Search icon

TYVAL ASSISTED LIVING FACILITY, LLC

Company Details

Entity Name: TYVAL ASSISTED LIVING FACILITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L06000118239
FEI/EIN Number 020792770
Address: 3526 GENEVRA AVENUE, BOYNTON BEACH, FL, 33436
Mail Address: 3526 GENEVRA AVENUE, BOYNTON BEACH, FL, 33436
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1902149024 2013-03-27 2013-03-27 3526 GENEVRA AVE, BOYNTON BEACH, FL, 334363103, US 3526 GENEVRA AVE, BOYNTON BEACH, FL, 334363103, US

Contacts

Phone +1 561-364-4772
Fax 5613691449

Authorized person

Name MRS. VALRIE D POWELL
Role ADMINISTRATOR
Phone 3477520172

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11128
State FL
Is Primary Yes

Agent

Name Role Address
POWELL VALRIE Agent 7093 OLD ORCHARD WAY, BOYNTON BEACH, FL, 33436

Manager

Name Role Address
POWELL VALRIE Manager 7093 OLD ORCHARD WAY, BOYNTON BEACH, FL, 33436

Managing Member

Name Role Address
POWELL TYRONE Managing Member 7093 OLD ORCHARD WAY, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-09 7093 OLD ORCHARD WAY, BOYNTON BEACH, FL 33436 No data
CHANGE OF MAILING ADDRESS 2008-07-21 3526 GENEVRA AVENUE, BOYNTON BEACH, FL 33436 No data

Court Cases

Title Case Number Docket Date Status
TYVAL ASSISTED LIVING FACILITY, LLC VS AGENCY FOR HEALTH CARE ADMINISTRATION 4D2020-1886 2020-08-25 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
19-5096

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
20-0014

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019014994

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
19-6305

Unknown Court
2019002790

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019014537

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019014536

Parties

Name TYVAL ASSISTED LIVING FACILITY, LLC
Role Appellant
Status Active
Representations John E. Terrel
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations Nicola Brown, Tracy Cooper George, Mary Howard, Nicholas A. Merlin

Docket Entries

Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tyval Assisted Living Facility, LLC
Docket Date 2021-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Tyval Assisted Living Facility, LLC
Docket Date 2021-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Tyval Assisted Living Facility, LLC
Docket Date 2021-04-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/13/21.
Docket Date 2021-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Agency For Health Care Admin.
Docket Date 2021-02-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 46 DAYS TO 3/29/21
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Agency For Health Care Admin.
Docket Date 2021-01-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tyval Assisted Living Facility, LLC
Docket Date 2020-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 70 DAYS TO 1/12/20
Docket Date 2020-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Tyval Assisted Living Facility, LLC
Docket Date 2020-10-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 578 PAGES
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-09-24
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Tyval Assisted Living Facility, LLC
Docket Date 2020-09-10
Type Record
Subtype Index
Description Index
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-09-04
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that pursuant to Fla. Stat. 120.68(3) and Fla R. App, P. 9.190(e)(2), the motion to stay the final order is granted subject to the following conditions requested by AHCA: a) Tyval will not admit any resident(s) to its facility while this appeal remains pending; and b) AHCA shall retain regulatory authority over Tyval, pursuant to Chapters 408, Part II, and 429, Part I, Florida Statutes, and Chapters 58A-5, 59A35, and 59A-36, Florida Administrative Code, while this appeal remains pending. The order is also subject to the following condition acknowledged by Tyval: (c) Tyval shall secure liability insurance satisfactory to the Agency within 20 days of this order.
Docket Date 2020-08-31
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-08-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-08-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *CERTIFIED COPY*
Docket Date 2020-08-26
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Tyval Assisted Living Facility, LLC
Docket Date 2020-08-26
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant’s August 26, 2020 request for emergency treatment is denied. See Fla. R. App. P. 9.190(e)(2)(C) (reviewing a licensee’s motion to stay on an expedited basis). Further, ORDERED that appellee shall file a response within five (5) days from the date of this order responding to appellant’s August 26, 2020 “emergency motion for stay pending appeal.”
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Agency For Health Care Admin.
Docket Date 2020-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Tyval Assisted Living Facility, LLC

Documents

Name Date
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State