Search icon

SOVEREIGN HEALTHCARE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SOVEREIGN HEALTHCARE MANAGEMENT, LLC
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: 15 Jul 2003 (22 years ago)
Date of dissolution: 03 Jun 2008 (17 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 Jun 2008 (17 years ago)
Document Number: M03000002327
FEI/EIN Number 200102945

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

Address: 101 SUNNYTOWN ROAD, SUITE 201, CASSELBERRY, FL, 32707
Mail Address: 101 SUNNYTOWN ROAD, SUITE 201, CASSELBERRY, FL, 32707
ZIP code: 32707
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SOUTHERN HEALTHCARE MGMT, LLC. Managing Member 101 SUNNYTOWN ROAD, SUITE 201, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2008-06-03 - -
REVOKED FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-05 101 SUNNYTOWN ROAD, SUITE 201, CASSELBERRY, FL 32707 -
CHANGE OF MAILING ADDRESS 2004-04-05 101 SUNNYTOWN ROAD, SUITE 201, CASSELBERRY, FL 32707 -

Court Cases

Title Case Number Docket Date Status
SOVEREIGN HEALTHCARE OF TAMPA, LLC, ET AL., VS JANICE R. SCHMITT, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF OTTO N. SCHMITT 2D2017-3830 2017-09-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-011134

Parties

Name VICTOR J. PIPERATA, II
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE MANAGEMENT, LLC
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE OF TAMPA, LLC
Role Appellant
Status Active
Representations KAREN M. SHIMONSKY, ESQ., ROBIN N. KHANAL, ESQ., THOMAS A. VALDEZ, ESQ.
Name JANICE R. SCHMITT
Role Appellee
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ., DARA A. COOLEY, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-21
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-03-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA, LLC
Docket Date 2018-02-15
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellants' agreed motion to stay proceedings pending finalization of settlement is granted to the extent that this appeal shall be held in abeyance, with the briefing schedule suspended, for 30 days from the date of this order, by the end of which period the appellants shall either file a notice of voluntary dismissal or a status report or serve the initial brief.
Docket Date 2018-02-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO STAY PROCEEDINGS PENDING FINALIZATION OF SETTLEMENT
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA, LLC
Docket Date 2018-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 30 days of the date of this order.
Docket Date 2018-01-02
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 SOVEREIGN HEALTHCARE OF TAMPA, LLC
Docket Date 2017-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 35 days.
Docket Date 2017-11-27
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 SOVEREIGN HEALTHCARE OF TAMPA, LLC
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 35 days of this order.
Docket Date 2017-10-16
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 SOVEREIGN HEALTHCARE OF TAMPA, LLC
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA, LLC
Docket Date 2017-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JANICE R. SCHMITT
Docket Date 2017-09-29
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA, LLC
Docket Date 2017-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA, LLC
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
LC Withdrawal 2008-06-03
ANNUAL REPORT 2006-03-20
ANNUAL REPORT 2005-02-23
ANNUAL REPORT 2004-04-05
Foreign Limited 2003-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State