Search icon

HAMPTON COURT NURSING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HAMPTON COURT NURSING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HAMPTON COURT NURSING CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Aug 2007 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L07000086826
FEI/EIN Number 260811760

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16100 NW 2ND AVENUE, NORTH MIAMI BEACH, FL, 33169, US
Mail Address: 16100 NW 2ND AVENUE, NORTH MIAMI BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1265694558 2008-06-27 2013-12-04 16100 NW 2ND AVE, NORTH MIAMI BEACH, FL, 331696504, US 16100 NW 2ND AVE, NORTH MIAMI BEACH, FL, 331696504, US

Contacts

Phone +1 305-354-8800
Fax 3053548888

Authorized person

Name MS. HELAYNE STERN
Role CEO
Phone 3053548800

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF11930952
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0324027-00
State FL

Key Officers & Management

Name Role Address
ADAM G RABINOWITZ ESQ Agent 1776 N PINE ISLAND RD, PLANTATION, FL, FL33324
STERN HELAYNE Manager 16100 NW 2ND AVENUE, NORTH MIAMI BEACH, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000085412 HAMPTON COURT NURSING AND REHABILITATION CENTER EXPIRED 2013-08-27 2018-12-31 - 16100 NW 2 AVENUE, NORTH MIAMI BEACH, FL, 33169

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-25 ADAM G RABINOWITZ ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 1776 N PINE ISLAND RD, SUITE 102, PLANTATION, FL FL333-24 -
LC AMENDED AND RESTATED ARTICLES 2017-12-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-11 16100 NW 2ND AVENUE, NORTH MIAMI BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2017-12-11 16100 NW 2ND AVENUE, NORTH MIAMI BEACH, FL 33169 -

Court Cases

Title Case Number Docket Date Status
JUAN MENDEZ, JR., ETC. VS HAMPTON COURT NURSING CENTER, LLC. SC2014-1349 2014-07-03 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-48026

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D13-1855

Parties

Name JUAN MENDEZ, SR.
Role Petitioner
Status Active
Name JUAN MENDEZ, JR.
Role Petitioner
Status Active
Representations RAYMOND R. DIEPPA, Charles M-P George, CHRISTOPHER WAYNE WADSWORTH
Name HAMPTON COURT NURSING CENTER, LLC
Role Respondent
Status Active
Representations Thomas A. Valdez, SAMANTHA J. JOHNSON, DEBORAH LYNN MOSKOWITZ
Name FLORIDA HEALTH CARE ASSOC.
Role Amicus - Respondent
Status Denied
Representations JONATHAN S GROUT, KAREN L GOLDSMITH
Name Hon. Sarah Israela Zabel
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-05
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2016-12-01
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 1 Volume Certified Copies of Orders on Appeal; 2 Volumes Record on Appeal
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2016-12-01
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2016-11-08
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondent's Motion for Rehearing is hereby denied.
Docket Date 2016-10-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING
On Behalf Of JUAN MENDEZ, JR.
View View File
Docket Date 2016-10-07
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ RESPONDENT'S MOTION FOR REHEARING
On Behalf Of HAMPTON COURT NURSING CENTER, LLC.
View View File
Docket Date 2016-09-22
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: We hold that the third-party beneficiary doctrine does not bind the father to the arbitration agreement in Hampton Court's nursing home admission agreement, to which he never agreed. Accordingly, we quash the Third District's decision below, and remand to that court for further proceedings not inconsistent with this opinion. We approve the decisions in Perry, Lepisto, McKibbin, and Fletcher, to the extent those decisions are consistent with this opinion.It is so ordered.
View View File
Docket Date 2016-09-22
Type Order
Subtype Atty Fees GR & Remanded (Party Prevail - M/O)
Description ORDER-ATTY FEES GR & REMANDED (PARTY PREVAIL - M/O) ~ Petitioner's motion for attorney's fees is provisionally granted and is remanded to the trial court to determine the amount, conditioned on the party prevailing pursuant to applicable statutes, rules and case law.
Docket Date 2015-10-20
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ CORRECTED NOTICE OF CHANGE OF ADDRESS
On Behalf Of HAMPTON COURT NURSING CENTER, LLC.
Docket Date 2015-10-15
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ Notice of Change of Address
On Behalf Of HAMPTON COURT NURSING CENTER, LLC.
Docket Date 2015-10-07
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2015-08-18
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of JUAN MENDEZ, JR.
Docket Date 2015-05-05
Type Notice
Subtype Unavailability
Description NOTICE-UNAVAILABILITY
On Behalf Of HAMPTON COURT NURSING CENTER, LLC.
Docket Date 2015-05-04
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE ~ At the direction of the Court, the above case which was scheduled for oral argument on September 3, 2015, has been rescheduled for oral argument at 9:00 a.m., Wednesday, October 7, 2015. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2015-04-30
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, September 3, 2015.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2015-04-28
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of JUAN MENDEZ, JR.
View View File
Docket Date 2015-04-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of HAMPTON COURT NURSING CENTER, LLC.
View View File
Docket Date 2015-03-16
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Florida Health Care's Motion for Leave to File Response to Petitioner's Response to Florida Health Care Association's February 24, 2015, Motion for Leave to File Amicus Brief is hereby denied and said response filed with this Court on March 12, 2015, is stricken.
Docket Date 2015-03-12
Type Response
Subtype Response
Description RESPONSE ~ TO FHCA'S MOTION FOR LEAVE TO FILE REPLY ***STRICKEN. SEE ORDER DATED 03/16/2015***
On Behalf Of JUAN MENDEZ, JR.
Docket Date 2015-03-09
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "MOTION FOR LEAVE TO FILE RESPONSE TO PETITIONER'S RESPONSE TO FLORIDA HEALTH CARE ASSOCIATION'S FEBRUARY 24, 2015, MOTION FOR LEAVE TO FILE AMICUS BRIEF"
On Behalf Of FLORIDA HEALTH CARE ASSOC.
Docket Date 2015-03-06
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ TO PETITIONER'S RESPONSE TO FLORIDA HEALTH CARE ASSOCIATION'S FEBRUARY 24, 2015, MOTION FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of FLORIDA HEALTH CARE ASSOC.
Docket Date 2015-03-04
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted; however, respondent is only allowed to and including April 8, 2015, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-03-03
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONSE TO FLORIDA HEALTH CARE ASSOCIATION'S FEBRUARY 24, 2015 MOTION FOR LEAVE TO FILE AMICUS BRIEF"
On Behalf Of JUAN MENDEZ, JR.
Docket Date 2015-03-02
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of HAMPTON COURT NURSING CENTER, LLC.
Docket Date 2015-02-24
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS FLORIDA HEALTH CARE ASSOCIATION'S MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENT
On Behalf Of FLORIDA HEALTH CARE ASSOC.
Docket Date 2015-02-17
Type Record
Subtype Record/Transcript
Description RECORD ~ CONSISTS OF 1 VOLUME CC PAPERS & 2 VOLUMES RECORD
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2015-02-11
Type Miscellaneous Document
Subtype Certificate of Service (Amended)
Description CERTIFICATE OF SERVICE (AMD) ~ FOR PETITIONER'S INITIAL BRIEF-MERITS
On Behalf Of JUAN MENDEZ, JR.
Docket Date 2014-07-14
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ CONTAINS MORE THAN DCA DECISION FOR REVIEW
On Behalf Of JUAN MENDEZ, JR.
Docket Date 2015-02-11
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of JUAN MENDEZ, JR.
View View File
Docket Date 2015-02-05
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of JUAN MENDEZ, JR.
Docket Date 2015-02-05
Type Notice
Subtype Notice of Designation of E-mail Address
Description NOTICE-DESIGNATION OF E-MAIL ADDRESSES ~ FILED AS "AMENDED NOTICE OF DESIGNATION OF EMAIL ADDRESSES PURSUANT TO FLORIDARULE OF JUDICIAL ADMINISTRATION 2.516"
On Behalf Of HAMPTON COURT NURSING CENTER, LLC.
Docket Date 2015-01-02
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioners' motion for extension of time is granted and petitioner is allowed to and including February 11, 2015, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONERS FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2014-12-31
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ FILED AS UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of JUAN MENDEZ, JR.
Docket Date 2014-12-16
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before January 12, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal shall file the record which shall be properly indexed and paginated on or before February 16, 2015. The record shall include the briefs filed in the district court separately indexed. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. If an electronic record, the Clerk of the Third District Court of Appeal should contact the Clerk of this Court for instructions on transmittal of the electronic record.
Docket Date 2014-09-12
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Respondent's motion for leave to file an amended brief is granted and said amended brief was filed with this Court on September 10, 2014. Respondent's answer brief on jurisdiction filed with this Court on September 9, 2014, is hereby stricken.
Docket Date 2014-09-11
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ RESPONDENT'S MOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF ON THE MERITS(TO CORRECT CERTIFICATE OF SERVICE)
On Behalf Of HAMPTON COURT NURSING CENTER, LLC.
Docket Date 2014-09-10
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ WITH CORRECTED CERTIFICATE OF SERVICE
On Behalf Of HAMPTON COURT NURSING CENTER, LLC.
View View File
Docket Date 2014-09-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **9/12/14:STRICKEN**
On Behalf Of HAMPTON COURT NURSING CENTER, LLC.
Docket Date 2014-08-25
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ FROM CHRISTOPHER WAYNE WADSWORTH - ORDER DATED 08/19/2014 ** RETURN TO SENDER-FORWARD TIME EXP: FORWARDED TO ADDRESS ON FL BAR WEBSITE**
On Behalf Of JUAN MENDEZ, JR.
Docket Date 2014-08-19
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's Unopposed Motion for Extension of Time to File Jurisdictional Answer Brief is granted and respondent is allowed to and including September 9, 2014, in which to serve the jurisdictional answer brief. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE JURISDICTIONAL ANSWER BRIEF.
Docket Date 2014-08-18
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of HAMPTON COURT NURSING CENTER, LLC.
Docket Date 2014-07-25
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2014-07-24
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF
On Behalf Of JUAN MENDEZ, JR.
View View File
Docket Date 2014-07-24
Type Letter-Case
Subtype Letter
Description LETTER ~ WITH CHECK FOR $300.00 FILING FEE
On Behalf Of JUAN MENDEZ, JR.
Docket Date 2014-07-15
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief with appendix, which were filed with this Court on July 14, 2014, does not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. Petitioner is hereby directed, on or before August 4, 2014, to serve an amended jurisdictional brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief shall be paginated with the table of contents and the citation of authorities excluded from the computation and shall not exceed ten pages in length. The Appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed and shall be separately bound or separated from the brief by a divider and appropriate tab.
Docket Date 2014-07-11
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 11, 2014, in which to submit the filing fee or an order of insolvency. Failure to submit either of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice. Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2014-07-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2014-07-03
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of JUAN MENDEZ, JR.
Docket Date 2014-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JUAN MENDEZ, JR., VS HAMPTON COURT NURSING CENTER, LLC, 3D2013-1855 2013-07-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-48026

Parties

Name JUAN MENDEZ INCORPORATED
Role Appellant
Status Active
Representations Raymond R. Dieppa, Charles M-P George
Name HAMPTON COURT NURSING CENTER, LLC
Role Appellee
Status Active
Representations DEBORAH L. MOSKOWITZ, Thomas A. Valdez, JONATHAN S. GROUT
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-05
Type Record
Subtype Returned Records
Description Record returned from Supreme Court
Docket Date 2016-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Respondent's motion for rehearing is hereby denied
Docket Date 2016-12-15
Type Mandate
Subtype Mandate
Description DCA Mandate Pursuant to S.Ct. (SC05) ~ ORDERED upon mandate of the Supreme Court of Florida in Juan Mendez, Jr., Etc. v. Hampton Court Nursing Center, LLC, SC14-1349, issued December 1, 2016, which quashes the decision of this court filed June 4, 2014, the above styled case is remanded to the Circuit Court for Miami-Dade County, Florida, with directions in accordance with the Supreme Court opinion filed September 22, 2016.
Docket Date 2016-12-05
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate
Docket Date 2016-09-22
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Pet. motion for attorney's fee is provisionally granted and is remanded to the trial court to determine the amount, conditioned on the party prevailing pursuant to applicable statutes, rules case law
Docket Date 2015-02-13
Type Order
Subtype Order on Filing Fee
Description Order to pay fee - Supreme Court record (OR14D) ~ Appellant(s) are ordered to pay $100.73 to the Clerk of the Court on or before February 18, 2015, for charges involved in the preparation of the record. The record will be forwarded to the Supreme Court of Florida by certified mail on February 13, 2015.
Docket Date 2014-12-19
Type Supreme Court
Subtype Record Due to Supreme Court
Description Record due to Supreme Court ~ On or before Feb 16, 2015.
Docket Date 2014-07-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ notice was noto accompained by the $300.00 filing fee or an order of insolvency from the district court of appeal. Pet is allowed to Aug 11, 2014, in which to submit the filing fee or and order.
Docket Date 2014-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-03
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-06-25
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. WELLS, LAGOA and LOGUE, JJ., concur.
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-05-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Thomas A. Valdez 0114952 AE Deborah L. Moskowitz 0119563 AA Charles M-P George 996718
Docket Date 2014-04-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Jonathan S. Grout 0296066 AE Thomas A. Valdez 0114952 AE Deborah L. Moskowitz 0119563 AA Charles M-P George 996718
Docket Date 2014-04-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Charles M-P George 996718
Docket Date 2014-04-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN MENDEZ
Docket Date 2014-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUAN MENDEZ
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 4/7/14
Docket Date 2014-02-27
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Following review of the response, appellant¿s motion to strike amicus brief is hereby denied.
Docket Date 2014-02-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike amicus brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JUAN MENDEZ
Docket Date 2014-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-18
Type Record
Subtype Appendix
Description Appendix ~ supplemental
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-7 days to 2/17/14
Docket Date 2014-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Florida Health Care Association¿s motion for leave to file amicus curiae brief is granted as stated in the motion.
Docket Date 2014-02-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JUAN MENDEZ
Docket Date 2014-02-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file amicus curiae brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-7 days to 2/10/14
Docket Date 2014-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-01-21
Type Response
Subtype Response
Description RESPONSE ~ to motion for leave to file amicus brief
On Behalf Of JUAN MENDEZ
Docket Date 2014-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s January 10, 2014 stipulated motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion. Appellee¿s request for an extension of time to file the answer brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2014-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2014-01-06
Type Notice
Subtype Notice
Description Notice ~ suggestion of death
On Behalf Of JUAN MENDEZ
Docket Date 2013-12-03
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JUAN MENDEZ
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-45 days to 1/10/14
Docket Date 2013-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-35 days to 11/26/13
Docket Date 2013-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-09-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JUAN MENDEZ
Docket Date 2013-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN MENDEZ
Docket Date 2013-09-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the appellant¿s motion for attorney¿s fees is granted as stated in the motion.
Docket Date 2013-09-19
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-08-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/28/13
Docket Date 2013-08-29
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 JUAN MENDEZ
Docket Date 2013-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN MENDEZ
Docket Date 2013-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN MENDEZ
Docket Date 2013-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/29/13
Docket Date 2013-07-29
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 JUAN MENDEZ
Docket Date 2013-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HAMPTON COURT NURSING CENTER
Docket Date 2013-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN MENDEZ
Docket Date 2013-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Change 2024-11-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-17
LC Amended and Restated Art 2017-12-11
ANNUAL REPORT 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3449107102 2020-04-11 0455 PPP 16100 NW 2ND AVE, MIAMI, FL, 33169-6504
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1336142
Loan Approval Amount (current) 1336142
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-6504
Project Congressional District FL-24
Number of Employees 149
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1353363.39
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State