Search icon

FI-CAPE CORAL, LLC

Company Details

Entity Name: FI-CAPE CORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2002 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: L02000034779
FEI/EIN Number 32-0051412
Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1528062270 2005-06-10 2012-10-05 1675 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL, 33401, US 2629 DEL PRADO BLVD S, CAPE CORAL, FL, 339045769, US

Contacts

Phone +1 561-801-7600
Fax 4142684811
Phone +1 239-574-4434
Fax 2395746968

Authorized person

Name HOWARD DILLON JAFFE
Role PRESIDENT
Phone 2153466454

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1233096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026386900
State FL

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Jaffe Howard Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000005102 REHAB & HEALTHCARE CENTER OF CAPE CORAL ACTIVE 2015-01-14 2025-12-31 No data 2629 DEL PRADO BLVD. S., CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 No data
CHANGE OF MAILING ADDRESS 2024-03-06 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 No data
LC STMNT OF RA/RO CHG 2016-02-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-02-22 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 SOUTH PINE ISLAND RD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
IRIS MOSS, AS PERSONAL RESPRESENTATIVE OF THE ESTATE OF ELSIE KATHRINE MOSS VS FI-CAPE CORAL, LLC, DBA REHAB & HEALTHCARE CENTER OF CAPE CORAL 2D2021-1651 2021-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-003860

Parties

Name IRIS MOSS
Role Appellant
Status Active
Representations DEBORAH A. WAINEY, ESQ., DOUGLAS DALE MOHNEY, CAROL A. AVARD, ESQ., MICHAEL G. SEXTON, ESQ.
Name ESTATE OF ELSIE KATHERINE MOSS
Role Appellant
Status Active
Name FI-CAPE CORAL, LLC
Role Appellee
Status Active
Representations GEORGE M. VINCI, JR., ESQ., AMY L. CHRISTIANSEN, ESQ.
Name D/B/A REHAB & HEALTHCARE CENTER OF CAPE CORAL
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-14
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant’s motion for issuance of a written opinion is denied.
Docket Date 2022-03-22
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of IRIS MOSS
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-11
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's request for oral argument is denied as untimely. See Fla. R. App. P. 9.320(a)(1).
Docket Date 2021-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of IRIS MOSS
Docket Date 2021-11-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONSTITUTIONAL QUESTION
On Behalf Of IRIS MOSS
Docket Date 2021-11-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of IRIS MOSS
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FI-CAPE CORAL, LLC
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 11, 2021.
Docket Date 2021-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of FI-CAPE CORAL, LLC
Docket Date 2021-08-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of IRIS MOSS
Docket Date 2021-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED KYLE, 234 PGS.
On Behalf Of LEE CLERK
Docket Date 2021-07-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of IRIS MOSS
Docket Date 2021-07-06
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2021-07-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF DISPOSTION OF MOTION
On Behalf Of IRIS MOSS
Docket Date 2021-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of IRIS MOSS
Docket Date 2021-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-08
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2021-06-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of IRIS MOSS
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of IRIS MOSS
Docket Date 2021-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-30
CORLCRACHG 2016-02-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State