Entity Name: | AUBURNDALE OAKS CARE AND REHABILITATION CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Aug 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L15000138136 |
FEI/EIN Number | 47-5228047 |
Mail Address: | 505 MARLBORO ROAD, WOODRIDGE, NJ, 07075, US |
Address: | 919 OLD WINTER HAVEN ROAD, AUBURNDALE, FL, 33823, US |
ZIP code: | 33823 |
County: | Polk |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1568832392 | 2015-10-06 | 2016-07-08 | 919 OLD WINTER HAVEN RD, AUBURNDALE, FL, 338234329, US | 919 OLD WINTER HAVEN RD, AUBURNDALE, FL, 338234329, US | |||||||||||||||||||
|
Phone | +1 863-967-4125 |
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 | 015959300 |
State | FL |
Name | Role | Address |
---|---|---|
LEWIS PETER AJR. | Agent | 3023 N. SHANNON LAKES DRIVE, TALLAHASSEE, FL, 32309 |
Name | Role |
---|---|
AUBURNDALE OAKS HOLDING, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000107812 | ORCHARD PARK HEALTHCARE AND REHABILITATION | EXPIRED | 2017-09-28 | 2022-12-31 | No data | 919 OLD WIRE ROAD, AUBURNDALE, FL, 33823 |
G15000093286 | AUBURNDALE OAKS CARE AND REHABILITATION CENTER | EXPIRED | 2015-09-10 | 2020-12-31 | No data | 505 MARLBORO ROAD, WOODRIDGE, NJ, 07075 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000551432 | ACTIVE | 1000000792042 | COLUMBIA | 2018-07-30 | 2028-08-02 | $ 368.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J18000106443 | LAPSED | 17-CA-002860000000 | POLK COUNTY CIRCUIT COURT | 2018-02-23 | 2023-03-15 | $66,904.32 | GULF COAST KIDNEY CENTER, INC., 19959 N.E. 10TH AVENUE, NORTH MIAMI BEACH, FL 333179 |
J18000051946 | ACTIVE | 1000000769435 | COLUMBIA | 2018-01-18 | 2028-02-07 | $ 988.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000624835 | ACTIVE | 1000000762168 | COLUMBIA | 2017-11-06 | 2027-11-07 | $ 861.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000537797 | LAPSED | 2017SC-000046-0000-00 | COUNTY COURT OF POLK COUNTY FL | 2017-02-17 | 2022-10-04 | $4127.50 | TRINITY NON EMERGENCY TRANSPORT, INC., P.O. BOX 2005, BARTOW, FL 33831 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
John Dwyer, Timothy F. Nicholson, Briar Hill, Inc., and Alan J. Zuccari, Petitioner(s) v. The Estate of William Keen by and through Elizabeth Keen, Executor De Son Tort, and Auburndale Oaks Care And Rehabilitation Center, LLC, Respondent(s). | 2D2024-1508 | 2024-07-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | John Dwyer |
Role | Petitioner |
Status | Active |
Representations | Kenneth Nolan Johnson |
Name | Timothy F. Nicholson |
Role | Petitioner |
Status | Active |
Representations | Kenneth Nolan Johnson |
Name | BRIAR HILL, INC. |
Role | Petitioner |
Status | Active |
Representations | Kenneth Nolan Johnson |
Name | ALAN J. ZUCCARI, INC. |
Role | Petitioner |
Status | Active |
Representations | Donna Jo Fudge |
Name | Estate of William Keen |
Role | Respondent |
Status | Active |
Representations | Lisa Mary Tanaka |
Name | Elizabeth Keen |
Role | Respondent |
Status | Active |
Representations | James Lewis Wilkes, II |
Name | AUBURNDALE OAKS CARE AND REHABILITATION CENTER, LLC |
Role | Respondent |
Status | Active |
Representations | Mark Brian Hartig, Kyleen Ann Hinkle |
Name | Hon. Thomas M. Ramsberger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Pinellas Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | John Dwyer |
View | View File |
Docket Date | 2024-11-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | Estate of William Keen |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondent's motion for extension of time to serve the response is granted. The response shall be served by November 4, 2024. However, further requests for extension of time are unlikely to receive favorable consideration. |
View | View File |
Docket Date | 2024-09-30 |
Type | Response |
Subtype | Response |
Description | PETITIONERS' RESPONSE TO MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | John Dwyer |
View | View File |
Docket Date | 2024-09-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Estate of William Keen |
Docket Date | 2024-09-23 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits to Status Report |
On Behalf Of | John Dwyer |
Docket Date | 2024-09-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | John Dwyer |
Docket Date | 2024-09-18 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | Respondent's motion to dismiss the petition for writ of certiorari for lack of jurisdiction is denied. Petitioner Alan J. Zuccari's motion for extension of time to respond to the motion to dismiss is denied as moot. Respondent shall file the response within 15 days of the date of this order. |
View | View File |
Docket Date | 2024-08-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | PETITIONER ALAN J. ZUCCARI'S MOTION FOR EXTENSION OF TIME TO RESPOND TO RESPONDENTS' MOTION TO DISMISS THE PETITION FOR WRIT OF CERTIORARI FOR LACK OF JURISDICTION |
On Behalf Of | Alan J. Zuccari |
Docket Date | 2024-08-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO MOTION TO DISMISS THE PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | John Dwyer |
Docket Date | 2024-08-02 |
Type | Order |
Subtype | Order to File Response |
Description | Petitioners shall respond to Respondent's motion to dismiss within 15 days of the date of this order. |
View | View File |
Docket Date | 2024-08-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Estate of William Keen |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Order Changing Case Style |
Description | Pursuant to the July 3, 2024, notice of joinder filed by Alan J. Zuccari, the case style is amended as shown above. |
View | View File |
Docket Date | 2024-07-05 |
Type | Notice |
Subtype | Joinder |
Description | Notice of Joinder ALAN J. ZUCCARI, Respondent, elects to realign as a Petitioner in this action - FEE OF $295 ATTACHED TO FILING |
On Behalf Of | Alan J. Zuccari |
View | View File |
Docket Date | 2024-07-03 |
Type | Event |
Subtype | Joinder Fee Paid |
Description | Joinder Fee Paid |
Docket Date | 2024-07-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | John Dwyer |
Docket Date | 2024-07-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | John Dwyer |
Docket Date | 2024-07-02 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | John Dwyer |
Docket Date | 2024-12-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | Estate of William Keen |
Docket Date | 2024-12-05 |
Type | Response |
Subtype | Reply |
Description | Reply to RESPONSE |
On Behalf Of | John Dwyer |
Docket Date | 2024-11-26 |
Type | Misc. Events |
Subtype | Status Report |
Description | STATUS REPORT CONCERNING TRIAL COURT PROCEEDINGS |
On Behalf Of | John Dwyer |
Docket Date | 2024-12-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | John Dwyer |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
View | View File |
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 Feb 2025
Sources: Florida Department of State