Search icon

AUBURNDALE OAKS CARE ACQUISITION, LLC

Company Details

Entity Name: AUBURNDALE OAKS CARE ACQUISITION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Sep 2022 (2 years ago)
Document Number: L18000110141
FEI/EIN Number 82-5494045
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
1497246631 2018-05-23 2024-06-12 1000 GATES AVE, BROOKLYN, NY, 112216295, US 919 OLD WINTER HAVEN RD, AUBURNDALE, FL, 338234329, US

Contacts

Phone +1 863-967-4125

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

Authorized Member

Name Role
AO CARE HOLDINGS, LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066560 OAK HAVEN REHAB AND NURSING CENTER ACTIVE 2018-06-08 2028-12-31 No data 919 OLD WINTER HAVEN RD, AUBURNDALE, FL, 33823

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
LC STMNT OF RA/RO CHG 2022-09-01 No data 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
J20000344453 TERMINATED 1000000865864 POLK 2020-10-20 2030-10-28 $ 15,736.17 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
AUBURNDALE OAKS CARE ACQUISITION, LLC, D/B/A OAK HAVEN REHAB AND NURSING CENTER VS SIDNEY E. GILMORE, ET AL. 2D2022-2899 2022-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-001039

Parties

Name D/B/A OAK HAVEN REHAB AND NURSING CENTER
Role Appellant
Status Active
Name SIDNEY E. GILMORE
Role Appellee
Status Active
Representations BRIAN L. THOMPSON, ESQ., Brian James Lee, Esq.
Name RICKEY N. WELCH
Role Appellee
Status Active
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name AUBURNDALE OAKS CARE ACQUISITION, LLC
Role Appellant
Status Active
Representations Peter D. Webster, Esq., DAVID O. DOYLE, JR., ESQ., BETHANY NDUKA, ESQ.

Docket Entries

Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 1/23/23
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2022-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 4594-4603 REDACTED
On Behalf Of POLK CLERK
Docket Date 2022-11-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2022-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S AGREED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 12/22/22
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2022-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SITES - 4,593 PAGES - REDACTED
Docket Date 2022-09-02
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 2022-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIDNEY E. GILMORE
AUBURNDALE OAKS CARE ACQUISITION, LLC, D/B/A OAK HAVEN REHAB AND NURSING CENTER VS SIDNEY E. GILMORE, ET AL. 6D2023-0732 2022-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-001039

Parties

Name D/B/A OAK HAVEN REHAB AND NURSING CENTER
Role Appellant
Status Active
Name RICKEY N. WELCH
Role Appellee
Status Active
Name SIDNEY E. GILMORE
Role Appellee
Status Active
Representations BRIAN L. THOMPSON, ESQ., BRIAN J. LEE, ESQ.
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name AUBURNDALE OAKS CARE ACQUISITION, LLC
Role Appellant
Status Active
Representations BETHANY NDUKA, ESQ., DAVID O. DOYLE, JR., ESQ., PETER D. WEBSTER, ESQ.

Docket Entries

Docket Date 2023-04-06
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 SIDNEY E. GILMORE
Docket Date 2023-03-29
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 to serve answer brief is granted. The answer brief shall be served on or before April 10, 2023.
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the parties' stipulation for dismissal filed June 9, 2023, thisappeal is dismissed.In light of the fee provision included in the parties' stipulation fordismissal, the appellee's motion for appellate attorney's fees is denied as moot.
Docket Date 2023-06-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL OF APPEAL WITH PREJUDICE
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2023-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2023-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of SIDNEY E. GILMORE
Docket Date 2023-05-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SIDNEY E. GILMORE
Docket Date 2023-04-26
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 to serve answer brief is granted. The answer brief shall be served on or before May 1, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SIDNEY E. GILMORE
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of SIDNEY E. GILMORE
Docket Date 2023-01-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 1/23/23
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2022-11-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 4594-4603 REDACTED
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2022-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S AGREED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2022-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 12/22/22
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2022-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ SITES - 4,593 PAGES - REDACTED
Docket Date 2022-09-02
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 2022-09-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2022-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SIDNEY E. GILMORE
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2022-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AUBURNDALE OAKS CARE ACQUISITION, LLC
Docket Date 2023-02-17
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 to file answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
Docket Date 2022-11-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
CORLCRACHG 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: 01 Feb 2025

Sources: Florida Department of State