Entity Name: | LP LAKE WORTH, 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: | 31 Jul 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Dec 2014 (10 years ago) |
Document Number: | M07000004539 |
FEI/EIN Number |
208316380
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, US |
Mail Address: | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1477744746 | 2007-08-05 | 2010-10-19 | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 402992361, US | 4405 LAKEWOOD RD, LAKE WORTH, FL, 334613414, US | |||||||||||||||||||||||
|
Phone | +1 502-568-7800 |
Fax | 5025687150 |
Phone | +1 561-969-1400 |
Fax | 5619690121 |
Authorized person
Name | MR. JOHN HARRISON |
Role | CFO |
Phone | 5025687800 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
License Number | SNF1544096 |
State | FL |
Is Primary | Yes |
Name | Role | Address |
---|---|---|
Harrison John | Chief Financial Officer | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Doyle Maria | Gene | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08059900283 | SIGNATURE HEALTHCARE OF PALM BEACH | EXPIRED | 2008-02-28 | 2024-12-31 | - | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY, 40299 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2014-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-12-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-12-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-24 | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 | - |
CHANGE OF MAILING ADDRESS | 2011-01-24 | 12201 BLUEGRASS PARKWAY, LOUISVILLE, KY 40299 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LP LAKE WORTH, LLC d/b/a SIGNATURE HEALTHCARE OF PALM BEACH VS JENNIE MAE STONE, as Personal Representative of the Estate of KENNETH RAY STONE | 4D2021-1414 | 2021-04-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LP LAKE WORTH, LLC |
Role | Appellant |
Status | Active |
Representations | William Benjamin Broadwater, Frederick Benjamin Bertron, Donna J. Fudge |
Name | Signature Healthcare of Palm Beach |
Role | Appellant |
Status | Active |
Name | Kenneth Ray Stone |
Role | Appellee |
Status | Active |
Name | Jennie Mae Stone |
Role | Appellee |
Status | Active |
Representations | Marc Brandon Hernandez, Darla L. Keen |
Name | Hon. James Nutt |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-10-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-10-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-07-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LP Lake Worth, LLC |
Docket Date | 2021-07-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jennie Mae Stone |
Docket Date | 2021-07-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Jennie Mae Stone |
Docket Date | 2021-07-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Marc B. Hernandez’s June 30, 2021 notice of appearance and answer brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). |
Docket Date | 2021-06-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ **STRICKEN** |
On Behalf Of | Jennie Mae Stone |
Docket Date | 2021-06-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ **STRICKEN** |
On Behalf Of | Jennie Mae Stone |
Docket Date | 2021-06-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | LP Lake Worth, LLC |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2021-06-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ **STRICKEN** |
On Behalf Of | LP Lake Worth, LLC |
Docket Date | 2021-06-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LP Lake Worth, LLC |
Docket Date | 2021-05-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 30, 2021 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before June 7, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2021-04-30 |
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 | LP Lake Worth, LLC |
Docket Date | 2021-04-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | LP Lake Worth, LLC |
Docket Date | 2021-04-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-04-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-04-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LP Lake Worth, LLC |
Docket Date | 2021-04-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-24 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-03-26 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State