Search icon

LTCSP-ST. PETERSBURG, LLC

Company Details

Entity Name: LTCSP-ST. PETERSBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 02 Apr 2004 (21 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000025250
FEI/EIN Number 20-1434722
Address: 3479 54TH AVE NORTH, ST. PETERSBURG, FL 33714
Mail Address: C/O 1675 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL 33401
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1740284223 2005-06-13 2012-10-05 1675 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL, 33401, US 3479 54TH AVE N, ST PETERSBURG, FL, 337142426, US

Contacts

Phone +1 561-801-7600
Fax 4142684811
Phone +1 727-527-7315
Fax 7275265887

Authorized person

Name HOWARD JAFFE
Role PRESIDENT
Phone 2153466454

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF14800962
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 028190500
State FL

Agent

Name Role Address
SPECTOR GADON & ROSEN, PC Agent 360 CENTRAL AVENUE, SUITE 1550, ST. PETERSBURG, FL 33701

Manager

Name Role Address
JAFFE, HOWARD Manager TWO BALA PLAZA, SUITE 300, BALA CYNWYD, PA 19004

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2011-04-15 3479 54TH AVE NORTH, ST. PETERSBURG, FL 33714 No data
CHANGE OF PRINCIPAL ADDRESS 2006-06-21 3479 54TH AVE NORTH, ST. PETERSBURG, FL 33714 No data
NAME CHANGE AMENDMENT 2004-05-10 LTCSP-ST. PETERSBURG, LLC No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF GLENDA J. ROBINSON, ET AL. VS LTCSP-ST. PETERSBURG, LLC., ET AL. SC2012-2299 2012-10-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10002881CI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D11-3473

Parties

Name GLENDA J. ROBINSON
Role Petitioner
Status Active
Representations Mr. Isaac R. Ruiz-Carus
Name JOHNNIE EARL ROBINSON
Role Petitioner
Status Active
Name DANIEL R. DAVIS
Role Respondent
Status Active
Name OLAYINKA OYEKOYA
Role Respondent
Status Active
Name SENIOR HEALTH MANAGEMENT, LLC
Role Respondent
Status Active
Name LTCSP-ST. PETERSBURG, LLC
Role Respondent
Status Active
Representations BRUCE WILLIAM BELLINGHAM, Mr. George Michael Vinci Jr., Mr. Cory Lee Chandler
Name LONG TERM CARE INSTITUTE OF ST. PETERSBURG, LLC
Role Respondent
Status Active
Name Hon. Pamela A. M. Campbell
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417041
Docket Date 2013-04-18
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-11-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&1 & E-MAIL
On Behalf Of LTCSP-ST. PETERSBURG, LLC.
Docket Date 2012-11-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-11-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-10-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ E-MAIL
On Behalf Of GLENDA J. ROBINSON
Docket Date 2012-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of GLENDA J. ROBINSON

Documents

Name Date
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-06-04
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-24
ANNUAL REPORT 2008-04-18
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-06-21
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-10

Date of last update: 05 Jan 2025

Sources: Florida Department of State