Search icon

FOREST OAKS OF SPRING HILL, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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
City: Spring Hill
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

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

National Provider Identifier

NPI Number:
1689920647

Authorized Person:

Name:
MR. DAVID JONES
Role:
PART OWNER
Phone:

Taxonomy:

Selected Taxonomy:
310400000X - Assisted Living Facility
Is Primary:
Yes

Contacts:

Fax:
3526861465

Events

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 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
VIVIAN WYATT VS FOREST OAKS OF SPRING HILL, LLC 5D2017-1261 2017-04-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2014-CA-000114

Parties

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State