Search icon

TL MANAGEMENT LLC

Company Details

Entity Name: TL MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jun 2005 (20 years ago)
Document Number: L05000061207
FEI/EIN Number 202843483
Address: 2071 FLATBUSH AVE, SUITE 22, BROOKLYN, NY, 11234, US
Mail Address: 2071 FLATBUSH AVE, SUITE 22, BROOKLYN, NY, 11234, US
Place of Formation: FLORIDA

Agent

Name Role
VSTATE FILINGS LLC Agent

Auth

Name Role Address
Katz David Auth 2071 FLATBUSH AVE, BROOKLYN, NY, 11234

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-08 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2024-12-20 7064 NORTHWEST 49TH STREET, LAUDERHILL, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2012-04-05 VSTATE FILINGS LLC. No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-24 2071 FLATBUSH AVE, SUITE 22, BROOKLYN, NY 11234 No data
CHANGE OF MAILING ADDRESS 2010-02-24 2071 FLATBUSH AVE, SUITE 22, BROOKLYN, NY 11234 No data

Court Cases

Title Case Number Docket Date Status
ESTATE OF ROGER J. LAPP, BY AND THROUGH MARK F. LAPP, PERSONAL REPRESENTATIVE VS CITRUS NURSING CENTER, LLC, RELIANT HEALTH CARE SERVICES INC., SNF AA 03, LLC, ALEX AMSELEM, 701 MEDICAL COURT EAST, LLC, TL MANAGEMENT LLC, ELIEZER SCHEINER, AND TEDDY LICHTSCHEIN, ETC. 5D2020-0852 2020-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2017-CA-000467

Parties

Name Estate of Roger J. Lapp
Role Appellant
Status Active
Representations Michael Quesada, Megan Gisclar Colter, Jason R. Delgado
Name MARK F. LAPP
Role Appellant
Status Active
Name 701 MEDICAL COURT EAST LLC
Role Appellee
Status Active
Name SNF AA 03 LLC
Role Appellee
Status Active
Name Teddy Lichtschein
Role Appellee
Status Active
Name Citrus Health and Rehabilitation Center
Role Appellee
Status Active
Name TL MANAGEMENT LLC
Role Appellee
Status Active
Name CITRUS NURSING CENTER LLC
Role Appellee
Status Active
Representations Kenneth Scott Jones, Kelli Biferie Hastings, Christa C. Turner, Mark A. Humphrey
Name Eliezer Scheiner
Role Appellee
Status Active
Name Reliant Health Care Service, Inc.
Role Appellee
Status Active
Name Alex Amselem
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-11-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/13
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-09-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AES, CITRUS NURSING CENTER, LLC, RELIANT HEALTH CARE SERVICES INC., SNF AA 03, LLC, AND ALEX AMSELEM
On Behalf Of Citrus Nursing Center, LLC
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citrus Nursing Center, LLC
Docket Date 2020-07-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/9 (FOR AES, CITRUS NURSING CENTER, LLC, RELIANT HEALTH CARE SERVICES, INC., SNF AA 03, LLC, AND ALEX AMSELEM)
On Behalf Of Citrus Nursing Center, LLC
Docket Date 2020-07-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/9
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 1008 PAGES
On Behalf Of Clerk Citrus
Docket Date 2020-04-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mark A. Humphrey 118990
On Behalf Of Citrus Nursing Center, LLC
Docket Date 2020-03-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Megan L. Gisclar 0097927
On Behalf Of Estate of Roger J. Lapp
Docket Date 2020-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-30
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/26/2020
On Behalf Of Estate of Roger J. Lapp

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State