Search icon

LP LAKE WORTH, LLC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005718

Parties

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

Documents

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