in Sebring (FL), as observed on or about 08/02/2013. The junction box was missing the cover exposing maintenance personnel to inadvertent contact with the electrical wires.

Date of last update: 01 Apr 2025

Sources: Florida Department of State