Search icon

AUBURNDALE OAKS CARE AND REHABILITATION CENTER, LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role Address
LEWIS PETER AJR. Agent 3023 N. SHANNON LAKES DRIVE, TALLAHASSEE, FL, 32309

Manager

Name Role
AUBURNDALE OAKS HOLDING, LLC Manager

Fictitious Names

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-CA-007615

Parties

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

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 Feb 2025

Sources: Florida Department of State