Entity Name: | TIMBERRIDGE OPERATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIMBERRIDGE OPERATIONS 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. |
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: | 24 May 2019 (6 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Nov 2021 (3 years ago) |
Document Number: | L19000136566 |
FEI/EIN Number |
84-2215170
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2123 CENTRE POINTE BLVD., TALLAHASSEE, FL, 32308, US |
Address: | 267 Broadway, Brooklyn, NY, 11211, US |
Place of Formation: | FLORIDA |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1164084299 | 2019-06-28 | 2019-06-28 | 9848 SW 110TH ST, OCALA, FL, 344817651, US | 9848 SW 110TH ST, OCALA, FL, 344817651, US | |||||||||||||
|
Phone | +1 352-854-8200 |
Authorized person
Name | SOLOMON KLEIN |
Role | CEO |
Phone | 3479091811 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIMBERRIDGE 401(K) PLAN | 2023 | 842215170 | 2024-07-18 | TIMBERRIDGE OPERATIONS LLC | 179 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-18 |
Name of individual signing | MIRELLE MARCUCCI |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
KLEIN SOLOMON | Manager | 267 BROADWAY, BROOKLYN, NY, 11211 |
HOLDER DESIREE | Manager | 9848 SW 110th Street, Ocala, FL, 34481 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000121763 | TIMBERRIDGE NURSING & REHABILITATION CENTER | ACTIVE | 2019-11-13 | 2029-12-31 | - | 9848 SW 110TH ST, OCALA, FL, 34481 |
G19000080379 | TIMBERRIDGE CENTER FOR REHABILITATION & HEALING | ACTIVE | 2019-07-29 | 2029-12-31 | - | 9848 SW 110TH ST., OCALA, FL, 34481 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-09-15 | 267 Broadway, Brooklyn, NY 11211 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-12-09 | 267 Broadway, Brooklyn, NY 11211 | - |
REGISTERED AGENT NAME CHANGED | 2021-11-08 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2021-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2019-09-12 | - | - |
LC AMENDMENT | 2019-08-07 | - | - |
LC AMENDMENT | 2019-07-29 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NANCY MARCANTONI A/K/A NANCY LUZARRAGA, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MAMERTO LUZARRAGA VS TIMBERRIDGE OPERATIONS, LLC D/B/A TIMBERRIDGE NURSING & REHABILITATION CENTER | 5D2023-0881 | 2023-02-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | The Estate of Mamerto Luzarraga |
Role | Appellant |
Status | Active |
Name | Nancy Marcantoni |
Role | Appellant |
Status | Active |
Representations | Patrick W. Harland |
Name | Nancy Luzarraga |
Role | Appellant |
Status | Active |
Name | TIMBERRIDGE OPERATIONS LLC |
Role | Appellee |
Status | Active |
Representations | Lauren M. Pulido |
Name | Timberridge Nursing & Rehabilitation Center |
Role | Appellee |
Status | Active |
Name | Hon. Gary Sanders |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Marion |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-03-10 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-03-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 3/10/23 |
Docket Date | 2023-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 3/6/23 |
Docket Date | 2023-02-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | Nancy Marcantoni |
Docket Date | 2023-02-17 |
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 | Nancy Marcantoni |
Docket Date | 2023-02-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2023-02-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-02-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 02/09/2023 |
On Behalf Of | Nancy Marcantoni |
Docket Date | 2023-02-14 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2023-04-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-03-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-03-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Nancy Marcantoni |
Docket Date | 2023-02-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-03-02 |
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 | Nancy Marcantoni |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
AMENDED ANNUAL REPORT | 2023-08-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-12-09 |
REINSTATEMENT | 2021-11-08 |
ANNUAL REPORT | 2020-06-18 |
LC Amendment | 2019-09-12 |
LC Amendment | 2019-08-07 |
LC Amendment | 2019-07-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5062557200 | 2020-04-27 | 0491 | PPP | 9848 SW 110TH ST, OCALA, FL, 34481-7651 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State