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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Jaffe Howard | Manager | 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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