Search icon

BROOKSVILLE HEALTH CARE CENTER, LLC

Company Details

Entity Name: BROOKSVILLE HEALTH CARE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2006 (18 years ago)
Document Number: M00000001939
FEI/EIN Number 621832455
Address: 1114 Chatman Blvd., Brooksville, FL, 34601, US
Mail Address: BROOKSVILLE HEALTHCARE CENTER, 1114 CHATMAN BLVD, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Secretary

Name Role Address
Fisher Scott Secretary 7056 W. Gulf to Lake Hwy, CRYSTAL RIVER, FL, 34429

President

Name Role Address
Shatz Jim President 7056 West Gulf to Lake Hwy, Crystal River, FL, 34429

Manager

Name Role Address
White Josh Manager 7056 West Gulf to Lake Hwy, Crystal River, FL, 34429
Jackson Brian Manager 7056 West Gulf to Lake Hwy, Crystal River, FL, 34429

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028728 BROOKSVILLE HEALTHCARE CENTER ACTIVE 2012-03-23 2027-12-31 No data 1114 CHATMAN BLVD, BROOKSVILLE, FL, 34601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-26 1114 Chatman Blvd., Brooksville, FL 34601 No data
CHANGE OF MAILING ADDRESS 2014-07-03 1114 Chatman Blvd., Brooksville, FL 34601 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CANCEL ADM DISS/REV 2006-10-13 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF ELIZABETH I. HUMMEL, BY AND THROUGH DEBRA L. ADKINS, PERSONAL REPRESENTATIVE VS BROOKSVILLE HEALTH CARE CENTER, LLC, HEALTH SERVICES MANAGEMENT, INC., NHI-REIT OF FLORIDA, LLC, HEALTH SERVICES MANAGEMENT OF FLORIDA, LLC, WANDA MOAK, AND JENNIFER RENEE HENLEY 5D2022-2822 2022-11-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2022-CA-000323

Parties

Name Debra L. Adkins
Role Appellant
Status Active
Name Estate of Elizabeth I. Hummel
Role Appellant
Status Active
Representations Michael Karl Beck, Lisa M. Tanaka
Name BROOKSVILLE HEALTH CARE CENTER, LLC
Role Appellee
Status Active
Representations Connolly C. McArthur, Marie A. Borland, Ethan Shapiro
Name Wanda Moak
Role Appellee
Status Active
Name HEALTH SERVICES MANAGEMENT OF FLORIDA, LLC
Role Appellee
Status Active
Name Jennifer Renee Henley
Role Appellee
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Appellee
Status Active
Name NHI-REIT OF FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2023-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-03-15
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ AE BROOKSVILLE HEALTH CARE MOT STRIKE DENIED
Docket Date 2023-03-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ OR ALTERNATIVELY TO SUBMIT REPLYTO APPELLANT'S RESPONSE TO MOTION FOR APPELLATEATTORNEYS' FEES
On Behalf Of Brooksville Health Care Center, LLC
Docket Date 2023-03-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY. FEES
On Behalf Of Estate of Elizabeth I. Hummel
Docket Date 2023-02-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Estate of Elizabeth I. Hummel
Docket Date 2023-02-28
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 9/6 ORDER
On Behalf Of Brooksville Health Care Center, LLC
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 3/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-03
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 Estate of Elizabeth I. Hummel
Docket Date 2023-01-06
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Brooksville Health Care Center, LLC
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brooksville Health Care Center, LLC
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Estate of Elizabeth I. Hummel
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/23/22
On Behalf Of Estate of Elizabeth I. Hummel
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State