Search icon

PALM GARDEN OF CLEARWATER, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PALM GARDEN OF CLEARWATER, 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: M13000003734
FEI/EIN Number 80-0938662

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

Address: 2033 MAIN ST, STE. 300, SARASOTA, FL, 34237, US
Mail Address: 2033 MAIN ST, STE. 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

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:
Contact Person:
LINDA GUEVAREZ
User ID:
P3324380

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
G13000079540 PALM GARDEN OF CLEARWATER 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 ST, STE. 300, SARASOTA, FL 34237 -
CHANGE OF MAILING ADDRESS 2016-03-02 2033 MAIN ST, STE. 300, SARASOTA, FL 34237 -

Court Cases

Title Case Number Docket Date Status
HARRIS SCHWARTZBERG & JULIE GUTZMANN VS ESTATE OF WILLIAM GREENBERG, ET AL., 2D2011-4783 2011-09-30 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
07-5305-CI-11

Parties

Name JULIE GUTZMANN
Role Appellant
Status Active
Name HARRIS SCHWARTZBERG
Role Appellant
Status Active
Representations ANTONIO A. CIFUENTES, ESQ.
Name BRUCE M. SZABO
Role Appellee
Status Active
Name NEW ROCHELLE ADMINISTRATORS, L
Role Appellee
Status Active
Name ROY MEREDITH
Role Appellee
Status Active
Name CYPRESS HEALTH CARE MANAGEMENT, LLC
Role Appellee
Status Active
Name NEW SURFSIDE ADMINISTRATORS, L
Role Appellee
Status Active
Name PALM GARDEN OF CLEARWATER, LLC
Role Appellee
Status Active
Name NEW ROCHELLE ADMINISTRATORS,
Role Appellee
Status Active
Name S A - P G - CLEARWATER, L L C
Role Appellee
Status Active
Name DONNA MARIE LAWLOR
Role Appellee
Status Active
Name ROY W. MEREDITH
Role Appellee
Status Active
Name ESTATE OF WILLIAM GREENBERG
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Esq.
Name DONNA LAWLOR
Role Appellee
Status Active
Name HON. PAMELA A.M. CAMPBELL
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-10
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-10-03
Type Disposition by Order
Subtype Denied
Description denial of prohibition
Docket Date 2011-10-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti Wallace Crenshaw
Docket Date 2011-09-30
Type Petition
Subtype Petition
Description Petition Filed ~ EMAILED
On Behalf Of HARRIS SCHWARTZBERG
Docket Date 2011-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $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 2017-01-12
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State