Search icon

RECOVERY VILLAGE AT UMATILLA, LLC - Florida Company Profile

Company Details

Entity Name: RECOVERY VILLAGE AT UMATILLA, 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 Apr 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Mar 2019 (6 years ago)
Document Number: M12000002273
FEI/EIN Number 455052733

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

Address: 100 SE 3RD AVENUE, SUITE 1800, FORT LAUDERDALE, FL, 33394, US
Mail Address: 100 SE 3RD AVENUE, SUITE 1800, FORT LAUDERDALE, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Gold Lewis Manager 100 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33394
Eisenberg Mitchell Manager 100 SE 3RD AVENUE, FORT LAUDERDALE, FL, 33394
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120799 THE RECOVERY VILLAGE DRUG AND ALCOHOL REHAB ACTIVE 2020-09-16 2025-12-31 - 100 SE 3RD AVENUE, SUITE 1800, FT. LAUDERDALE, FL, 33394
G16000005258 THE RECOVERY VILLAGE UMATILLA ACTIVE 2016-01-13 2026-12-31 - 100 SE 3RD AVENUE, SUITE 1800, FORT LAUDERDALE, FL, 33394
G15000081014 VILLAGE BEHAVIORAL HEALTH ACTIVE 2015-08-05 2025-12-31 - 100 SE 3RD AVENUE, SUITE 1800, FORT LAUDERDALE, FL, 33394
G13000098090 VILLAGE BEHAVORIAL HEALTH EXPIRED 2013-10-03 2018-12-31 - 19950 W. COUNTRY CLUB DRIVE, SUITE 800, AVENTURA, FL, 33180
G13000096452 ADVANCED BEHAVIORAL MEDICINE EXPIRED 2013-09-30 2018-12-31 - 633 UMATILLA BLVD, UMATILLA, FL, 32784
G12000115984 THE RECOVERY VILLAGE ACTIVE 2012-12-04 2027-12-31 - 100 SE 3RD AVE, SUITE 1800, FORT LAUDERDALE, FL, 33394

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-01 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 100 SE 3RD AVENUE, SUITE 1800, FORT LAUDERDALE, FL 33394 -
CHANGE OF MAILING ADDRESS 2016-01-08 100 SE 3RD AVENUE, SUITE 1800, FORT LAUDERDALE, FL 33394 -
LC NAME CHANGE 2013-06-04 RECOVERY VILLAGE AT UMATILLA, LLC -
LC AMENDMENT 2012-07-09 - -

Court Cases

Title Case Number Docket Date Status
CAREFIRST OF MARYLAND, INC. VS RECOVERY VILLAGE AT UMATILLA, LLC, et al 4D2017-2247 2017-07-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15 008975 CACE (07)

Parties

Name CAREFIRST OF MARYLAND, INC.
Role Appellant
Status Active
Representations PATRICK DE GRAVELLES, Gary Charles Rosen, Anthony F. Shelley, DANIEL L. WALLACH
Name BLUE CROSS AND BLUE SHIELD OF FLORIDA, INC.
Role Appellee
Status Active
Name BLUE CROSS BLUE SHIELD OF NORTH CAROLINA
Role Appellee
Status Active
Name HEALTH CARE SERVICE CORP
Role Appellee
Status Active
Name COMMUNITY INSURANCE COMPANY
Role Appellee
Status Active
Name ANTHEM HEALTH PLANS OF VIRGINIA, INC
Role Appellee
Status Active
Name RECOVERY VILLAGE AT UMATILLA, LLC
Role Appellee
Status Active
Representations JAMES L PRIESTER, THOMAS M. TRUCKSESS, MICHAEL W. LIEBERMAN, KATHLEEN SOOY, Glenn Jerrold Waldman, STARR TURNER DRUM, PAUL J SCHWEIP, HELEN E. WITT, EVELYN COBOS, DOUGLAS T. MARX, David A. Coulson, Allen Paige Pegg, ELIO F. MARTINEZ, JR., CARL S. BURKHALTER, TRACY A. ROMAN, EMILY M. YINGER, CASEY MCGUSHIN, CRAIG HOOVER, APRIL N. ROSS
Name BLUE CROSS AND BLUE SHIELD ASSOCIATION
Role Appellee
Status Active
Name BLUE CROSS BLUE SHIELD OF KANSAS CITY
Role Appellee
Status Active
Name BLUE CROSS BLUE SHIELD OF ALABAMA
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellee, Recovery Village at Umatilla, LLC's November 3, 2017 request for oral argument is denied.
Docket Date 2018-05-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2018-03-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the February 2, 2018, motion of Jason S. Mazer, Matthew B. Weaver, Anthony S. Hearn, and the law firm Ver Ploeg & Lumpkin, P.A., counsel for Recovery Village at Umatilla, L.L.C., to withdraw as counsel is granted.
Docket Date 2018-02-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RECOVERY VILLAGE AT UMATILLA, LLC
Docket Date 2017-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CAREFIRST OF MARYLAND, INC.
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 13, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 8, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CAREFIRST OF MARYLAND, INC.
Docket Date 2017-11-03
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of RECOVERY VILLAGE AT UMATILLA, LLC
Docket Date 2017-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RECOVERY VILLAGE AT UMATILLA, LLC
Docket Date 2017-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RECOVERY VILLAGE AT UMATILLA, LLC
Docket Date 2017-10-25
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 24, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 3, 2017. 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 2017-10-24
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 RECOVERY VILLAGE AT UMATILLA, LLC
Docket Date 2017-10-03
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWING GABRIELA R. PIRANA AS COUNSEL
On Behalf Of RECOVERY VILLAGE AT UMATILLA, LLC
Docket Date 2017-09-25
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 19, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before October 25, 2017. 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 2017-09-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that Anthony F. Shelley’s August 31, 2017 verified motion for permission to appear pro hac vice is granted, and Anthony F. Shelley, Esquire, is permitted to appear in this appeal as counsel for Carefirst of Maryland, Inc. Anthony F. Shelley, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system within five (5) days from the date of this order.
Docket Date 2017-09-19
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 RECOVERY VILLAGE AT UMATILLA, LLC
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CAREFIRST OF MARYLAND, INC.
Docket Date 2017-09-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CAREFIRST OF MARYLAND, INC.
Docket Date 2017-08-31
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of CAREFIRST OF MARYLAND, INC.
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RECOVERY VILLAGE AT UMATILLA, LLC
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 25, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 5, 2017. 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 2017-07-25
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 CAREFIRST OF MARYLAND, INC.
Docket Date 2017-07-20
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(i). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2017-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAREFIRST OF MARYLAND, INC.
Docket Date 2017-07-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RECOVERY VILLAGE AT UMATILLA, LLC VS CAREFIRST OF MARYLAND, INC. 4D2016-2486 2016-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-008975 (07)

Parties

Name RECOVERY VILLAGE AT UMATILLA, LLC
Role Appellant
Status Active
Representations Glenn Jerrold Waldman, EILEEN L. PARSONS, MATTHEW B. WEAVER, Anthony S. Hearn, JASON S MAZER, GABRIELA R. PIRANA
Name CAREFIRST OF MARYLAND, INC.
Role Appellee
Status Active
Representations DANIEL E. LAYTIN, CHRISTINA M. SCHWING, MICHAEL W. LIEBERMAN, Allen Paige Pegg, CASEY MCGUSHIN, STARR TURNER DRUM, EVELYN COBOS, APRIL N. ROSS, PATRICK DE GRAVELLES, David A. Coulson, GRACE MURPHY, HELEN E. WITT, TRACY A. ROMAN, Paul J. Schwiep, ZACHARY D. HOLMSTEAD, THOMAS M. TRUCKSESS, CARL S. BURKHALTER, ELIO F. MARTINEZ, JR., KATHLEEN SOOY, EMILY M. YINGER, Timothy J. Conner
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 5, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of RECOVERY VILLAGE AT UMATILLA, LLC
Docket Date 2016-09-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-08-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of RECOVERY VILLAGE AT UMATILLA, LLC
Docket Date 2016-08-01
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2016-07-27
Type Notice
Subtype Notice
Description Notice ~ OF PENDING MOTION FOR CLARIFICATION AND/OR REHEARING BEFORE THE TRIAL COURT
On Behalf Of RECOVERY VILLAGE AT UMATILLA, LLC
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RECOVERY VILLAGE AT UMATILLA, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-04
CORLCRACHG 2019-03-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State