Search icon

SOVEREIGN HEALTHCARE OF PORT ST. LUCIE, LLC

Company Details

Entity Name: SOVEREIGN HEALTHCARE OF PORT ST. LUCIE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2003 (22 years ago)
Document Number: M03000002337
FEI/EIN Number 200186214
Mail Address: 101 Sunnytown Road, Casselberry, FL, 32707, US
Address: 1800 S.E. Hillmoor Drive, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1548257165 2005-09-29 2014-09-24 5887 GLENRIDGE DR, SUITE 150, ATLANTA, GA, 303285574, US 1800 SE HILLMOOR DR, PORT ST LUCIE, FL, 349527542, US

Contacts

Phone +1 404-574-2100
Fax 4045742105
Phone +1 772-337-3565
Fax 7723372989

Authorized person

Name MR. R. MARK CRONQUIST
Role MANAGER
Phone 4045742100

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF15590961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 026353200
State FL
Issuer VA
Number V548P-1065

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
G09048900154 TIFFANY HALL NURSING AND REHAB CENTER ACTIVE 2009-02-17 2029-12-31 No data 1800 S.E. HILLMOOR DRIVE, PORT ST. LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-30 1800 S.E. Hillmoor Drive, Port St. Lucie, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-30 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 No data
CHANGE OF MAILING ADDRESS 2014-01-14 1800 S.E. Hillmoor Drive, Port St. Lucie, FL 34952 No data

Court Cases

Title Case Number Docket Date Status
NATALIE FERNANDES, ETC., ET AL. VS SOVEREIGN HEALTHCARE OF PORT ST. LUCIE, d/b/a TIFFANY HALL NURSING, ETC., ET AL. 4D2017-0136 2017-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562011CA001820

Parties

Name NATALIE FERNANDES
Role Appellant
Status Active
Representations STANFORD R. SOLOMON, Melissa Hussey, GABRIEL D. PINILLA, DANIEL A. LARSON, MARC D. JOHNSON
Name ESTATE OF JOSEPH FERNANDES
Role Appellant
Status Active
Name TIFFANY HALL NURSING & REHAB
Role Appellee
Status Active
Name SOVEREIGN HEALTHCARE OF PORT ST. LUCIE, LLC
Role Appellee
Status Active
Representations KAREN M. SHIMONSKY, Thomas A. Valdez, SPENCER L. PAYNE, Robindra N. Khanal
Name SOUTHERN HEALTHCARE MANAGEMENT
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED**
On Behalf Of SOVEREIGN HEALTHCARE OF PORT ST. LUCIE
Docket Date 2017-05-17
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NATALIE FERNANDES
Docket Date 2017-05-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellees’ May 16, 2017 notice of vacation and unavailability is stricken as unauthorized.
Docket Date 2017-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NATALIE FERNANDES
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN AS UNAUTHORIZED 5/17/17*** NOTICE OF VACATION AND UNAVAILABILITY
On Behalf Of SOVEREIGN HEALTHCARE OF PORT ST. LUCIE
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 8, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 16, 2017. 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 2017-12-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2017-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's November 13, 2017 request for oral argument is denied.
Docket Date 2017-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NATALIE FERNANDES
Docket Date 2017-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (AMENDED)
On Behalf Of NATALIE FERNANDES
Docket Date 2017-09-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants’ reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds the fifteen (15) page limit. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.Further, ORDERED that the appellant’s September 6, 2017 motion for extension of time is determined to be moot.
Docket Date 2017-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ***STRICKEN***
On Behalf Of NATALIE FERNANDES
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ ***MOOT- SEE 9/20/17 ORDER***
On Behalf Of NATALIE FERNANDES
Docket Date 2017-08-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's August 21, 2017 motion to supplement the record is granted, and the record is supplemented to include the Affidavit of Dana Robinson. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2017-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of SOVEREIGN HEALTHCARE OF PORT ST. LUCIE
Docket Date 2017-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ APPROVED INDIGENCY APPLICATION ATTACHED
On Behalf Of SOVEREIGN HEALTHCARE OF PORT ST. LUCIE
Docket Date 2017-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SOVEREIGN HEALTHCARE OF PORT ST. LUCIE
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's August 17, 2017 motion for extension of time is granted, and appellee shall serve the answer brief by August 21, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is 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.
Docket Date 2017-08-17
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 PORT ST. LUCIE
Docket Date 2017-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 8, 2017 motion for extension of time is granted, and appellees shall serve the answer brief within eight (8) 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 2017-08-08
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 PORT ST. LUCIE
Docket Date 2017-07-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 14, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 8, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-14
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 PORT ST. LUCIE
Docket Date 2017-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 5, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty-five (35) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-05-08
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 NATALIE FERNANDES
Docket Date 2017-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 20, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 11, 2017. 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 2017-04-20
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 NATALIE FERNANDES
Docket Date 2017-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 20, 2017 unopposed first motion for extension of time is granted, and appellant shall serve the initial brief on or before April 21, 2017. 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 2017-03-20
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 NATALIE FERNANDES
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (285 PAGES)
Docket Date 2017-02-24
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2017-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATALIE FERNANDES
Docket Date 2017-01-26
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ ORDERED that appellant's January 18, 2017 motion to consolidate is denied. Appellant shall, pursuant to Rule 9.200(a)(2), direct the lower tribunal clerk to only include in the appellate record those documents necessary for the court’s review of the issues 4D17-136.
Docket Date 2017-01-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ (DENIED)
On Behalf Of NATALIE FERNANDES
Docket Date 2017-01-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATALIE FERNANDES
Docket Date 2017-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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 2020-04-14
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

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV VA248BO0138 2009-06-19 No data No data
Unique Award Key CONT_IDV_VA248BO0138_3600
Awarding Agency Department of Veterans Affairs
Link View Page

Description

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

Recipient Details

Recipient SOVEREIGN HEALTHCARE OF PORT ST. LUCIE, LLC
UEI RVG7Q1LCP656
Legacy DUNS 145887225
Recipient Address 1800 SE HILLMOOR DR, PORT SAINT LUCIE, 349527542, UNITED STATES

Date of last update: 02 Feb 2025

Sources: Florida Department of State