Search icon

CLEAR WATER CARE ACQUISITION, LLC

Company Details

Entity Name: CLEAR WATER CARE ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 May 2018 (7 years ago)
Document Number: L18000110129
FEI/EIN Number 82-5504073
Address: 885 Third Avenue, New York, NY, 10022, US
Mail Address: 885 Third Avenue, New York, NY, 10022, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982195111 2018-05-23 2024-06-12 1000 GATES AVE, BROOKLYN, NY, 112216295, US 2055 PALMETTO ST, CLEARWATER, FL, 337652118, US

Contacts

Phone +1 727-461-6613

Authorized person

Name LEOPOLD FRIEDMAN
Role MANAGER
Phone 7188527000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role
PLATINUM AGENT SERVICES LLC Agent

Authorized Representative

Name Role Address
Friedman Leopold Authorized Representative 1000 GATES AVE, BROOKLYN, NY, 11221
WOZNIAK DAWN Authorized Representative 10150 HIGHLAND MANOR DR, TAMPA, FL, 33610

Authorized Member

Name Role
CW CARE HOLDINGS, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000088465 KENSINGTON GARDENS REHAB AND NURSING CENTER ACTIVE 2024-07-24 2029-12-31 No data 2055 PALMETTO ST., CLEARWATER, FL, 33765
G24000059417 KENSINGTON GARDENS REHAB AND NURSING CENTER ACTIVE 2024-05-06 2029-12-31 No data 2055 PALMETTO ST., CLEARWATER, FL, 33765
G18000066559 KENSINGTON GARDENS REHAB AND NURSING CENTER EXPIRED 2018-06-08 2023-12-31 No data 2055 PALMETTO ST., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, New York, NY 10022 No data
CHANGE OF MAILING ADDRESS 2024-05-01 885 Third Avenue, 29th Floor, New York, NY 10022 No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 155 OFFICE PLAZA DR, Suite D, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2022-09-01 PLATINUM AGENT SERVICES LLC No data
LC AMENDMENT 2018-05-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000377655 ACTIVE 22-003518-CI 6TH JUDICIAL CIRCUIT 2023-07-17 2028-08-15 $380653.82 KATIE MANCERA AS PR OF THE ESTATE PATRICIA MARRERO, 100 S. ASHLEY DRIVE, SUITE 1600, TAMPA, FLORIDA 33602
J21000133219 TERMINATED 1000000881397 PINELLAS 2021-03-22 2031-03-24 $ 7,854.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
SHANNON R. BRANTLEY, ESTATE OF DORIS L. BRANTLEY, Appellant(s) v. DESTENY OLIVER, CLEAR WATER CARE ACQUISITION, LLC, LEOPOLD FRIEDMAN, CW CARE HOLDINGS, LLC, CITADEL CARE GROUP, LLC, 2055 PALMETTO REALTY, LLC, MELANIE WILSON, KENSINGTON GARDENS REHABILITATION AND NURSING CENTER, Appellee(s). 2D2023-2228 2023-10-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-005190

Parties

Name SHANNON R. BRANTLEY
Role Appellant
Status Active
Name ESTATE OF DORIS L. BRANTLEY
Role Appellant
Status Active
Representations Lisa Mary Tanaka, James K Purdy
Name DESTENY OLIVER
Role Appellee
Status Active
Name LEOPOLD FRIEDMAN
Role Appellee
Status Active
Name CW CARE HOLDINGS, LLC
Role Appellee
Status Active
Name CITADEL CARE GROUP LLC
Role Appellee
Status Active
Name 2055 PALMETTO REALTY, LLC
Role Appellee
Status Active
Name MELANIE WILSON
Role Appellee
Status Active
Name KENSINGTON GARDENS REHABILITATION AND NURSING CENTER
Role Appellee
Status Active
Name Hon. Amy M. Williams
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name CLEAR WATER CARE ACQUISITION, LLC
Role Appellee
Status Active
Representations David O Doyle, Jr., Lauren M Pulido, Bethany Wendon Nduka

Docket Entries

Docket Date 2024-01-10
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellees shall serve the answer brief within twenty days or this appeal willproceed without it.
Docket Date 2023-12-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellees' answer brief shall be served within 20 days from the date of this order.
Docket Date 2023-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF DORIS L. BRANTLEY
Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of ESTATE OF DORIS L. BRANTLEY
View View File
Docket Date 2024-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of ESTATE OF DORIS L. BRANTLEY
Docket Date 2024-04-19
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of CLEAR WATER CARE ACQUISITION, LLC
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' unopposed motion for an extension of the time to file an answer brief is granted. Appellees' answer brief shall be served by April 18, 2024, or this appeal will proceed without it.
Docket Date 2024-03-19
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 CLEAR WATER CARE ACQUISITION, LLC
Docket Date 2024-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEAR WATER CARE ACQUISITION, LLC
Docket Date 2024-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ESTATE OF DORIS L. BRANTLEY
Docket Date 2023-10-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESTATE OF DORIS L. BRANTLEY
Docket Date 2023-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-10-16
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 2023-10-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ESTATE OF DORIS L. BRANTLEY
Docket Date 2023-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CLEAR WATER CARE ACQUISITION, LLC
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
Reg. Agent Change 2022-09-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-15
LC Amendment 2018-05-16
Florida Limited Liability 2018-05-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State