Search icon

SARASOTA FACILITY OPERATIONS, LLC

Company Details

Entity Name: SARASOTA FACILITY OPERATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Jul 2006 (19 years ago)
Document Number: M06000003828
FEI/EIN Number 205122556
Address: 850 CONCOURSE PKWY S STE 250, MAITLAND, FL, 32751, US
Mail Address: 1040 CROWN POINTE PKWY, STE 600, ATLANTA, GA, 30338-4741, US
ZIP code: 32751
County: Orange
Place of Formation: OHIO

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104849066 2006-07-25 2021-12-22 4783 FRUITVILLE RD, SARASOTA, FL, 342321815, US 4783 FRUITVILLE RD, SARASOTA, FL, 342321815, US

Contacts

Phone +1 941-378-8000
Fax 9413771454

Authorized person

Name KENNETH USSERY
Role VP
Phone 4075711550

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF130470982
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 008041300
State FL

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
LV CHC HOLDINGS I, LLC Member 850 CONCOURSE PKWY S STE 250, MAITLAND, FL, 32751

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000137230 NSPIRE HEALTHCARE SARASOTA ACTIVE 2021-10-12 2026-12-31 No data 1040 CROWN POINTE PARKWAY, SUITE 600, ATLANTA, GA, 30338

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 850 CONCOURSE PKWY S STE 250, MAITLAND, FL 32751 No data
CHANGE OF MAILING ADDRESS 2018-06-20 850 CONCOURSE PKWY S STE 250, MAITLAND, FL 32751 No data
REGISTERED AGENT NAME CHANGED 2012-05-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-11 1201 HAYS STREET, TALLAHASEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
SARASOTA FACILITY OPERATIONS, L L C, ET AL. VS JOHN MANNING O/B/O DOROTHY EVANS 2D2012-3913 2012-07-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011-CA-006730NC

Parties

Name SARASOTA FACILITY OPERATIONS, LLC
Role Appellant
Status Active
Representations ANTONIO A. CIFUENTES, ESQ., JASON A. WATSON, ESQ., DANIEL E. DIAS, ESQ.
Name CONSULATE HEALTH CARE, L L C
Role Appellant
Status Active
Name DOROTHY EVANS
Role Appellee
Status Active
Name JOHN MANNING LLC
Role Appellee
Status Active
Representations DAMIAN B. MALLARD, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 09/18/12
On Behalf Of JOHN MANNING
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-05-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ circuit courts order ; remand for further proceedings.
Docket Date 2013-01-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SARASOTA FACILITY OPERATIONS,
Docket Date 2012-10-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ MOTION AA Jason A. Watson, Esq. 30651
Docket Date 2012-10-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 10/09/12
On Behalf Of SARASOTA FACILITY OPERATIONS,
Docket Date 2012-09-19
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of SARASOTA FACILITY OPERATIONS,
Docket Date 2012-09-05
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/04/12
On Behalf Of SARASOTA FACILITY OPERATIONS,
Docket Date 2012-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-14
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 SARASOTA FACILITY OPERATIONS,
Docket Date 2012-07-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-07-27
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SARASOTA FACILITY OPERATIONS,

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State