Search icon

THE OAKS NH, L.L.C.

Company Details

Entity Name: THE OAKS 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: M00000001359
FEI/EIN Number 134118700
Address: 3250 SW 41ST Place, GAINESVILLE, FL, 32608, US
Mail Address: 3250 South West 41st Place, Gainesville, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Greystone Tribeca Acquisition, L.L.C. Auth 3250 SW 41st Pl, Gainesville, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02127900105 PARK MEADOWS HEALTH AND REHABILITATION CENTER ACTIVE 2002-05-07 2027-12-31 No data 4417 13TH STREET STE 180, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 3250 SW 41ST Place, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2021-03-08 3250 SW 41ST Place, GAINESVILLE, FL 32608 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 THE OAKS NH, L.L.C. No data

Court Cases

Title Case Number Docket Date Status
Nancy Tyson, Appellant(s) v. Park Meadows Healthcare and Rehabilitation Center, LLC, and The Oaks NH, L.L.C., Appellee(s). 1D2024-2405 2024-09-18 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2023-CA-001552

Parties

Name Nancy Tyson
Role Appellant
Status Active
Representations Paul S. Rothstein, Kyla Vanessa Lemieux
Name Park Meadows Healthcare and Rehabilitation Center, LLC
Role Appellee
Status Active
Representations Mark Alan Humphrey
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active
Name THE OAKS NH, L.L.C.
Role Appellee
Status Active
Representations Megan Gisclar Colter, Thomas Anthony Valdez, Kenneth Dario Miranda

Docket Entries

Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Alachua Clerk
Docket Date 2024-11-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-342 pages
On Behalf Of Alachua Clerk
Docket Date 2024-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Alachua Clerk
Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Nancy Tyson
Docket Date 2024-11-01
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description For filing fee
View View File
Docket Date 2024-10-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Nancy Tyson
Docket Date 2024-09-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal-cert. of service naming counsel served
On Behalf Of Nancy Tyson
Docket Date 2024-09-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Oaks NH, L.L.C.
Docket Date 2024-09-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-cert. of service naming counsel
View View File
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Park Meadows Healthcare and Rehabilitation Center, LLC, Petitioner(s) v. Nancy Tyson and The Oaks, LLC, Respondent(s). 1D2024-1075 2024-04-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2023-CA-001552

Parties

Name Park Meadows Healthcare and Rehabilitation Center, LLC
Role Petitioner
Status Active
Representations Kelli Biferie Hastings, Mark Alan Humphrey
Name Nancy Tyson
Role Respondent
Status Active
Representations Paul S Rothstein, Kyla Vanessa Lemieux
Name THE OAKS NH, L.L.C.
Role Respondent
Status Active
Representations Megan Gisclar Colter, Thomas Anthony Valdez, Kenneth Dario Miranda
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Park Meadows Healthcare and Rehabilitation Center, LLC
Docket Date 2024-09-20
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Nancy Tyson
Docket Date 2024-09-09
Type Response
Subtype Response
Description Response to petition
On Behalf Of The Oaks NH, L.L.C.
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-07-08
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Park Meadows Healthcare and Rehabilitation Center, LLC
Docket Date 2024-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Park Meadows Healthcare and Rehabilitation Center, LLC
Docket Date 2024-07-08
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-30
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-05-28
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 05/15 order
On Behalf Of Park Meadows Healthcare and Rehabilitation Center, LLC
Docket Date 2024-05-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Park Meadows Healthcare and Rehabilitation Center, LLC
Docket Date 2024-05-15
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-05-14
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Park Meadows Healthcare and Rehabilitation Center, LLC
Docket Date 2024-05-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-29
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Park Meadows Healthcare and Rehabilitation Center, LLC
Docket Date 2024-04-26
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-26
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Park Meadows Healthcare and Rehabilitation Center, LLC
Docket Date 2024-04-26
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of Park Meadows Healthcare and Rehabilitation Center, LLC
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-22
Type Order
Subtype Order to Respond to Petition
Description Order to Respond to Petition
View View File
The Oaks NH, L.L.C. v. Nancy Tyson and Park Meadows Healthcare and Rehabilitation Center, LLC. 1D2024-1074 2024-04-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2023-CA-001552

Parties

Name THE OAKS NH, L.L.C.
Role Petitioner
Status Active
Representations Thomas Anthony Valdez, Megan Gisclar Colter, Kenneth Dario Miranda
Name Nancy Tyson
Role Respondent
Status Active
Representations Paul S Rothstein, Kyla Vanessa Lemieux
Name Park Meadows Healthcare and Rehabilitation Center, LLC
Role Respondent
Status Active
Name Hon. George Micah Wright
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-25
Type Record
Subtype Appendix
Description Appendix/to petition
On Behalf Of The Oaks NH, L.L.C.
Docket Date 2024-04-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of The Oaks NH, L.L.C.
Docket Date 2024-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of The Oaks NH, L.L.C.
Docket Date 2024-09-20
Type Response
Subtype Response
Description Response to Petition
On Behalf Of Nancy Tyson
Docket Date 2024-08-22
Type Order
Subtype Order to Respond to Petition
Description Order to Respond to Petition
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of The Oaks NH, L.L.C.
Docket Date 2024-04-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of The Oaks NH, L.L.C.
Docket Date 2024-04-26
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State