Search icon

GENESIS HEALTHCARE LLC - Florida Company Profile

Company Details

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.
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: 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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
FRANCIS V. TESORIERO, ETC. VS 4927 VOORHEES ROAD, LLC, ET AL. SC2020-0528 2020-04-13 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Combination
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512018CA000092CAAXWS

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D18-3668

Parties

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
4927 VOORHEES ROAD, LLC; GENESIS HEALTHCARE, LLC AND GENESIS HEALTHCARE, INC. VS THE ESTATE OF NUREYA TESORIERO, BY AND THROUGH FRANCIS V. TESORIERO, PERSONAL REPRESENTATIVE 2D2018-3668 2018-09-12 Closed
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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187159
Loan Approval Amount (current) 187159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address APOLLO BEACH, HILLSBOROUGH, FL, 33572-2281
Project Congressional District FL-14
Number of Employees 46
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 188446.04
Forgiveness Paid Date 2021-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State