Search icon

CORNERSTONE HOME CARE SERVICES, LLC

Company Details

Entity Name: CORNERSTONE HOME CARE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2010 (15 years ago)
Document Number: L10000069901
FEI/EIN Number 272961602
Address: 2903 West New Haven Ave. 404, 404, West Melbourne, FL, 32904, US
Mail Address: 2903 W. NEW HAVEN AVE., 404, MELBOURNE, FL, 32904
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598056905 2011-04-20 2021-04-07 2903 WEST NEW HAVEN AVE, #404, WEST MELBOURNE, FL, 329043661, US 95 BULLDOG BLVD, SUITE 205, MELBOURNE, FL, 329013188, US

Contacts

Phone +1 321-821-7793
Fax 3218210847

Authorized person

Name VAUNA R. LAWRENCE
Role ADMINISTRATOR
Phone 3218217793

Taxonomy

Taxonomy Code 251B00000X - Case Management Agency
Is Primary No
Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 251J00000X - Nursing Care Agency
Is Primary No
Taxonomy Code 251S00000X - Community/Behavioral Health Agency
Is Primary No
Taxonomy Code 251X00000X - Supports Brokerage Agency
Is Primary No
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No
Taxonomy Code 343900000X - Non-emergency Medical Transport (VAN)
Is Primary No

Other Provider Identifiers

Issuer AHCA
Number NR30211492
State FL

Agent

Name Role Address
Pollan Adina LEsq. Agent 10407 Centurion Pkwy N., Jacksonville, FL, 32256

President

Name Role Address
Lawrence Vauna President 2903 W. NEW HAVEN AVE., MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 10407 Centurion Pkwy N., Suite 200, Jacksonville, FL 32256 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 2903 West New Haven Ave. 404, 404, West Melbourne, FL 32904 No data
REGISTERED AGENT NAME CHANGED 2018-01-16 Pollan, Adina L., Esq. No data
LC AMENDMENT 2010-07-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000599142 TERMINATED 1000000972686 BREVARD 2023-12-01 2043-12-06 $ 14,207.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MELBOURNE SERVICE CENTER, 100 RIALTO PL STE 800, MELBOURNE FL329013004

Court Cases

Title Case Number Docket Date Status
Cornerstone Home Care Services, LLC, Appellant(s), v. RLJ Enterprises, Inc. d/b/a Genesis VII, Inc., Appellee(s). 5D2024-1978 2024-07-18 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-021875

Parties

Name CORNERSTONE HOME CARE SERVICES, LLC
Role Appellant
Status Active
Representations Kimberly Held Israel, Melissa Youngman
Name RLJ ENTERPRISES INC.
Role Appellee
Status Active
Representations Ryan Daniel O'Connor
Name GENESIS VII, INC.
Role Appellee
Status Active
Name Hon. George Thomas Paulk, II
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 12/10
On Behalf Of Cornerstone Home Care Services, LLC
Docket Date 2024-10-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 11/25
On Behalf Of Cornerstone Home Care Services, LLC
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential; 369 pages
On Behalf Of Brevard Clerk
Docket Date 2024-07-31
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-19
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/17/2024
On Behalf Of RLJ Enterprises, Inc.
Docket Date 2024-07-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-27
Type Response
Subtype Response
Description Response Per 12/16/24 re Motion to Lift Stay
On Behalf Of Cornerstone Home Care Services, LLC
Docket Date 2024-12-16
Type Order
Subtype Order to File Response
Description Order to File Response
View View File
Docket Date 2024-12-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO LIFT STAY OR IN THE ALTERNATIVE, MOTION FOR REHEARING OF THE ORDER STAYING APPEAL
On Behalf Of RLJ Enterprises, Inc.
Docket Date 2024-12-11
Type Order
Subtype Order Bankruptcy
Description Order Bankruptcy; AA W/IN 6 MONTHS FILE STATUS REPORT RE: BANKRUPTCY
View View File
Docket Date 2024-12-11
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Cornerstone Home Care Services, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State