Search icon

CLEAR WATER CARE AND REHABILITATION CENTER, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLEAR WATER CARE AND REHABILITATION CENTER, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000138104
FEI/EIN Number 47-5236033

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 505 MARLBORO ROAD, WOODRIDGE, NJ, 07075, US
Address: 2055 PALMETTO STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1972973717 2015-10-06 2016-07-08 2055 PALMETTO ST, CLEARWATER, FL, 337652118, US 2055 PALMETTO ST, CLEARWATER, FL, 337652118, US

Contacts

Phone +1 727-461-6613

Authorized person

Name JOSEPH SCHWARTZ
Role AUTHORIZED REPRESENTATIVE
Phone 7186920600

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 015959500
State FL

Key Officers & Management

Name Role Address
PALMETTO STREET HOLDINGS, LLC Manager -
LEWIS PETER AJR. Agent 3023 N. SHANNON LAKES DRIVE, TALLAHASSEE, FL, 32309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093291 CLEARWATER CARE AND REHABILITATION CENTER EXPIRED 2015-09-10 2020-12-31 - 505 MARLBORO ROAD, WOODRIDGE, NE, 07075

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2015-08-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000071751 ACTIVE 1000000810389 COLUMBIA 2019-01-09 2029-01-30 $ 171.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J18000825802 ACTIVE 1000000807567 COLUMBIA 2018-12-13 2028-12-19 $ 647.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF JOYCE C. CASTRO, BY AND THROUGH FRANK JULIO CASTRO, PERSONAL REPRESENTATIVE VS 919 OLD WINTER HAVEN ROAD, L L C, ET AL. 2D2021-1409 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-7617

Parties

Name JOYCE C. CASTRO
Role Appellant
Status Active
Representations JASON R. DELGADO, ESQ., LISA TANAKA, ESQ.
Name FRANK JULIO CASTRO
Role Appellant
Status Active
Name ADDIT, LLC
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, L L C
Role Appellee
Status Active
Name SKYLINE HEALTHCARE, L L C
Role Appellee
Status Active
Name SUN ISLAND CAPITAL, L L C
Role Appellee
Status Active
Name SLC PROFESSIONALS HOLINGS, LLC
Role Appellee
Status Active
Name FC LENDING-SUNSHINE, LLC
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name 919 OLD WINTER HAVEN ROAD, SPE, LLC
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name MONTANI INVESTORS, LLC
Role Appellee
Status Active
Name 919 OLD WINTER HAVEN ROAD, L L C
Role Appellee
Status Active
Representations Seth M. Schimmel, Esq., LEANNE D. HOSKINS, ESQ., DONNA J. FUDGE, ESQ., JOAN C. FOY, ESQ., MICHELLE M. GERVAIS, ESQ., BRANDON SZYMULA, ESQ., MATTHEW CORY WILLIAMS, ESQ., JASON DANIEL JOFFE, ESQ., KENNETH N. JOHNSON, ESQ., ROBERT M. HEARN, ESQ., KEITH M. HOFFMAN, ESQ.
Name BRIAR HILL, INC.
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name AUBURNDALE OAKS CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name ATLANTIC CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Role Appellee
Status Active
Name MICHAEL RIVERA LLC
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name LYRIC HC OPERATIONS AQUISTITION, LLC
Role Appellee
Status Active
Name RIDGE CREST HEALTHCARE, LLC
Role Appellee
Status Active
Name AUBURNDALE OAKS HOLDING, L L C
Role Appellee
Status Active
Name SLC PROFESSIONALS CHAI, LLC
Role Appellee
Status Active
Name SUN ISLAND HEALTHCARE, L L C
Role Appellee
Status Active
Name WEST JACKSONVILLE CARE AND REHABILITATION, L L C
Role Appellee
Status Active
Name LAUREL POINT CARE AND REHABILITATION CENTER, L L C
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Briar Hill, Inc.; Lyric Health Care Holdings III, LLC; Lyric Health Care, LLC; Lyric HH Operations Acquisition, LLC; Capital Funding Group, Inc.; Ridge Crest Health Care, LLC; Addit, LLC; SLC Professionals Chai, LLC; SLC Professionals Holdings, LLC; 919 Winter Haven Road, LLC; John Dwyer; and Timothy F. Nicholson, have filed a motion for appellate attorney's fees based upon their proposal for settlement served pursuant to section 768.79, Florida Statutes (2020). Appellees' motion is provisionally granted and remanded to the circuit court for a determination of whether appellees satisfied the requirements of section 768.79 and are entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
Docket Date 2022-03-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellant’s “motion to strike appellees’ motion for appellate attorney’s fees” is denied.
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE A REPLY BRIEF//17 - RB DUE 3/4/22
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-02-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2022-02-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION FOR ATTORNEY FEES
On Behalf Of JOYCE C. CASTRO
Docket Date 2022-01-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - RB DUE 2/15/22
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-12-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellees' motion to strike answer brief filed November 19, 2021, is granted. The answer brief is stricken. The amended answer brief is accepted as filed.
Docket Date 2021-12-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ *accepted as filed. See 12/9/21 order.*
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-12-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellees' motion to file amended answer brief is granted. Within five days of the date of this order, Appellee shall serve an amended answer brief and a motion to strike the previously filed brief.
Docket Date 2021-11-30
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-11-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ *stricken-see 12/9/21 order*
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-11-08
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - IB DUE 11/19/21
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-08-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 64 PAGES
Docket Date 2021-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2021-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 8/31/21
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGR - REDACTED - 1860 PAGES
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Matthew Cory Williams is removed from this proceeding.
Docket Date 2021-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-06-10
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 919 OLD WINTER HAVEN ROAD, L L C
Docket Date 2021-05-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorney Matthew Cory Williams shall move to appear in this court pro hac vice or he will be removed from this proceeding.
Docket Date 2021-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JOYCE C. CASTRO
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE ESTATE OF JUSTINA MARIE TATUM, BY AND THROUGH CARISSA MARIE TATUM, PERSONAL RESPRESENTATIVE VS CLEAR WATER CARE AND REHABILITATION CENTER, LLC, ET AL 2D2020-2561 2020-08-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA001211XXCICI

Parties

Name CARISSA MARIE TATUM
Role Appellant
Status Active
Name THE ESTATE OF JUSTINA MARIE TATUM
Role Appellant
Status Active
Representations LISA TANAKA, ESQ., MEGAN GISCLAR COLTER, ESQ., JASON R. DELGADO, ESQ.
Name FC LENDING-SUNSHINE, LLC
Role Appellee
Status Active
Name BETHAMY LIVING CENTER LIMITED PARTNERSHIP
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name N/K/A LYRIC HEALTH CARE HOLDINGS I I I, LLC
Role Appellee
Status Active
Name A/K/A SKYLINE HEALTHCARE, LLC
Role Appellee
Status Active
Name MAUREEN NAMALWA WELLS
Role Appellee
Status Active
Name SKYLINE MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Name LYRIC HEALTH CARE, LLC
Role Appellee
Status Active
Name LYRIC HC OPERATIONS ACQUISITION
Role Appellee
Status Active
Name LYRIC HEALTH CARE HOLDINGS I I I, INC.
Role Appellee
Status Active
Name PACIFIC WESTERN BANK CORPORATION
Role Appellee
Status Active
Name CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Role Appellee
Status Active
Representations KEITH M. HOFFMAN, ESQ., KENNETH N. JOHNSON, ESQ., THERESA A. DOMENICO, ESQ., MARK B. HARTIG, ESQ., WILLIAM DORSEY, ESQ., ALEXIS M. CONNELL, ESQ., P. JAN KUBICZ, DONNA J. FUDGE, ESQ., JASON DANIEL JOFFE, ESQ., MICHELLE M. GERVAIS, ESQ.
Name NICOLE LAWLOR
Role Appellee
Status Active
Name JOHN DWYER
Role Appellee
Status Active
Name TIMOTHY F. NICHOLSON
Role Appellee
Status Active
Name SKYLINE HEALTH CARE, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB DUE 3/24/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-02-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 3/10/21
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-01-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' unopposed motion to file one consolidated answer brief is granted and the answer brief shall be served within thirty days.
Docket Date 2021-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-12-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' UNOPPOSED MOTION TO FILE ONE CONSOLIDATED ANSWER BRIEF
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-12-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 2802 PAGES
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 35 - IB DUE 12/10/20
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2021-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S SECOND AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES (to correct Scrivener's error)
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2021-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM
Docket Date 2020-10-29
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees' joint motion to stay or alternatively motion to consolidate is denied, but appeal numbers 2D20-2559 and 2D20-2561 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-09-02
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Dorsey's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Michelle M. Gervais with all submissions when serving foreign attorney William Dorsey with documents.
Docket Date 2020-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-09-02
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of CLEAR WATER CARE AND REHABILITATION CENTER, LLC
Docket Date 2020-08-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney William Dorsey may move to appear pro hac vice within 15 days from the date of this order, or he will be removed from this proceeding. Fla. R. Jud. Admin. 2.510.
Docket Date 2020-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE ESTATE OF JUSTINA MARIE TATUM

Documents

Name Date
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-08-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State