Search icon

ROSECASTLE MANAGEMENT, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: ROSECASTLE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ROSECASTLE MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 10 May 2017 (8 years ago)
Document Number: L17000104579
FEI/EIN Number 82-1479537

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

Address: 400 2nd Ave. NW, Hickory, NC 28601
Mail Address: P.O. Box 2568, Hickory, NC 28603
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROSECASTLE MANAGEMENT, LLC, MISSISSIPPI 1350738 MISSISSIPPI

Key Officers & Management

Name Role Address
Pitts, Shana Bonner Authorized Representative P.O. Box 2568, Hickory, NC 28603
NORTHWEST REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-23 400 2nd Ave. NW, Hickory, NC 28601 -
CHANGE OF MAILING ADDRESS 2024-08-23 400 2nd Ave. NW, Hickory, NC 28601 -
REGISTERED AGENT NAME CHANGED 2020-05-22 Northwest Registered Agent LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-05-22 7901 4th St N, Ste 300, St. Petersburg, FL 33702 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000033063 ACTIVE 24-CC-019275 HILLSBOROUGH COUNTY 2025-01-15 2030-01-16 $55496.53 BRIDGEWAY INSURANCE COMPANY C/O YATES & SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Court Cases

Title Case Number Docket Date Status
ROSECASTLE OF BRANDON, LLC, ROSECASTLE MANAGEMENT, LLC AND CHRISTOPHER KMET VS THE ESTATE OF MARION HELEN BEAVER, ET AL. 2D2022-3953 2022-12-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-006895

Parties

Name ROSECASTLE OF BRANDON, LLC
Role Appellant
Status Active
Representations BRUCE D. PEISNER, ESQ., Edgardo Ferreyra, Jr., Esq.
Name ROSECASTLE MANAGEMENT, LLC
Role Appellant
Status Active
Name CHRISTOPHER KMET
Role Appellant
Status Active
Name ESTATE OF MARION HELEN BEAVER
Role Appellee
Status Active
Representations KYLE D. ROSS, ESQ., MEGAN M. HUNTER, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ.
Name ROSECASTLE AT DELANEY CREEK
Role Appellee
Status Active
Name LISA ANN BEAVER
Role Appellee
Status Active
Name HON. CHRISTOPHER C. NASH
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROSECASTLE OF BRANDON, LLC
View View File
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall be served by May 26, 2023.
Docket Date 2023-05-19
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time received March 24, 2023, is stricken. TheAdministrative order 2013-1 does not apply to nonfinal appeals.
Docket Date 2023-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2023-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2023-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF MARION HELEN BEAVER
Docket Date 2023-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 19, 2023.
Docket Date 2023-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ESTATE OF MARION HELEN BEAVER
Docket Date 2023-02-20
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANTS' MOTION FOR REVIEW OF ORDER DENYINGSTAY
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2023-02-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellants' Motion for Review of Order Denying Stay is granted only to the extentthat this court has reviewed the trial court's Order Denying Defendants' Motion forPartial Stay of the Underlying Cause of Action Pending Resolution of the Appeal of theOrder Denying Defendants' Motion to Compel Arbitration. The trial court's order isapproved.Appellant's unauthorized Reply to Appellee's Response in Opposition toAppellants' Motion for Review of Order Denying Stay is stricken. See Fla. R. App. P.9.300(a).
Docket Date 2023-02-16
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time received February 15, 2023, is stricken.Stipulations for extension of time as authorized by Administrative Order 2013-1 areconfined to final appeals.
Docket Date 2023-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED
On Behalf Of ESTATE OF MARION HELEN BEAVER
Docket Date 2023-02-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ESTATE OF MARION HELEN BEAVER
Docket Date 2023-02-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REVIEW OF ORDER DENYING STAY
On Behalf Of ESTATE OF MARION HELEN BEAVER
Docket Date 2023-02-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2023-02-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 5 days of the date of this order, appellee shall comply with this court'sJanuary 26, 2023, order directing appellee to serve a response to the motion for reviewof order denying stay.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF MARION HELEN BEAVER
Docket Date 2023-01-26
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF ORDER DENYING STAY
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2023-01-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees shall serve a response to the motion for review of order denying staywithin 10 days of the date of this order.
Docket Date 2023-01-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2023-01-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 5 days from the date of this order.
Docket Date 2023-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2023-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 6 - IB DUE 01/12/2023
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2022-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - ib due 01/06/2023
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2022-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2022-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ROSECASTLE OF BRANDON, LLC
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-03-28
AMENDED ANNUAL REPORT 2021-11-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344975040 0420600 2020-10-15 37411 EILAND BLVD, ZEPHYRHILLS, FL, 33542
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2020-10-15
Case Closed 2021-01-14

Related Activity

Type Complaint
Activity Nr 1669941
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A03 II
Issuance Date 2020-12-21
Abatement Due Date 2021-01-19
Current Penalty 4048.2
Initial Penalty 6747.0
Final Order 2021-01-11
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.141(a)(3)(ii): Floor(s) of workroom(s) were not maintained, so far as practical, in a dry condition: a) On or about October 15, 2020 and at times prior, employees working in the kitchen areas were exposed to electrical shock, slip and falls hazards. In that, water backs up into the floor and / or accumulates around the floor areas due to a blockage in the drainage system.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100303 B06
Issuance Date 2020-12-21
Abatement Due Date 2021-01-19
Current Penalty 4048.2
Initial Penalty 6747.0
Final Order 2021-01-11
Nr Instances 2
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(6): Deteriorating agents. Unless identified for use in the operating environment, no conductors or equipment shall be located in damp or wet locations; where exposed to gases, fumes, vapors, liquids, or other agents that have a deteriorating effect on the conductors or equipment; or where exposed to excessive temperatures. a) On or about October 15, 2020 and at times prior, the TRUE Refrigerator electrical single receptacle box located on the floor in areas where water accumulates had significant rust and mineral calcification, exposing employees to electrical shock hazards. b) On or about October 15, 2020 and at times prior, the Vollrath-Serve Well Steam Table and the Delfield CAB2-1013ET Plate Warmer electrical four-receptacle box located on the floor and where water accumulates had a broken faceplate, sings of burn and broken receptacle, exposing employees to electrical shock hazards.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2020-12-21
Abatement Due Date 2021-01-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-01-11
Nr Instances 2
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(7)(iv): There shall be no damaged parts that may adversely affect safe operation or mechanical strength of the equipment, such as parts that are broken, bent, cut, or deteriorated by corrosion, chemical action, or overheating. a) On or about October 15, 2020 and at times prior, the TRUE Refrigerator electrical single receptacle box located on the floor in areas where water accumulates had significant rust, mineral calcification and it was separated from the metal conduit, exposing employees to electrical shock hazards. b) On or about October 15, 2020 and at times prior, the Vollrath-Serve Well Steam Table and the Delfield CAB2-1013ET Plate Warmer electrical four-receptacle box located on the floor and where water accumulates had a broken faceplate, sings of burn and broken receptacle, exposing employees to electrical shock hazards.
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100303 B08 I
Issuance Date 2020-12-21
Abatement Due Date 2021-01-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-01-11
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(b)(8)(i): Electric equipment shall be firmly secured to the surface on which it is mounted. a) On or about October 15, 2020 and at times prior, the TRUE Refrigerator electrical single receptacle box located on the floor separated from the metal conduit, exposing employees to electrical shock hazards.
Citation ID 01002D
Citaton Type Serious
Standard Cited 19100305 E01
Issuance Date 2020-12-21
Abatement Due Date 2021-01-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2021-01-11
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.305(e)(1): Cabinets, cutout boxes, fittings, boxes, and panel board enclosures were not weatherproof in wet locations: a) On or about October 15, 2020 and at times prior, the TRUE Refrigerator electrical single receptacle box located on the floor and where water accumulates was not weatherproof, exposing employees to electrical shock hazards. b) On or about October 15, 2020 and at times prior, the Vollrath-Serve Well Steam Table and the Delfield CAB2-1013ET Plate Warmer electrical four-receptacle box located on the floor and where water accumulates was not weatherproof, exposing employees to electrical shock hazards.

Date of last update: 18 Feb 2025

Sources: Florida Department of State