Search icon

SOVEREIGN HEALTHCARE OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: SOVEREIGN HEALTHCARE OF TAMPA, 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: M03000002331
FEI/EIN Number 200186195

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

Mail Address: 101 Sunnytown Road, Casselberry, FL, 32707, US
Address: 3117 West Gandy Boulevard, Tampa, FL, 33611, US
ZIP code: 33611
County: Hillsborough
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1932196508 2005-09-29 2014-09-24 5887 GLENRIDGE DR, SUITE 150, ATLANTA, GA, 303285574, US 3117 W GANDY BLVD, TAMPA, FL, 336112927, US

Contacts

Phone +1 404-574-2100
Fax 4045742105
Phone +1 813-261-5500
Fax 8132615555

Authorized person

Name MR. R. MARK CRONQUIST
Role MANAGER
Phone 4045742100

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF10410962
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026357500
State FL
Issuer VA
Number V673P-5341

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000008300 BAYSHORE POINTE NURSING AND REHAB CENTER ACTIVE 2010-01-26 2025-12-31 - 101 SUNNYTOWN RD, 201, CASSELBERRY, FL, 32707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 3117 West Gandy Boulevard, Tampa, FL 33611 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2014-01-14 3117 West Gandy Boulevard, Tampa, FL 33611 -

Court Cases

Title Case Number Docket Date Status
SOVEREIGN HEALTHCARE OF TAMPA, LLC, SOVEREIGN HEALTHCARE HOLDINGS, LLC, SOUTHERN HEALTHCARE MANAGEMENT, LLC, SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC, TONYA RENEE OLIVER, ET AL. VS THE ESTATE OF DOROTHY S. SKOP, ET AL. 2D2023-0391 2023-02-21 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
21-CA-003959

Parties

Name SOVEREIGN HEALTHCARE HOLDINGS, LLC
Role Appellant
Status Active
Name SOUTHERN HEALTHCARE MANAGEMENT, L L C
Role Appellant
Status Active
Name JASON B. DUPLANTIS
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE OF TAMPA, LLC
Role Appellant
Status Active
Representations ROBIN N. KHANAL, ESQ., STEPHEN M. MISTOLER, ESQ., THOMAS A. VALDEZ, ESQ.
Name DONNA LOUISE SPANGLER
Role Appellant
Status Active
Name TONYA RENEE OLIVER
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE DISBURSEMENTS, LLC
Role Appellant
Status Active
Name STARLET RENEE SKOP
Role Appellee
Status Active
Name ESTATE OF DOROTHY S. SKOP
Role Appellee
Status Active
Representations MICHAEL K. BECK, ESQ., LISA TANAKA, ESQ.
Name BAYSHORE POINTE NURSING & REHAB CENTER
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA, LLC
Docket Date 2023-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 7 days from the date of this order.
Docket Date 2023-03-08
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 TAMPA, LLC
Docket Date 2023-02-21
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 2023-02-21
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-07-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA, LLC
Docket Date 2023-10-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA, LLC
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2023-09-25
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 TAMPA, LLC
Docket Date 2023-08-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF DOROTHY S. SKOP
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2023-08-07
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 ESTATE OF DOROTHY S. SKOP
Docket Date 2023-06-26
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 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 10 days from the date of this order.
Docket Date 2023-06-14
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 2023-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2023-05-12
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 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2023-04-10
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 2023-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2023-02-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA, LLC
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
SOVEREIGN HEALTHCARE OF TAMPA, L L C, ET AL VS ESTATE OF OTTO N. SCHMITT JANICE R. SCHMITT 2D2015-2969 2015-07-06 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
2014-CA-011134

Parties

Name VICTOR J. PIPERATA, I I
Role Appellant
Status Active
Name SOUTHERN HEALTHCARE MANAGEMENT
Role Appellant
Status Active
Name SOVEREIGN HEALTHCARE OF TAMPA, LLC
Role Appellant
Status Active
Representations THOMAS A. VALDEZ, ESQ.
Name BAYSHORE POINTE NURSING & REHAB CENTER
Role Appellant
Status Active
Name JANICE R. SCHMITT
Role Appellee
Status Active
Name ESTATE OF OTTO N. SCHMITT
Role Appellee
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., ANDREA E. NIETO, ESQ., Isaac R. Ruiz-Carus, Esq.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-04-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA
Docket Date 2016-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2016-03-09
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 TAMPA
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ /vh
Docket Date 2016-02-08
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 TAMPA
Docket Date 2016-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ CM
Docket Date 2016-01-04
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 TAMPA
Docket Date 2015-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-12-02
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 TAMPA
Docket Date 2015-11-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF OTTO N. SCHMITT
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-10-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ CORRECTED NOTICE OF CHANGE OF ADDRESS
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA
Docket Date 2015-10-20
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 ESTATE OF OTTO N. SCHMITT
Docket Date 2015-10-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA
Docket Date 2015-10-05
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA
Docket Date 2015-10-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA
Docket Date 2015-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt
Docket Date 2015-08-27
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
Docket Date 2015-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2015-07-27
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
Docket Date 2015-07-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOVEREIGN HEALTHCARE OF TAMPA
Docket Date 2015-07-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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 2015-01-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DO AWARD V673P5341FY09 2008-10-01 2009-03-31 2009-03-31
Unique Award Key CONT_AWD_V673P5341FY09_3600_V673P5341_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COMMUNITY NURSING HOME EXPENDITURE - FY08
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient SOVEREIGN HEALTHCARE OF TAMPA, LLC
UEI LXUBRZZKJ638
Legacy DUNS 145887258
Recipient Address 3117 W GANDY BLVD, TAMPA, 336112927, UNITED STATES
DO AWARD V673P5341FY08 2007-10-01 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_V673P5341FY08_3600_V673P5341_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title COMMUNITY NURSING HOME EXPENDITURE - FY08
NAICS Code 623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product and Service Codes Q402: NURSING HOME CARE CONTRACTS

Recipient Details

Recipient SOVEREIGN HEALTHCARE OF TAMPA, LLC
UEI LXUBRZZKJ638
Legacy DUNS 145887258
Recipient Address 3117 W GANDY BLVD, TAMPA, 336112927, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State