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 |
Name | Role |
---|---|
VSTATE FILINGS LLC | Agent |
Name | Role | Address |
---|---|---|
Katz David | Auth | 2071 FLATBUSH AVE, BROOKLYN, NY, 11234 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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