Entity Name: | PLANTATION KEY OPERATING COMPANY, 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: | 12 May 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | M10000002151 |
FEI/EIN Number |
272498859
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1422 CLARKVIEW ROAD, BALTIMORE, MD, 21209, US |
Mail Address: | 1422 CLARKVIEW ROAD, BALTIMORE, MD, 21209, US |
Place of Formation: | MARYLAND |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1730483827 | 2011-01-04 | 2012-03-06 | 1050 CHINOE RD, LEXINGTON, KY, 405026571, US | 48 HIGH POINT RD, TAVERNIER, FL, 330702006, US | |||||||||||||||||||||||||||||||
|
Phone | +1 859-255-0075 |
Fax | 8582547825 |
Phone | +1 305-825-3021 |
Fax | 3058522672 |
Authorized person
Name | MR. JOHN W. DWYER |
Role | MANAGER |
Phone | 4103423155 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Other Provider Identifiers
Issuer | STATE LICENSE |
Number | 1446096 |
State | FL |
Issuer | MEDICAID |
Number | 004497500 |
State | FL |
Name | Role | Address |
---|---|---|
CAPITAL LENDING AND MORTGAGE GROUP, LLC | Manager | 1422 CLARKVIEW ROAD, BALTIMORE, MD, 21209 |
CAPITAL FUNDING GROUP, INC. | Manager | - |
KIRBY KEVIN A | Chief Financial Officer | 1422 CLARKVIEW ROAD, BALTIMORE, MD, 21209 |
TRAC - THE REGISTERED AGENT COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049800 | PLANTATION KEY NURSING CENTER | EXPIRED | 2017-05-05 | 2022-12-31 | - | ATTN: BRIAN REYNOLDS, 1422 CLARKVIEW ROAD, BALTIMORE, MD, 21209 |
G10000041652 | PLANTATION KEY NURSING CENTER | EXPIRED | 2010-05-12 | 2015-12-31 | - | 1422 CLARKVIEW ROAD, BALTIMORE, MD, 21209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-16 | 236 E.6th Avenue, Tallahassee, FL 32303 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-08-15 | 1422 CLARKVIEW ROAD, BALTIMORE, MD 21209 | - |
CHANGE OF MAILING ADDRESS | 2011-08-15 | 1422 CLARKVIEW ROAD, BALTIMORE, MD 21209 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000254510 | TERMINATED | 1000000710342 | MONROE | 2016-04-07 | 2026-04-15 | $ 12,733.26 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556123 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLANTATION KEY OPERATING COMPANY, LLC, etc., et al., VS AMBER SIRICA, etc., | 3D2018-2260 | 2018-11-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CAPITAL FUNDING GROUP, INC. |
Role | Appellant |
Status | Active |
Name | PLANTATION KEY OPERATING COMPANY, LLC |
Role | Appellant |
Status | Active |
Representations | Thomas A. Valdez, SCOTT M. TEICH, RAQUEL S. GOLDSMITH |
Name | Amber Sirica |
Role | Appellee |
Status | Active |
Representations | WILLIAM J. SARUBBI, II, MICHAEL BREVDA |
Name | Hon. Luis Garcia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-26 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants’ notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed. |
Docket Date | 2019-03-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-03-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Plantation Key Operating Company, LLC |
Docket Date | 2019-02-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants' agreed motion to stay proceedings pending finalization of settlement, the appellate proceedings are abated for a period of forty-five (45) days from the date of this order for the purposes stated in the motion. Appellants shall file, no later than forty (40) days from the date of this order, a status report regarding the parties' settlement. |
Docket Date | 2019-02-11 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ proceedings pending finalization of settlement |
On Behalf Of | Plantation Key Operating Company, LLC |
Docket Date | 2019-01-30 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-12-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellants' unopposed motion for an extension of time to file the initial brief is granted to and including forty-five (45) days from the date of this order. |
Docket Date | 2018-12-26 |
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 | Plantation Key Operating Company, LLC |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 12/26/18 |
Docket Date | 2018-11-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Plantation Key Operating Company, LLC |
Docket Date | 2018-11-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 26, 2018. |
Docket Date | 2018-11-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Plantation Key Operating Company, LLC |
Docket Date | 2018-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-04-08 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-08-15 |
Foreign Limited | 2010-05-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State