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 |
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 | |||||||||||||
|
Phone | +1 727-461-6613 |
Authorized person
Name | LEOPOLD FRIEDMAN |
Role | MANAGER |
Phone | 7188527000 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Name | Role |
---|---|
PLATINUM AGENT SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
Friedman Leopold | Authorized Representative | 1000 GATES AVE, BROOKLYN, NY, 11221 |
WOZNIAK DAWN | Authorized Representative | 10150 HIGHLAND MANOR DR, TAMPA, FL, 33610 |
Name | Role |
---|---|
CW CARE HOLDINGS, LLC | Authorized Member |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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