Search icon

FIVE STAR QUALITY CARE-FL, LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
PORTNOY ADAM D Manager Two Newton Place, Newton, MA, 02458

Treasurer

Name Role Address
Pereira Heather Treasurer 400 Centre Street, NEWTON, MA, 02458

Fictitious Names

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

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-CICI-31346

Parties

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
THE ESTATE OF SIDNEY ZABLOWITZ, by and through RENA SPATZ, Personal Representative VS FIVE STAR QUALITY CARE-FL, LLC, et al. 4D2020-1666 2020-07-24 Closed
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

Documents

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