Search icon

HCR III HEALTHCARE, LLC

Company Details

Entity Name: HCR III HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 29 Oct 2007 (17 years ago)
Document Number: M07000006441
FEI/EIN Number 26-0624411
Address: 100 Madison Ave, Toledo, OH, 43604, US
Mail Address: 100 Madison Ave, Toledo, OH, 43604, US
Place of Formation: DELAWARE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Skiver Justin Manager 100 Madison Ave, Toledo, OH, 43604

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 100 Madison Ave, Toledo, OH 43604 No data
CHANGE OF MAILING ADDRESS 2024-05-01 100 Madison Ave, Toledo, OH 43604 No data

Court Cases

Title Case Number Docket Date Status
VIRGINIA T. SCOTT VS MANOR CARE OF WEST PALM BEACH FL, LLC, etc., et al. 4D2017-2540 2017-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA011863XXXX

Parties

Name Virginia T. Scott
Role Appellant
Status Active
Name MANOR CARE HEALTH SERVICES - WEST PALM BEACH
Role Appellee
Status Active
Name HCR III HEALTHCARE, LLC
Role Appellee
Status Active
Name MANOR CARE OF WEST PALM BEACH FL, LLC
Role Appellee
Status Active
Representations Scott A. Cole, Daniel M. Schwarz, Sherry M. Schwartz, CHRISTINA BACKUS
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-07
Type Response
Subtype Objection
Description Objection ~ TO DEFENSE ATTORNEY'S MOTION TO TAX APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Virginia T. Scott
Docket Date 2018-08-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's July 9, 2018 letter is treated as a motion to supplement the record and is denied; further, ORDERED that the appellant's July 9, 2018 motion for rehearing is denied.
Docket Date 2018-07-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter
On Behalf Of Virginia T. Scott
Docket Date 2018-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Virginia T. Scott
Docket Date 2018-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees' February 2, 2018 motion for appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-03-06
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ ORDERED that appellant's February 27, 2018 motion to supplement is denied. See Hillsborough County Bd. of County Com'rs v. Pub. Employees Relations Com'n, 424 So. 2d 132, 134 (Fla. 1st DCA 1982) ("An appeal has never been an evidentiary proceeding; it is a proceeding to review a judgment or order of a lower tribunal based upon the record made before the lower tribunal. An appellate court will not consider evidence that was not presented to the lower tribunal because the function of the appellate court is to determine whether the lower tribunal committed error based on the issues and evidence before it.")
Docket Date 2018-03-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MANOR CARE OF WEST PALM BEACH FL, LLC
Docket Date 2018-02-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
Docket Date 2018-02-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MANOR CARE OF WEST PALM BEACH FL, LLC
Docket Date 2018-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MANOR CARE OF WEST PALM BEACH FL, LLC
Docket Date 2018-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Virginia T. Scott
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Virginia T. Scott
Docket Date 2018-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's January 11, 2018 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-12-12
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 December 8, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 10, 2018. In addition, if the initial brief is 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 2017-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-12-08
Type Notice
Subtype Notice
Description Notice ~ OPPOSING COUNSEL DOES NOT OBJECT TO EOT
Docket Date 2017-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ (313 PAGES)
Docket Date 2017-10-13
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 October 11, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is 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. Further,ORDERED that this court's September 25, 2017 order to show cause is discharged.
Docket Date 2017-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-09-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED- SEE 10/13/17 ORDER** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of MANOR CARE OF WEST PALM BEACH FL, LLC
Docket Date 2017-08-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2017-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Virginia T. Scott
Docket Date 2017-08-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State