Entity Name: | EPONA HEALTH SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Sep 2009 (15 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 22 Feb 2016 (9 years ago) |
Document Number: | L09000084477 |
FEI/EIN Number | 27-0732413 |
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
Airamid Florida LLC | Manager | 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-29 | 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-29 | 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 ROAD, PLANTATION, FL 33324 | No data |
LC NAME CHANGE | 2011-11-22 | EPONA HEALTH SERVICES LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SUN COAST NURSING CENTERS, INC., AIRAMID FLORIDA, LLC and HOWARD JAFFE VS LINDA LITTMAN, as Personal Representative of the ESTATE OF ARTHUR LITTMAN, et al. | 4D2019-2209 | 2019-07-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AIRAMID FLORIDA, LLC |
Role | Appellant |
Status | Active |
Name | SUN COAST NURSING CENTERS, INC. |
Role | Appellant |
Status | Active |
Representations | George M. Vinci Jr., Karen McManus Rich, AMY L. CHRISTIANSEN |
Name | HOWARD JAFFE |
Role | Appellant |
Status | Active |
Name | LINDA LITTMAN |
Role | Appellee |
Status | Active |
Representations | GARRY J. RHODEN, John N. Bogdanoff |
Name | HEARTHSTONE SENIOR COMMUNITIES, INC. |
Role | Appellee |
Status | Active |
Name | FL-BOCA RATON, LLC |
Role | Appellee |
Status | Active |
Name | BOCA RATON REHABILITATION CENTER |
Role | Appellee |
Status | Active |
Name | AIRAMID HEALTH MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | AIRAMID HEALTH SERVICES LLC |
Role | Appellee |
Status | Active |
Name | EPONA HEALTH SERVICES LLC |
Role | Appellee |
Status | Active |
Name | JOHN FITZGERALD KELLY |
Role | Appellee |
Status | Active |
Name | ESTATE OF ARTHUR LITTMAN |
Role | Appellee |
Status | Active |
Name | AIRAMID HEALTH CONSULTING, LLC |
Role | Appellee |
Status | Active |
Name | EPONA HEALTH MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Jaimie Goodman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-04-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-04-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-08 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2019-11-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ AS TO APPELLANT, HOWARD JAFFE |
On Behalf Of | LINDA LITTMAN |
Docket Date | 2019-11-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LINDA LITTMAN |
Docket Date | 2019-10-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 18, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-10-25 |
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 | LINDA LITTMAN |
Docket Date | 2019-09-27 |
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 | LINDA LITTMAN |
Docket Date | 2019-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 27, 2019 motion for extension of time is granted, and appellee shall serve the answer briefs on or before October 28, 2019. In addition, appellee is notified that the failure to serve the briefs within the time provided herein may foreclose appellee's right to file the briefs or otherwise participate in this appeal. |
Docket Date | 2019-09-05 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ HOWARD JAFFE |
On Behalf Of | SUN COAST NURSING CENTERS, INC. |
Docket Date | 2019-09-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ (AMENDED) AIRAMID FLORIDA, LLC |
On Behalf Of | SUN COAST NURSING CENTERS, INC. |
Docket Date | 2019-07-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SUN COAST NURSING CENTERS, INC. |
Docket Date | 2019-08-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appendices to the initial briefs are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it they were not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and were not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2019-08-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** AIRAMID FLORIDA, LLC |
On Behalf Of | SUN COAST NURSING CENTERS, INC. |
Docket Date | 2019-08-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ SUN COAST NURSING CENTERS, INC. |
On Behalf Of | SUN COAST NURSING CENTERS, INC. |
Docket Date | 2019-08-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 7, 2019 amended motion for extension of time is granted, and appellants shall serve the initial brief on or before September 3, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2019-08-07 |
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 | SUN COAST NURSING CENTERS, INC. |
Docket Date | 2019-07-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LINDA LITTMAN |
Docket Date | 2019-07-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | SUN COAST NURSING CENTERS, INC. |
Docket Date | 2019-07-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-07-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Hernando County CA-11-2875 |
Parties
Name | DEBRA HOWE |
Role | Petitioner |
Status | Active |
Name | AIRAMID HEALTH MANAGEMENT, LLC |
Role | Petitioner |
Status | Active |
Name | EPONA HEALTH MANAGEMENT, LLC |
Role | Petitioner |
Status | Active |
Name | FI-EVERGREEN WOODS, LLC |
Role | Petitioner |
Status | Active |
Representations | Amy L. Christiansen |
Name | THEMIS HEALTH MANAGEMENT, LLC |
Role | Petitioner |
Status | Active |
Representations | Amy L. Christiansen |
Name | EPONA HEALTH SERVICES LLC |
Role | Petitioner |
Status | Active |
Name | AIRAMID HEALTH SERVICES LLC |
Role | Petitioner |
Status | Active |
Name | MAY L. ROBINSON |
Role | Respondent |
Status | Active |
Representations | LYDIA D. WARDELL, ISAAC R. RUIZ-CARUS |
Name | HON. RICHARD TOMBRINK, JR. |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2013-09-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2013-09-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2013-08-30 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2013-08-30 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2013-05-17 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO 5/8RESPONSE |
On Behalf Of | FI-EVERGREEN WOODS, LLC |
Docket Date | 2013-05-08 |
Type | Order |
Subtype | Order |
Description | ORD-Moot ~ 4/8MOT EOT IS MOOT |
Docket Date | 2013-05-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/20ORDER |
On Behalf Of | MAY L. ROBINSON |
Docket Date | 2013-05-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ WITHDRAWAL OF OBJ,ETC. |
On Behalf Of | FI-EVERGREEN WOODS, LLC |
Docket Date | 2013-04-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 10 DYS, PT SHALL FILE RESPONSE TO RS'S MOT EOT FILE RESPONSE FILED 4/8 |
Docket Date | 2013-04-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | MAY L. ROBINSON |
Docket Date | 2013-03-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Amy L. Christiansen 602841 |
Docket Date | 2013-03-20 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause-Writs ~ 20DYS;REPLY 10 DYS |
Docket Date | 2013-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-03-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ D.S. |
On Behalf Of | THEMIS HEALTH MANAGEMENT, LLC |
Docket Date | 2013-03-18 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | THEMIS HEALTH MANAGEMENT, LLC |
Docket Date | 2013-03-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-04-30 |
CORLCRACHG | 2016-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State