Search icon

BOCA CIEGA INVESTORS, LLC

Company Details

Entity Name: BOCA CIEGA INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2003 (21 years ago)
Document Number: L03000041348
FEI/EIN Number 510487570
Address: 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308, US
Mail Address: 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194726638 2005-08-09 2019-01-03 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323084930, US 1255 PASADENA AVE S, SUITE C, SOUTH PASADENA, FL, 337076200, US

Contacts

Phone +1 850-386-2831
Fax 8503862016
Phone +1 727-828-3500
Fax 7273439221

Authorized person

Name MR. JOSEPH D. MITCHELL
Role PRESIDENT
Phone 8503862522

Taxonomy

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

Other Provider Identifiers

Issuer MEDICAID
Number 026772400
State FL

Agent

Name Role Address
HANEY MARK T Agent 1656 METROPOLITAN CIRCLE, TALLAHASSEE, FL, 32308

Manager

Name Role Address
Mitchell Joseph D Manager 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308
DAVIS ALAN G Manager 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008473 THE SPRINGS AT BOCA CIEGA BAY ACTIVE 2024-01-15 2029-12-31 No data 1255 PASADENA AVENUE SOUTH, STE C, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-01 HANEY, MARK T No data
REGISTERED AGENT ADDRESS CHANGED 2023-08-01 1656 METROPOLITAN CIRCLE, TALLAHASSEE, FL 32308 No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-19 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2013-11-19 2123 CENTRE POINTE BLVD, TALLAHASSEE, FL 32308 No data

Court Cases

Title Case Number Docket Date Status
KARLA B. STAHL VS BOCA CIEGA INVESTORS, LLC 2D2020-0181 2020-01-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA004446XXCICI

Parties

Name KARLA B. STAHL
Role Appellant
Status Active
Representations CARL R. WILANDER, ESQ., MEGAN GISCLAR COLTER, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN M. HUNTER, ESQ., JASON R. DELGADO, ESQ.
Name THE ESTATE OF RALPH BALLARD
Role Appellant
Status Active
Name THE SPRINGS AT BOCA CIEGA BAY
Role Appellee
Status Active
Name VICKI MENDEVILLE ACKERMAN
Role Appellee
Status Active
Name JOSEPH D. MITCHELL
Role Appellee
Status Active
Name C. GUY FARMER
Role Appellee
Status Active
Name SUMMIT CARE I I, INC.
Role Appellee
Status Active
Name SUZANNE ROBINSON
Role Appellee
Status Active
Name BOCA CIEGA INVESTORS, LLC
Role Appellee
Status Active
Representations Jenna L. Fischman, Esq., LINDSAY DECARLO, ESQ., JOHN A. RINE, ESQ., JEANETTE O. CARDENAS, ESQ., DAVID L. LUCK, ESQ.
Name ALAN G. DAVIS
Role Appellee
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike Appellee Boca Ciega Investors, LLC's notice of supplemental authority is granted.
Docket Date 2020-09-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-08-20
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO PLAINTIFFAPPELLANT'S MOTION TO STRIKE DEFENDANTS-APPELLEES' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of BOCA CIEGA INVESTORS, LLC
Docket Date 2020-08-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO STRIKE NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of KARLA B. STAHL
Docket Date 2020-08-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BOCA CIEGA INVESTORS, LLC
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S AMENDED NOTICE OF APPEARANCE
On Behalf Of KARLA B. STAHL
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 25, 2020, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BOCA CIEGA INVESTORS, LLC
Docket Date 2020-05-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KARLA B. STAHL
Docket Date 2020-04-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BOCA CIEGA INVESTORS, LLC
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S AMENDED NOTICE OF APPEARANCE
On Behalf Of KARLA B. STAHL
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KARLA B. STAHL
Docket Date 2020-02-26
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 April 28, 2020.
Docket Date 2020-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BOCA CIEGA INVESTORS, LLC
Docket Date 2020-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of BOCA CIEGA INVESTORS, LLC
Docket Date 2020-02-21
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BOCA CIEGA INVESTORS, LLC
Docket Date 2020-01-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KARLA B. STAHL
Docket Date 2020-01-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of KARLA B. STAHL
Docket Date 2020-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KARLA B. STAHL

Documents

Name Date
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State