Search icon

WCCRE CITRUS, LLC

Company Details

Entity Name: WCCRE CITRUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jun 2006 (19 years ago)
Document Number: L06000061989
FEI/EIN Number 205061057
Address: 5151 Church Street, Skokie, IL, 60077, US
Mail Address: 5151 Church Street, Skokie, IL, 60077, US
Place of Formation: FLORIDA

Agent

Name Role Address
Ginsparg Norman Agent 4340 Sheridan ST., #102, Hollywood, FL, 33021

Manager

Name Role Address
Weinfeld Avrum Manager 5151 Church Street, Skokie, IL, 60077

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Ginsparg, Norman No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 4340 Sheridan ST., #102, Hollywood, FL 33021 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 5151 Church Street, Skokie, IL 60077 No data
CHANGE OF MAILING ADDRESS 2018-04-16 5151 Church Street, Skokie, IL 60077 No data

Court Cases

Title Case Number Docket Date Status
SHARON R. POORMAN, PERSONAL REPRESENTATIVE IN THE ESTATE OF THOMAS LEE POORMAN VS CITRUS HILLS NH, LLC; GREYSTONE HEALTHCARE MANAGEMENT CORPORATION, WCCRE CITRUS, LLC, BRANDY RENEE FELICITA AND MARIELA MARTINEZ AS TO THE GROVE HEALTH AND REHABILITATION CENTER 5D2019-3601 2019-12-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2019-CA-00371-A

Parties

Name SHARON R. POORMAN
Role Appellant
Status Active
Representations Jason R. Delgado, Megan Gisclar Colter, Joanna Greber Dettloff
Name THE ESTATE OF THOMAS LEE POORMAN
Role Appellant
Status Active
Name Greystone Healthcare Management Corporation
Role Appellee
Status Active
Name MARIELA MARTINEZ
Role Appellee
Status Active
Name WCCRE CITRUS, LLC
Role Appellee
Status Active
Name BRANDY RENEE FELICITA
Role Appellee
Status Active
Name THE GROVE HEALTH AND REHABILITATION CENTER
Role Appellee
Status Active
Name CITRUS HILLS NH LLC
Role Appellee
Status Active
Representations Brandon Szymula, Thomas A. Valdez
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-05-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHARON R. POORMAN
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 5/25
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of SHARON R. POORMAN
Docket Date 2020-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/13 ORDER
On Behalf Of CITRUS HILLS NH, LLC
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHARON R. POORMAN
Docket Date 2020-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/9
On Behalf Of CITRUS HILLS NH, LLC
Docket Date 2020-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHARON R. POORMAN
Docket Date 2019-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/23
On Behalf Of SHARON R. POORMAN
Docket Date 2019-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/04/19
On Behalf Of SHARON R. POORMAN
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CITRUS HILLS NH, LLC
Docket Date 2020-04-13
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE'S W/IN 5 DYS FILE APPROPRIATE MOT OR AB; NTC OF AGREED MOT EOT STRICKEN

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State