Search icon

PALM GARDEN OF OCALA, LLC

Company Details

Entity Name: PALM GARDEN OF OCALA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2013 (12 years ago)
Document Number: M13000003702
FEI/EIN Number 38-3911580
Address: 2033 MAIN STREET, SUITE 300, SARASOTA, FL, 34237, US
Mail Address: 2033 MAIN STREET, SUITE 300, SARASOTA, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: DELAWARE

Agent

Name Role
CROSS STREET CORPORATE SERVICES, LLC Agent

ROB

Name Role
PALM HEALTHCARE MANAGEMENT, LLC ROB

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079549 PALM GARDEN OF OCALA ACTIVE 2013-08-09 2028-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2016-03-02 2033 MAIN STREET, SUITE 300, SARASOTA, FL 34237 No data
CHANGE OF MAILING ADDRESS 2016-03-02 2033 MAIN STREET, SUITE 300, SARASOTA, FL 34237 No data

Court Cases

Title Case Number Docket Date Status
PALM GARDEN HEALTHCARE HOLDINGS, LLC, PALM GARDEN OF OCALA, LLC AND PALM HEALTHCARE MANAGEMENT, LLC (AS TO PALM GARDEN OF OCALA) VS ESTATE OF SHIRLEY H. KAPPLER BY AND THROUGH DR. MAX KAPPLER, JR., PERSONAL REPRESENTATIVE 5D2017-2028 2017-06-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2016-CA-001747

Parties

Name PALM GARDEN OF OCALA, LLC
Role Appellant
Status Active
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Appellant
Status Active
Representations Bruce D. Peisner, Kirsten K. Ullman
Name PALM HEALTHCARE MANAGEMENT, LLC (AS TO PALM GARDEN OF OCALA)
Role Appellant
Status Active
Name ESTATE OF SHIRLEY H. KAPPLER
Role Appellee
Status Active
Representations Megan Gisclar Colter, LYDIA D. WARDELL, Joanna Greber Dettloff
Name DR MAX KAPPLER, JR., PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PALM GARDEN HEALTHCARE HOLDINGS, LLC
Docket Date 2017-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF SHIRLEY H. KAPPLER
Docket Date 2017-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PALM GARDEN HEALTHCARE HOLDINGS, LLC
Docket Date 2017-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INIT BRF & APX BY 7/31
Docket Date 2017-07-06
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 PALM GARDEN HEALTHCARE HOLDINGS, LLC
Docket Date 2017-06-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF SHIRLEY H. KAPPLER
Docket Date 2017-06-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/26/17
On Behalf Of PALM GARDEN HEALTHCARE HOLDINGS, LLC
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-06
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State