Search icon

PLANTATION KEY OPERATING COMPANY, LLC - Florida Company Profile

Company Details

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

National Provider Identifier

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

Contacts

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

Title Case Number Docket Date Status
PLANTATION KEY OPERATING COMPANY, LLC, etc., et al., VS AMBER SIRICA, etc., 3D2018-2260 2018-11-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-356

Parties

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

Documents

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