Search icon

AIRAMID HEALTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: AIRAMID HEALTH SERVICES 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: 13 Oct 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Feb 2016 (9 years ago)
Document Number: M09000004040
FEI/EIN Number 27-0659148

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

Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COMPANY 401(K) PLAN 2012 270659148 2013-06-17 AIRAMID HEALTH SERVICES, LLC 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 623000
Sponsor’s telephone number 5618017600
Plan sponsor’s address 1675 PALM BEACH LAKES BOULEVARD, SUITE 900, WEST PALM BEACH, FL, 33401

Signature of

Role Plan administrator
Date 2013-06-03
Name of individual signing JACQUELINE PRICE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-06-17
Name of individual signing DEBRA HOWE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD., PLANTATION, FL, 33324
Beal Mel Manager 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2024-03-31 1665 Palm Beach Lakes Blvd., Suite 400, West Palm Beach, FL 33401 -
LC STMNT OF RA/RO CHG 2016-02-22 - -
REGISTERED AGENT NAME CHANGED 2016-02-22 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 -
LC NAME CHANGE 2011-11-01 AIRAMID HEALTH SERVICES LLC -

Court Cases

Title Case Number Docket Date Status
LAKELAND HILLS REHABILITATION CENTER, LLC, AIRAMID HEALTH SERVICES, LLC, BRIGID HEALTH SERVICES, LLC, Appellant(s) v. THE ESTATE OF RUTH MCBRIDE, CHASITY MCBRIDE, Appellee(s). 6D2023-3871 2023-11-06 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
2021CA-002196-0000-00

Parties

Name LAKELAND HILLS REHABILITATION CENTER, LLC
Role Appellant
Status Active
Representations GEORGE VINCI, JR., ESQ., AMY L. CHRISTIANSEN, ESQ.
Name AIRAMID HEALTH SERVICES LLC
Role Appellant
Status Active
Name BRIGID HEALTH SERVICES LLC
Role Appellant
Status Active
Name THE ESTATE OF RUTH MCBRIDE
Role Appellee
Status Active
Representations MICHAEL BECK, ESQ., LISA TANAKA, ESQ.
Name CHASITY MCBRIDE
Role Appellee
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description **SEE AMENDED ORDER OF DISMISSAL ISSUED ON SEPTEMBER 19, 2024**Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed. All pending motions, if any, are denied as moot.
Docket Date 2024-09-13
Type Order
Subtype Order
Description On August 22, 2024, Appellee filed a Notice of Settlement and Motion to Stay. Appellants have not filed a response. Within 20 days after the date of this order, the parties shall file a signed stipulation for dismissal, or Appellants shall file a notice of dismissal. See Fla. R. App. P. 9.350(a), (b). If the parties or Appellants fail to comply with this order, this appeal shall be dismissed without further notice.
View View File
Docket Date 2024-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of LAKELAND HILLS REHABILITATION CENTER, LLC
Docket Date 2024-08-23
Type Notice
Subtype Notice
Description NOTICE OF SETTLEMENT AND MOTION TO STAY
On Behalf Of THE ESTATE OF RUTH MCBRIDE
Docket Date 2024-05-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LAKELAND HILLS REHABILITATION CENTER, LLC
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF // 30 - RB DUE 5/22/24 (LAST REQUEST)
On Behalf Of LAKELAND HILLS REHABILITATION CENTER, LLC
Docket Date 2024-03-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE ESTATE OF RUTH MCBRIDE
Docket Date 2024-02-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of LAKELAND HILLS REHABILITATION CENTER, LLC
Docket Date 2024-02-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the appendix filed on appeal theissue was raised and ruled on.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
Docket Date 2024-01-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LAKELAND HILLS REHABILITATION CENTER, LLC
Docket Date 2024-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE ESTATE OF RUTH MCBRIDE
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of LAKELAND HILLS REHABILITATION CENTER, LLC
Docket Date 2023-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 1/5/24
On Behalf Of LAKELAND HILLS REHABILITATION CENTER, LLC
Docket Date 2023-11-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-11-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LAKELAND HILLS REHABILITATION CENTER, LLC
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of LAKELAND HILLS REHABILITATION CENTER, LLC
Docket Date 2023-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-17
Type Order
Subtype Amended/Corrected Order
Description On September 12, 2024, Appellants filed a Notice of Voluntary Dismissal of Appeal. Therefore, this case is dismissed pursuant to Florida Rule of Appellate Procedure 9.350(c).
View View File
Docket Date 2024-01-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LAKELAND HILLS REHABILITATION CENTER, LLC
Docket Date 2024-01-05
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 to serve initial brief is granted. The initial brief shall be served on or before February 5, 2024.
THE ESTATE OF ALBERT J. LEMAY, BY AND THROUGH DIANE L. MONDOR, PERSONAL REPRESENTATIVE VS FI-EVERGREEN WOODS, LLC, THEMIS HEALTH SERVICES, LLC F/K/A THEMIS HEALTH MANAGEMENT, LLC AND AIRAMID HEALTH SERVICES, LLC F/K/A AIRAMID HEALTH MANAGEMENT, LLC (AS TO EVERGREEN WOODS) 5D2019-2909 2019-10-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
2017-CA-410

Parties

Name DIANE L. MONDOR
Role Appellant
Status Active
Representations Megan Gisclar Colter, Joanna Greber Dettloff, Donna Hanes
Name ESTATE OF ALBERT J. LEMAY
Role Appellant
Status Active
Name FI-EVERGREEN WOODS, LLC
Role Appellee
Status Active
Representations Amy L. Christiansen, Cory L. Chandler
Name AIRAMID HEALTH SERVICES LLC
Role Appellee
Status Active
Name THEMIS HEALTH SERVICES LLC
Role Appellee
Status Active
Name THEMIS HEALTH MANAGEMENT, LLC
Role Appellee
Status Active
Name AIRAMID HEALTH MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of DIANE L. MONDOR
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DIANE L. MONDOR
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DIANE L. MONDOR
Docket Date 2020-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/1
On Behalf Of DIANE L. MONDOR
Docket Date 2020-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/3
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/13
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2019-11-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DIANE L. MONDOR
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/13
On Behalf Of DIANE L. MONDOR
Docket Date 2019-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/27/19
On Behalf Of DIANE L. MONDOR
SUN COAST NURSING CENTERS, INC., AIRAMID FLORIDA, LLC and HOWARD JAFFE VS LINDA LITTMAN, as Personal Representative of the ESTATE OF ARTHUR LITTMAN, et al. 4D2019-2209 2019-07-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA008415

Parties

Name AIRAMID FLORIDA, LLC
Role Appellant
Status Active
Name SUN COAST NURSING CENTERS, INC.
Role Appellant
Status Active
Representations George M. Vinci Jr., Karen McManus Rich, AMY L. CHRISTIANSEN
Name HOWARD JAFFE
Role Appellant
Status Active
Name LINDA LITTMAN
Role Appellee
Status Active
Representations GARRY J. RHODEN, John N. Bogdanoff
Name HEARTHSTONE SENIOR COMMUNITIES, INC.
Role Appellee
Status Active
Name FL-BOCA RATON, LLC
Role Appellee
Status Active
Name BOCA RATON REHABILITATION CENTER
Role Appellee
Status Active
Name AIRAMID HEALTH MANAGEMENT, LLC
Role Appellee
Status Active
Name AIRAMID HEALTH SERVICES LLC
Role Appellee
Status Active
Name EPONA HEALTH SERVICES LLC
Role Appellee
Status Active
Name JOHN FITZGERALD KELLY
Role Appellee
Status Active
Name ESTATE OF ARTHUR LITTMAN
Role Appellee
Status Active
Name AIRAMID HEALTH CONSULTING, LLC
Role Appellee
Status Active
Name EPONA HEALTH MANAGEMENT, LLC
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AS TO APPELLANT, HOWARD JAFFE
On Behalf Of LINDA LITTMAN
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINDA LITTMAN
Docket Date 2019-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's October 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 18, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-25
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 LINDA LITTMAN
Docket Date 2019-09-27
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 LINDA LITTMAN
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 27, 2019 motion for extension of time is granted, and appellee shall serve the answer briefs on or before October 28, 2019. In addition, appellee is notified that the failure to serve the briefs within the time provided herein may foreclose appellee's right to file the briefs or otherwise participate in this appeal.
Docket Date 2019-09-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ HOWARD JAFFE
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-09-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED) AIRAMID FLORIDA, LLC
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-08-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appendices to the initial briefs are stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it they were not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and were not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN** AIRAMID FLORIDA, LLC
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ SUN COAST NURSING CENTERS, INC.
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 7, 2019 amended motion for extension of time is granted, and appellants shall serve the initial brief on or before September 3, 2019. 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 2019-08-07
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 SUN COAST NURSING CENTERS, INC.
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINDA LITTMAN
Docket Date 2019-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUN COAST NURSING CENTERS, INC.
Docket Date 2019-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ESTATE OF MOZELLA D. MILLINER, ETC. VS FI-EVERGREEN WOODS, LLC., ET AL. 5D2015-3269 2015-09-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000431

Parties

Name NIOVE HERNANDEZ
Role Appellant
Status Active
Name ESTATE OF MOZELLA D MILLINER
Role Appellant
Status Active
Representations Megan Gisclar Colter, ISAAC R. RUIZ-CARUS, Donna Hanes
Name AIRAMID FLORIDA, LLC
Role Appellee
Status Active
Name DEBRA HOWE
Role Appellee
Status Active
Name AIRAMID HEALTH SERVICES LLC
Role Appellee
Status Active
Name FI-EVERGREEN WOODS, LLC
Role Appellee
Status Active
Representations Amy L. Christiansen, Cory L. Chandler
Name HON. RICHARD TOMBRINK, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active
Name THEMIS HEALTH SERVICES
Role Appellee
Status Active

Docket Entries

Docket Date 2016-05-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTATE OF MOZELLA D MILLINER
Docket Date 2015-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2015-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2015-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTATE OF MOZELLA D MILLINER
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-25
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 MOZELLA D MILLINER
Docket Date 2015-09-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Megan Leigh Gisclar 0097927
On Behalf Of ESTATE OF MOZELLA D MILLINER
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF MOZELLA D MILLINER
Docket Date 2015-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-09-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/14/15
On Behalf Of ESTATE OF MOZELLA D MILLINER
FI-EVERGREEN WOODS, LLC, THEMIS, ETC., ET AL. VS MAY L. ROBINSON 5D2013-0972 2013-03-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
CA-11-2875

Parties

Name DEBRA HOWE
Role Petitioner
Status Active
Name AIRAMID HEALTH MANAGEMENT, LLC
Role Petitioner
Status Active
Name EPONA HEALTH MANAGEMENT, LLC
Role Petitioner
Status Active
Name FI-EVERGREEN WOODS, LLC
Role Petitioner
Status Active
Representations Amy L. Christiansen
Name THEMIS HEALTH MANAGEMENT, LLC
Role Petitioner
Status Active
Representations Amy L. Christiansen
Name EPONA HEALTH SERVICES LLC
Role Petitioner
Status Active
Name AIRAMID HEALTH SERVICES LLC
Role Petitioner
Status Active
Name MAY L. ROBINSON
Role Respondent
Status Active
Representations LYDIA D. WARDELL, ISAAC R. RUIZ-CARUS
Name HON. RICHARD TOMBRINK, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-09-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-08-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-05-17
Type Response
Subtype Reply
Description REPLY ~ TO 5/8RESPONSE
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2013-05-08
Type Order
Subtype Order
Description ORD-Moot ~ 4/8MOT EOT IS MOOT
Docket Date 2013-05-08
Type Response
Subtype Response
Description RESPONSE ~ PER 3/20ORDER
On Behalf Of MAY L. ROBINSON
Docket Date 2013-05-01
Type Notice
Subtype Notice
Description Notice ~ WITHDRAWAL OF OBJ,ETC.
On Behalf Of FI-EVERGREEN WOODS, LLC
Docket Date 2013-04-17
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 10 DYS, PT SHALL FILE RESPONSE TO RS'S MOT EOT FILE RESPONSE FILED 4/8
Docket Date 2013-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MAY L. ROBINSON
Docket Date 2013-03-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Amy L. Christiansen 602841
Docket Date 2013-03-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause-Writs ~ 20DYS;REPLY 10 DYS
Docket Date 2013-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-03-18
Type Petition
Subtype Petition
Description Petition Filed ~ D.S.
On Behalf Of THEMIS HEALTH MANAGEMENT, LLC
Docket Date 2013-03-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of THEMIS HEALTH MANAGEMENT, LLC
Docket Date 2013-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
HEARTHSTONE SENIOR COMMUNITIES, INC., ET AL VS BLANCA L. REVILLA, OSCAR PETER REVILLA 2D2012-3924 2012-07-27 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
11-10821-CI

Parties

Name DEBRA HOWE
Role Appellant
Status Active
Name AIRAMID HEALTH SERVICES LLC
Role Appellant
Status Active
Name AIRAMID HEALTH MANAGEMENT, L L
Role Appellant
Status Active
Name HEARTHSTONE SENIOR COMMUNITIES, INC.
Role Appellant
Status Active
Representations GEORGE M. VINCI, JR., ESQ., CORY L. CHANDLER, ESQ.
Name KANNON HEALTH MANAGEMENT, LLC
Role Appellant
Status Active
Name BLANCA L. REVILLA
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Esq., DONNA K. HANES, ESQ.
Name OSCAR PETER REVILLA
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-02-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 02/07/13
On Behalf Of HEARTHSTONE SENIOR COMMUNITIES
Docket Date 2013-01-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ EMAILED 01/22/13
On Behalf Of BLANCA L. REVILLA
Docket Date 2012-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-12-21
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 BLANCA L. REVILLA
Docket Date 2012-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-11-16
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 BLANCA L. REVILLA
Docket Date 2012-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-10-01
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 BLANCA L. REVILLA
Docket Date 2012-09-13
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 09/12/12
On Behalf Of HEARTHSTONE SENIOR COMMUNITIES
Docket Date 2012-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-08-01
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 HEARTHSTONE SENIOR COMMUNITIES
Docket Date 2012-07-27
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2012-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HEARTHSTONE SENIOR COMMUNITIES

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-29
CORLCRACHG 2016-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State