Search icon

DUVAL REAL ESTATE INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: DUVAL REAL ESTATE INVESTORS, 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: 24 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2011 (13 years ago)
Document Number: M10000004213
FEI/EIN Number 273442876

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

Address: 3570 KEITH ST NW, CLEVELAND, TN, 37312
Mail Address: 3570 KEITH ST NW, CLEVELAND, TN, 37312
Place of Formation: TENNESSEE

Key Officers & Management

Name Role
DEVELOPERS INVESTMENT COMPANY II, INC. Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-03-08 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REINSTATEMENT 2011-12-01 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
LIFE CARE CENTERS OF AMERICA, INC. A/K/A LIFE CARE CENTERS OF AMERICA, INC. OF TENNESSEE, DUVAL MEDICAL INVESTORS, LLC, FORREST L. PRESTON, DUVAL REAL ESTATE INVESTORS, LLC, ET AL. VS THE ESTATE OF FORREST RAY NEAL, JR., BY AND THROUGH FORREST R. NEAL, IV, PERSONAL REPRESENTATIVE 5D2023-0245 2022-09-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-000015

Parties

Name DUVAL REAL ESTATE INVESTORS, LLC
Role Petitioner
Status Active
Name Cheryl McGruder
Role Petitioner
Status Active
Name DUVAL MEDICAL INVESTORS, LLC
Role Petitioner
Status Active
Name Salvatore Antonio Decaria
Role Petitioner
Status Active
Name Forrest L. Preston
Role Petitioner
Status Active
Name Life Care Centers of American, Inc.
Role Petitioner
Status Active
Representations Ethan J. Loeb, Maria Babajanian, Nicholas M. Gieseler, Steven G. Gieseler
Name Forrest Ray Neal IV
Role Respondent
Status Active
Name The Estate of Forrest Ray Neal, Jr.
Role Respondent
Status Active
Representations Ryan G. Dwyer, Lisa M. Tanaka - DNU, Susan Marie Bird, Lisa M. Tanaka, Hon. Bruce Anderson
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-02-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Life Care Centers of American, Inc.
Docket Date 2023-02-13
Type Response
Subtype Reply
Description REPLY
On Behalf Of Life Care Centers of American, Inc.
Docket Date 2023-01-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 2/13
Docket Date 2023-01-27
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ AMENDED
On Behalf Of Life Care Centers of American, Inc.
Docket Date 2023-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR PT W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Life Care Centers of American, Inc.
Docket Date 2023-01-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of The Estate of Forrest Ray Neal, Jr.
Docket Date 2023-01-20
Type Response
Subtype Response
Description RESPONSE ~ PER 1/10 ORDER
On Behalf Of The Estate of Forrest Ray Neal, Jr.
Docket Date 2023-01-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss ~ W/10 DAYS, RS TO FILE RESPONSE TO PETITION; REPLY W/IN 10 DAYS THEREOF
Docket Date 2023-01-06
Type Response
Subtype Response
Description RESPONSE ~ PER 12/27 ORDER
On Behalf Of Life Care Centers of American, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2023-08-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-08-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-08-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT WRITTEN OPINION DENIED
Docket Date 2023-07-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR WRITTEN OPIN
On Behalf Of The Estate of Forrest Ray Neal, Jr.
Docket Date 2023-07-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of Life Care Centers of American, Inc.
Docket Date 2023-06-30
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-06-30
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2022-12-29
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-12-27
Type Order
Subtype Order
Description SC Why Mot Should Not Be Granted ~      Petitioner to show cause within 10 days from the date of this order why the motion to dismiss, served on December 21, 2022, should not be granted.
Docket Date 2022-12-21
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of The Estate of Forrest Ray Neal, Jr.
Docket Date 2022-12-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The Estate of Forrest Ray Neal, Jr.
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to File Response to Writ Petitions ~ Respondent's motion for extension of time docketed November 23, 2022, is granted. The time for filing a response is extended to December 27, 2022.
Docket Date 2022-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The Estate of Forrest Ray Neal, Jr.
Docket Date 2022-10-28
Type Order
Subtype Order
Description Order ~ Within thirty days from the date of this order, Respondent shall respond to the petition for writ of certiorari. Petitioners may file a reply within twenty days thereafter.
Docket Date 2022-09-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Life Care Centers of American, Inc.
Docket Date 2022-09-12
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Life Care Centers of American, Inc.
Docket Date 2022-09-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on September 12, 2022.
Docket Date 2022-09-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ Filing fee paid.
On Behalf Of Life Care Centers of American, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State