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 |
Name | Role | Address |
---|---|---|
Ginsparg Norman | Agent | 4340 Sheridan ST., #102, Hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
Weinfeld Avrum | Manager | 5151 Church Street, Skokie, IL, 60077 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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