Search icon

PALM GARDEN OF VERO BEACH, LLC - Florida Company Profile

Company Details

Entity Name: PALM GARDEN OF VERO 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: M13000003713
FEI/EIN Number 32-0415248

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
G13000079565 PALM GARDEN OF VERO 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 2016-03-03 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
WILKES & MCHUGH, P.A. and THE ESTATE OF DOROTHY A. MITCHELL, by and through KATHLEEN M. CHASTEEN, Personal Representative VS CYPRESS HEALTH GROUP, LLC, et al. 4D2018-1756 2018-06-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312015CA000530

Parties

Name KATHLEEN M. CHASTEEN
Role Petitioner
Status Active
Name THE ESTATE OF DOROTHY A. MITCHELL
Role Petitioner
Status Active
Name WILKES & MCHUGH, P.A.
Role Petitioner
Status Active
Representations JOANNA GREBER DETTLOFF, DARA A. COOLEY, Megan Gisclar Colter
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Respondent
Status Active
Name SUMMIT CARE CONSULTING, INC.
Role Respondent
Status Active
Name SUMMIT CARE II, INC.
Role Respondent
Status Active
Name DENNIS J. DIGLORIA
Role Respondent
Status Active
Name HC NAVIGATOR, LLC
Role Respondent
Status Active
Name PALM GARDEN OF VERO BEACH, LLC
Role Respondent
Status Active
Name CYPRESS HEALTH GROUP, LLC
Role Respondent
Status Active
Representations Kirsten Ullman, BRUCE D. PEISNER
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-11-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioners' June 8, 2018 petition for writ of certiorari is dismissed.CIKLIN, KLINGENSMITH and KUNTZ, JJ., concur.
Docket Date 2018-08-30
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-08-20
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ AMENDED.
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-08-20
Type Response
Subtype Response
Description Response ~ AMENDED.
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-08-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that petitioners’ July 27, 2018 motion to strike is granted. Respondents shall file an amended response and appendix within ten (10) days of this order. Petitioners may file a reply within ten (10) days thereafter.
Docket Date 2018-07-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-07-20
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-07-20
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-06-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's unopposed motion for extension of time is granted. The time for filing a response is extended to July 20, 2018. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CYPRESS HEALTH GROUP, LLC
Docket Date 2018-06-20
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-06-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-06-11
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 2018-06-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of WILKES & MCHUGH, P.A.
Docket Date 2018-06-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WILKES & MCHUGH, P.A.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340532092 0418800 2015-04-09 1755 37TH STREET, VERO BEACH, FL, 32909
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 2015-04-09
Emphasis N: NURSING
Case Closed 2016-02-17

Related Activity

Type Complaint
Activity Nr 973084
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 C01 IV
Issuance Date 2015-09-08
Abatement Due Date 2015-10-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-10-06
Nr Instances 1
Nr Exposed 80
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1030(c)(1)(iv): The Exposure Control Plan was not reviewed and updated at least annually: On or about April 2, 2015, the employer did not update the exposure control plan of an assisted living facility where employees are exposed to blood and other potentially infectious material when providing patient care.

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3330218 PALM GARDEN OF VERO BEACH LLC PALM GARDEN OF VERO BEACH MEUHM93BUM37 1755 37TH ST, VERO BEACH, FL, 32960-4812
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) 061
Congressional District 08
Metropolitan Statistical Area -
CAGE Code 05T52
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