Search icon

SPRINGDALE HEALTH CENTERS LLC - Florida Company Profile

Company Details

Entity Name: SPRINGDALE HEALTH CENTERS 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: 25 Feb 2004 (21 years ago)
Document Number: M04000000780
FEI/EIN Number 200704421

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

Address: 2033 MAIN STREET, STE. 300, SARASOTA, FL, 34234, US
Mail Address: 2033 MAIN STREET, STE. 300, SARASOTA, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent
SPRINGDALE HEALTH CENTERS, INC. ROB

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2013-12-12 CROSS STREET CORPORATE SERVICES, LLC -

Court Cases

Title Case Number Docket Date Status
PALM GARDEN OF SUN CITY CENTER, LLC, Et al., Appellant(s) v. The Estate of Julia D. Pavis through Linda P. Booth Appellee(s). 2D2024-1445 2024-06-24 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-004912

Parties

Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi
Name PALM GARDEN OF SUN CITY CENTER, L L C
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi
Name Linda P. Booth
Role Appellee
Status Active
Representations Dara Ann Cooley
Name Julia D. Pavis
Role Appellee
Status Active
Representations Dara Ann Cooley
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name PALM GARDEN OF SUN CITY CENTER, LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name SPRINGDALE HEALTH CENTERS LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi
Name George Hanley
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi

Docket Entries

Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description AMENDED UNOPPOSED MOTION TO BIFURCATE APPEALS, STAY THE APPEAL PENDING A DETERMINATION OF JURISDICTION, AND EXTEND TIME FOR BRIEFING
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-11-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by November 20, 2024.
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 21, 2024.
View View File
Docket Date 2024-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellants' "Motion to Relinquish Jurisdiction" is denied. Appellants shall serve the initial brief within 20 days of the date of this order.
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-06-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-06-24
Type Order
Subtype Nonfinal Appeals
Description 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 twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Appellee shall respond to Appellants' "motion to bifurcate appeals, stay the appeal pending a determination of jurisdiction, and extend time for briefing" within 15 days of the date of this order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State