Search icon

4602 NORTHGATE COURT, LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role
FLORIDA HOLDINGS II, LLC Auth

Fictitious Names

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 004166 NC

Parties

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.

Documents

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