Search icon

PALM COURT NH, L.L.C.

Company Details

Entity Name: PALM COURT NH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Jul 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2003 (22 years ago)
Document Number: M00000001356
FEI/EIN Number 134118692
Address: 2675 N. ANDREWS AVE., WILTON MANORS, FL, 33311-2509, US
Mail Address: 2675 N. ANDREWS AVE., WILTON MANORS, FL, 33311-2509, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386691749 2006-05-30 2020-08-22 2675 N ANDREWS AVE, WILTON MANORS, FL, 333112509, US 2675 N ANDREWS AVE, WILTON MANORS, FL, 333112509, US

Contacts

Phone +1 954-563-5711
Fax 9545635729

Authorized person

Name MR. WILLIAM P MANDO
Role CFO
Phone 8136359500

Taxonomy

Taxonomy Code 332B00000X - Durable Medical Equipment & Medical Supplies
License Number SNF14050963
State FL
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
GREYSTONE TRIBECA ACQUISITION, L.L.C. Auth 368 New Hempstead Road, New City, NY, 10956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000098651 WILTON MANORS HEALTH & REHABILITATION CENTER EXPIRED 2012-10-09 2017-12-31 No data C/O GREYSTONE HEALTHCARE MANAGEMENT CORP, 4042 PARK OAKS BLVD., SUITE 300, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF MAILING ADDRESS 2021-02-23 2675 N. ANDREWS AVE., WILTON MANORS, FL 33311-2509 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 2675 N. ANDREWS AVE., WILTON MANORS, FL 33311-2509 No data
REGISTERED AGENT NAME CHANGED 2004-10-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-04 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 2003-07-07 No data No data
NAME CHANGE AMENDMENT 2000-11-16 PALM COURT NH, L.L.C. No data

Court Cases

Title Case Number Docket Date Status
ESTATE OF WILLA BROWN BY AND THROUGH THE PERSONAL REPRESENTATIVE, FLOYD BROWN VS PALM COURT NH, L.L.C. d/b/a WILTON MANORS HEAL TH & REHABILITATION CENTER 4D2021-1384 2021-04-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-022538 (25)

Parties

Name Floyd Brown
Role Petitioner
Status Active
Name Estate of Willa Brown
Role Petitioner
Status Active
Representations Kenneth R. Segal, Robert Garven
Name Wilton Manors Health & Rehabilitation Center
Role Respondent
Status Active
Name PALM COURT NH, L.L.C.
Role Respondent
Status Active
Representations Scott M. Teich, Thomas A. Valdez, Paul A. Milberg
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-04-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).LEVINE, C.J., CIKLIN and ARTAU, JJ., concur.
Docket Date 2021-04-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-20
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-04-20
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Estate of Willa Brown
PALM COURT NH, L.L.C. d/b/a WILTON MANORS HEALTH & REHABILITATION CENTER VS RICKIEE DOWE, as Personal Representative of the ESTATE OF ROSA LEE GREEN, deceased, etc. 4D2020-1630 2020-07-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000652

Parties

Name Wilton Manors Health & Rehabilitation Center
Role Appellant
Status Active
Name PALM COURT NH, L.L.C.
Role Appellant
Status Active
Representations Thomas A. Valdez, Raquel S. Goldsmith, Vilma Martinez, Scott M. Teich
Name Roberta Barnette
Role Appellee
Status Active
Name Rickiee Dowe
Role Appellee
Status Active
Representations Lisa Levine, Harvey J. Sepler
Name Richard Dowe
Role Appellee
Status Active
Name Irene Kelley
Role Appellee
Status Active
Name Thomas Lee Dowe, Sr.
Role Appellee
Status Active
Name Estate of Rosa Lee Green, deceased
Role Appellee
Status Active
Name Loretta Morgan
Role Appellee
Status Active
Name Willie Dowe
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's January 19, 2022 motion for rehearing en banc and certification is denied.
Docket Date 2022-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Rickiee Dowe
Docket Date 2022-01-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Rickiee Dowe
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Court NH, L.L.C.
Docket Date 2021-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Palm Court NH, L.L.C.
Docket Date 2021-02-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rickiee Dowe
Docket Date 2021-02-17
Type Response
Subtype Response
Description Response
On Behalf Of Palm Court NH, L.L.C.
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rickiee Dowe
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee’s January 13, 2021 “amended unopposed motion for extension of time to file answer brief” is granted in part, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-01-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s January 12, 2021 motion for extension of time to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of Rickiee Dowe
Docket Date 2021-01-12
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 Rickiee Dowe
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s November 13, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-11-13
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 Rickiee Dowe
Docket Date 2020-10-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Court NH, L.L.C.
Docket Date 2020-10-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Palm Court NH, L.L.C.
Docket Date 2020-10-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s September 9, 2020 motion for extension of time is granted in part, and appellant shall serve the initial brief within twenty-five (25) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-09
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 Palm Court NH, L.L.C.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 4, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty-five (35) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-04
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 Palm Court NH, L.L.C.
Docket Date 2020-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Court NH, L.L.C.
Docket Date 2021-02-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Rickiee Dowe
Docket Date 2020-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Court NH, L.L.C.
Docket Date 2020-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s March 22, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before March 29, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-01
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee’s February 10, 2021 motion to dismiss is denied. See Fla. R. App. P. 9.020(g) (An order is rendered when a signed, written order is filed with the clerk of the lower court); Fla. R. Jud. Admin. 2.514(a)(1) (“(A) begin counting from the next day that is not a Saturday, Sunday, or legal holiday; (B) count every day, including intermediate Saturdays, Sundays, and legal holidays; and (C) include the last day of the period, but if the last day is a Saturday, Sunday, or legal holiday. . . the period continues to run until the end of the next day that is not a Saturday, Sunday, or legal holiday”).
Docket Date 2021-02-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Rickiee Dowe
Docket Date 2020-07-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State