Search icon

PALM GARDEN OF TAMPA, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM GARDEN OF TAMPA, 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: 13 Jun 2013 (12 years ago)
Document Number: M13000003733
FEI/EIN Number 46-3201314

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
City: Sarasota
County: Sarasota
Place of Formation: DELAWARE

Key Officers & Management

Role
Agent
ROB

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Fax Number:
941-952-9331
Contact Person:
LINDA GUEVAREZ
User ID:
P1931112

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
7CZK0
UEI Expiration Date:
2020-10-28

Business Information

Division Name:
PALM GARDEN OF TAMPA
Division Number:
208
Activation Date:
2019-10-29
Initial Registration Date:
2015-04-13

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
7CZK0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-24
CAGE Expiration:
2030-04-24
SAM Expiration:
2026-04-22

Contact Information

POC:
LINDA GUEVAREZ

Immediate Level Owner

Vendor Certified:
2025-04-24
CAGE number:
9R7V9
Company Name:
PALM GARDEN HEALTHCARE HOLDINGS, LLC

National Provider Identifier

NPI Number:
1053746008

Authorized Person:

Name:
MORRIS H. MILLER
Role:
AUTHORIZED REPRESENTATIVE
Phone:

Taxonomy:

Selected Taxonomy:
314000000X - Skilled Nursing Facility
Is Primary:
Yes

Contacts:

Fax:
9419529331
Fax:
8139780680

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000079564 PALM GARDEN OF TAMPA 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
WAYNE ANTHONY KAROLEWSKI, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF RICHARD KAROLEWSKI VS PALM GARDEN OF TAMPA, LLC, ET AL., 2D2018-1101 2018-03-21 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-5045

Parties

Name WAYNE ANTHONY KAROLEWSKI
Role Appellant
Status Active
Representations JOANNA M. GREBER - DETTLOFF, ESQ., DARA A. COOLEY, ESQ., MEGAN GISCLAR COLTER, ESQ.
Name PALM GARDEN OF TAMPA, LLC
Role Appellee
Status Active
Representations KIRSTEN K. ULLMAN, ESQ., ASHLEY K. PI, ESQ.
Name MICHELE L. FORNEY
Role Appellee
Status Active
Name PALM HEALTHCARE MANAGEMENT, LLC
Role Appellee
Status Active
Name PALM GARDEN HEALTHCARE HOLDINGS, LLC
Role Appellee
Status Active
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WAYNE ANTHONY KAROLEWSKI
Docket Date 2018-05-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PALM GARDEN OF TAMPA, LLC
Docket Date 2018-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served within 15 days.
Docket Date 2018-04-20
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 PALM GARDEN OF TAMPA, LLC
Docket Date 2018-04-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WAYNE ANTHONY KAROLEWSKI
Docket Date 2018-04-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WAYNE ANTHONY KAROLEWSKI
Docket Date 2018-03-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 22, 2018 order to show cause is discharged.
Docket Date 2018-03-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE MARCH 22, 2018 ORDER TO SHOW CAUSE
On Behalf Of WAYNE ANTHONY KAROLEWSKI
Docket Date 2018-03-26
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2018-03-22
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 03/29/18 ord)
Docket Date 2018-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WAYNE ANTHONY KAROLEWSKI
Docket Date 2018-03-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State