Search icon

CYPRESS HEALTH GROUP, LLC

Company Details

Entity Name: CYPRESS HEALTH GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 09 Aug 2011 (14 years ago)
Date of dissolution: 22 Mar 2017 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 22 Mar 2017 (8 years ago)
Document Number: M11000004007
FEI/EIN Number 272914761
Address: 4 WEST RED OAK LANE, STE. 201, WHITE PLAINS, NY, 10604
Mail Address: 4 WEST RED OAK LANE, STE. 201, WHITE PLAINS, NY, 10604
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
CYPRESS MASTER HOLDINGS, LLC Manager 4 WEST RED OAK LANE, STE. 201, WHITE PLAINS, NY, 10604

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2017-03-22 No data No data
REGISTERED AGENT NAME CHANGED 2013-07-22 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data

Court Cases

Title Case Number Docket Date Status
CYPRESS HEALTH GROUP, LLC, ET AL VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR DE SON TORT 2D2022-0489 2022-02-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-007384

Parties

Name PALM HEALTHCARE MANAGMENT, LLC
Role Petitioner
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Petitioner
Status Active
Name PALM GARDEN OF SUN CITY CENTER, LLC
Role Petitioner
Status Active
Name CYPRESS MASTER HOLDINGS, LLC
Role Petitioner
Status Active
Name LINDSAY ANN EISEL
Role Petitioner
Status Active
Name HC NAVIGATOR, LLC
Role Petitioner
Status Active
Name CYPRESS HEALTH GROUP, LLC
Role Petitioner
Status Active
Representations RANDALL J. THORN, ESQ., BRIAN M. BURSA, ESQ., KIRSTEN K. ULLMAN, ESQ.
Name SUSAN BERNARDO
Role Petitioner
Status Active
Name JAMES F. CLARKE
Role Respondent
Status Active
Name THE ESTATE OF HELEN J. CLARKE
Role Respondent
Status Active
Representations LISA TANAKA, ESQ., CARLY A. KOZIOL, ESQ.
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-03-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-03-07
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-09-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-04-25
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2022-04-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITIONERS' MOTION FOR REHEARING
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2022-04-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner's motion for rehearing is denied.
Docket Date 2022-03-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-03-14
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of prohibition is denied.
Docket Date 2022-03-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ CASANUEVA and ATKINSON, BLACK
Docket Date 2022-02-16
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WILKES & MCHUGH, P.A. and THE ESTATE OF DOROTHY A. MITCHELL, by and through KATHLEEN M. CHASTEEN, Personal Representative VS CYPRESS HEALTH GROUP, LLC, et al. 4D2018-1756 2018-06-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312015CA000530

Parties

Name KATHLEEN M. CHASTEEN
Role Petitioner
Status Active
Name THE ESTATE OF DOROTHY A. MITCHELL
Role Petitioner
Status Active
Name WILKES & MCHUGH, P.A.
Role Petitioner
Status Active
Representations JOANNA GREBER DETTLOFF, DARA A. COOLEY, Megan Gisclar Colter
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Respondent
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Respondent
Status Active
Name SUMMIT CARE II, INC.
Role Respondent
Status Active
Name DENNIS J. DIGLORIA
Role Respondent
Status Active
Name HC NAVIGATOR, LLC
Role Respondent
Status Active
Name PALM GARDEN OF VERO BEACH, LLC
Role Respondent
Status Active
Name CYPRESS HEALTH GROUP, LLC
Role Respondent
Status Active
Representations Kirsten Ullman, BRUCE D. PEISNER
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners' June 8, 2018 petition for writ of certiorari is dismissed.CIKLIN, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2018-08-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED.
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-08-20
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-08-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that petitioners’ July 27, 2018 motion to strike is granted. Respondents shall file an amended response and appendix within ten (10) days of this order. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2018-07-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-07-20
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-07-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's unopposed motion for extension of time is granted. The time for filing a response is extended to July 20, 2018. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-06-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-06-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WILKES & MCHUGH, P.A.

Documents

Name Date
LC Withdrawal 2017-03-22
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-02-14
Reg. Agent Change 2013-07-22
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-05-01
Foreign Limited 2011-08-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State