Search icon

HEATHER HILL NURSING CENTER, LLC - Florida Company Profile

Company Details

Entity Name: HEATHER HILL NURSING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2009 (15 years ago)
Document Number: M00000001943
FEI/EIN Number 621832434

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6630 KENTUCKY AVE., NEW PORT RICHEY, FL, 34653, US
Mail Address: 6630 KENTUCKY AVENUE, NEW PORT RICHEY, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982601670 2005-07-07 2008-02-01 6630 KENTUCKY AVE, NEW PORT RICHEY, FL, 346532712, US 6630 KENTUCKY AVE, NEW PORT RICHEY, FL, 346532712, US

Contacts

Phone +1 727-849-6939
Fax 7278430262

Authorized person

Name MS. MARIA ALMA OWENS-WICKER
Role ADMINISTRATOR
Phone 7278496939

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1217096
State FL
Is Primary Yes

Other Provider Identifiers

Issuer BC/BS SKILLED NURSING FAC
Number K62
State FL
Issuer DMEPOS SKILLED NURSING
Number 3926720001
State FL

Key Officers & Management

Name Role Address
Fisher Scott Secretary 7056 W Gulf to Lake Highway, CRYSTAL RIVER, FL, 34429
Shatz Jim President 7056 West Gulf to Lake Highway, Crystal River, FL, 34429
White Josh Manager 7056 West Gulf to Lake Highway, Crystal River, FL, 34429
Jackson Brian Manager 7056 West Gulf to Lake Highway, Crystal River, FL, 34429
NRAI SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000030960 HEATHER HILL HEALTHCARE CENTER ACTIVE 2012-03-27 2027-12-31 - 6630 KENTUCKY AVE, NEW PORT RICHEY, FL, 34653

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-07-06 6630 KENTUCKY AVE., NEW PORT RICHEY, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2009-10-30 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-07-18 NRAI SERVICES, INC -
CHANGE OF PRINCIPAL ADDRESS 2007-05-10 6630 KENTUCKY AVE., NEW PORT RICHEY, FL 34653 -
REINSTATEMENT 2007-05-10 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
ESTATE OF ROSE CASTILLO, EMILY YEDERLINIC, AND DON BURLESON-CASTILLO, Appellant(s) v. HEATHER HILL NURSING CENTER, LLC, ET AL., Appellee(s). 2D2023-1570 2023-07-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
22-CA-2823

Parties

Name DON BURLESON-CASTILLO
Role Appellant
Status Active
Name ESTATE OF ROSE CASTILLO
Role Appellant
Status Active
Representations RAINEY C. BOOTH, JR., ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., MEGAN M. HUNTER, ESQ.
Name EMILY YEDERLINIC
Role Appellant
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Appellee
Status Active
Name HEALTH SERVICES MANAGEMENT OF FLORIDA, LLC
Role Appellee
Status Active
Name SHELBY SCOTT JACKSON
Role Appellee
Status Active
Name CHRISTINA BRANCATO
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name HEATHER HILL NURSING CENTER, LLC
Role Appellee
Status Active
Representations BRANDON SZYMULA, ESQ., KATHRYN DUNNAM HARDEN, ESQ., JAMES J. MASKOWITZ, ESQ.

Docket Entries

Docket Date 2024-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded.
View View File
Docket Date 2024-02-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2023-11-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-10-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by October 23, 2023.
Docket Date 2023-10-09
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 HEATHER HILL NURSING CENTER, LLC
Docket Date 2023-09-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-09-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Corrected Appendix Required ~ The appendix to the Initial Brief does not comply with Florida Rule of AppellateProcedure 9.220(c).• Appendix is not bookmarked.• Appendix is not fully text searchable.Appellant shall file a corrected appendix within ten days from the date of thisorder.
Docket Date 2023-09-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-09-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-08-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by September 7, 2023.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-08-03
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 ESTATE OF ROSE CASTILLO
Docket Date 2023-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ESTATE OF ROSE CASTILLO
Docket Date 2023-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 06, 2024, at 9:30 A.M., before: Judge Morris Silberman, Judge Robert J. Morris, Judge Andrea T. Smith. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-07-24
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order,governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendixshall be served within fifteen days of the date of this order. The appellee(s) shall servethe answer brief(s) within thirty days of service of the initial brief.
ESTATE OF LEATRICE E. HANLEY BY AND THROUGH ROBIN J. HANLEY, PERSONAL RESPRESENTATIVE VS HEATHER HILL NURSING CENTER, LLC, ET AL. SC2021-0016 2021-01-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
512014CA001514CAAXWS

Circuit Court for the Sixth Judicial Circuit, Pasco County
2D20-2852

Parties

Name Estate of Leatrice E. Hanley
Role Petitioner
Status Active
Name Robin J. Hanley
Role Petitioner
Status Active
Name Richard Musgrave, RN
Role Respondent
Status Active
Name Meredith Gorr
Role Respondent
Status Active
Name Brian S. Jackson
Role Respondent
Status Active
Name Karen Boisvere
Role Respondent
Status Active
Name NHA LLC
Role Respondent
Status Active
Name HEATHER HILL NURSING CENTER, LLC
Role Respondent
Status Active
Representations MICHAEL G. STOFER, Blair H. Clarke
Name Hayath Javeed M.D.
Role Respondent
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Respondent
Status Active
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Hon. Nikki Alvarez-Sowles
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-07
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2021-01-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Estate of Leatrice E. Hanley
View View File
ESTATE OF LEATRICE E. HANLEY BY AND THROUGH ROBIN J. HANLEY, PERSONAL RESPRESENTATIVE VS HEATHER HILL NURSING CENTER, LLC, ET AL 2D2020-2852 2020-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
14-CA-1514

Parties

Name ESTATE OF LEATRICE E. HANLEY
Role Appellant
Status Active
Name ROBIN J. HANLEY
Role Appellant
Status Active
Name MEREDITH GORR
Role Appellee
Status Active
Name HEATHER HILL NURSING CENTER, LLC
Role Appellee
Status Active
Representations MICHAEL G. STOFER, ESQ., BLAIR CLARKE, ESQ.
Name BRIAN S. JACKSON, NHA
Role Appellee
Status Active
Name KAREN BOISVERE
Role Appellee
Status Active
Name HAYATH JAVEED, M. D.
Role Appellee
Status Active
Name RICHARD MUSGRAVE, RN
Role Appellee
Status Active
Name HEALTH SERVICES MANAGEMENT, INC.
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-06
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss is denied. Appellant's response fails to demonstrate that Appellant is the "sole interested person," as required by this court's October 2, 2020, order. Within fifteen days of the date of this order, Appellant shall secure counsel who must file a notice of appearance in this case. Failure to timely comply with this order will result in this appeal being dismissed.
Docket Date 2020-11-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-11-02
Type Response
Subtype Response
Description RESPONSE ~ TO COURT ORDER REQUIRING APPELLANT ESTABLISH GROUNDS FOR EXCEPTION TO FLORIDA PROBATE RULE 5.030(a)
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2020-10-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2020-09-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-10-02
Type Order
Subtype Order
Description Miscellaneous Order ~ In the absence of the exception defined in Florida Probate Rule 5.030(a), the appellant as personal representative of an estate must appear in this court by counsel. The appellant shall, within 30 days of the date of this order, furnish to this court relevant portions of the probate record, and appropriate argument in proper form, to establish that he/she is the "sole interested person" in the related probate proceeding. Alternatively, the appellant may, within the same timeframe, secure the proper, written appearance of counsel. See Benedetto v. Columbia Park Healthcare Systems, 922 So. 2d 416 (Fla. 5th DCA 2006). In the absence of a timely response to this order, the appeal will be subject to dismissal without further notice.
Docket Date 2020-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-09
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ *STRICKEN-SEE 11/19/2020 ORDER.*
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-11-09
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-11-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-01-07
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v.Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla.1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkinsv. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-01-05
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-01-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-12-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing and clarification is denied. This appeal is dismissed for failing to comply with this court's orders dated November 6, 2020, and November 19, 2020.
Docket Date 2020-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, VILLANTI, AND ROTHSTEIN-YOUAKIM
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR REHEARING AND MOTION FOR CLARIFICATION
On Behalf Of HEATHER HILL NURSING CENTER, LLC
Docket Date 2020-11-23
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR CLARIFICATION
On Behalf Of ROBIN J. HANLEY
Docket Date 2020-11-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for substitution of party is stricken. If Appellant does not comply with this court's November 6, 2020, order by securing counsel by November 23, 2020, this appeal will be dismissed.

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 2017-04-26
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315274092 0420600 2011-01-24 6630 KENTUCKY AVE., NEW PORT RICHEY, FL, 34653
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2011-01-25
Emphasis N: NURSING, N: SSTARG10, S: ERGONOMICS
Case Closed 2011-03-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2011-02-24
Abatement Due Date 2011-03-08
Current Penalty 4050.0
Initial Penalty 5400.0
Nr Instances 2
Nr Exposed 20
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 2011-02-24
Abatement Due Date 2011-03-08
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2011-02-24
Abatement Due Date 2011-03-08
Current Penalty 2700.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2011-02-24
Abatement Due Date 2011-03-08
Current Penalty 4050.0
Initial Penalty 5400.0
Nr Instances 1
Nr Exposed 20
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B03
Issuance Date 2011-02-24
Abatement Due Date 2011-03-14
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2011-02-24
Abatement Due Date 2011-03-14
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2011-02-24
Abatement Due Date 2011-03-14
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 40
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19040029 B06
Issuance Date 2011-02-24
Abatement Due Date 2011-03-14
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100147 C07 IV
Issuance Date 2011-02-24
Abatement Due Date 2011-03-14
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02006
Citaton Type Other
Standard Cited 19101030 H05 I
Issuance Date 2011-02-24
Abatement Due Date 2011-03-14
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02007
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2011-02-24
Abatement Due Date 2011-03-01
Nr Instances 1
Nr Exposed 20
Gravity 01

Date of last update: 01 Apr 2025

Sources: Florida Department of State