Search icon

SOVEREIGN HEALTHCARE OF BOYNTON BEACH, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOVEREIGN HEALTHCARE OF BOYNTON BEACH, 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: M03000002333
FEI/EIN Number 200184893

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

Mail Address: 101 Sunnytown Road, Casselberry, FL, 32707, US
Address: 9600 Lawrence Road, Boynton Beach, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

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

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
3ZPU9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-03-15
CAGE Expiration:
2023-03-14

Contact Information

POC:
DONALD K. MELTON

National Provider Identifier

NPI Number:
1396732012

Authorized Person:

Name:
MR. R. MARK CRONQUIST
Role:
MANAGER
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
4045742105
Fax:
5617404200

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000078374 BOYNTON BEACH REHABILITATION CENTER ACTIVE 2012-08-08 2027-12-31 - 101 SUNNYTOWN RD STE 201, CASSELBERRY, FL, 32707, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 9600 Lawrence Road, Boynton Beach, FL 33436 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
CHANGE OF MAILING ADDRESS 2014-01-10 9600 Lawrence Road, Boynton Beach, FL 33436 -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF BARBARA KIMMEL, et al. VS SOVEREIGN HEALTHCARE OF BOYNTON BEACH, LLC, et al. 4D2022-2738 2022-10-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA014164

Parties

Name The Estate of Barbara Kimmel
Role Appellant
Status Active
Representations Lisa M. Tanaka, Wilkes & Associates P.A.
Name Marc Evan Goldstein
Role Appellant
Status Active
Name DAVID GOLDSTEIN INC.
Role Appellant
Status Active
Name Boynton Beach Rehabilitation Center
Role Appellee
Status Active
Name SOUTHERN HEALTHCARE MANAGEMENT, LLC
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE HOLDINGS, LLC
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE OF BOYNTON BEACH, LLC
Role Appellee
Status Active
Representations Thomas A. Valdez, Meghan M. McComas, Robindra N. Khanal
Name Jakie Badere
Role Appellee
Status Active
Name Terri N. Anno
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2023-03-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL APPENDIX
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2023-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2023-02-20
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 Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 25, 2023 motion for extension of time is granted in part, and appellees shall serve the answer brief within twenty-five (25) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-01-25
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 Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 21, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-21
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 Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2022-11-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sovereign Healthcare of Boynton Beach, LLC
Docket Date 2022-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 11, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before November 21, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-11
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 The Estate of Barbara Kimmel
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2022-11-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ February 20, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-13
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

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA24812JW006
Award Or Idv Flag:
AWARD
Award Type:
DO
Action Obligation:
129191.88
Base And Exercised Options Value:
129191.88
Base And All Options Value:
129191.88
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2012-11-14
Description:
IGF::OT::IGF OTHER FUNCTIONS - NURSING HOME SERVICES
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: MEDICAL- NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
VA248BO0158
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
300000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-09-16
Description:
NONE
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: NURSING HOME CARE CONTRACTS
Procurement Instrument Identifier:
V548P1206
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-04-28
Description:
NURSING HOME
Naics Code:
623110: NURSING CARE FACILITIES (SKILLED NURSING FACILITIES)
Product Or Service Code:
Q402: NURSING HOME CARE CONTRACTS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State