Search icon

SF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: SF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M08000002743
FEI/EIN Number 262693802

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

Mail Address: 9511 Holsberry Lane, PENSACOLA, FL, 32534, US
Address: 1818 EAST FLETCHER AVENUE, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1518126408 2008-06-05 2015-09-29 40 PALAFOX PL, SUITE 400, PENSACOLA, FL, 325025697, US 1818 EAST FLETCHER AVENUE, TAMPA, FL, 336123770, US

Contacts

Phone +1 813-971-2383

Authorized person

Name JAMES RICHARDSON
Role PRESIDENT
Phone 8504300000

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Key Officers & Management

Name Role Address
FLORIDA FACILITIES, LLC Managing Member -
WOLF SHERYL Treasurer 9511 Holsberry Lane, PENSACOLA, FL, 32534
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069590 ACCENTIA HEALTH AND REHABILITATION CENTER OF TAMPA BAY EXPIRED 2010-07-28 2015-12-31 - 1818 EAST FLETCHER AVENUE, TAMPA, FL, 33612
G08211900325 HEALTH CARE CENTER OF TAMPA EXPIRED 2008-07-29 2013-12-31 - 44 SOUTH BROADWAY, SUITE 614, WHITE PLAINS, NY, 10601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-05 1818 EAST FLETCHER AVENUE, TAMPA, FL 33612 -
LC AMENDMENT 2015-10-09 - -
REGISTERED AGENT NAME CHANGED 2013-07-22 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1818 EAST FLETCHER AVENUE, TAMPA, FL 33612 -
LC AMENDMENT 2008-08-08 - -

Court Cases

Title Case Number Docket Date Status
SF TAMPA, LLC AND GCH MANGEMENT SERVICES, LLC VS THE ESTATE OF DOMENICA B. CASTELLANO, BY AND THROUGH FRANCES LINDA CASTELLANO, PERSONAL RESPRESENTATIVE 2D2021-3033 2021-09-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-001271

Parties

Name GCH MANAGMENT SERVICES
Role Appellant
Status Active
Name SF TAMPA, LLC
Role Appellant
Status Active
Representations JOHN A. RINE, ESQ.
Name THE ESTATE OF DOMENICA B. CASTELLANO
Role Appellee
Status Active
Representations DARA A. COOLEY, ESQ.
Name FRANCES LINDA CASTELLANO
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SF TAMPA, LLC
Docket Date 2021-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, MORRIS, and BLACK
Docket Date 2023-07-28
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ As it appears that the bankruptcy court has confirmed a reorganization plan in case 21-11336-KBO, United States Bankruptcy Court, District of Delaware, and Appellee has previously suggested that the parties have settled, Appellants shall show cause within 20 days of the date of this order why this court should not recognize the expiration of the bankruptcy stay and dismiss this appeal as moot.
Docket Date 2023-09-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-01
Type Order
Subtype Order to Show Cause
Description OSC appeal dismiss as moot ~ This court recognizes the expiration of the bankruptcy stay. This appeal isdismissed as moot.
Docket Date 2023-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney John A. Rine has failed to respond to this court's March 22, 2023, order.This court has reviewed the docket in case 21-11336-KBO, United States BankruptcyCourt, District of Delaware. As it appears that the automatic stay is still in effect, thisappeal will continue to be stayed. Upon termination of the bankruptcy stay, this court willconsider issuing an order to show cause why this appeal should not be dismissed asmoot due to the suggestion from Attorney Dara Cooley that the parties have settled.Within 90 days of the date of this order, Attorney Rine shall file a status report onthe bankruptcy proceedings. This order is without prejudice to the parties to seek anyappropriate relief by motion.
Docket Date 2023-03-22
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Attorney Dara Cooley has filed a notice of nonrepresentation and status report. The status report indicates that the parties have reached a settlement and that this appeal should be dismissed. Appellants are not currently represented in this proceeding. However, trial counsel for the Appellants, Attorney John A. Rine, shall file a status report addressing the following within ten days of the date of this order: (1) the expected representation of Appellants in this proceeding; (2) whether this appeal is moot because the parties have reached a settlement; and (3) whether the bankruptcy stay is in effect with respect to this appeal.
Docket Date 2023-03-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF NONREPRESENTATION ANDNOTICE OF STATUS REPORT ON BANKRUPTCY STAY
On Behalf Of THE ESTATE OF DOMENICA B. CASTELLANO
Docket Date 2023-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Dara Cooley shall comply with this court's February 8, 2023, order within ten days of the date of this order.
Docket Date 2023-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ On April 20, 2022, this court granted counsel for the appellants’ motion to withdraw. A copy of that order is being served on appellants. As appellants are corporate entities, if they wish to file a reply brief, motions, or otherwise participate further in this proceeding, they must obtain new counsel who shall file a notice of appearance. On March 8, 2022, this court granted the motion to withdraw filed by appellee’s counsel. That order noted that a new attorney, Dara Cooley, had been substituted as counsel of record for the appellee in the lower tribunal. The order also provided that for attorney Cooley to be recognized as counsel of record in this proceeding, she must file a notice of appearance. Such a notice has not been filed. Within ten days of the date of this order, attorney Cooley shall file a notice of appearance on behalf of appellee or notice of nonrepresentation. On January 6, 2023, this court requested the parties to file status reports on the bankruptcy stay. As appellants are corporate entities without counsel, if attorney Cooley files a notice of appearance, she is requested to, within twenty days of the date of this order, file a status report on the bankruptcy stay.
Docket Date 2023-01-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within ten days of the date of this order, the parties are requested to provideindividual status reports or a joint report on the bankruptcy stay.
Docket Date 2022-04-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Counsel's motion to withdraw as counsel for petitioners in this proceeding isgranted and Thomas A. Valdez, Esq. and the law firm of Quintairos, Prieto, Wood &Boyer, P.A., are relieved of further responsibility. Because petitioners are corporateentities, if they desire to file any motions or a reply in this proceeding, they shall obtainsubstitute counsel who shall file a notice of appearance.Pursuant to Florida Rule of Appellate Procedure 9.130(3)(G), this originalproceeding is converted to a nonfinal appeal from an order on a motion for leave toamend to assert a claim for punitive damages.This appeal remains stayed under 11 U.S.C. § 362(a).
Docket Date 2022-03-31
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL FOR PETITIONERS
On Behalf Of SF TAMPA, LLC
Docket Date 2022-03-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Respondent filed by Attorney Lisa M. Tanaka is granted. Attorney Tanaka and Wilkes & Associates, P.A. are relieved of further appellate responsibilities. A personal representative of an estate must be represented by an attorney. While it appears that new counsel was substituted as counsel for the personal representative in the lower tribunal, counsel must file a notice of appearance on behalf of Respondent in this court.
Docket Date 2022-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of THE ESTATE OF DOMENICA B. CASTELLANO
Docket Date 2021-11-10
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2021-10-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY
On Behalf Of SF TAMPA, LLC
Docket Date 2021-10-27
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ AMENDED APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SF TAMPA, LLC
Docket Date 2021-10-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING (Amended Appendix to Petition)
On Behalf Of SF TAMPA, LLC
Docket Date 2021-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for leave to file an amended petition for writ of certiorari is granted and the amended petition filed with the motion is accepted. Respondent shall serve a response to the amended petition within 30 days from the date of this order. Petitioner's initial petition is stricken.
Docket Date 2021-10-12
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of SF TAMPA, LLC
Docket Date 2021-10-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ PETITIONERS' MOTION FOR LEAVE TO FILEAMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of SF TAMPA, LLC
Docket Date 2021-10-11
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 2021-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ RESPONDENT'S NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of THE ESTATE OF DOMENICA B. CASTELLANO
Docket Date 2021-10-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SF TAMPA, LLC
Docket Date 2021-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-25
LC Amendment 2015-10-09
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State