Search icon

HEARTLAND OF FORT MYERS FL, LLC - Florida Company Profile

Company Details

Entity Name: HEARTLAND OF FORT MYERS FL, 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: 27 Aug 2007 (18 years ago)
Document Number: M07000005207
FEI/EIN Number 26-0623726

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 100 Madison, Toledo, OH, 43604, US
Mail Address: 100 Madison, Toledo, OH, 43604, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1467409953 2006-05-28 2022-01-24 333 N SUMMIT ST, TOLEDO, OH, 436042615, US 1600 MATTHEW DR, FT MYERS, FL, 339071700, US

Contacts

Phone +1 419-252-5500
Fax 8773859446
Phone +1 239-275-6067
Fax 2392759716

Authorized person

Name MR. MARTIN D ALLEN
Role DIRECTOR
Phone 4192525734

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF12060961
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 032532500
State FL

Key Officers & Management

Name Role
C T CORPORATION SYSTEM Agent
HCR III HEALTHCARE, LLC Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000041729 PROMEDICA SKILLED NURSING AND REHABILITATION (FT. MYERS WEST) ACTIVE 2021-03-26 2026-12-31 - 333 N. SUMMIT ST., TOLEDO, OH, 43604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 333 N. Summit Street, Toledo, OH 43604 -
CHANGE OF MAILING ADDRESS 2024-05-01 333 N. Summit Street, Toledo, OH 43604 -

Court Cases

Title Case Number Docket Date Status
CAROL F. JOHNSON, ET AL VS HEARTLAND OF FORT MYERS, FL, LLC, ET AL 2D2017-1762 2017-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-3559

Parties

Name KEITH R. E. JOHNSON
Role Appellant
Status Active
Name CAROL F. JOHNSON
Role Appellant
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., JOANNA M. GREBER - DETTLOFF, ESQ.
Name HEARTLAND OF FORT MYERS FL, LLC
Role Appellee
Status Active
Representations RHONDA L. BEESING, ESQ., LISSETTE GONZALEZ, ESQ., SCOTT A. COLE, ESQ., DANIEL SHAPIRO, ESQ.
Name MANOR CARE, INC.
Role Appellee
Status Active
Name H C R MANOR CARE, INC.
Role Appellee
Status Active
Name H C R HEALTHCARE, LLC
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-02-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CAROL F. JOHNSON
Docket Date 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served by February 15, 2018.
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CAROL F. JOHNSON
Docket Date 2017-12-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant Carol F. Johnson's motion for extension of time is granted, and the reply brief shall be served by January 16, 2018.
Docket Date 2017-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CAROL F. JOHNSON
Docket Date 2017-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HEARTLAND OF FORT MYERS, FL, LLC
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by November 27, 2017.
Docket Date 2017-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HEARTLAND OF FORT MYERS, FL, LLC
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HEARTLAND OF FORT MYERS, FL, LLC
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served within 60 days of this order.
Docket Date 2017-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HEARTLAND OF FORT MYERS, FL, LLC
Docket Date 2017-06-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of CAROL F. JOHNSON
Docket Date 2017-06-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CAROL F. JOHNSON
Docket Date 2017-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 29, 2017.
Docket Date 2017-06-16
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 CAROL F. JOHNSON
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 22, 2017.
Docket Date 2017-05-11
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 CAROL F. JOHNSON
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HEARTLAND OF FORT MYERS, FL, LLC
Docket Date 2017-05-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAROL F. JOHNSON
Docket Date 2017-05-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State