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 |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Fisher Scott | Secretary | 7056 W. Gulf to Lake Hwy, CRYSTAL RIVER, FL, 34429 |
Name | Role | Address |
---|---|---|
Shatz Jim | President | 7056 West Gulf to Lake Hwy, Crystal River, FL, 34429 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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