Entity Name: | TAMPA SNF LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 30 May 2007 (18 years ago) |
Date of dissolution: | 29 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jun 2020 (5 years ago) |
Document Number: | L07000056876 |
FEI/EIN Number | 26-0276091 |
Address: | 400 Rella Blvd, #200, Montebello, NY 10901 |
Mail Address: | 400 Rella Blvd, #200, Montebello, NY 10901 |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1033318803 | 2007-07-12 | 2013-07-11 | 1835 NE MIAMI GARDENS DR, #368, NORTH MIAMI BEACH, FL, 331795035, US | 2811 CAMPUS HILL DR, TAMPA, FL, 336129213, US | |||||||||||||||||||||
|
Phone | +1 813-979-9400 |
Fax | 8139721324 |
Authorized person
Name | MR. TZVI BOGOMILSKY |
Role | AUTHORIZED OFFICIAL |
Phone | 3054017901 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 032411600 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
BOGOMILSKY, TZVI | Managing Member | 400 Rella Blvd, #200 Montebello, NY 10901 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000041955 | EXCEL REHABILITATION AND HEALTH CENTER | EXPIRED | 2013-05-01 | 2018-12-31 | No data | 1835 NE MIAMI GARDENS DRIVE #368, NORTH MIAMI BEACH, FL, 33179 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 400 Rella Blvd, #200, Montebello, NY 10901 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 400 Rella Blvd, #200, Montebello, NY 10901 | No data |
REGISTERED AGENT NAME CHANGED | 2009-01-27 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-01-27 | 1201 HAYS STREET, TALLAHASSE, FL 32301 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000857991 | LAPSED | 12-017778 | THIRTEENTH JUDICIAL CIRCUIT | 2015-04-30 | 2020-08-24 | $103,937.95 | KATHY FERNANDEZ AS PR OF THE ESTATE OF MARGARET MINTON, 218 NORTH DALE MABRY HIGHWAY, TAMPA, FL 33609 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMPA SNF, LLC D/B/A EXCEL REHABILITATION AND HEALTH CENTER VS LISAMARIE SECKINGER | 2D2019-2472 | 2019-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D/B/A EXCEL REHABILITATION AND HEALTH CENTER |
Role | Appellant |
Status | Active |
Name | TAMPA SNF LLC |
Role | Petitioner |
Status | Active |
Representations | MARK A. HUMPHREY, ESQ., K. SCOTT JONES, ESQ., KELLI BIFERIE HASTINGS, ESQ. |
Name | LISAMARIE SECKINGER |
Role | Appellee |
Status | Active |
Representations | JOSE L. ESTRADA, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-08-06 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. |
Docket Date | 2019-07-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TAMPA SNF, LLC |
Docket Date | 2019-07-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE WITH JULY 10, 2019, ORDER |
On Behalf Of | TAMPA SNF, LLC |
Docket Date | 2019-07-10 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2019-07-01 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | TAMPA SNF, LLC |
Docket Date | 2019-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-07-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | TAMPA SNF, LLC |
Docket Date | 2019-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-06-29 |
ANNUAL REPORT | 2019-04-10 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-16 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-03 |
ANNUAL REPORT | 2011-04-05 |
Date of last update: 25 Feb 2025
Sources: Florida Department of State