Search icon

SOVEREIGN HEALTHCARE OF ORLANDO, LLC

Company Details

Entity Name: SOVEREIGN HEALTHCARE OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2003 (22 years ago)
Document Number: M03000002328
FEI/EIN Number 200184937
Mail Address: 101 Sunnytown Road, Casselberry, FL, 32707, US
Address: 14155 Town Loop Boulevard, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235126806 2005-09-29 2014-09-24 5887 GLENRIDGE DR, SUITE 150, ATLANTA, GA, 303285574, US 14155 TOWN LOOP BLVD, ORLANDO, FL, 328376185, US

Contacts

Phone +1 404-574-2100
Fax 4045742105
Phone +1 407-541-2600
Fax 4075412700

Authorized person

Name MR. R. MARK CRONQUIST
Role MANAGER
Phone 4045742100

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF130470987
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026360500
State FL
Issuer VA
Number V673P-5345

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role
SOUTHERN HEALTHCARE MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900143 HUNTERS CREEK NURSING AND REHAB CENTER ACTIVE 2009-02-17 2029-12-31 No data 14155 TOWN LOOP BOULEVARD, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 14155 Town Loop Boulevard, Orlando, FL 32837 No data
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2014-01-10 14155 Town Loop Boulevard, Orlando, FL 32837 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J07900009486 TERMINATED 48-2007-CA-002581-0 9TH JUD ICR CRT ORANGE CTY FL 2007-04-05 2012-06-22 $113500.00 KAREN E. JONES AS PERSONAL REPRESENTATIVE OF THE, ESTATE OF MARGARET JONES, 14515 REMEADOWS CT, ORLANDO, FL 32837

Court Cases

Title Case Number Docket Date Status
ANNETTE BRINCHEK AND JOSEPH BRINCHEK VS SOVEREIGN HEALTHCARE OF ORLANDO, LLC, D/B/A HUNTER’S CREEK NURSING AND REHAB CENTER 5D2020-2231 2020-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-4622

Parties

Name Joseph Brinchek
Role Appellant
Status Active
Name Annette Brinchek
Role Appellant
Status Active
Representations Julie H. Littky-Rubin
Name Hunter's Creek Nursing and Rehab Center
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE OF ORLANDO, LLC
Role Appellee
Status Active
Representations Kathleen Ellen MacMillan, Steve E. Baker, Thomas A. Valdez, Vilma Martinez, Jackson W Adams
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2021-12-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 12/16 CANCELLED
Docket Date 2021-10-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Annette Brinchek
Docket Date 2021-07-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Sovereign Healthcare of Orlando, LLC
Docket Date 2021-07-19
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED AB ACCEPTED
Docket Date 2021-07-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Sovereign Healthcare of Orlando, LLC
Docket Date 2021-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sovereign Healthcare of Orlando, LLC
Docket Date 2021-07-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 7/14; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Sovereign Healthcare of Orlando, LLC
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 7/7
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Sovereign Healthcare of Orlando, LLC
Docket Date 2021-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Sovereign Healthcare of Orlando, LLC
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/14
Docket Date 2021-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 70 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT Supplemental ROA ~ SROA BY 4/23; AB W/IN 20 DYS; RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED
Docket Date 2021-04-08
Type Response
Subtype Response
Description RESPONSE ~ PER 4/6 ORDER
On Behalf Of Annette Brinchek
Docket Date 2021-04-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA'S W/IN 10 DYS
Docket Date 2021-04-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE SUPP ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Annette Brinchek
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/2
Docket Date 2021-03-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Annette Brinchek
Docket Date 2021-03-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Annette Brinchek
Docket Date 2021-02-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 3101 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 3/15; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AND/OR MOT FOR EOT
On Behalf Of Annette Brinchek
Docket Date 2021-01-27
Type Notice
Subtype Notice
Description Notice ~ DESIGN. OF EMAIL ADDRESSES
On Behalf Of Annette Brinchek
Docket Date 2021-01-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-26
Type Order
Subtype Order on Motion To Compel
Description Order Deny Motion to Compel ~ IB BY 2/15
Docket Date 2021-01-25
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AND MOTION SEEKING AN EXTENSION OF TIME TO INCORPORATE THE RECORD CITES INTO THE INITIAL BRIEF
On Behalf Of Annette Brinchek
Docket Date 2020-12-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ W/I 5 DAYS
Docket Date 2020-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 12/22 ORDER
On Behalf Of Annette Brinchek
Docket Date 2020-11-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 11/05/2020
On Behalf Of Sovereign Healthcare of Orlando, LLC
Docket Date 2020-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2020-11-10
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sovereign Healthcare of Orlando, LLC
Docket Date 2020-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sovereign Healthcare of Orlando, LLC
Docket Date 2020-11-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Thomas A. Valdez 114952
On Behalf Of Sovereign Healthcare of Orlando, LLC
Docket Date 2020-11-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Julie H. Littky-Rubin 983386
On Behalf Of Annette Brinchek
Docket Date 2020-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Annette Brinchek
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/20
On Behalf Of Annette Brinchek

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State