Entity Name: | GENESIS HEALTHCARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GENESIS HEALTHCARE 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. |
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: | 08 Nov 2007 (17 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 18 Aug 2009 (16 years ago) |
Document Number: | L07000113674 |
FEI/EIN Number |
770704910
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US |
Mail Address: | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572, US |
ZIP code: | 33572 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1912375056 | 2015-09-07 | 2015-09-07 | 101 E STATE ST, KENNETT SQUARE, PA, 193483109, US | 11565 HARTS RD, JACKSONVILLE, FL, 322183777, US | |||||||||||||||||
|
Phone | +1 610-925-2205 |
Fax | 6106123297 |
Phone | +1 904-751-1834 |
Authorized person
Name | JAMIE ROUCO |
Role | HUMAN RESOURCES GENERALIST |
Phone | 16109252205 |
Taxonomy
Taxonomy Code | 261QH0700X - Hearing and Speech Clinic/Center |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
ARTAL JOEL | Managing Member | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572 |
CARACO MARIA C | Manager | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572 |
ARTAL JOEL | Agent | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000122159 | ORIGIN HOME HEALTH CARE | ACTIVE | 2022-09-28 | 2027-12-31 | - | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572 |
G15000002320 | ORIGIN HOME HEALTH CARE | EXPIRED | 2015-01-07 | 2020-12-31 | - | 10835 PARK DIVE, RIVERVIEW, FL, 33569 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-07 | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 | - |
CHANGE OF MAILING ADDRESS | 2016-01-07 | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-07 | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL 33572 | - |
LC AMENDMENT | 2009-08-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANCIS V. TESORIERO, ETC. VS 4927 VOORHEES ROAD, LLC, ET AL. | SC2020-0528 | 2020-04-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Francis V. Tesoriero |
Role | Petitioner |
Status | Active |
Name | Estate of Nureya Tesoriero |
Role | Petitioner |
Status | Active |
Representations | Ms. Megan L. Gisclar, Ms. Lisa M. Tanaka |
Name | 4927 VOORHEES ROAD, LLC |
Role | Respondent |
Status | Active |
Representations | Lissette Gonzalez, Scott A. Cole |
Name | Genesis Healthcare, Inc. |
Role | Respondent |
Status | Active |
Name | GENESIS HEALTHCARE LLC |
Role | Respondent |
Status | Active |
Name | Hon. Kimberly Sharpe Byrd |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Nikki Alvarez-Sowles |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Law Firm Name Change |
Description | NOTICE OF LAW FIRM NAME CHANGE |
On Behalf Of | Estate of Nureya Tesoriero |
View | View File |
Docket Date | 2021-01-05 |
Type | Disposition |
Subtype | Rev DY Merits Lack Juris (CDC) |
Description | DISP-REV DY MERITS LACK JURIS (CDC) ~ This cause having heretofore been submitted to the Court on Certified Direct Conflict of Decisions pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(vi), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2020-12-23 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | Estate of Nureya Tesoriero |
View | View File |
Docket Date | 2020-06-04 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ Respondents' Response to Jurisdictional Brief |
On Behalf Of | 4927 Voorhees Road, LLC |
View | View File |
Docket Date | 2020-05-19 |
Type | Order |
Subtype | Extension of Time (Juris Brief) |
Description | ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including June 4, 2020, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. |
Docket Date | 2020-05-18 |
Type | Motion |
Subtype | Ext of Time (Juris Brief) |
Description | MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for Extension of Time to Serve Respondent's Brief on Jurisdiction |
On Behalf Of | 4927 Voorhees Road, LLC |
View | View File |
Docket Date | 2020-04-20 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ Petitioner's Jurisdictional Brief |
On Behalf Of | Estate of Nureya Tesoriero |
View | View File |
Docket Date | 2020-04-16 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2020-04-15 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2020-04-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Estate of Nureya Tesoriero |
View | View File |
Docket Date | 2020-04-13 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction (Cert. Direct Conflict/Direct Conflict of Decisions) |
Description | DUAL BASIS-NOTICE-DISCRE JURIS-DIRECT CONFLICT/CERT DIR CONF |
On Behalf Of | Estate of Nureya Tesoriero |
View | View File |
Docket Date | 2020-04-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pasco County 18-CA-92 WS |
Parties
Name | 4927 VOORHEES ROAD, LLC |
Role | Appellant |
Status | Active |
Representations | SCOTT A. COLE, ESQ., LISSETTE GONZALEZ, ESQ. |
Name | GENESIS HEALTHCARE LLC |
Role | Appellant |
Status | Active |
Name | GENESIS HEALTHCARE, INC. |
Role | Appellant |
Status | Active |
Name | FRANCIS V. TESORIERO |
Role | Appellee |
Status | Active |
Name | THE ESTATE OF NUREYA TESORIERO |
Role | Appellee |
Status | Active |
Representations | JOANNA M. GREBER - DETTLOFF, ESQ., LISA TANAKA, ESQ., MEGAN GISCLAR COLTER, ESQ. |
Name | HON. KIMBERLY SHARPE BYRD |
Role | Judge/Judicial Officer |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-01-06 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on Certified Direct Conflict of Decisions pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(vi), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).LABARGA, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ., concur.CANADY, C.J., and POLSTON, J., would grant oral argument. |
Docket Date | 2020-04-15 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2020-04-13 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2020-04-10 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
On Behalf Of | THE ESTATE OF NUREYA TESORIERO |
Docket Date | 2020-04-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-03 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-03-13 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded for further proceedings; conflict certified. |
Docket Date | 2019-06-24 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-GRANT MOTION FOR REVIEW ~ The appellants' motion for review is granted only to the extent that this court has reviewed the trial court's order denying stay. That order is approved. |
Docket Date | 2019-06-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY |
On Behalf Of | THE ESTATE OF NUREYA TESORIERO |
Docket Date | 2019-06-13 |
Type | Order |
Subtype | Order to File Response |
Description | quick response to motion ~ Appellee shall serve a response to Appellant's motion for review of trial court's order denying stay by June 20, 2019. Any electronic filing shall be designated as an emergency by checking the box for this purpose. |
Docket Date | 2019-06-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANTS' NOTICE OF COMPLIANCE WITH COURT'S ORDER DATED JUNE 5, 2019 |
On Behalf Of | 4927 VOORHEES ROAD, LLC |
Docket Date | 2019-06-05 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 10 days of the date of this order, the appellants shall supplement their motion to review with a copy of the stay motion in the trial court, any response to the motion, and a transcript of the motion hearing if available. |
Docket Date | 2019-06-04 |
Type | Motions Other |
Subtype | Motion For Review |
Description | Motion For Review ~ APPELLANTS' MOTION FOR REVIEW OF TRIAL COURT'S ORDER DENYING STAY |
On Behalf Of | 4927 VOORHEES ROAD, LLC |
Docket Date | 2019-04-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | 4927 VOORHEES ROAD, LLC |
Docket Date | 2019-03-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order. |
Docket Date | 2019-03-19 |
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 | 4927 VOORHEES ROAD, LLC |
Docket Date | 2019-02-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 20, 2019. |
Docket Date | 2019-02-18 |
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 | 4927 VOORHEES ROAD, LLC |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time |
On Behalf Of | 4927 VOORHEES ROAD, LLC |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time |
Docket Date | 2019-01-17 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | THE ESTATE OF NUREYA TESORIERO |
Docket Date | 2018-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 17, 2019. |
Docket Date | 2018-12-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE ESTATE OF NUREYA TESORIERO |
Docket Date | 2018-12-14 |
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 | THE ESTATE OF NUREYA TESORIERO |
Docket Date | 2018-11-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 18, 2018. |
Docket Date | 2018-11-15 |
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 | THE ESTATE OF NUREYA TESORIERO |
Docket Date | 2018-10-30 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | 4927 VOORHEES ROAD, LLC |
Docket Date | 2018-10-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | 4927 VOORHEES ROAD, LLC |
Docket Date | 2018-09-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by October 29, 2018. |
Docket Date | 2018-09-27 |
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 | 4927 VOORHEES ROAD, LLC |
Docket Date | 2018-09-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE ESTATE OF NUREYA TESORIERO |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-09-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-09-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER APPEALED |
On Behalf Of | 4927 VOORHEES ROAD, LLC |
Docket Date | 2018-09-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6184457709 | 2020-05-01 | 0455 | PPP | 441 APOLLO BEACH BLVD, APOLLO BEACH, FL, 33572-2281 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State