Search icon

PALM GARDEN OF SUN CITY CENTER, LLC - Florida Company Profile

Company Details

Entity Name: PALM GARDEN OF SUN CITY CENTER, 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: 12 Jun 2013 (12 years ago)
Document Number: M13000003698
FEI/EIN Number 46-3189032

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

Address: 2033 MAIN ST, STE 300, SARASOTA, FL, 34237, US
Mail Address: 2033 MAIN ST, STE 300, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent
PALM HEALTHCARE MANAGEMENT, LLC ROB

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079561 PALM GARDEN OF SUN CITY ACTIVE 2013-08-09 2028-12-31 - 2033 MAIN STREET, SUITE 300, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 2033 MAIN ST, STE 300, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-03-02 2033 MAIN ST, STE 300, SARASOTA, FL 34237 -

Court Cases

Title Case Number Docket Date Status
PALM GARDEN OF SUN CITY CENTER, LLC, Et al., Appellant(s) v. The Estate of Julia D. Pavis through Linda P. Booth Appellee(s). 2D2024-1445 2024-06-24 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-004912

Parties

Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi
Name PALM GARDEN OF SUN CITY CENTER, L L C
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi
Name Linda P. Booth
Role Appellee
Status Active
Representations Dara Ann Cooley
Name Julia D. Pavis
Role Appellee
Status Active
Representations Dara Ann Cooley
Name Hon. Melissa Mary Polo
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name PALM GARDEN OF SUN CITY CENTER, LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name SPRINGDALE HEALTH CENTERS LLC
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi
Name George Hanley
Role Appellant
Status Active
Representations Brian Bursa, Nikola Igor Filipi

Docket Entries

Docket Date 2024-11-18
Type Motions Other
Subtype Miscellaneous Motion
Description AMENDED UNOPPOSED MOTION TO BIFURCATE APPEALS, STAY THE APPEAL PENDING A DETERMINATION OF JURISDICTION, AND EXTEND TIME FOR BRIEFING
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-11-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by November 20, 2024.
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by October 21, 2024.
View View File
Docket Date 2024-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-08-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Appellants' "Motion to Relinquish Jurisdiction" is denied. Appellants shall serve the initial brief within 20 days of the date of this order.
View View File
Docket Date 2024-06-27
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-06-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-06-24
Type Order
Subtype Nonfinal Appeals
Description This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within twenty days of the date of this order. Appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
View View File
Docket Date 2024-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of PALM GARDEN OF SUN CITY CENTER, LLC
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Appellee shall respond to Appellants' "motion to bifurcate appeals, stay the appeal pending a determination of jurisdiction, and extend time for briefing" within 15 days of the date of this order.
View View File
CYPRESS HEALTH GROUP, L L C, ET AL. VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR DE SON TORT 2D2022-0483 2022-02-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA7384

Parties

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

Docket Entries

Docket Date 2022-05-25
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ NOT TEXT SEARCHABLE OR BOOKMARKED
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the petition is not text searchable and is not properly bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Petitioner shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-09-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-15
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioners' notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2022-09-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-09-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In accordance with this court's order of August 3, 2022, Respondent shall providea status report to this court regarding the progress of the proceeding below within 15days of the date of this order.
Docket Date 2022-08-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Respondent’s unopposed motion to stay is granted, and this proceeding will bestayed for 30 days. The parties shall file a status report, referencing the present order,within 30 days of the date of the present order, which may take the form of a notice ofvoluntary dismissal.
Docket Date 2022-07-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2022-06-20
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. Petitioners 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 2022-05-26
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-05-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion to strike the petition and appendix is granted and the petition and appendix filed on February 15, 2022, are stricken
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS AND/OR MOTION FOR CLARIFICATION, OR IN THE ALTERNATIVE, MOTION TO STRIKE PETITION AND APPENDIX
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-04-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to respondent's "motion to dismiss petition and/ormotion for clarification, or in the alternative, motion to strike petition and appendix"within 15 days of this order.
Docket Date 2022-03-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITION AND/ORMOTION FOR CLARIFICATION, OR IN THE ALTERNATIVE,MOTION TO STRIKE PETITION AND APPENDIX
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2022-02-22
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 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to review the denial of stay is granted to the extent that thecourt has reviewed the motion and attachments and approves the trial court's ruling.
Docket Date 2022-02-16
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE TO THE TRIAL COURT JUDGE
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ treated as a duplicate of the cert.
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ CORPORATE REPRESENTATIVE DEPOSITIONS PENDING APPEAL
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2022-02-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CYPRESS HEALTH GROUP, L L C
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
CYPRESS HEALTH GROUP, L L C, ET AL VS THE ESTATE OF HELEN J. CLARKE, BY AND THROUGH JAMES F. CLARKE, EXECUTOR DE SON TORT 2D2020-2600 2020-09-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-7384

Parties

Name LINDSAY ANN EISEL
Role Petitioner
Status Active
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Petitioner
Status Active
Name CYPRESS HEALTH GROUP, L L C
Role Petitioner
Status Active
Representations KIRSTEN K. ULLMAN, ESQ., BRIAN M. BURSA, ESQ., AMY D. PREVATT, ESQ., JASON ROSS, ESQ.
Name PALM GARDEN OF SUN CITY CENTER, LLC
Role Petitioner
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Petitioner
Status Active
Name CYPRESS MASTER HOLDINGS, L L C
Role Petitioner
Status Active
Name HC NAVIGATOR, LLC
Role Petitioner
Status Active
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Petitioner
Status Active
Name SUSAN BERNARDO
Role Petitioner
Status Active
Name THE ESTATE OF HELEN J. CLARKE
Role Respondent
Status Active
Representations DARA A. COOLEY, ESQ., LISA TANAKA, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name JAMES F. CLARKE
Role Respondent
Status Active
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-26
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-07-07
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-03-23
Type Response
Subtype Reply
Description REPLY
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2021-02-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2021-02-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent shall serve its response to the petition for writ of certiorari within 15 days.
Docket Date 2021-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss is denied.
Docket Date 2021-01-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2021-01-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2021-01-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2021-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2021-01-05
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-12-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' "motion to stay" is treated as a motion to hold this proceeding in abeyance and is denied.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-12-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO STAY WRIT OF CERTIORARI
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2020-12-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days, petitioner shall respond to respondent's motion to stay appeal.
Docket Date 2020-10-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 35 days of this order.
Docket Date 2020-10-14
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 HELEN J. CLARKE
Docket Date 2020-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF HELEN J. CLARKE
Docket Date 2020-09-15
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 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-03
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2020-09-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CYPRESS HEALTH GROUP, L L C
Docket Date 2020-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341219657 0420600 2016-02-02 3850 UPPER CREEK DR., SUN CITY CENTER, FL, 33573
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-02-02
Case Closed 2016-03-07

Related Activity

Type Referral
Activity Nr 1058409
Safety Yes
Type Referral
Activity Nr 1058875
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2016-02-08
Current Penalty 900.0
Initial Penalty 900.0
Final Order 2016-03-07
Nr Instances 1
Nr Exposed 155
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer did not report an in-patient hospitalization, amputation, or loss of an eye as a result of a work-related incident to OSHA within twenty-four (24) hours. a) At 3850 Upper Creek Drive in Sun City, an employee was hospitalized on or about December 30, 2015. The employer reported to OSHA on February 2, 2016.

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3333427 PALM GARDEN OF SUN CITY CENTER, LLC - QGNLGJYSG3J4 3850 UPPER CREEK DR, SUN CITY CENTER, FL, 33573-6813
Capabilities Statement Link -
Phone Number 941-952-9411
Fax Number -
E-mail Address linda.guevarez@palmgarden.com
WWW Page -
E-Commerce Website -
Contact Person LINDA GUEVAREZ
County Code (3 digit) 057
Congressional District 16
Metropolitan Statistical Area 8280
CAGE Code 06Z12
Year Established 2013
Accepts Government Credit Card Yes
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 623110
NAICS Code's Description Nursing Care Facilities (Skilled Nursing Facilities)
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Apr 2025

Sources: Florida Department of State