Entity Name: | FOREST OAKS OF SPRING HILL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOREST OAKS OF SPRING HILL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Aug 2006 (19 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L06000083435 |
FEI/EIN Number |
611507527
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 5801 ULMERTON ROAD, SUITE 200, CLEARWATER, FL, 33760, US |
Address: | 8055 FOREST OAKS BLVD, SPRING HILL, FL, 34606, US |
ZIP code: | 34606 |
County: | Hernando |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1689920647 | 2012-07-27 | 2012-07-27 | 8055 FOREST OAKS BLVD, SPRING HILL, FL, 346062406, US | 8055 FOREST OAKS BLVD, SPRING HILL, FL, 346062406, US | |||||||||||||||||||||||||
|
Phone | +1 352-683-3323 |
Fax | 3526861465 |
Authorized person
Name | MR. DAVID JONES |
Role | PART OWNER |
Phone | 3526833323 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | AL7179 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 691830100 |
State | FL |
Name | Role | Address |
---|---|---|
MCCARTHY TERENCE J | Managing Member | 5801 ULMERTON ROAD, STE. 200, CLEARWATER, FL, 33760 |
MCCARTHY TERENCE J | Agent | 5801 ULMERTON ROAD, CLEARWATER, FL, 33760 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2011-03-27 | 8055 FOREST OAKS BLVD, SPRING HILL, FL 34606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-27 | 5801 ULMERTON ROAD, SUITE 200, CLEARWATER, FL 33760 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-02-18 | 8055 FOREST OAKS BLVD, SPRING HILL, FL 34606 | - |
LC AMENDMENT | 2006-09-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000894203 | LAPSED | CA-14-306 | HERNANDO COUNTY CIRCUIT COURT | 2014-08-15 | 2019-09-08 | $42,381.79 | ELEMENT FINANCIAL CORP F/K/A COACTIVE CAPITAL PARTNERS, 655 BUSINESS CENTER DRIVE, 250, HORSHAM, PA 19044 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VIVIAN WYATT VS FOREST OAKS OF SPRING HILL, LLC | 5D2017-1261 | 2017-04-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VIVIAN WYATT |
Role | Appellant |
Status | Active |
Representations | D. ANDREW VLOEDMAN |
Name | FOREST OAKS OF SPRING HILL, LLC |
Role | Appellee |
Status | Active |
Representations | Amy L. Dilday, Theresa A. Domenico |
Name | HON. RICHARD TOMBRINK, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-06-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-06-19 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-05-31 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-05-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-05-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | VIVIAN WYATT |
Docket Date | 2017-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2017-05-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FOREST OAKS OF SPRING HILL, LLC |
Docket Date | 2017-05-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | VIVIAN WYATT |
Docket Date | 2017-04-27 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 4/25/17 |
On Behalf Of | VIVIAN WYATT |
Docket Date | 2017-04-27 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-04-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-04-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-03-21 |
ANNUAL REPORT | 2011-03-27 |
ANNUAL REPORT | 2010-02-18 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-08 |
ANNUAL REPORT | 2007-04-11 |
LC Amendment | 2006-09-11 |
Florida Limited Liability | 2006-08-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State