Search icon

GABRIEL LIVING CENTERS, LLC

Company Details

Entity Name: GABRIEL LIVING CENTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Dec 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Jan 2021 (4 years ago)
Document Number: L02000034654
FEI/EIN Number 431988467
Address: 885 Third Avenue, New York, NY, 10022, US
Mail Address: 885 Third Avenue, New York, NY, 10022, US
Place of Formation: FLORIDA

Agent

Name Role
PLATINUM AGENT SERVICES LLC Agent

Manager

Name Role
LCE PARTNERS, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, New York, NY 10022 No data
CHANGE OF MAILING ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, New York, NY 10022 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 155 OFFICE PLAZA DR, Suite D, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-06-26 Platinum Agent Services LLC No data
LC AMENDMENT 2021-01-29 No data No data

Court Cases

Title Case Number Docket Date Status
HIGHLANDS LAKE CENTER, LLC, GABRIEL LIVING CENTERS, LLC, OPIS MANAGMENT RESOURCES, LLC D/B/A OPIS SENIOR SERVICES GROUP, , EVERTON M. SPENCER, SR. AND SHEILA GILL, RN VS DIANE E. JONES 6D2023-1751 2023-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-000886

Parties

Name D/B/A OOPIS SENIOR SERVICES GROUP
Role Appellant
Status Active
Name SHEILA GILL, RN
Role Appellant
Status Active
Name GABRIEL LIVING CENTERS, LLC
Role Appellant
Status Active
Name EVERTON M. SPENCER, SR.
Role Appellant
Status Active
Name DIANE E. JONES
Role Appellee
Status Active
Representations RAYMOND T. ELLIGETT, JR., ESQ., JAMES WARDELL, ESQ.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name HIGHLANDS LAKE CENTER, LLC
Role Appellant
Status Active
Representations CHELSEA L. EJANKOWSKI, ESQ., MEGAN GISCLAR COLTER, ESQ., THOMAS A. VALDEZ, ESQ., LEANNE DAVIS HOSKINS, ESQ.

Docket Entries

Docket Date 2023-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2023-10-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Attorney's Fees, filed on May 15, 2023, is denied.
Docket Date 2023-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on October 12, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Carrie Ann Wozniak, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of DIANE E. JONES
Docket Date 2023-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DIANE E. JONES
Docket Date 2023-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of HIGHLANDS LAKE CENTER, LLC
Docket Date 2023-05-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HIGHLANDS LAKE CENTER, LLC
Docket Date 2023-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DIANE E. JONES
Docket Date 2023-04-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DIANE E. JONES
Docket Date 2023-03-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HIGHLANDS LAKE CENTER, LLC
Docket Date 2023-03-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HIGHLANDS LAKE CENTER, LLC
Docket Date 2023-03-16
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 to serve initial brief is granted. The initial brief shall be served within fifteen days from the date of this order. No further extensions of time will be granted absent extraordinary circumstances.
Docket Date 2023-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of HIGHLANDS LAKE CENTER, LLC
Docket Date 2023-02-07
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 to file initial brief is granted. Appellant shall serve the initial brief within thirty days from the date of this order.
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of HIGHLANDS LAKE CENTER, LLC
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE E. JONES
Docket Date 2023-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HIGHLANDS LAKE CENTER, LLC
Docket Date 2023-01-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of HIGHLANDS LAKE CENTER, LLC

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-07-28
LC Amendment 2021-01-29
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State