Search icon

AVALON'S ASSISTED LIVING II, LLC

Company Details

Entity Name: AVALON'S ASSISTED LIVING II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Aug 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L07000083163
FEI/EIN Number 421736232
Address: 13230 EARLY FROST CIRCLE, ORLANDO, FL, 32828
Mail Address: 13230 EARLY FROST CIRCLE, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992147318 2013-07-26 2013-07-26 13230 EARLY FROST CIR, ORLANDO, FL, 328287433, US 13230 EARLY FROST CIR, ORLANDO, FL, 328287433, US

Contacts

Phone +1 407-745-0088
Fax 4077450080

Authorized person

Name MRS. CHIQQUITTIA S.E. CARTER-WALKER
Role ADMINISTRATOR
Phone 4079630213

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11318
State FL
Is Primary Yes

Agent

Name Role Address
CARTER-WALKER CHIQQUITTIA S Agent 13230 EARLY FROST CIRCLE, ORLANDO, FL, 32828

Managing Member

Name Role Address
CARTER-WALKER CHIQQUITTIA SE Managing Member 13230 EARLY FROST CIRCLE, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2013-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2013-02-13 CARTER-WALKER, CHIQQUITTIA SE No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-13 13230 EARLY FROST CIRCLE, ORLANDO, FL 32828 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-28 13230 EARLY FROST CIRCLE, ORLANDO, FL 32828 No data
CHANGE OF MAILING ADDRESS 2008-02-28 13230 EARLY FROST CIRCLE, ORLANDO, FL 32828 No data

Court Cases

Title Case Number Docket Date Status
AVALON'S ASSISTED LIVING 11, LLC, ETC. VS AGENCY FOR HEALTH CARE ADMINISTRATION 5D2015-3348 2015-09-24 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
DOAH14-4462

Circuit Court for the Ninth Judicial Circuit, Orange County
AHCA2014006331

Circuit Court for the Ninth Judicial Circuit, Orange County
AHCA15-210PH

Parties

Name AVALON'S ASSISTED LIVING II, LLC
Role Appellant
Status Active
Representations John E. Terrel
Name Clerk Agency Health Care
Role Appellee
Status Active
Representations Tracy Cooper George
Name Clerk Division of Administrative
Role Appellee
Status Active

Docket Entries

Docket Date 2015-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2016-05-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ROA DUE W/I 15 DYS OR PCA.
Docket Date 2016-04-27
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER
On Behalf Of AVALON'S ASSISTED LIVING, II
Docket Date 2016-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ 10 DYS. 3/30 MTN GRANTED; 3/4 APPNDX TO IB STRICKEN.
Docket Date 2016-04-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM
On Behalf Of AVALON'S ASSISTED LIVING, II
Docket Date 2016-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ & MOT TO ENFORCE RULE 9.200(e) OR ALTERNATIVELY, TO STRIKE THE APX OF THE INIT BRF
On Behalf Of Clerk Agency Health Care
Docket Date 2016-03-23
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 4/25
On Behalf Of Clerk Agency Health Care
Docket Date 2016-03-04
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ STRICKEN PER 4/13 ORDER.
On Behalf Of AVALON'S ASSISTED LIVING, II
Docket Date 2016-03-01
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE OF APX
On Behalf Of AVALON'S ASSISTED LIVING, II
Docket Date 2016-02-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AVALON'S ASSISTED LIVING, II
Docket Date 2016-02-19
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/29
On Behalf Of AVALON'S ASSISTED LIVING, II
Docket Date 2016-01-13
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 2/19
On Behalf Of AVALON'S ASSISTED LIVING, II
Docket Date 2015-11-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 1/14
On Behalf Of AVALON'S ASSISTED LIVING, II
Docket Date 2015-09-25
Type Notice
Subtype Notice
Description Notice ~ PRIMARY & SECONDARY EMAIL
On Behalf Of Clerk Agency Health Care
Docket Date 2015-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 9/22/15
On Behalf Of AVALON'S ASSISTED LIVING, II

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
LC Amendment 2013-02-13
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-02-21
ANNUAL REPORT 2009-01-22
ANNUAL REPORT 2008-02-28
Florida Limited Liability 2007-08-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State