Entity Name: | BARTOW REHABILITATION CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 18 Sep 2008 (16 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Feb 2016 (9 years ago) |
Document Number: | L08000089103 |
FEI/EIN Number | 26-3410674 |
Address: | 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US |
Mail Address: | 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1215938444 | 2005-08-10 | 2014-03-03 | 1675 PALM BEACH LAKES BLVD, SUITE 900, WEST PALM BEACH, FL, 33401, US | 2055 E GEORGIA ST, BARTOW, FL, 338306710, US | |||||||||||||||||||||||||||
|
Phone | +1 561-801-7600 |
Phone | +1 863-533-0578 |
Fax | 8635330736 |
Authorized person
Name | HOWARD JAFFE |
Role | PRESIDENT |
Phone | 2153466454 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | SNF1032096 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 021299700 |
State | FL |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Jaffe Howard | Manager | 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000108007 | BARTOW CENTER | ACTIVE | 2015-10-22 | 2025-12-31 | No data | 2055 E. GEORGIA STREET, BARTOW, FL, 33830 |
G09090900074 | BARTOW CENTER | EXPIRED | 2009-03-30 | 2014-12-31 | No data | 2055 E. GEORGIA STREET, BARTOW, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 | No data |
LC STMNT OF RA/RO CHG | 2016-02-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-02-22 | CT CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-22 | 1200 SOUTH PINE ISLAND RD., SUITE 1550, PLANTATION, FL 33324 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BARTOW REHABILITATION CENTER, LLC VS GARRETT SHEFFIELD | 2D2022-2904 | 2022-09-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BARTOW REHABILITATION CENTER, LLC |
Role | Petitioner |
Status | Active |
Representations | AMY L. CHRISTIANSEN, ESQ. |
Name | LAURA MARENO |
Role | Petitioner |
Status | Active |
Name | GARRETT SHEFFIELD |
Role | Respondent |
Status | Active |
Representations | MARK A. TAYLOR, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ Transferred to the 6DCA. |
Docket Date | 2022-10-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 30 days from the date of this order, respondent shall serve and file aresponse to the petition for writ of certiorari or review will be decided solely on thepetition. |
Docket Date | 2022-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-09-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-09-06 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | BARTOW REHABILITATION CENTER, LLC |
Docket Date | 2022-09-06 |
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2022-09-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | BARTOW REHABILITATION CENTER, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2021-CA-000576 |
Parties
Name | LAURA MARENO |
Role | Petitioner |
Status | Active |
Name | BARTOW REHABILITATION CENTER, LLC |
Role | Petitioner |
Status | Active |
Representations | AMY L. CHRISTIANSEN, ESQ. |
Name | GARRETT SHEFFIELD |
Role | Respondent |
Status | Active |
Representations | MARK A. TAYLOR, ESQ. |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-05-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-04-17 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ White, Smith, and Mize |
Docket Date | 2023-04-17 |
Type | Disposition by Order |
Subtype | Denied |
Description | certiorari denied ~ The Petition for Writ of Certiorari filed on September 6, 2022 is denied. |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-10-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 30 days from the date of this order, respondent shall serve and file aresponse to the petition for writ of certiorari or review will be decided solely on thepetition. |
Docket Date | 2022-09-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | BARTOW REHABILITATION CENTER, LLC |
Docket Date | 2022-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-09-06 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | BARTOW REHABILITATION CENTER, LLC |
Docket Date | 2022-09-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-09-06 |
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-29 |
CORLCRACHG | 2016-02-22 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State