Search icon

SENIOR HEALTH MANAGEMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: SENIOR HEALTH MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: M01000002399
FEI/EIN Number 251879950

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

Address: 100 SECOND AVE SOUTH, SUITE 901 S, SAINT PETERSBURG, FL, 33701
Mail Address: 31 BEACH DR SE, SAINT PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: PENNSYLVANIA

Key Officers & Management

Name Role Address
DAVIS DAN Manager 100 2ND AVE SOUTH, SUITE 901S, ST PETERSBURG, FL, 33701
SPECTOR GADON & ROSEN LLP Agent 360 CENTRAL AVE, SAINT PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 2007-04-24 100 SECOND AVE SOUTH, SUITE 901 S, SAINT PETERSBURG, FL 33701 -
REGISTERED AGENT NAME CHANGED 2004-05-07 SPECTOR GADON & ROSEN LLP -
REGISTERED AGENT ADDRESS CHANGED 2004-05-07 360 CENTRAL AVE, SUITE 1550, SAINT PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-12 100 SECOND AVE SOUTH, SUITE 901 S, SAINT PETERSBURG, FL 33701 -

Court Cases

Title Case Number Docket Date Status
HARRY DILLON MADONNA VS ROBERT LEE GAYNOR, ET AL., 2D2011-4558 2011-09-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-16024-CI

Parties

Name HARRY DILLON MADONNA
Role Appellant
Status Active
Representations KAREN M. RICH, ESQ., GEORGE M. VINCI, JR., ESQ.
Name FANNIE L. HOWELL
Role Appellee
Status Active
Name L T C S P - PASADENA, L L C
Role Appellee
Status Active
Name DEBRA HOWE
Role Appellee
Status Active
Name FLORIDA INSTITUTE FOR LONG TER
Role Appellee
Status Active
Name LONG TERM CARE INSTITUTE OF ST
Role Appellee
Status Active
Name SENIOR HEALTHCARE MGMT. - FLOR
Role Appellee
Status Active
Name CAROL A. CREWS
Role Appellee
Status Active
Name SENIOR HEALTH MANAGEMENT, L.L.C.
Role Appellee
Status Active
Name BRUCE M. BLAKE
Role Appellee
Status Active
Name CLASSIE GAYNOR
Role Appellee
Status Active
Name LINDA J. FESCO
Role Appellee
Status Active
Name ROBERT LEE GAYNOR
Role Appellee
Status Active
Representations CARL R. WILANDER, ESQ., Isaac R. Ruiz-Carus, Esq.
Name DANIEL R. DAVIS
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-08-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2012-03-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HARRY DILLON MADONNA
Docket Date 2012-01-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 2/9/12
On Behalf Of HARRY DILLON MADONNA
Docket Date 2012-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 1/9/12
On Behalf Of ROBERT LEE GAYNOR
Docket Date 2011-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-12-12
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 ROBERT LEE GAYNOR
Docket Date 2011-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-11-08
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 ROBERT LEE GAYNOR
Docket Date 2011-10-21
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 10/21/11
On Behalf Of HARRY DILLON MADONNA
Docket Date 2011-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-10-04
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 HARRY DILLON MADONNA
Docket Date 2011-09-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-09-16
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARRY DILLON MADONNA

Documents

Name Date
Reg. Agent Resignation 2010-02-08
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-03-08
ANNUAL REPORT 2005-08-08
ANNUAL REPORT 2004-05-07
ANNUAL REPORT 2003-04-16
ANNUAL REPORT 2002-05-12
Foreign Limited 2001-10-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State