Search icon

PALM GARDEN OF AVENTURA, LLC - Florida Company Profile

Company Details

Entity Name: PALM GARDEN OF AVENTURA, 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: M13000003706
FEI/EIN Number 90-1000704

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
G14000095138 PALM GARDEN HEALTH AND REHABILITATION CENTER ACTIVE 2014-09-17 2029-12-31 - 2033 MAIN STREET, SUITE 302, SARASOTA, FL, 34237
G13000079967 PALM GARDEN OF AVENTURA ACTIVE 2013-08-12 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 2016-03-03 2033 MAIN STREET, SUITE 300, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-03-03 2033 MAIN STREET, SUITE 300, SARASOTA, FL 34237 -

Court Cases

Title Case Number Docket Date Status
PALM GARDEN OF AVENTURA, LLC, et al., VS CARLOS JOSE RUIZ, etc., 3D2023-0160 2023-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-7434

Parties

Name PALM HEALTHCARE MANAGEMENT, LLC
Role Appellant
Status Active
Name PALM GARDEN OF AVENTURA, LLC
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO
Name CARLOS JOSE RUIZ
Role Appellee
Status Active
Representations MARK B. HART, LAURI WALDMAN ROSS, CARLOS JIMENEZ
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-14
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-06-12
Type Motion
Subtype Stipulation
Description Stipulation ~ STIPULATION FOR DISMISSAL
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2023-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' Agreed Motion to extend the abatement period is granted, and the appellate proceedings are held in abeyance for an additional thirty (30) days from the date of this Order.
Docket Date 2023-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION FOR ADDITIONAL ABEYANCE PERIOD
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2023-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' request to hold the appeal in abeyance is granted, and the appellate proceedings are held in abeyance for a period of thirty (30) days from the date of this Order for the purpose stated in the request.
Docket Date 2023-04-06
Type Notice
Subtype Notice
Description Notice ~ AGREED NOTICE OF PENDING SETTLEMENT
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2023-03-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-02-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2023-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CARLOS JOSE RUIZ
Docket Date 2023-01-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 6, 2023.
PALM GARDEN OF AVENTURA, LLC, etc., et al., VS SCHKETHA ELLISON, etc., 3D2021-1449 2021-07-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23421

Parties

Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Appellant
Status Active
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Appellant
Status Active
Name PALM GARDEN OF AVENTURA, LLC
Role Appellant
Status Active
Representations JEROME R. SILVERBERG, KIRSTEN K. ULLMAN, RANDALL J. THORN
Name SCHKETHA ELLISON
Role Appellee
Status Active
Representations LEVI G. WILLIAMS JR., OLIVER G. GILBERT, III, ERIC J. HORBEY, CHAD C. MARCUS
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants’ Motion for Rehearing is hereby denied. LOGUE, MILLER and LOBREE, JJ., concur.
Docket Date 2022-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S OPPOSITION TO MOTION FOR REHEARING
On Behalf Of SCHKETHA ELLISON
Docket Date 2022-03-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2022-03-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-02-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Requests for Oral Argument are hereby denied.
Docket Date 2021-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANTS' RENEWED REQUEST FOR ORAL ARGUMENT
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Unopposed Motion for Extension of Time to File the Reply Brief is granted to and including thirty (30) days from the date of this Order, with no further extensions allowed.
Docket Date 2021-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE REPLY BRIEF
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-10-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SCHKETHA ELLISON
Docket Date 2021-09-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SCHKETHA ELLISON
Docket Date 2021-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 10/10/2021
Docket Date 2021-08-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Filing full depositiontranscript of Brenda Ellison taken on April 1, 2021
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-08-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Hearing transcriptsof May 21, 2021 and June 2, 2021
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-08-17
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 8/11/2021
Docket Date 2021-07-23
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 of Aventura, LLC
Docket Date 2021-07-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-07-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 24, 2021.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
PALM GARDEN OF AVENTURA, LLC, etc., VS JOSEPH LEVY, etc., 3D2019-2160 2019-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24888

Parties

Name PALM GARDEN OF AVENTURA, LLC
Role Appellant
Status Active
Representations KELLY S. WEAVER
Name Joseph Levy
Role Appellee
Status Active
Representations Douglas F. Eaton, TERESITA M. BARON, MICHAEL J. ROTUNDO
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2020-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Joseph Levy
Docket Date 2020-03-02
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 Joseph Levy
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/1/20
Docket Date 2020-01-29
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 Joseph Levy
Docket Date 2019-12-20
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 Joseph Levy
Docket Date 2019-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/31/20
Docket Date 2019-12-02
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2019-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Palm Garden of Aventura, LLC
Docket Date 2019-11-19
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 of Aventura, LLC
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 12/2/19
Docket Date 2019-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Joseph Levy
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Joseph Levy
Docket Date 2019-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Joseph Levy’s Unopposed Motion for Extension of Time to file the answer brief is granted to and including April 1, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.

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 2016-03-03
ANNUAL REPORT 2015-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341533461 0418800 2016-06-08 21251 EAST DIXIE HIGHWAY, AVENTURA, FL, 33180
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-06-08
Case Closed 2016-11-09

Related Activity

Type Complaint
Activity Nr 1097653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100304 G05
Issuance Date 2016-06-29
Abatement Due Date 2016-07-14
Current Penalty 1377.0
Initial Penalty 2295.0
Final Order 2016-07-19
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.304(g)(5): The path to ground from circuits, equipment, and enclosures was not permanent, continuous, and effective: On or about June 8, 2016, at the first floor hallway of the above addressed jobsite, an electrical outlet exhibited an open ground condition, exposing employees to an electrical shock hazard.
341536175 0418800 2016-06-08 21251 EAST DIXIE HIGHWAY, AVENTURA, FL, 33180
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2016-06-08
Case Closed 2016-11-09

Related Activity

Type Referral
Activity Nr 1099897
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100138 A
Issuance Date 2016-08-30
Abatement Due Date 2016-09-26
Current Penalty 4329.0
Initial Penalty 4329.0
Final Order 2016-09-28
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.138(a): The employer did not select and require employee(s) to use appropriate hand protection when employees' hands were exposed to hazards such as those from skin absorption of harmful substances; severe cuts or lacerations; severe abrasion; punctures; chemical burns; thermal burns; and harmful temperature extremes. On or about June, 8th of 2016, at the jobsite located at 21251 E Dixie Highway, Aventura, FL 33180, the employer did not provide the appropriate well-fitting gloves (butyl, rubber, neoprene, polyethylene or nitrile) to the employees who were wearing vinyl exam gloves when washing dishes or cleaning the oven with corrosive chemicals that contain sodium hypochlorite or sodium hydroxide.
Citation ID 02001
Citaton Type Other
Standard Cited 19040008 A
Issuance Date 2016-08-30
Abatement Due Date 2016-09-26
Current Penalty 100.0
Initial Penalty 100.0
Final Order 2016-09-28
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.8(a): Work-related needle-stick injuries or cuts from sharp objects contaminated with another persons blood or potentially infectious material were not entered on the OSHA 300 Log as a privacy case. On or about June, 8th of 2016, at the jobsite located at 21251 E Dixie Highway, Aventura, FL 33180, the employer did not record work-related needle-stick injuries and cuts from sharp objects that are contaminated with another person's blood or other potentially infectious material on the OSHA 300 Log as a privacy case.
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-08-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-28
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: On or about June, 8th of 2016, at the jobsite located at 21251 E Dixie Highway, Aventura, FL 33180, the employer did not develop, implement, and/or maintain at the workplace a written hazard communication program for employees who are exposed to hazardous chemicals such as, but not limited to propane, bleach, degreaser (sodium hydroxide)and Ultrasan (sodium hypochlorite), when performing sanitizing, cleaning and/or cooking processes.
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2016-08-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-28
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about June, 8th of 2016, at the jobsite located at 21251 E Dixie Highway, Aventura, FL 33180, the employer did not provide training or information on hazardous chemicals such as, but not limited to, propane, bleach, degreaser (sodium hydroxide)and Ultrasan (sodium hypochlorite), for employees when performing sanitizing, cleaning and/or cooking processes, neither the information according with the Globally Harmonized System of Classification and Labeling of Chemicals with pictograms or representations as a part of the new SDS and label format.

Date of last update: 02 Apr 2025

Sources: Florida Department of State