Entity Name: | ROSEGARDEN ASSISTED LIVING FACILITY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROSEGARDEN ASSISTED LIVING FACILITY LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Nov 2013 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000163797 |
FEI/EIN Number |
46-4239892
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 | |||||||||||||||||
|
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 |
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 |
JACOBSON MATTHEW | Managing Member | 1111 Abbeys Way, TAMPA, FL, 33602 |
Eyer James WJr. | Agent | 4801 George Road, Suite 190, TAMPA, FL, 33634 |
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 | - | 1655 CURLEW ROAD, PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 4801 George Road, Suite 190, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-09 | Eyer, James W, Jr. | - |
CHANGE OF MAILING ADDRESS | 2015-04-06 | 1655 CURLEW ROAD, PALM HARBOR, FL 34683 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State