Search icon

ALHAMBRA NH, L.L.C.

Company Details

Entity Name: ALHAMBRA NH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 14 Nov 2002 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jul 2003 (22 years ago)
Document Number: M02000003020
FEI/EIN Number 113662498
Address: 7501 38TH AVENUE NORTH, ST. PETERSBURG, FL, 33710-1230, US
Mail Address: 7501 38th Avenue North, St. Petersburg, FL, 33713, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487659108 2005-06-17 2021-06-27 7501 38TH AVE N, ST PETERSBURG, FL, 337101230, US 7501 38TH AVE N, ST PETERSBURG, FL, 337101230, US

Contacts

Phone +1 727-345-9307
Fax 7273471803

Authorized person

Name MOSHE SCHEINER
Role CEO
Phone 8135576200

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF1006096
State FL
Is Primary Yes
Taxonomy Code 332BP3500X - Parenteral & Enteral Nutrition Supplies (DME)
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 0261254-00
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
Greystone Tribeca Acquisition, L.L.C. Auth 368 New Hempstead Rd, New City, NY, 10956
DiOliveira Stephanie Auth 7501 38TH AVENUE NORTH, ST. PETERSBURG, FL, 337101230
Maltaghati Louis Auth 7501 38th Avenue North, St. Petersburg, FL, 33713

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-05 7501 38TH AVENUE NORTH, ST. PETERSBURG, FL 33710-1230 No data
CHANGE OF PRINCIPAL ADDRESS 2005-09-09 7501 38TH AVENUE NORTH, ST. PETERSBURG, FL 33710-1230 No data
REGISTERED AGENT NAME CHANGED 2004-10-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2004-10-01 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
AMENDMENT 2003-07-07 No data No data

Court Cases

Title Case Number Docket Date Status
MARY WALTERS VS DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE FOR SOUNDVIEW HOME LOAN TRUST 2D2018-2994 2018-07-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522014CA008236XXCICI

Parties

Name MARY WALTERS
Role Appellant
Status Active
Representations JENNIFER ERIN JONES, ESQ.
Name D/B/A ALHAMBRA HEALTH AND REHABILITATION CENTER
Role Appellee
Status Active
Name BORISLAV RATKOVIC
Role Appellee
Status Active
Name TIERRA VERDE COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name ALHAMBRA NH, L.L.C.
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Role Appellee
Status Active
Representations Vitaliy Kats, Esq., RICHARD B. BADGLEY, ESQ., COLLEEN MURPHY DAVIS, ESQ., KIMBERLY S. MELLO, ESQ., MATTHEW R. GELBER, ESQ., SHAWN E. HARRISON, ESQ.
Name MIRA RATKOVIC
Role Appellee
Status Active
Name DEPT. OF THE TREASURY INTERNAL REVENUE SERVICE
Role Appellee
Status Active
Name STATE OF FLORIDA DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name UNITED STATES DEPARTMENT OF TREASURY
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name HON. BRUCE BOYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant’s motion for attorney’s fees is denied.
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARY WALTERS
Docket Date 2019-08-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARY WALTERS
Docket Date 2019-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by August 6, 2019.
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MARY WALTERS
Docket Date 2019-06-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 07/30/19
On Behalf Of MARY WALTERS
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 06/30/19
On Behalf Of MARY WALTERS
Docket Date 2019-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 PAGES
Docket Date 2019-05-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-04-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-04-29
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 05/03/19
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 04/03/19
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 03/04/19
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2019-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARY WALTERS
Docket Date 2018-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 18 - IB due 01/01/19
On Behalf Of MARY WALTERS
Docket Date 2018-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 42 - IB due 12/14/18
On Behalf Of MARY WALTERS
Docket Date 2018-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ BOYER, 860 PGS.
On Behalf Of PINELLAS CLERK
Docket Date 2018-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/02/18
On Behalf Of MARY WALTERS
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY AS TRUSTEE
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARY WALTERS
Docket Date 2018-07-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State