Search icon

DOLPHIN POINTE HEALTH CARE, LLC

Company Details

Entity Name: DOLPHIN POINTE HEALTH CARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2014 (10 years ago)
Document Number: L14000131187
FEI/EIN Number 47-1706786
Mail Address: 9525 Monaco Circle, Centerville, OH, 45458, US
Address: 5355 Dolphin Point Blvd., Jacksonville, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1992336895 2020-01-29 2020-01-29 1371 W RAHN RD, DAYTON, OH, 454591431, US 5355 DOLPHIN POINT RD., JACKSONVILLE, FL, 32211, US

Contacts

Phone +1 937-434-8820
Fax 9374348850
Phone +1 231-202-4563

Authorized person

Name MRS. DENISE MARIE NELSON
Role VICE PRESIDENT OF FINANCE
Phone 9374348820

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role
STOREY LAW GROUP, P.A. Agent

Auth

Name Role Address
Dolphin Pointe Medical Investors II, LLC Auth 5355 Dolphin Point Blvd., Jacksonville, FL, 32211
Dolphin Pointe Medical Investors III, LLC Auth 5355 Dolphin Point Blvd, Jacksonville, FL, 32211

President

Name Role Address
Dolphin Pointe Medical Investors I, LLC President 5355 Dolphin Point Blvd., Jacksonville, FL, 32211

Manager

Name Role Address
OLT II, LLC Manager 9525 Monaco Circle, Centerville, OH, 45458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017278 DOLPHIN POINTE HEALTH CARE ACTIVE 2020-02-07 2025-12-31 No data 5355 DOLPHIN POINT RD., JACKSONVILLE, FL, 32211
G20000017281 DOLPHIN POINTE HEALTH CARE CENTER ACTIVE 2020-02-07 2025-12-31 No data 5355 DOLPHIN POINT RD., JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-25 221 NE Ivanhoe Blvd.., Suite 300, Orlando, FL 32804 No data
CHANGE OF MAILING ADDRESS 2023-03-30 5355 Dolphin Point Blvd., Jacksonville, FL 32211 No data
REGISTERED AGENT NAME CHANGED 2021-04-12 Storey Law Group, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-30 5355 Dolphin Point Blvd., Jacksonville, FL 32211 No data

Court Cases

Title Case Number Docket Date Status
Dolphin Pointe Health Care, LLC d/b/a Dolphin Pointe Health Care Center and Clear Choice Health Care, LLC, Appellant(s), v. Joseph Moravia, as Personal Representative of the Estate of Jacques Moravia, Appellee(s). 5D2024-1771 2024-07-01 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-001454

Parties

Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellant
Status Active
Representations Randall Joel Thorn, Brian Bursa
Name DOLPHIN POINTE HEALTH CARE, LLC
Role Appellant
Status Active
Representations Randall Joel Thorn, Brian Bursa
Name Dolphin Pointe Health Care Center
Role Appellant
Status Active
Name Estate Of Jacques Moravia
Role Appellee
Status Active
Name Hon. Waddell Arlie Wallace, III
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Joseph Moravia
Role Appellee
Status Active
Representations Brian Fitzpatrick Moore, Matthew Benson Baggett, Katherine C Wagner, Grace Streicher, Andrew A. Harris

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 12/9
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Clear Choice Health Care, LLC
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; MOT GRANTED; AB ACCEPTED
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Joseph Moravia
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph Moravia
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Joseph Moravia
Docket Date 2024-09-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Clear Choice Health Care, LLC
Docket Date 2024-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dolphin Pointe Health Care, LLC
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief and Discharge Order to Show Cause; IB/APX BY 9/3; OTSC DISCHARGED
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for IB/APX
On Behalf Of Clear Choice Health Care, LLC
Docket Date 2024-07-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-07-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/26/2024
On Behalf Of Clear Choice Health Care, LLC
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 1/8/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Clear Choice Health Care, LLC
Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joseph Moravia
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-25
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State