Search icon

LONG TERM CARE INSTITUTE OF ST. PETERSBURG, LLC

Company Details

Entity Name: LONG TERM CARE INSTITUTE OF ST. PETERSBURG, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 Sep 2004 (20 years ago)
Date of dissolution: 02 Feb 2022 (3 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: M04000004073
FEI/EIN Number 20-1237632
Address: 1665 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Jaffe Howard Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-02-02 No data No data
CHANGE OF MAILING ADDRESS 2019-04-10 1665 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 1665 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL 33401 No data
REINSTATEMENT 2016-10-31 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-31 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
LC STMNT OF RA/RO CHG 2016-02-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 SOUTH PINE ISLAND ROAD, SUITE 1550, PLANTATION, FL 33324 No data
CANCEL ADM DISS/REV 2005-10-18 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF GLENDA J. ROBINSON, ET AL. VS LTCSP-ST. PETERSBURG, LLC., ET AL. SC2012-2299 2012-10-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10002881CI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D11-3473

Parties

Name GLENDA J. ROBINSON
Role Petitioner
Status Active
Representations Mr. Isaac R. Ruiz-Carus
Name JOHNNIE EARL ROBINSON
Role Petitioner
Status Active
Name DANIEL R. DAVIS
Role Respondent
Status Active
Name OLAYINKA OYEKOYA
Role Respondent
Status Active
Name SENIOR HEALTH MANAGEMENT, LLC
Role Respondent
Status Active
Name LTCSP-ST. PETERSBURG, LLC
Role Respondent
Status Active
Representations BRUCE WILLIAM BELLINGHAM, Mr. George Michael Vinci Jr., Mr. Cory Lee Chandler
Name LONG TERM CARE INSTITUTE OF ST. PETERSBURG, LLC
Role Respondent
Status Active
Name Hon. Pamela A. M. Campbell
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES R. BIRKHOLD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417041
Docket Date 2013-04-18
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-11-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ O&1 & E-MAIL
On Behalf Of LTCSP-ST. PETERSBURG, LLC.
Docket Date 2012-11-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-11-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-10-30
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ E-MAIL
On Behalf Of GLENDA J. ROBINSON
Docket Date 2012-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of GLENDA J. ROBINSON

Documents

Name Date
LC Withdrawal 2022-02-02
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-10-31
CORLCRACHG 2016-02-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State