Search icon

ROSEGARDEN ASSISTED LIVING FACILITY LLC

Company Details

Entity Name: ROSEGARDEN ASSISTED LIVING FACILITY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Nov 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L13000163797
FEI/EIN Number 46-4239892
Mail Address: 1111 Abbeys Way, TAMPA, FL, 33602, US
Address: 1655 CURLEW ROAD, PALM HARBOR, FL, 34683, US
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396153821 2014-07-29 2014-07-29 1655 CURLEW RD, PALM HARBOR, FL, 346836565, US 1655 CURLEW RD, PALM HARBOR, FL, 346836565, US

Contacts

Phone +1 727-786-7673

Authorized person

Name ROBERT SCOTT BENNETT
Role OFFICER
Phone 8135450682

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 8733
State FL
Is Primary Yes

Agent

Name Role Address
Eyer James WJr. Agent 4801 George Road, Suite 190, TAMPA, FL, 33634

Manager

Name Role Address
EYER JAMES WJR Manager 4801 GEORGE ROAD, STE 190, TAMPA, FL, 33634
BENNETT ROBERT Manager 4801 GEORGE ROAD, STE 190, TAMPA, FL, 33634

Managing Member

Name Role Address
JACOBSON MATTHEW Managing Member 1111 Abbeys Way, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000026147 ANGELS SENIOR LIVING AT PALM HARBOR ACTIVE 2016-03-10 2026-12-31 No data 1655 CURLEW ROAD, PALM HARBOR, FL, 34683

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 4801 George Road, Suite 190, TAMPA, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2019-04-09 Eyer, James W, Jr. No data
CHANGE OF MAILING ADDRESS 2015-04-06 1655 CURLEW ROAD, PALM HARBOR, FL 34683 No data

Court Cases

Title Case Number Docket Date Status
ROSEGARDEN ASSISTED LIVING FACILITY, LLC, ET AL VS BUDDY JOE CRAWFORD AND THE ESTATE OF EVELYN L. STRICKLAND 2D2019-3319 2019-08-30 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
2018CA004851XXCICI

Parties

Name MATTHEW JACOBSON
Role Appellant
Status Active
Name JAMES EYER
Role Appellant
Status Active
Name ROSEGARDEN ASSISTED LIVING FACILITY LLC
Role Appellant
Status Active
Representations MICHAEL R. D' LUGO, ESQ.
Name ROBERT BENNETT LLC
Role Appellant
Status Active
Name ANGELS CARE HEALTH SYSTEMS, INC.
Role Appellant
Status Active
Name GRAHAM MAVAR
Role Appellant
Status Active
Name CT GROUP 4 LLC
Role Appellant
Status Active
Name BUDDY JOE CRAWFORD
Role Appellee
Status Active
Representations JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN GISCLAR COLTER, ESQ., KATHLEEN KNIGHT, ESQ.
Name ESTATE OF EVELYN L. STRICKLAND
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 2020-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-11-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BUDDY JOE CRAWFORD
Docket Date 2020-05-19
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR REHEARING, CERTIFICATION, AND REQUESTFOR A WRITTEN OPINION
On Behalf Of BUDDY JOE CRAWFORD
Docket Date 2020-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BUDDY JOE CRAWFORD
Docket Date 2020-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CERTIFICATION, AND REQUEST FOR A WRITTEN OPINION
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2020-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-12-27
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 by January 10, 2020.
Docket Date 2019-12-26
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 ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-11-15
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 November 25, 2019.
Docket Date 2019-11-14
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 BUDDY JOE CRAWFORD
Docket Date 2019-10-11
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 November 18, 2019.
Docket Date 2019-10-10
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 BUDDY JOE CRAWFORD
Docket Date 2019-09-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-09-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-08-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROSEGARDEN ASSISTED LIVING FACILITY, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-01-15
Florida Limited Liability 2013-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State