CONWAY LAKES NC, LLC - Florida Company Profile

Entity Name: | CONWAY LAKES NC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 27 Aug 2003 (22 years ago) |
Document Number: | M03000002857 |
FEI/EIN Number | 760738978 |
Address: | 1950 Lower Birmingham Rd, Canton, GA, 30115, US |
Mail Address: | 1950 Lower Birmingham Rd, Canton, GA, 30115, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
- | Agent | - |
SBK CAPITAL, L.L.C. | Managing Member | 1950 Lower Birmingham Rd., Canton, GA, 30115 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000099545 | CONWAY LAKES HEALTH & REHABILITATION CENTER | ACTIVE | 2011-10-10 | 2026-12-31 | - | 3450 RIDGEWOOD ROAD NW, ATLANTA, GA, 30327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 1950 Lower Birmingham Rd, Canton, GA 30115 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1950 Lower Birmingham Rd, Canton, GA 30115 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONWAY LAKES NC, LLC D/B/A CONWAY LAKES HEALTH AND REHABILITATION CENTER VS AGENCY FOR HEALTH CARE ADMINISTRATION | 5D2021-2994 | 2021-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONWAY LAKES NC, LLC |
Role | Appellant |
Status | Active |
Representations | Taylor Huston |
Name | Conway Lakes Health and Rehabilitation Center |
Role | Appellant |
Status | Active |
Name | Clerk Agency Health Care |
Role | Appellee |
Status | Active |
Representations | Tracy Cooper George, Eugenia Keough Rains, Richard Santurri |
Name | Clerk Division of Administrative |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2021-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Conway Lakes NC, LLC |
Docket Date | 2021-12-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Administrative (300) |
Docket Date | 2022-03-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Clerk Agency Health Care |
Docket Date | 2022-02-22 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; IB ACCEPTED; OTSC DISCHARGED |
Docket Date | 2022-02-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Conway Lakes NC, LLC |
Docket Date | 2022-02-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/15 ORDER |
On Behalf Of | Conway Lakes NC, LLC |
Docket Date | 2022-02-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Clerk Agency Health Care |
Docket Date | 2022-02-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2021-12-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 244 PAGES |
On Behalf Of | Clerk Division of Administrative |
Docket Date | 2021-12-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ RESPONSE ACKNOWLEDGED; APPEAL SHALL NOT BE RESTRICTED |
Docket Date | 2021-12-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/8 ORDER- JOINT RESPONSE |
On Behalf Of | Clerk Agency Health Care |
Docket Date | 2021-12-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Clerk Agency Health Care |
Docket Date | 2021-12-08 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PARTIES W/IN 10 DYS ADVISE RE: RESTRICT/MEDICAID |
Docket Date | 2021-12-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/6/21 |
On Behalf Of | Conway Lakes NC, LLC |
Docket Date | 2022-10-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-10-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2022-05-17 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF PANEL ASSIGNMENT |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-23 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State