Search icon

ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC

Company Details

Entity Name: ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 31 May 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 Aug 2018 (7 years ago)
Document Number: M12000003077
FEI/EIN Number 63-1134645
Address: 901 CLEARWATER LARGO ROAD NORTH, LARGO, FL 33770
Mail Address: 9001 LIBERTY PARKWAY TAX DEPARTMENT, BIRMINGHAM, AL 35242
ZIP code: 33770
County: Pinellas
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1306819008 2006-02-12 2023-02-13 9001 LIBERTY PKWY, BIRMINGHAM, AL, 352427509, US 901 CLEARWATER LARGO RD N, LARGO, FL, 337704126, US

Contacts

Phone +1 205-967-7116
Fax 2059696650
Phone +1 727-586-2999
Fax 7275883404

Authorized person

Name ROBERT M. WISNER
Role VICE PRESIDENT
Phone 2059705702

Taxonomy

Taxonomy Code 283X00000X - Rehabilitation Hospital
License Number 4278
State FL
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
DUCK, JULIE Manager 9001 LIBERTY PARKWAY, BIRMINGHAM, AL 35242
Coltharp, Douglas E. Manager 9001 LIBERTY PARKWAY, BIRMINGHAM, AL 35242
Darby, Patrick Manager 9001 LIBERTY PARKWAY, BIRMINGHAM, AL 35242

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071834 ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO ACTIVE 2018-06-27 2028-12-31 No data 9001 LIBERTY PARKWAY, BIRMINGHAM, AL, 35242
G12000119054 HEALTHSOUTH REHABILITATION HOSPITAL EXPIRED 2012-12-11 2017-12-31 No data 3660 GRANDVIEW PARKWAY, SUITE 200, BIRMINGHAM, AL, 35243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 901 CLEARWATER LARGO ROAD NORTH, LARGO, FL 33770 No data
CHANGE OF MAILING ADDRESS 2023-03-16 901 CLEARWATER LARGO ROAD NORTH, LARGO, FL 33770 No data
REGISTERED AGENT NAME CHANGED 2023-03-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC NAME CHANGE 2018-08-03 ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC No data

Court Cases

Title Case Number Docket Date Status
ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC VS RICHARD SHOEMAKER, AS DESIGNATED PERSONAL REPRESENTATIVE OF THE ESTATE OF ARLENE SHOEMAKER, DECEASED 2D2022-2049 2022-06-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-000678-CI

Parties

Name ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC
Role Petitioner
Status Active
Representations CHRISTOPHER J. SCHULTE, ESQ., MARC JAMES AYERS, ESQ.
Name RICHARD SHOEMAKER
Role Respondent
Status Active
Representations WESTON F. SMITH, ESQ., BRANDON S. VESELY, ESQ.
Name ESTATE OF ARLENE SHOEMAKER, DECEASED
Role Respondent
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-15
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2023-02-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2023-01-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The Notice of Withdrawal as Co-Counsel and Substitution of Counsel within LawFirm filed by Encompass Health Rehabilitation Hospital of Largo, LLC is treated as amotion to withdraw as counsel and is granted. Tara Marie Petzoldt of the law firmBradley Arant Boult Cummings LLP is relieved from any further responsibility inconnection with this matter. Marc James Ayers of the same law firm and Christopher J.Schulte of Weekley Schulte Valdes Murman & Tonelli remain counsel of record.
Docket Date 2023-01-06
Type Notice
Subtype Notice
Description Notice ~ **TREATED AS A MOTION TO WITHDRAW PER 1/12/23 ORDER***NOTICE OF WITHDRAWAL AS CO-COUNSEL AND SUBSTITUTION OF COUNSEL WITHIN LAW FIRM
On Behalf Of ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC
Docket Date 2022-12-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 07, 2023, at 9:30 A.M., before: Judge Morris Silberman, Judge Craig C. Villanti, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-10-25
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Petitioner’s motion filed October 19, 2022, for continuance of oral argument is granted. Oral argument scheduled for December 7, 2022, is canceled and will be rescheduled for a later date.
Docket Date 2022-10-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC
Docket Date 2022-10-19
Type Notice
Subtype Notice
Description Notice ~ PETITIONER'S NOTICE OF UNAVAILABILITY - December 5-9 and 12-14, 2022; December 23, 2022 through January 2, 2023
On Behalf Of ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC
Docket Date 2022-10-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 07, 2022, at 9:30 A.M., before: Judge Morris Silberman, Judge Patricia J. Kelly, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-09-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD SHOEMAKER
Docket Date 2022-09-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY BRIEF IN SUPPORT OF WRIT OF CERTIORARI
On Behalf Of ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC
Docket Date 2022-09-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by September 21, 2022.
Docket Date 2022-09-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY BRIEF
On Behalf Of ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC
Docket Date 2022-08-15
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RICHARD SHOEMAKER
Docket Date 2022-08-15
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of RICHARD SHOEMAKER
Docket Date 2022-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted, and the response to thepetition for writ of certiorari shall be served by August 15, 2022.
Docket Date 2022-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of RICHARD SHOEMAKER
Docket Date 2022-07-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RICHARD SHOEMAKER
Docket Date 2022-06-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ENCOMPASS HEALTH REHABILITATION HOSPITAL OF LARGO, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
Reg. Agent Change 2023-03-16
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-24
LC Name Change 2018-08-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26

Date of last update: 23 Jan 2025

Sources: Florida Department of State