Search icon

BARTOW REHABILITATION CENTER, LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324

Manager

Name Role Address
Jaffe Howard Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
BARTOW REHABILITATION CENTER, LLC VS GARRETT SHEFFIELD 2D2022-2904 2022-09-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-000576

Parties

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
BARTOW REHABILITATION CENTER, LLC AND LAURA MORENO VS GARRETT SHEFFIELD 6D2023-0733 2022-09-06 Closed
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.

Documents

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