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 |
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 | |||||||||||||
|
Phone | +1 850-973-8277 |
Authorized person
Name | HENRY STEINMETZ |
Role | MANAGER |
Phone | 7328135000 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Name | Role |
---|---|
VCORP AGENT SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Bornstein Yisroel | Auth | PO Box 9268, Hickory, NC, 28603 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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