Entity Name: | 4602 NORTHGATE COURT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Jun 2001 (24 years ago) |
Date of dissolution: | 20 Dec 2023 (a year ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 20 Dec 2023 (a year ago) |
Document Number: | M01000001244 |
FEI/EIN Number | 061621876 |
Address: | 101 EAST STATE STREET, KENNETT SQUARE, PA, 19348, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1235153982 | 2006-07-26 | 2016-02-09 | 101 SUN AVE NE, COMPLIANCE DEPARTMENT, ALBUQUERQUE, NM, 871094373, US | 4602 NORTHGATE CT, SARASOTA, FL, 342342125, US | |||||||||||||||||||||||||||||
|
Phone | +1 505-468-5604 |
Fax | 5054684681 |
Phone | +1 941-355-2913 |
Fax | 9413554259 |
Authorized person
Name | MICHAEL T BERG |
Role | ASSISTANT SECRETARY |
Phone | 5054684742 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | SNF 15130962 |
State | FL |
Is Primary | Yes |
Other Provider Identifiers
Issuer | MEDICAID |
Number | 025301400 |
State | FL |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role |
---|---|
FLORIDA HOLDINGS II, LLC | Auth |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000026075 | SPRINGWOOD CENTER | EXPIRED | 2013-03-15 | 2018-12-31 | No data | 4602 NORTHGATE COURT, SARASOTA, FL, 34234 |
G08324900311 | SPRINGWOOD CARE AND REHABILITATION CENTER | EXPIRED | 2008-11-19 | 2013-12-31 | No data | 4602 NORTHGATE COURT, SARASOTA, FL, 34234 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2023-12-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-29 | 101 EAST STATE STREET, KENNETT SQUARE, PA 19348 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4602 NORTHGATE COURT, LLC D/B/A SPRINGWOOD REHABILITATION AND NURSING CENTER AND GENESIS HEALTHCARE, INC. VS DANIEL CALDWELL AS PERSONAL REPRESENTATIVE OF THE ESTATE OF FLORENCE CALDWELL, DECEASED | 2D2018-4067 | 2018-10-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | D/B/A SPRINGWOOD REHABILITATION AND NURSING CENTER |
Role | Appellant |
Status | Active |
Name | GENESIS HEALTHCARE, INC. |
Role | Appellant |
Status | Active |
Name | 4602 NORTHGATE COURT, LLC |
Role | Petitioner |
Status | Active |
Representations | SCOTT A. COLE, ESQ. |
Name | DANIEL CALDWELL |
Role | Appellee |
Status | Active |
Representations | NICHOLAS J. CASTELLANO, ESQ. |
Name | HON. HUNTER CARROLL |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-10-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | 4602 NORTHGATE COURT, LLC |
Docket Date | 2018-10-12 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | cert conversion from appeal |
Docket Date | 2018-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-10-12 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | 4602 NORTHGATE COURT, LLC |
Docket Date | 2018-10-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-11-09 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ The petitioners' notice of voluntary dismissal is acknowledged and the petition for writ of certiorari is dismissed. |
Name | Date |
---|---|
WITHDRAWAL | 2023-12-20 |
ANNUAL REPORT | 2023-03-22 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-04 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State