Search icon

CLEAR CHOICE HEALTH CARE, LLC - Florida Company Profile

Company Details

Entity Name: CLEAR CHOICE HEALTH CARE, 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: 21 Sep 2007 (17 years ago)
Document Number: M07000005703
FEI/EIN Number 260887373

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

Address: 1950 Lower Birmingham Rd, Canton, GA, 30115, US
Mail Address: 1950 Lower Birmingham Rd, Canton, GA, 30115, US
Place of Formation: GEORGIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLEAR CHOICE HEALTH CARE LLC 2009 050589852 2010-12-31 CLEAR CHOICE HEALTH CARE LLC 1315
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2004-04-01
Business code 623000
Sponsor’s telephone number 3217256131
Plan sponsor’s mailing address 709 SOUTH HARBOR CITY BOULEVARD, SUITE 240, MELBOURNE, FL, 32901
Plan sponsor’s address 709 SOUTH HARBOR CITY BOULEVARD, SUITE 240, MELBOURNE, FL, 32901

Plan administrator’s name and address

Administrator’s EIN 050589852
Plan administrator’s name CLEAR CHOICE HEALTH CARE LLC
Plan administrator’s address 709 SOUTH HARBOR CITY BOULEVARD, SUITE 240, MELBOURNE, FL, 32901
Administrator’s telephone number 3217256131

Number of participants as of the end of the plan year

Active participants 1531

Signature of

Role Plan administrator
Date 2010-12-31
Name of individual signing JODY GOODWIN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Smith Brent R Manager 3450 Ridgewood Road, NW, ATLANTA, GA, 30327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1950 Lower Birmingham Rd, Canton, GA 30115 -
CHANGE OF MAILING ADDRESS 2024-04-24 1950 Lower Birmingham Rd, Canton, GA 30115 -

Court Cases

Title Case Number Docket Date Status
Louis R. Sartori, Petitioner(s), v. Melbourne Terrace RCC, LLC, SBK Capital, LLC, Clear Choice Health Care, LLC, Samuel B. Kellett, and Brittney Dumont, as to Melbourne Terrace Rehabilitation Center, Respondent(s). 5D2024-2700 2024-09-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-044331

Parties

Name Louis R. Sartori
Role Petitioner
Status Active
Representations James Lewis Wilkes, II
Name SBK CAPITAL, LLC
Role Respondent
Status Active
Name CLEAR CHOICE HEALTH CARE, LLC
Role Respondent
Status Active
Name Samuel B. Kellett
Role Respondent
Status Active
Representations Jerome Robert Silverberg
Name Brittney Dumont
Role Respondent
Status Active
Name Melbourne Terrace Rehabilitation Center
Role Respondent
Status Active
Name Hon. Scott Allen Blaue
Role Judge/Judicial Officer
Status Active
Name MELBOURNE TERRACE RCC, LLC
Role Respondent
Status Active
Representations Kirsten Ullman

Docket Entries

Docket Date 2024-11-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-24
Type Disposition by Order
Subtype Denied
Description PETITION DENIED ON THE MERITS
View View File
Docket Date 2024-10-23
Type Order
Subtype Order
Description Order; MOT ACCEPT PET GRANTED; PET/APX ACCEPTED AS FILED ON 9/23/24
View View File
Docket Date 2024-10-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Accept Petition as filed on 9/23/24
On Behalf Of Louis R. Sartori
Docket Date 2024-09-30
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-09-30
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition - Filed Here 9/23/2024 PER 10/23 ORDER
On Behalf Of Louis R. Sartori
Dolphin Pointe Health Care, LLC d/b/a Dolphin Pointe Health Care Center and Clear Choice Health Care, LLC, Appellant(s), v. Joseph Moravia, as Personal Representative of the Estate of Jacques Moravia, Appellee(s). 5D2024-1771 2024-07-01 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2023-CA-001454

Parties

Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellant
Status Active
Representations Randall Joel Thorn, Brian Bursa
Name DOLPHIN POINTE HEALTH CARE, LLC
Role Appellant
Status Active
Representations Randall Joel Thorn, Brian Bursa
Name Dolphin Pointe Health Care Center
Role Appellant
Status Active
Name Estate Of Jacques Moravia
Role Appellee
Status Active
Name Hon. Waddell Arlie Wallace, III
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name Joseph Moravia
Role Appellee
Status Active
Representations Brian Fitzpatrick Moore, Matthew Benson Baggett, Katherine C Wagner, Grace Streicher, Andrew A. Harris

Docket Entries

Docket Date 2024-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 12/9
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Clear Choice Health Care, LLC
Docket Date 2024-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; MOT GRANTED; AB ACCEPTED
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Joseph Moravia
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph Moravia
Docket Date 2024-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Joseph Moravia
Docket Date 2024-09-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Clear Choice Health Care, LLC
Docket Date 2024-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dolphin Pointe Health Care, LLC
View View File
Docket Date 2024-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief and Discharge Order to Show Cause; IB/APX BY 9/3; OTSC DISCHARGED
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for IB/APX
On Behalf Of Clear Choice Health Care, LLC
Docket Date 2024-07-24
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Initial Brief and Appendix; AA W/IN 10 DYS
View View File
Docket Date 2024-07-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/26/2024
On Behalf Of Clear Choice Health Care, LLC
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 1/8/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Clear Choice Health Care, LLC
Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joseph Moravia
View View File
THE ESTATE OF JAMES PETER RIBBS, by and through MICHAEL JAMES RIBBS, Personal Representative, Appellant v. SPRING LAKE NC, LLC, SBK CAPITAL, LLC, and CLEAR CHOICE HEALTH CARE, LLC, (as to SPRING LAKE REHABILITATION CENTER), Appellees. 6D2024-1173 2024-06-11 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2020-CA-001063

Parties

Name MICHAEL JAMES RIBBS
Role Appellant
Status Active
Representations James Lewis Wilkes, II, Lisa Mary Tanaka
Name SBK CAPITAL, LLC
Role Appellee
Status Active
Representations Luis Enrique Cueva, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name SPRING LAKE NC, LLC
Role Appellee
Status Active
Representations Luis Enrique Cueva, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name Hon. Jennifer Anne Swenson
Role Judge/Judicial Officer
Status Active
Name Polk Clerk
Role Lower Tribunal Clerk
Status Active
Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellee
Status Active
Representations Kirsten Ullman, Shaquan Elvis Sylvester Lewis, Luis Enrique Cueva, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian

Docket Entries

Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief is accepted as filed.
View View File
Docket Date 2024-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MICHAEL JAMES RIBBS
View View File
Docket Date 2024-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of MICHAEL JAMES RIBBS
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 15- IB DUE 10/08/2024
On Behalf Of MICHAEL JAMES RIBBS
Docket Date 2024-09-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-09
Type Order
Subtype Order on Filing Fee
Description Within ten days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate of indigency from the lower tribunal, as previously ordered by this Court. Failure to comply with this order will result in the dismissal of this case without further notice.
View View File
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal
Description SWENSON - REDACTED - 2,546 PAGES
On Behalf Of Polk Clerk
Docket Date 2024-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 45- IB due 09/23/24
On Behalf Of MICHAEL JAMES RIBBS
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of MICHAEL JAMES RIBBS
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEAR CHOICE HEALTH CARE, LLC
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
ESTATE OF HENRY L. HENDERSON BY AND THROUGH LINDA JANE HENDERSON VS EAST BAY NC, LLC, ET AL 2D2022-3291 2022-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016CA007338XXCICI

Parties

Name ESTATE OF HENRY L. HENDERSON
Role Appellant
Status Active
Representations LYDIA D. WARDELL, ESQ., JAMES K. PURDY, ESQ., RYAN G. DWYER, ESQ., LISA TANAKA, ESQ., JAMES L. WILKES, I I, ESQ.
Name LINDA JANE HENDERSON
Role Appellant
Status Active
Name MARGARET DALTON
Role Appellee
Status Active
Name EAST BAY NC, LLC
Role Appellee
Status Active
Representations KIRSTEN K. ULLMAN, ESQ., SCOT E. SAMIS, ESQ.
Name EAST BAY REHABILITATION CENTER
Role Appellee
Status Active
Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellee
Status Active
Name HON. DAVID DEMERS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Clear Choice Healthcare, LLC's motion for appellate attorneys' fees pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes (2022), is provisionally granted. We remand to the trial court for a determination of whether Clear Choice satisfied the requirements of section 768.79 and rule 1.442 and is entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
Docket Date 2024-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2023-11-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2023-09-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN TO APPELLEE CLEAR CHOICE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB DUE 11/10/2023
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2023-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EAST BAY NC, LLC
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EAST BAY NC, LLC
Docket Date 2023-07-03
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 August 11, 2023.
Docket Date 2023-06-30
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 EAST BAY NC, LLC
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 07/12/23
On Behalf Of EAST BAY NC, LLC
Docket Date 2023-04-04
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 EAST BAY NC, LLC
Docket Date 2023-04-04
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 June 12, 2023.
Docket Date 2023-03-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2023-03-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2023-02-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGE 16286-16298
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EAST BAY NC, LLC
Docket Date 2023-02-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2022-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 01/30/2023
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2022-12-02
Type Record
Subtype Record on Appeal
Description Received Records ~ DEMERS - 16,285 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2022-10-10
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-10
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ APPELLANT'S NOTICE OF FILING - AMENDED CERTIFICATE OF SERVICE
On Behalf Of ESTATE OF HENRY L. HENDERSON
Docket Date 2022-10-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING - amended certificate of service
On Behalf Of ESTATE OF HENRY L. HENDERSON
SPRING LAKE NC, LLC., ET AL., VS THE ESTATE OF: JAMES PETER RIBBS, BY AND THROUGH MICHAEL JAMES RIBBS PERSONAL REPRESENTATIVE 6D2023-0441 2022-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-1063

Parties

Name SPRING LAKE NC, LLC
Role Appellant
Status Active
Representations KIRSTEN K. ULLMAN, ESQ., JANAE E. THOMAS, ESQ.
Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellant
Status Active
Name SAMUEL B. KELLETT
Role Appellant
Status Active
Name DANIEL MELTON
Role Appellant
Status Active
Name SBK CAPITAL, LLC
Role Appellant
Status Active
Name THE ESTATE OF: JAMES PETER RIBBS
Role Appellee
Status Active
Representations LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
Name MICHAEL JAMES RIBBS
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. WILLIAM D. SITES
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-07-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF: JAMES PETER RIBBS
Docket Date 2022-06-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-06-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-08
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ CORRECTED
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed. The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix with the amended initial brief.
SPRING LAKE NC, LLC., ET AL., VS THE ESTATE OF: JAMES PETER RIBBS AND MICHAEL JAMES RIBBS, PERSONAL REPRESENTATIVE 2D2022-1416 2022-05-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-1063

Parties

Name SBK CAPITAL, LLC
Role Appellant
Status Active
Name DANIEL MELTON
Role Appellant
Status Active
Name SAMUEL B. KELLETT
Role Appellant
Status Active
Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellant
Status Active
Name SPRING LAKE NC, LLC
Role Appellant
Status Active
Representations JANAE E. THOMAS, ESQ., KIRSTEN K. ULLMAN, ESQ.
Name MICHAEL JAMES RIBBS
Role Appellee
Status Active
Name THE ESTATE OF: JAMES PETER RIBBS
Role Appellee
Status Active
Representations LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. WILLIAM D. SITES
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to Sixth DCA
Docket Date 2022-12-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-07-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF: JAMES PETER RIBBS
Docket Date 2022-06-08
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ CORRECTED
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-08
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellants' motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2022-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' MOTION FOR EXTENSION OF TIME
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-04
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ duplicate
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-05-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SPRING LAKE NC, LLC
Docket Date 2022-06-09
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-06-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed. The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix with the amended initial brief.
MELANIE REDDISH, ETC. VS EAST BAY NC, LLC, ET AL. SC2021-0017 2021-01-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522017CA006102XXCICI

Circuit Court for the Sixth Judicial Circuit, Pinellas County
2D19-4351

Parties

Name Estate of Elisabeth Djadjich Reddish
Role Petitioner
Status Active
Name Melanie Reddish
Role Petitioner
Status Active
Representations Dara A. Cooley, Ms. Megan L. Gisclar, Ms. Lisa M. Tanaka
Name CLEAR CHOICE HEALTH CARE, LLC
Role Respondent
Status Active
Name Margaret Dalton
Role Respondent
Status Active
Name EAST BAY NC, LLC
Role Respondent
Status Active
Representations Kirsten K. Ullman, Shannon M Ellison
Name Hon. George Mark Jirotka
Role Judge/Judicial Officer
Status Active
Name Hon. Ken Burke
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
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 2021-02-12
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of East Bay NC, LLC
View View File
Docket Date 2021-02-12
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of East Bay NC, LLC
View View File
Docket Date 2021-01-14
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Melanie Reddish
View View File
Docket Date 2021-01-07
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-01-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Melanie Reddish
View View File
Docket Date 2021-01-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-01-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Melanie Reddish
View View File
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
EAST BAY NC, LLC, CLEAR CHOICE HEALTH CARE, LLC AND MARGARET DALTON VS MELANIE K. REDDISH AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ELISABETH DJADJICH 2D2019-4351 2019-11-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2017-CA-006102-CI

Parties

Name EAST BAY NC, LLC
Role Petitioner
Status Active
Representations McLANE E. EVANS, ESQ., BRUCE D. PEISNER, ESQ., KIRSTEN K. ULLMAN, ESQ.
Name CLEAR CHOICE HEALTH CARE, LLC
Role Petitioner
Status Active
Name MARGARET DALTON
Role Petitioner
Status Active
Name THE ESTATE OF ELISABETH DJADJICH
Role Respondent
Status Active
Name MELANIE K. REDDISH
Role Respondent
Status Active
Representations MEGAN GISCLAR COLTER, ESQ., DARA A. COOLEY, ESQ.
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-14
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2020-08-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-03-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of EAST BAY NC, LLC
Docket Date 2020-03-25
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of EAST BAY NC, LLC
Docket Date 2020-03-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-02-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of MELANIE K. REDDISH
Docket Date 2021-06-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).LABARGA, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ.,concur.
Docket Date 2021-01-07
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MELANIE K. REDDISH
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE AND APPEARANCE OF COUNSEL
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-10-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION, AND/OR CERTIFICATION
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-02-25
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by February 25, 2020.
Docket Date 2020-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of MELANIE K. REDDISH
Docket Date 2020-01-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss petition for writ of certiorari is denied. Respondent shall serve the response to the petition within thirty days.
Docket Date 2020-01-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of EAST BAY NC, LLC
Docket Date 2020-01-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of EAST BAY NC, LLC
Docket Date 2019-12-23
Type Order
Subtype Order to File Response
Description generic response order ~ Petitioner is ordered to respond to respondent's motion to dismiss within 15 days.
Docket Date 2019-12-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of MELANIE K. REDDISH
Docket Date 2019-12-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of MELANIE K. REDDISH
Docket Date 2019-11-18
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-11-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-11-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of EAST BAY NC, LLC
Docket Date 2019-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EAST BAY NC, LLC
JUDITH COLLIS VS SUN CITY CENTER ASSOCIATES, L T D. 2D2014-1336 2014-03-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-004796

Parties

Name JUDITH COLLIS
Role Appellant
Status Active
Representations STACIE L. COHEN, ESQ., Jane Kreusler-Walsh, Esq., STEPHANIE L. SERAFIN, ESQ., JEFFREY M. FENSTER, ESQ., REBECCA MERCIER VARGAS, ESQ.
Name ESTATE OF VIVIAN E. ASKINS
Role Appellant
Status Active
Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellee
Status Active
Name D/B/A SUN TERRACE HEALTH CARE
Role Appellee
Status Active
Name KENNETH NICHOLS
Role Appellee
Status Active
Name SUN CITY CENTER ASSOCIATES
Role Appellee
Status Active
Representations JANICE L. MERRILL, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-03-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ (WORD)
On Behalf Of JUDITH COLLIS
Docket Date 2015-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-RB DUE 03/30/15
On Behalf Of JUDITH COLLIS
Docket Date 2015-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-RB DUE 03/16/15
On Behalf Of JUDITH COLLIS
Docket Date 2015-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21-RB DUE 02/23/15
On Behalf Of JUDITH COLLIS
Docket Date 2015-01-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUN CITY CENTER ASSOCIATES
Docket Date 2014-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-12-19
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 SUN CITY CENTER ASSOCIATES
Docket Date 2014-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-11-10
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 SUN CITY CENTER ASSOCIATES
Docket Date 2014-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Rebecca Mercier Vargas, Esq.
On Behalf Of JUDITH COLLIS
Docket Date 2014-10-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JUDITH COLLIS
Docket Date 2014-10-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ (WORD)
On Behalf Of JUDITH COLLIS
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-10-07
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 JUDITH COLLIS
Docket Date 2014-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ amended motion
Docket Date 2014-09-12
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 JUDITH COLLIS
Docket Date 2014-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Noted-cm**
On Behalf Of JUDITH COLLIS
Docket Date 2014-09-05
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2014-08-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ GAT
Docket Date 2014-08-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AMENDED
On Behalf Of JUDITH COLLIS
Docket Date 2014-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JUDITH COLLIS
Docket Date 2014-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-07-24
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 JUDITH COLLIS
Docket Date 2014-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD COOK
Docket Date 2014-05-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ JT/Relinquishment period has concluded.
Docket Date 2014-05-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ to status report
On Behalf Of JUDITH COLLIS
Docket Date 2014-05-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ and motion to establish briefing schedule
On Behalf Of JUDITH COLLIS
Docket Date 2014-04-25
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Tic/JT
Docket Date 2014-04-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUDITH COLLIS
Docket Date 2014-04-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SUN CITY CENTER ASSOCIATES
Docket Date 2014-04-21
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction with appendix
On Behalf Of SUN CITY CENTER ASSOCIATES
Docket Date 2014-04-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2014-04-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of JUDITH COLLIS
Docket Date 2014-04-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JUDITH COLLIS
Docket Date 2014-03-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-20
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUDITH COLLIS
THE ESTATE OF MARY L. BROWN, ROWLAND BROWN VS BELLEAIR EAST H C C, L L C, ET AL 2D2013-1508 2013-04-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
12-6758-CI

Parties

Name ESTATE OF MARY L. BROWN
Role Appellant
Status Active
Representations Isaac R. Ruiz-Carus, Esq., KATHLEEN KNIGHT, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name ROLAND BROWN
Role Appellant
Status Active
Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellee
Status Active
Name S B K CAPITAL, L L C
Role Appellee
Status Active
Name ANITA C. FAULMANN
Role Appellee
Status Active
Name SAMUEL B. KELLETT
Role Appellee
Status Active
Name KIMBERLY ANN VERMILYEA
Role Appellee
Status Active
Name SOUTHERN HEALTHCARE MANAGEMENT
Role Appellee
Status Active
Name MARILYN CALDWELL
Role Appellee
Status Active
Name STEPHEN M. LOMONICO
Role Appellee
Status Active
Name BELLEAIR EAST H C C, L L C
Role Appellee
Status Active
Representations BRUCE D. PEISNER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 06/04/13
On Behalf Of ESTATE OF MARY L. BROWN
Docket Date 2013-05-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 05/17/13
On Behalf Of BELLEAIR EAST H C C, L L C
Docket Date 2013-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2013-05-10
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 BELLEAIR EAST H C C, L L C
Docket Date 2013-04-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 04/18/13
On Behalf Of ESTATE OF MARY L. BROWN
Docket Date 2013-04-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-04-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ESTATE OF MARY L. BROWN
SPRING LAKE N C, L L C, ET AL VS THE ESTATE OF LUCY R. FIGUEROA, ET AL 2D2012-1202 2012-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CA-003978

Parties

Name SAMUEL B. KELLETT
Role Appellant
Status Active
Name SPRING LAKE N C, L L C
Role Appellant
Status Active
Representations JAMES D. MORIARTY, ESQ., BRIAN M. BURSA, ESQ., KIRSTEN K. ULLMAN, ESQ.
Name JASON CANLAS
Role Appellant
Status Active
Name CLEAR CHOICE HEALTH CARE, LLC
Role Appellant
Status Active
Name S B K CAPITAL, L L C
Role Appellant
Status Active
Name ESTATE OF LUCY R. FIGUEROA
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Esq.
Name BENJAMIN FIGUEROA
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2015-03-25
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ the denial of the motion/compel and remand for further proceedings consistent with this opinion.
Docket Date 2012-09-06
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ESTATE OF LUCY R. FIGUEROA
Docket Date 2012-09-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 08/30/12
On Behalf Of SPRING LAKE N C, L L C
Docket Date 2012-07-09
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 SPRING LAKE N C, L L C
Docket Date 2012-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPRING LAKE N C, L L C
Docket Date 2012-06-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 06/20/12
On Behalf Of ESTATE OF LUCY R. FIGUEROA
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-05-22
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 ESTATE OF LUCY R. FIGUEROA
Docket Date 2012-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-04-19
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 ESTATE OF LUCY R. FIGUEROA
Docket Date 2012-04-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 4/2/12
On Behalf Of SPRING LAKE N C, L L C
Docket Date 2012-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-03-26
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 SPRING LAKE N C, L L C
Docket Date 2012-03-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2012-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SPRING LAKE N C, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3661657209 2020-04-27 0455 PPP 709 S. Harbor City Blvd, Melbourne, FL, 32901
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 750900
Loan Approval Amount (current) 750900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-1200
Project Congressional District FL-08
Number of Employees 35
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 124402
Originating Lender Name Seacoast National Bank
Originating Lender Address Melbourne, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 758909.6
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State