Search icon

BEST CARE SENIOR LIVING LLC

Company Details

Entity Name: BEST CARE SENIOR LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jun 2019 (6 years ago)
Document Number: L19000169155
FEI/EIN Number 842391319
Address: 6983 East Fowler Avenue, TEMPLE TERRACE, FL, 33617, US
Mail Address: 6983 East Fowler Avenue, TEMPLE TERRACE, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEST CARE SENIOR LIVING LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 842391319 2022-07-07 BEST CARE SENIOR LIVING LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 8137330909
Plan sponsor’s address 10730 N 56TH ST #209, TAMPA, FL, 33617

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing BASIM SAED
Valid signature Filed with authorized/valid electronic signature
BEST CARE SENIOR LIVING LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 842391319 2021-07-22 BEST CARE SENIOR LIVING LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 621610
Sponsor’s telephone number 8137330909
Plan sponsor’s address 10730 N 56TH ST #209, TAMPA, FL, 33617

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing BASIM SAED
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
PLUM INVESTMENT PROPERTY LLC Agent

Manager

Name Role Address
SAKR KHALID Manager 6983 E Fowler Ave, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 Plum Investment Property LLC No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 6983 E Fowler, Temple Terrace, FL 33617 No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-20 6983 East Fowler Avenue, TEMPLE TERRACE, FL 33617 No data
CHANGE OF MAILING ADDRESS 2022-10-20 6983 East Fowler Avenue, TEMPLE TERRACE, FL 33617 No data

Court Cases

Title Case Number Docket Date Status
BEST CARE SENIOR LIVING, LLC and BRANDYWYNE ASSISTED LIVING FACILITY, LLC, Appellants v. GWEN MCKENZIE, as EXECUTOR DE SON TORT OF GLORIA MCCLAIN, DECEASED, Appellee. 6D2024-1330 2024-07-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021-CA-000843

Parties

Name BEST CARE SENIOR LIVING LLC
Role Appellant
Status Active
Representations Donna Jo Fudge
Name BRANDYWYNE ASSISTED LIVING FACILITY LLC
Role Appellant
Status Active
Representations Donna Jo Fudge
Name GWEN MCKENZIE
Role Appellee
Status Active
Representations Frank F Fernandez, III
Name Hon. Brandon Jon Rafool
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Representations Leann Patten Parker

Docket Entries

Docket Date 2024-09-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-23
Type Order
Subtype Dismiss DY
Description As appellant has failed to show good cause, as directed by this court's order of July 2, 2024, the instant appeal is dismissed as untimely.
View View File
Docket Date 2024-08-09
Type Response
Subtype Response
Description APPELLANTS' SURRESPONSE TO ORDER TO SHOW CAUSE WHY THIS PROCEEDING SHOULD NOT BE DISMISSED AS UNTIMELY
On Behalf Of BEST CARE SENIOR LIVING, LLC
Docket Date 2024-08-08
Type Response
Subtype Response
Description CIRCUIT COURT CLERK'S RESPONSE TO THE COURT'S ORDER OF JULY 29, 2024
On Behalf Of Polk Clerk
Docket Date 2024-07-29
Type Order
Subtype Order to File Response
Description Within ten days from the date of this order, the clerk of the lower tribunal shall respond to the response of appellant to this court's order to show cause why the appeal should not be dismissed as untimely to address whether there is any record of an attempted electronic transmission of the notice of appeal to the clerk of the lower tribunal as described in the response to the order to show cause.
View View File
Docket Date 2024-07-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description Upon consideration of Appellant's response, this Court's order to show cause why this appeal should not be dismissed as from a nonfinal, non-appealable order is hereby discharged
View View File
Docket Date 2024-07-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-16
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE WHY THIS APPEAL SHOULD NOT BE DISMISSED AS FROM A NONFINAL, NONAPPEALEABLE ORDER
On Behalf Of BEST CARE SENIOR LIVING, LLC
View View File
Docket Date 2024-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of BEST CARE SENIOR LIVING, LLC
View View File
Docket Date 2024-07-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of BEST CARE SENIOR LIVING, LLC
View View File
Docket Date 2024-07-02
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Within fifteen days, Appellants shall show cause why this proceeding should not be dismissed as untimely.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-06-08
Florida Limited Liability 2019-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State