Search icon

OKEECHOBEE HEALTHCARE FACILITY, LLC

Company Details

Entity Name: OKEECHOBEE HEALTHCARE FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Oct 2003 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jun 2008 (17 years ago)
Document Number: L03000042055
FEI/EIN Number 470960660
Address: 115 NE 3RD STREET, OKEECHOBEE, FL, 34972-2901, US
Mail Address: P.O. BOX 759, OKEECHOBEE, FL, 34973, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215173596 2008-12-17 2008-12-17 PO BOX 759, OKEECHOBEE, FL, 349730759, US 1646 HIGHWAY 441 N, OKEECHOBEE, FL, 349721916, US

Contacts

Phone +1 863-357-2442
Fax 8633571228
Phone +1 863-763-2226
Fax 8637636352

Authorized person

Name FAYE A HAVERLOCK
Role MANAGER
Phone 8633572442

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role Address
CRARY BUCHANAN, PA Agent 759 SW FEDERAL HIGHWAY, STUART, FL, 34994

Manager

Name Role Address
HAVERLOCK FAYE A Manager P.O. BOX 759, OKEECHOBEE, FL, 34973

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095904 OKEECHOBEE HEALTH CARE FACILITY EXPIRED 2014-09-19 2024-12-31 No data P.O. BOX 759, OKEECHOBEE, FL, 34973
G08326900085 OKEECHOBEE HEALTH CARE FACILITY EXPIRED 2008-11-21 2013-12-31 No data P.O. BOX 759, OKEECHOBEE, FL, 34973

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 CRARY BUCHANAN, PA No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 115 NE 3RD STREET, OKEECHOBEE, FL 34972-2901 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-21 759 SW FEDERAL HIGHWAY, SUITE 106, STUART, FL 34994 No data
LC NAME CHANGE 2008-06-17 OKEECHOBEE HEALTHCARE FACILITY, LLC No data
CHANGE OF MAILING ADDRESS 2004-02-16 115 NE 3RD STREET, OKEECHOBEE, FL 34972-2901 No data

Court Cases

Title Case Number Docket Date Status
LIFESTYLES & HEALTHCARE, LTD., et al. VS THE ESTATE OF LORRAINE M. MANNING, etc. 4D2012-3140 2012-08-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
11-405 CA

Parties

Name OKEECHOBEE HEALTHCARE FACILITY, LLC
Role Appellant
Status Active
Name SENIORS "R" ABLE, INC.
Role Appellant
Status Active
Name WORLD MINISTRY OUTREACH INC.
Role Appellant
Status Active
Name LIFESTYLES & HEALTHCARE, LTD.
Role Appellant
Status Active
Representations RICHARD SEBEK, CHARLES W. HALL (DNU), Mark D. Tinker, WILLIAM D. HORGAN
Name FAYE A. HAVERLOCK
Role Appellant
Status Active
Name LORRAINE M. MANNING
Role Appellee
Status Active
Name ESTATE OF LORRAINE M. MANNING
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, LYDIA D. WARDELL
Name BETH ANN RICHARDSON
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-05-03
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 2013-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants¿ motion filed February 25, 2013, for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of the entry of this order. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2013-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA William D. Horgan 176877
Docket Date 2013-03-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of LIFESTYLES & HEALTHCARE, LTD.
Docket Date 2013-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LIFESTYLES & HEALTHCARE, LTD.
Docket Date 2013-02-07
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of ESTATE OF LORRAINE M. MANNING
Docket Date 2013-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *e*
On Behalf Of ESTATE OF LORRAINE M. MANNING
Docket Date 2013-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 02/06/13
Docket Date 2013-01-07
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 ESTATE OF LORRAINE M. MANNING
Docket Date 2012-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 01/07/13
Docket Date 2012-12-05
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 ESTATE OF LORRAINE M. MANNING
Docket Date 2012-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS TO 12/6/12
Docket Date 2012-11-01
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 ESTATE OF LORRAINE M. MANNING
Docket Date 2012-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *E*
On Behalf Of LIFESTYLES & HEALTHCARE, LTD.
Docket Date 2012-10-15
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF
On Behalf Of LIFESTYLES & HEALTHCARE, LTD.
Docket Date 2012-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 1 WEEK TO 10/15/12
Docket Date 2012-10-09
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 LIFESTYLES & HEALTHCARE, LTD.
Docket Date 2012-09-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Mark D. Tinker 0585165
Docket Date 2012-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 10/6/12
Docket Date 2012-09-07
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 LIFESTYLES & HEALTHCARE, LTD.
Docket Date 2012-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LIFESTYLES & HEALTHCARE, LTD.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State