Search icon

SOVEREIGN HEALTHCARE OF METRO WEST, LLC - Florida Company Profile

Company Details

Entity Name: SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Jul 2003 (22 years ago)
Document Number: M03000002329
FEI/EIN Number 200185165

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

Mail Address: 101 Sunnytown Road, Casselberry, FL, 32707, US
Address: 5900 Westgate Drive, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1235126855 2005-09-29 2014-09-24 5887 GLENRIDGE DR, SUITE 150, ATLANTA, GA, 303285574, US 5900 WESTGATE DR, ORLANDO, FL, 328352002, US

Contacts

Phone +1 404-574-2100
Fax 4045742105
Phone +1 407-296-8164
Fax 4074474490

Authorized person

Name MR. R. MARK CRONQUIST
Role MANAGER
Phone 4045742100

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF16240961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer VA
Number V673P-5336
Issuer MEDICAID
Number 026354100
State FL

Key Officers & Management

Name Role
SOUTHERN HEALTHCARE MANAGEMENT, LLC Manager
COGENCY GLOBAL INC. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09048900147 METRO WEST NURSING AND REHAB CENTER ACTIVE 2009-02-17 2029-12-31 - 5900 WESTGATE DRIVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 5900 Westgate Drive, Orlando, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2014-01-14 5900 Westgate Drive, Orlando, FL 32835 -

Court Cases

Title Case Number Docket Date Status
SOVEREIGN HEALTHCARE OF METRO WEST, LLC, SOUTHERN HEALTHCARE MANAGEMENT, LLC, SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC AND LENORA SMITH VS ESTATE OF DEBRA ANN DOPSON BY AND THROUGH AMEKA K. DOPSON, PERSONAL REPRESENTATIVE 5D2017-1216 2017-04-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-001788-O

Parties

Name LENORA SMITH
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Role Appellant
Status Active
Representations AMY JO CARTER, KAREN M. SHIMONSKY, Thomas A. Valdez
Name SOUTHERN HEALTHCARE MANAGEMENT, LLC
Role Appellant
Status Active
Name ESTATE OF DEBRA ANN DOPSON
Role Appellee
Status Active
Representations Megan Gisclar Colter, Joanna Greber Dettloff, Dara A. Cooley
Name AMEKA DOPSON
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-11-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 11/2
Docket Date 2017-10-26
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 SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 10/26
Docket Date 2017-09-25
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 SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF DEBRA ANN DOPSON
Docket Date 2017-08-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ CORRECTED AS TO BOOKMARKS ONLY
On Behalf Of SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/13. NO FURTHER EOT'S.
Docket Date 2017-07-24
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 METRO WEST, LLC
Docket Date 2017-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF DUE 7/24
Docket Date 2017-06-08
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 METRO WEST, LLC
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-05-04
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 METRO WEST, LLC
Docket Date 2017-05-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2017-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF DEBRA ANN DOPSON
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/19/17
On Behalf Of SOVEREIGN HEALTHCARE OF METRO WEST, LLC
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-15
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 Apr 2025

Sources: Florida Department of State