Search icon

LAKE PARK OPERATIONS, LLC

Company Details

Entity Name: LAKE PARK OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2017 (7 years ago)
Document Number: L16000026837
FEI/EIN Number NOT APPLICABLE
Mail Address: PO Box 9268, Hickory, NC, 28603, US
Address: 200 2nd Street NW, Ste 300, Hickory, NC, 28601, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1184082828 2016-02-09 2016-03-09 410 MONMOUTH AVE APT 201, LAKEWOOD, NJ, 087013747, US 259 SW CAPTAIN BROWN RD, MADISON, FL, 323404316, US

Contacts

Phone +1 850-973-8277

Authorized person

Name HENRY STEINMETZ
Role MANAGER
Phone 7328135000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Auth

Name Role Address
Bornstein Yisroel Auth PO Box 9268, Hickory, NC, 28603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000049144 LAKE PARK OF MADISON NURSING AND REHABILITATION CENTER ACTIVE 2016-05-17 2026-12-31 No data 259 S.W. CAPTAIN BROWN RD., MADISON, FL, 32340
G16000029217 LAKE PARK OF MADISON NURSING AND REHABILITATION CENTER EXPIRED 2016-03-21 2021-12-31 No data 410 MONMOUTH AVE, STE 201, LAKEWOOD, NJ, 08701

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 VCORP AGENT SERVICES, INC No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 200 2nd Street NW, Ste 300, Hickory, NC 28601 No data
CHANGE OF MAILING ADDRESS 2019-04-30 200 2nd Street NW, Ste 300, Hickory, NC 28601 No data
REINSTATEMENT 2017-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Tracy Robinson as Next of Friend of Marvin Pete Mobley, Petitioner(s) v. Lake Park Operation, LLC, dba Lake Park Madison Nursing and Rehabilitation Center, Respondent(s). 1D2024-3150 2024-12-06 Open
Classification Original Proceedings - Circuit Civil - Mandamus
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Madison County
21-000061

Parties

Name TRACY ROBINSON LLC
Role Petitioner
Status Active
Name Marvin Pete Mobley
Role Petitioner
Status Active
Name LAKE PARK OPERATIONS, LLC
Role Respondent
Status Active
Representations Michael Jeffrey Schwartz, Susan Bernhardt Rogers
Name Lake Park Madison Nursing and Rehabilitation Center
Role Respondent
Status Active
Name Madison Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-06
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus/Motion for Stay/Memorandum of Law
On Behalf Of Tracy Robinson
Tracy Robinson, Next of Friend of Marvin Pete Mobley, Appellant(s) v. Lake Park Operations, LLC dba Lake Park Madison Nursing and Rehabilitation Center, Appellee(s). 1D2024-1677 2024-06-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Third Judicial Circuit, Madison County
21-CA-000061

Parties

Name TRACY ROBINSON LLC
Role Appellant
Status Active
Name Marvin Pete Mobley
Role Appellant
Status Active
Name LAKE PARK OPERATIONS, LLC
Role Appellee
Status Active
Name Lake Park Madison Nursing and Rehabilitation Center
Role Appellee
Status Active
Name Madison Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Intervene and Reinstate Appeal and Memorandum of Points and Authorities
On Behalf Of Tracy Robinson
Docket Date 2024-11-14
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Application for Determination of Civil indigent Status
On Behalf Of Tracy Robinson
Docket Date 2024-08-13
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-08-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2024-07-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Tracy Robinson
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency
On Behalf Of Madison Clerk
Docket Date 2024-10-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed no response filing fee, copy of order, amended NOA for cert. serv., SC order
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-04
REINSTATEMENT 2017-10-19
Florida Limited Liability 2016-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State