Search icon

PALM GARDEN OF WEST PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: PALM GARDEN OF WEST PALM BEACH, 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: M13000003703
FEI/EIN Number 38-3911899

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

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

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
G13000079567 PALM GARDEN OF WEST PALM BEACH 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 STREET, SUITE 300, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-03-02 2033 MAIN STREET, SUITE 300, SARASOTA, FL 34237 -

Court Cases

Title Case Number Docket Date Status
BARBARA WILLIAMS, as Personal Representative of the ESTATE OF ELISE WILLIAMS, Appellant(s) v. PALM GARDEN OF WEST PALM BEACH, LLC d/b/a PALM GARDEN OF WEST PALM BEACH, Appellee(s). 4D2024-1184 2024-05-09 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA007854

Parties

Name Estate of Elise Williams
Role Appellant
Status Active
Name PALM GARDEN OF WEST PALM BEACH, LLC
Role Appellee
Status Active
Representations Kirsten Ullman, Jerome Robert Silverberg, Matthew John Conigliaro, Norris Cunningham
Name Hon. James Warren Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name BARBARA WILLIAMS, LLC
Role Appellant
Status Active
Representations Andrew A. Harris, Grace Streicher, William John Sarubbi, II, David P. Vitale, Jr., Matthew Kerry Schwencke

Docket Entries

Docket Date 2024-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-09-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 10/16/24
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-08-16
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to 9/16/24
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-07-18
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 8/16/24
Docket Date 2024-07-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-24
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs. 1 - 7,759
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-24
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-03
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to February 2, 2025
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Palm Garden of West Palm Beach, LLC
Docket Date 2024-12-26
Type Response
Subtype To Motion for Attorney Fees
Description To Appellant's Motion for Attorney Fees
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-12-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Palm Garden of West Palm Beach, LLC
Docket Date 2024-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 16, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
DENIECE JONES, as Personal Representative of the Estate of EDWARD D. JONES, deceased VS PALM GARDEN OF WEST PALM BEACH, LLC 4D2019-0260 2019-01-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA005059XXXX MB

Parties

Name DENIECE JONES
Role Appellant
Status Active
Representations Nichole J. Segal, Philip M. Burlington, Rosalyn Sia Baker-Barnes
Name ESTATE OF EDWARD D. JONES, deceased
Role Appellant
Status Active
Name PALM GARDEN OF WEST PALM BEACH, LLC
Role Appellee
Status Active
Representations John M. Bringardner, Barbara Fox, Kirsten Ullman, Caryn L. Bellus, Angela C. Flowers
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-15
Type Response
Subtype Response
Description Response ~ TO 2nd MOTION FOR ATTY. FEES.
On Behalf Of DENIECE JONES
Docket Date 2020-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's July 2, 2020 motion for extension is granted, and the time for filing a response to the appellee’s second motion for attorney’s fees is extended ten (10) days from the date of this order.
Docket Date 2020-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DENIECE JONES
Docket Date 2020-06-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-06-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2020-06-17
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2020-06-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2020-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee's May 29, 2020 motion for extension of time is granted in part, and appellee shall file the cross-reply brief and serve it upon opposing counsel within fifteen (15) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2020-05-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2020-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of DENIECE JONES
Docket Date 2020-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DENIECE JONES
Docket Date 2020-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of DENIECE JONES
Docket Date 2020-04-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of DENIECE JONES
Docket Date 2020-04-23
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 April 23, 2020 motion for extension of time is granted, and appellant shall serve the reply/cross-answer brief within five (5) days from the date of this order. In addition, if the reply/cross-answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of DENIECE JONES
Docket Date 2020-04-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 4/23/20.
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of DENIECE JONES
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF.
On Behalf Of DENIECE JONES
Docket Date 2020-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/8/20.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellee/cross-appellant's February 4, 2020 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2020-02-04
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2020-02-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF. **DEEMED TIMELY**
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2020-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of DENIECE JONES
Docket Date 2020-01-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/6/20.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's January 2, 2020 motion for extension is granted, and the response to the motion for attorneys’ fees shall be filed contemporaneously with the filing of the reply brief.
Docket Date 2020-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of DENIECE JONES
Docket Date 2019-12-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2019-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2019-12-11
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 PALM GARDEN OF WEST PALM BEACH
Docket Date 2019-09-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/12/19.
Docket Date 2019-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DENIECE JONES
Docket Date 2019-08-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** 2058 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-08-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant’s July 18, 2019 “motion to include confidential exhibits in record-on-appeal” is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the confidential exhibits in this court within ten (10) days from the date of this order, clearly identifying the exhibits as confidential when filing them. Appellant shall monitor this process.
Docket Date 2019-07-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (180 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-07-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND EXTEND TIME FOR FILING INITIAL BRIEF.
On Behalf Of DENIECE JONES
Docket Date 2019-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO INCLUDE CONFIDENTIAL EXHIBITS IN RECORD-ON-APPEAL
On Behalf Of DENIECE JONES
Docket Date 2019-07-16
Type Record
Subtype Transcript
Description Transcript Received ~ (SUPPLEMENTAL RECORD PER 7/8/19 ORDER) (2645 PAGES)
Docket Date 2019-07-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief ~ ORDERED that appellant's July 3, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. Appellant shall monitor the supplementation process. Further,ORDERED that appellant's request for extension of time, contained in the motion to supplement, is granted, and appellant shall serve the initial brief within twenty (20) days from receipt of the index to the supplemental record.
Docket Date 2019-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of DENIECE JONES
Docket Date 2019-06-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/8/19.
Docket Date 2019-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DENIECE JONES
Docket Date 2019-05-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/7/19.
Docket Date 2019-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DENIECE JONES
Docket Date 2019-04-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/8/19.
Docket Date 2019-04-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of DENIECE JONES
Docket Date 2019-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (7189 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERTIFIED COPY.
On Behalf Of Clerk - Palm Beach
Docket Date 2019-02-12
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2019-02-12
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ **FEE PAID THROUGH PORTAL**
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2019-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2019-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DENIECE JONES
Docket Date 2019-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-10-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee/cross-appellant’s December 23, 2019 motion for appellate attorney's fees on direct appeal is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2019) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee/cross-appellant’s June 17, 2020 motion for appellate attorney’s fees on cross-appeal is denied.
Docket Date 2019-12-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's December 11, 2019 motion for extension of time is granted in part, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-11-12
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 PALM GARDEN OF WEST PALM BEACH
Docket Date 2019-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/12/19.
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2019-07-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ **AMENDED ORDER ISSUED**ORDERED that appellant's July 30, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-01-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
PALM GARDEN OF WEST PALM BEACH, LLC VS DENIECE JONES, etc., et al 4D2018-2243 2018-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA5059

Parties

Name PALM GARDEN OF WEST PALM BEACH, LLC
Role Petitioner
Status Active
Representations Kirsten Ullman, KELLY S. WEAVER
Name DANIEL JONES LLC
Role Respondent
Status Active
Name DENIECE JONES
Role Respondent
Status Active
Representations Rosalyn Sia Baker-Barnes
Name ESTATE OF DONALD JONES, deceased
Role Respondent
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-08
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).MAY, CIKLIN and DAMOORGIAN, JJ., concur.
Docket Date 2018-07-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2018-07-30
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the Petitioner's appendix to the Petition for Writ pf Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-07-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-07-27
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 2018-07-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2018-07-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN*
On Behalf Of PALM GARDEN OF WEST PALM BEACH
Docket Date 2018-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DONNA PERRY, GUARDIAN OF EMMA PERRY VS DEPT. OF CHILDREN AND FAMILIES, PALM GARDEN OF WEST PALM BEACH 4D2016-3789 2016-11-09 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
16N-00078

Parties

Name Donna Perry
Role Appellant
Status Active
Name EMMA PERRY
Role Appellant
Status Active
Name TODD CERICOLA
Role Appellee
Status Active
Name Department of Children & Families - Tallahassee
Role Appellee
Status Active
Representations THOMAS W. CAUFMAN
Name PALM GARDEN OF WEST PALM BEACH, LLC
Role Appellee
Status Active
Name Agency For Health Care Admin.
Role Appellee
Status Active

Docket Entries

Docket Date 2018-04-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 16, 2018 motion for rehearing is denied.
Docket Date 2018-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Donna Perry
Docket Date 2018-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Donna Perry
Docket Date 2017-12-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's December 8, 2017 "motion for acceptance of corrected initial brief" is granted. Appellant's amended initial brief filed December 5, 2017 is accepted as appellant's initial brief; further,ORDERED that the appellee's (Palm Garden of West Palm Beach) December 11, 2017 "motion to strike amended initial brief or for date certain for amended answer brief to be filed" is denied in part and granted in part. Appellee's motion to strike is denied. Appellee's answer brief is deemed filed as of December 12, 2017; further,ORDERED that appellant shall file the reply brief within fifteen (15) days of the date of this order.
Docket Date 2017-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2017-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2017-12-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **CORRECTED**
On Behalf Of Donna Perry
Docket Date 2017-12-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***PROPOSED***
On Behalf Of Donna Perry
Docket Date 2017-12-05
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **SEE CORRECTED MOTION FILED 12/8/17**
On Behalf Of Donna Perry
Docket Date 2017-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Donna Perry
Docket Date 2017-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's November 17, 2017 motion for extension of time is granted, and appellant shall serve the amended initial brief on or before December 1, 2017. Appellant is advised that no further extensions will be granted.
Docket Date 2017-11-17
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 Donna Perry
Docket Date 2017-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ OF TRANSCRIPT
On Behalf Of Donna Perry
Docket Date 2017-10-31
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 October 27, 2017 motion for extension of time is granted, and appellant shall resubmit and serve the initial brief within ten (10) days from the date of this order. 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 2017-10-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ "RE-SUBMISSION OF INITIAL BRIEF "
On Behalf Of Donna Perry
Docket Date 2017-10-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Donna Perry
Docket Date 2017-10-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Pursuant to this Court’s October 3, 2017 order, Appellant was to have ten (10) days from the time the transcript is filed with this Court to serve an amended initial brief. The transcript was filed with this Court on October 13, 2017.ORDERED that Appellant is ordered to file her amended initial brief within five (5) days of this order. Appellee shall have ten (10) days from the time the amended initial brief is served to serve an amended answer brief; and Appellant shall have ten (10) days from the time the amended answer brief is served to serve her first reply brief. Failure to serve an amended brief within the time period provided herein may foreclose the relevant party’s right to file that brief.
Docket Date 2017-10-13
Type Record
Subtype Transcript
Description Transcript Received ~ 73 PAGES
Docket Date 2017-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that in light of the September 28, 2017 status report filed by appellant Donna Perry, appellant is directed to file the relevant transcript upon receipt to this Court. If the transcript has not yet been received by this Court within twenty (20) days from the date of this order, appellant must file another status report specifically indicating what steps must be taken to ensure the transcript is transmitted to this Court in a timely fashion.FURTHER ORDERED that, as set forth in the Court’s July 31, 2017 order, upon receipt of the transcript, the parties are granted leave to amend their briefs to reference the transcript. Appellant shall have ten (10) days from the time the transcript is filed with this Court to serve an amended initial brief; appellee shall have ten (10) days from the time the amended initial brief is served to serve an amended answer brief; and appellant shall have ten (10) days from the time the amended answer brief is served to serve her first reply brief. Failure to serve a brief within the time period provided herein may foreclose the relevant party’s right to file that brief.
Docket Date 2017-09-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Donna Perry
Docket Date 2017-09-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Donna Perry
Docket Date 2017-09-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made towards obtaining the supplemental material pursuant to this court's July 31, 2017 order granting the motion to supplement the record.
Docket Date 2017-08-07
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order Denying Timely Brief ~ ORDERED that the appellant's July 31, 2017 motion for late filing of reply brief is denied without prejudice to refiling pursuant to the Court's July 31, 2017 order; further,ORDERED that appellant's July 31, 2017 reply brief is stricken without prejudice to refiling pursuant to the Court's July 31, 2017 order. Appellant is put on notice that she must comply with the page limits and structure set forth in the Florida Rules of Appellate Procedure.
Docket Date 2017-08-03
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO STRIKE.
On Behalf Of Donna Perry
Docket Date 2017-08-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE.
On Behalf Of Donna Perry
Docket Date 2017-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Donna Perry
Docket Date 2017-07-31
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellee's July 26, 2017 motion to strike is denied.
Docket Date 2017-07-31
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ "FOR LATE FILING OF REPLY BRIEF"
On Behalf Of Donna Perry
Docket Date 2017-07-31
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Donna Perry
Docket Date 2017-07-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2017-07-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SUBMISSION OF TRANSCRIPT
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2017-07-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR SUBMISSION OF TRANSCRIPT (CD ROM OF TRANSCRIPT FILED WITH)
On Behalf Of Donna Perry
Docket Date 2017-06-21
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 June 16, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-06-16
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 Donna Perry
Docket Date 2017-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2017-05-08
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 (Palm Garden of West Palm Beach) May 2, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2017-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2017-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (PALM GARDEN)
On Behalf Of Department of Children & Families - Tallahassee
Docket Date 2017-03-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Donna Perry
Docket Date 2017-03-03
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's February 15, 2017 motion to serve an amended initial brief is granted. Appellant's amended initial brief is deemed filed as of the date of this order.
Docket Date 2017-02-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED**
On Behalf Of Donna Perry
Docket Date 2017-02-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ AND TO ACCEPT AS TIMELY
On Behalf Of Donna Perry
Docket Date 2017-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Donna Perry
Docket Date 2017-02-10
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of Donna Perry
Docket Date 2017-01-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 6, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-12-16
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 December 9, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2016-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 139 PAGES
Docket Date 2016-12-09
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 Donna Perry
Docket Date 2016-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-10
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency ~ CLERK'S CERTIFICATE OF INDIGENCYThe Clerk of the District Court of Appeal, Fourth District, has received for filing a Motion to be Relieved of Costs, an Affidavit of Indigency, and a Certificate of Counsel (if required), and issues this Certificate of Indigency in accordance with section 57.081(1), Florida Statutes. This case shall proceed without the requirement of prepayment of fees and costs, subject to the provisions of section 57.081(3), Florida Statutes.
Docket Date 2016-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Donna Perry
Docket Date 2016-11-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
On Behalf Of Donna Perry

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

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3333425 PALM GARDEN OF WEST PALM BEACH LLC - QGG4SMGMRHQ1 300 EXECUTIVE CENTER DR, WEST PALM BEACH, FL, 33401-4842
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) 099
Congressional District 20
Metropolitan Statistical Area 8960
CAGE Code 06Y76
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: 01 Apr 2025

Sources: Florida Department of State