Search icon

OSPREY HEALTH CARE CENTER, LLC

Company Details

Entity Name: OSPREY HEALTH CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Nov 2013 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000156502
FEI/EIN Number 46-4066523
Address: 6775 40TH AVENUE NORTH, SAINT PETERSBURG, FL, 33709, US
Mail Address: 19700 GULF BLVD UNIT 602, INDIAN SHORES, FL, 33785, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1699189225 2014-06-11 2014-06-11 6775 40TH AVE N, ST PETERSBURG, FL, 337094939, US 6775 40TH AVE N, ST PETERSBURG, FL, 337094939, US

Contacts

Phone +1 727-800-6000
Fax 7278006003

Authorized person

Name MRS. KELLY O'SULLIVAN
Role ADMINISTRATOR
Phone 7278006000

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 21498
State FL
Is Primary Yes
Taxonomy Code 311500000X - Alzheimer Center (Dementia Center)
License Number 21498
State FL
Is Primary No

Agent

Name Role
JONATHAN JAMES DAMONTE, CHARTERED Agent

Managing Member

Name Role Address
DE LA PIEDRA ENRIQUE Managing Member 19700 GULF BLVD UNIT 602, INDIAN SHORES, FL, 33785

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC STMNT OF AUTHORITY 2016-02-29 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 6775 40TH AVENUE NORTH, SAINT PETERSBURG, FL 33709 No data
LC AMENDMENT 2013-11-14 No data No data
CHANGE OF MAILING ADDRESS 2013-11-14 6775 40TH AVENUE NORTH, SAINT PETERSBURG, FL 33709 No data

Court Cases

Title Case Number Docket Date Status
OSPREY HEALTH CARE CENTER, LLC, ENRIQUE DE LA PIEDRA, AND RANDY LEE SLOAN VS DORIS H. PASCAZI, ET AL. 2D2019-4787 2019-12-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-580

Parties

Name ENRIQUE DE LA PIEDRA
Role Appellant
Status Active
Name RANDY LEE SLOAN
Role Appellant
Status Active
Name OSPREY HEALTH CARE CENTER, LLC
Role Appellant
Status Active
Representations VILMA MARTINEZ, ESQ., VANESSA A. BRAGA, ESQ., THOMAS A. VALDEZ, ESQ., ROBIN N. KHANAL, ESQ.
Name DORIS H. PASCAZI
Role Appellee
Status Active
Representations MEGAN M. HUNTER, ESQ., DONNA K. HANES, ESQ., LISA TANAKA, ESQ., KATHLEEN KNIGHT, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name SHARON ANN OUTER
Role Appellee
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED
On Behalf Of DORIS H. PASCAZI
Docket Date 2021-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S FIFTH AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of DORIS H. PASCAZI
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions to enter an order compelling arbitration.
Docket Date 2021-06-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPFLEMENTAL AUTHORITY
On Behalf Of DORIS H. PASCAZI
Docket Date 2021-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE'S FIFTH AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of DORIS H. PASCAZI
Docket Date 2021-04-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOURTH AMENDED NOTICE OF APPEARANCE
On Behalf Of DORIS H. PASCAZI
Docket Date 2021-02-10
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, APRIL 07, 2021, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Anthony K. Black, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-01-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OSPREY HEALTH CARE CENTER, LLC
Docket Date 2021-01-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DORIS H. PASCAZI
Docket Date 2021-01-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of OSPREY HEALTH CARE CENTER, LLC
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of DORIS H. PASCAZI
Docket Date 2020-12-30
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 14 days from the date of this order.
Docket Date 2020-12-29
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 OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-11-25
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 be served within 35 days from the date of this order.
Docket Date 2020-11-23
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 OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-10-23
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 be served within 30 days from the date of this order.
Docket Date 2020-10-21
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 OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-09-21
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of DORIS H. PASCAZI
Docket Date 2020-09-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DORIS H. PASCAZI
Docket Date 2020-09-03
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 September 22, 2020.
Docket Date 2020-09-01
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 DORIS H. PASCAZI
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DORIS H. PASCAZI
Docket Date 2020-08-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ **confidential**
On Behalf Of OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-08-07
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellants' motion to accept the initial brief as timely filed is granted.
Docket Date 2020-08-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-08-05
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 OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-07-06
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 within 30 days from the date of this order.
Docket Date 2020-07-02
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 OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-06-03
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 within 30 days from the date of this order.
Docket Date 2020-06-01
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 OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-04-27
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 within 35 days from the date of this order.
Docket Date 2020-04-24
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 OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-03-20
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 within 35 days from the date of this order.
Docket Date 2020-03-19
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 OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-02-12
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 within 35 days from the date of this order.
Docket Date 2020-02-10
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 OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's amended motion for reinstatement is granted. This court's January 15, 2020, order is vacated, and the appeal is reinstated.
Docket Date 2020-01-17
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ APPELLANTS' MOTION TO REINSTATE APPEAL (AMENDED)
On Behalf Of OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Morris, and Sleet
Docket Date 2020-01-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **MOTION AMENDED**
On Behalf Of OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-01-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of OSPREY HEALTH CARE CENTER, LLC
Docket Date 2020-01-15
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED***(see 02/04/20 order)This appeal is dismissed because of the appellants' failure to satisfy this court's December 17, 2019, fee order.
Docket Date 2020-01-03
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellants’ motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of December 17, 2019.
Docket Date 2020-01-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DORIS H. PASCAZI
Docket Date 2020-01-02
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 OSPREY HEALTH CARE CENTER, LLC
Docket Date 2019-12-27
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-12-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal is not signed. Appellants shall rectify this deficiency within ten days from the date of this order, or this proceeding will be subject to dismissal without further notice.
Docket Date 2019-12-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of OSPREY HEALTH CARE CENTER, LLC
Docket Date 2019-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2019-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of OSPREY HEALTH CARE CENTER, LLC
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of OSPREY HEALTH CARE CENTER, LLC

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
CORLCAUTH 2016-02-29
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-22
LC Amendment 2013-11-14
Florida Limited Liability 2013-11-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State