Search icon

AMERICAN TRUST SENIOR CARE LLC

Company Details

Entity Name: AMERICAN TRUST SENIOR CARE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 04 Mar 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Dec 2017 (7 years ago)
Document Number: M09000000875
FEI/EIN Number 264399821
Address: 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134, US
Mail Address: 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Member

Name Role
DISCOVERY SENIOR LIVING HOLDINGS LLC Authorized Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046590 DISCOVERY VILLAGE TRINITY ACTIVE 2024-04-05 2029-12-31 No data 3461 BONITA BAY BLVD., STE. 100, BONITA SPRINGS, FL, 34134
G15000093246 DISCOVERY MANAGEMENT GROUP ACTIVE 2015-09-10 2025-12-31 No data 1515 E. WOODFIELD RD. STE. 250, SUITE 113, SCHAUMBURG, IL, 60173
G09086900313 DISCOVERY MANAGEMENT GROUP EXPIRED 2009-03-27 2014-12-31 No data 46 SOUTH REYNOLDS ROAD, WINSLOW, ME, 04901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-13 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL 34134 No data
CHANGE OF MAILING ADDRESS 2021-04-13 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL 34134 No data
LC AMENDMENT 2017-12-29 No data No data
LC AMENDMENT 2016-10-13 No data No data

Court Cases

Title Case Number Docket Date Status
William J. Poirier, Jr., Personal Representative of the Estate of Maria M. Mosher, Appellant(s) v. The Villages Senior Housing I OPCO, LLC, American Trust Senior Care, LLC, Discovery Senior Living Holdings, LLC, and Christina Wise Frates as to Sumter Place in the Villages, Appellee(s). 5D2023-2067 2023-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2021-CA-000325

Parties

Name Estate of Maria M. Mosher
Role Appellant
Status Active
Representations Ryan G. Dwyer, Lisa M. Tanaka
Name William J. Poirier, Jr.
Role Appellant
Status Active
Name THE VILLAGES SENIOR HOUSING I OPCO, LLC
Role Appellee
Status Active
Representations Jedidiah David Vander Klok
Name Sumter Place in the Villages
Role Appellee
Status Active
Name AMERICAN TRUST SENIOR CARE LLC
Role Appellee
Status Active
Name DISCOVERY SENIOR LIVING HOLDINGS LLC
Role Appellee
Status Active
Name Christina Wise Frates
Role Appellee
Status Active
Name Hon. Jason J. Nimeth
Role Judge/Judicial Officer
Status Active
Name Clerk Sumter
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-08
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED FOR FURTHER PROCEEDINGS
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Order on Motion For Substitution of Counsel; ATTY KLOK SUB COUNSEL FOR AE'S; ATTY KRUSBE; ATTY SHEEHAN; ATTY ARLINE RELIEVED...
View View File
Docket Date 2024-05-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of The Villages Senior Housing I OPCO, LLC
Docket Date 2024-05-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Villages Senior Housing I OPCO, LLC
Docket Date 2024-04-26
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-03-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Estate of Maria M. Mosher
Docket Date 2024-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/29
On Behalf Of Estate of Maria M. Mosher
Docket Date 2024-01-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The Villages Senior Housing I OPCO, LLC
Docket Date 2024-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Estate of Maria M. Mosher
Docket Date 2023-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Estate of Maria M. Mosher
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-11-03
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 Estate of Maria M. Mosher
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/13
On Behalf Of Estate of Maria M. Mosher
Docket Date 2023-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 962 PAGES
On Behalf Of Clerk Sumter
Docket Date 2023-07-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-06-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ryan G. Dwyer 1025825
On Behalf Of Estate of Maria M. Mosher
Docket Date 2023-06-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Donna Marie Krusbe 0975631
On Behalf Of The Villages Senior Housing I OPCO, LLC
Docket Date 2023-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Villages Senior Housing I OPCO, LLC
Docket Date 2023-06-16
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/9/2023
On Behalf Of Estate of Maria M. Mosher
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DISCOVERY VILLAGE AT NAPLES, LLC, NAPLES SENIOR HOUSING II OPCO, LLC, AMERICAN TRUST SENIOR CARE, LLC, VS NANCY BURKE as Personal Representative of the Estate of FRANK BURKE, deceased, 2D2019-2484 2019-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-000861

Parties

Name NAPLES SENIOR HOUSING II OPCO, LLC
Role Petitioner
Status Active
Name DISCOVERY VILLAGE AT NAPLES LLC
Role Petitioner
Status Active
Representations JAMES J. MASKOWITZ, ESQ., LUKE KIEL, ESQ., THOMAS A. VALDEZ, ESQ.
Name AMERICAN TRUST SENIOR CARE LLC
Role Petitioner
Status Active
Name FRANKLIN S. BURKETT
Role Appellee
Status Active
Name NANCY BURKE
Role Respondent
Status Active
Representations NANCY A. LAUTEN, ESQ., GEOFFREY T. MOORE, ESQ., GEORGE A. VAKA, ESQ., JOHN F. ROMANO, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO THE COURT'S MARCH 23, 2020 ORDER
On Behalf Of NANCY BURKE
Docket Date 2020-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ The respondent filed a response to this court's order of March 23, 2020, and advised that the parties have settled the matter and that the respondent does not seek a ruling on the motions for attorney's fees that she previously filed. The respondent's motion for appellate attorney's fees against petitioner Discovery Village at Naples, LLC, is denied as moot.The respondent's motion for appellate attorney's fees against petitioner Naples Senior Housing I OPCO, LLC, is denied as moot.The respondent's motion for appellate attorney's fees against petitioner American Trust Senior Care, LLC, is denied as moot.
Docket Date 2020-04-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Based on the petitioners' notice of voluntary dismissal filed on March 19, 2020, this certiorari proceeding is hereby dismissed.
Docket Date 2020-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners have filed a notice of voluntary dismissal. Respondent previously filed motions for attorney's fees, which prevent this court from closing this proceeding until they have been decided. Respondent shall advise this court within ten days whether a ruling on the motions for attorney's fees is sought, failing which the motions will be denied and the case will be dismissed.
Docket Date 2020-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2020-03-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Based on the respondent's status report filed on March 3, 2020, the respondent's request to extend the stay of the appellate proceedings pending settlement is granted. The respondent is directed to file a status report on or before March 27, 2020.
Docket Date 2020-03-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS UPDATE ON SETTLEMENT PROCEEDINGS
On Behalf Of NANCY BURKE
Docket Date 2020-02-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The respondent's agreed motion to stay the appellate proceedings pending settlement is granted. The respondent is directed to file a status report on or before March 3, 2020.
Docket Date 2020-02-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO STAY THE APPELLATE PROCEEDINGS PENDING SETTLEMENT
On Behalf Of NANCY BURKE
Docket Date 2020-02-05
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ The petitioners' emergency motion to stay is denied without prejudice to refiling with a copy of the trial court's order or orders denying a stay.
Docket Date 2020-02-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY TRIAL AND/OR OTHER UNDERLYING PROCEEDINGS PENDING APPELLATE RULING
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2020-01-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ENTRY OF PARTIAL SUMMARY JUDGMENT (as to one of three Petitioners)
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2020-01-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NANCY BURKE
Docket Date 2019-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for one day extension of time to file reply to response to petition for writ of certiorari is treated as a motion to accept reply as timely filed and is granted. The reply is deemed timely filed.
Docket Date 2019-10-14
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ MOTION FOR ONE DAY EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by October 11, 2019.
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioners' motion for extension of time to serve the reply is granted. The reply shall be served within 10 days of this order.
Docket Date 2019-09-18
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 DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-08-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR COMMON LAW WRIT OF CERTIORARI
On Behalf Of NANCY BURKE
Docket Date 2019-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NANCY BURKE
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR COMMON LAW WRIT OF CERTIORARI
On Behalf Of NANCY BURKE
Docket Date 2019-08-15
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 August 20, 2019.
Docket Date 2019-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NANCY BURKE
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NANCY BURKE
Docket Date 2019-07-10
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 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-07-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-02-12
LC Amendment 2017-12-29
AMENDED ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2017-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State