Entity Name: | FIVE STAR QUALITY CARE-FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Feb 2002 (23 years ago) |
Date of dissolution: | 30 Dec 2024 (a month ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 30 Dec 2024 (a month ago) |
Document Number: | M02000000335 |
FEI/EIN Number | 010587612 |
Address: | 400 Centre Street, NEWTON, MA, 02458, US |
Mail Address: | 400 Centre Street, NEWTON, MA, 02458, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1265751887 | 2010-05-21 | 2019-03-27 | 400 CENTRE ST, NEWTON, MA, 024582094, US | 8901 TAMIAMI TRL E, NAPLES, FL, 341133307, US | |||||||||||||||||
|
Phone | +1 239-775-2233 |
Authorized person
Name | KATHERINE E POTTER |
Role | PRESIDENT & CHIEF EXECUTIVE OFFICER |
Phone | 6177968387 |
Taxonomy
Taxonomy Code | 310400000X - Assisted Living Facility |
License Number | PH 22734 |
State | FL |
Is Primary | Yes |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
PORTNOY ADAM D | Manager | Two Newton Place, Newton, MA, 02458 |
Name | Role | Address |
---|---|---|
Pereira Heather | Treasurer | 400 Centre Street, NEWTON, MA, 02458 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000064079 | THE PALMS | EXPIRED | 2016-06-29 | 2021-12-31 | No data | 400 CENTRE STREET, NEWTON, MA, 02458 |
G14000065028 | TUSCANY VILLA OF NAPLES | EXPIRED | 2014-06-24 | 2019-12-31 | No data | 400 CENTRE STREET, NEWTON, MA, 02458 |
G12000074441 | THE COURT AT PALM AIRE | EXPIRED | 2012-07-26 | 2017-12-31 | No data | 400 CENTRE STREET, NEWTON, MA, 02458 |
G11000093069 | THE PALMS OF ST. LUCIE WEST | EXPIRED | 2011-09-21 | 2016-12-31 | No data | 501 NW CASHMERE BLVD, PORT ST. LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2024-12-30 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-15 | 400 Centre Street, NEWTON, MA 02458 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-15 | 400 Centre Street, NEWTON, MA 02458 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SNH SE TENANT TRS, INC., FORMERLY D/B/A SEASONS BY RIVIERA, FVE MANAGERS, INC., FIVE STAR SENIOR LIVING, INC., AND BLAKE BREEDLOVE VS TIMOTHY D. MOYLAN AS LEGAL GUARDIAN OF JUDITH M. MOYLAN, FIVE STAR QUALITY CARE-FL, LLC, FIVE STAR QUALITY CARE TRUST, FIVE STAR QUALITY CARE, INC., FSQ, INC., ET AL. | 5D2020-1988 | 2020-09-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FVE MANAGERS, INC. |
Role | Petitioner |
Status | Active |
Name | SNH SE TENANT TRS, INC. |
Role | Petitioner |
Status | Active |
Representations | Thomas A. Valdez |
Name | Seasons by Riviera |
Role | Petitioner |
Status | Active |
Name | Blake Breedlove |
Role | Petitioner |
Status | Active |
Name | Five Star Senior Living, Inc. |
Role | Petitioner |
Status | Active |
Name | The RMR Group, LLC |
Role | Respondent |
Status | Active |
Name | FIVE STAR QUALITY CARE-FL, LLC |
Role | Respondent |
Status | Active |
Name | Five Star Quality Care, Inc. |
Role | Respondent |
Status | Active |
Name | Timothy D. Moylan |
Role | Respondent |
Status | Active |
Representations | Michael J. Korn, Blaire Campbell Hammock, Donald W. St. Denis |
Name | Judith M. Moylan |
Role | Respondent |
Status | Active |
Name | Senior Housing Properties Trust |
Role | Respondent |
Status | Active |
Name | FIVE STAR QUALITY CARE TRUST |
Role | Respondent |
Status | Active |
Name | FSQ, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-12-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-12-28 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2020-12-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-12-04 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-12-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SNH SE Tenant TRS, Inc. |
Docket Date | 2020-11-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 12/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2020-11-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Timothy D. Moylan |
Docket Date | 2020-10-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Timothy D. Moylan |
Docket Date | 2020-10-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ 11/12 |
Docket Date | 2020-10-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Timothy D. Moylan |
Docket Date | 2020-09-22 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS |
Docket Date | 2020-09-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | SNH SE Tenant TRS, Inc. |
Docket Date | 2020-09-22 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | SNH SE Tenant TRS, Inc. |
Docket Date | 2020-09-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-09-21 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 09/21/2020 |
On Behalf Of | SNH SE Tenant TRS, Inc. |
Docket Date | 2020-09-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE19-008458 |
Parties
Name | Rena Spatz |
Role | Appellant |
Status | Active |
Name | The Estate of Sidney Zablowitz |
Role | Appellant |
Status | Active |
Representations | Lisa M. Tanaka, Megan Gisclar Colter, Donna K. Hanes |
Name | Five Star Senior Living, Inc. |
Role | Appellee |
Status | Active |
Name | Five Star Quailty Care, Inc. |
Role | Appellee |
Status | Active |
Name | Bradley T. Bodie |
Role | Appellee |
Status | Active |
Name | The Court of Palm Aire |
Role | Appellee |
Status | Active |
Name | FIVE STAR QUALITY CARE-FL, LLC |
Role | Appellee |
Status | Active |
Representations | Donna K. Hanes, Thomas A. Valdez, Kimberly J. Lopater, Scott M. Teich |
Name | Heartlands Retirement Community-Ellicott City I, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2222-10-14 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ **CASES 20-1622 AND 20-1666 ARE CONSOLIDATED FOR PANEL PURPOSES. SEE 10/12/2020 ORDER.** |
Docket Date | 2021-05-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-01-28 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | The Estate of Sidney Zablowitz |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF FIRM NAME CHANGE |
On Behalf Of | The Estate of Sidney Zablowitz |
Docket Date | 2020-12-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Five Star Quality Care-FL, LLC |
Docket Date | 2020-12-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Five Star Quality Care-FL, LLC |
Docket Date | 2020-12-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Estate of Sidney Zablowitz |
Docket Date | 2020-11-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees’ November 24, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal. |
Docket Date | 2020-11-24 |
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 | Five Star Quality Care-FL, LLC |
Docket Date | 2020-10-12 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ Upon consideration of appellant’s September 29, 2020 and appellees’ October 6, 2020 responses, it is ORDERED sua sponte that the above–styled case numbers are now consolidated for the purpose of designation to the same appellate panel. |
Docket Date | 2020-10-06 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Five Star Quality Care-FL, LLC |
Docket Date | 2020-09-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ Upon consideration of appellant's September 22, 2020 "notice of similar case pending," it is ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, why case numbers 4D20-1622 and 4D20-1666 should not be consolidated for the purpose of designation to the same appellate panel. |
Docket Date | 2020-09-29 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | The Estate of Sidney Zablowitz |
Docket Date | 2020-09-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | The Estate of Sidney Zablowitz |
Docket Date | 2020-09-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | The Estate of Sidney Zablowitz |
Docket Date | 2020-09-22 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending ~ w/4D20-1622 |
On Behalf Of | The Estate of Sidney Zablowitz |
Docket Date | 2020-09-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 9, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 24, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-09-09 |
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 | The Estate of Sidney Zablowitz |
Docket Date | 2020-08-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 7, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 14, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2020-08-07 |
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 | The Estate of Sidney Zablowitz |
Docket Date | 2020-07-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-07-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-07-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | The Estate of Sidney Zablowitz |
Name | Date |
---|---|
LC Withdrawal | 2024-12-30 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-17 |
AMENDED ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-01-30 |
ANNUAL REPORT | 2017-04-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State