Entity Name: | DISCOVERY SENIOR LIVING HOLDINGS 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: | 06 Aug 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Jun 2017 (8 years ago) |
Document Number: | M13000004926 |
FEI/EIN Number |
463248381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134, US |
Mail Address: | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Discovery SL Management, LLC | Auth | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134 |
CORPORATION SERVICE COMPANY | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000080119 | DISCOVERY SENIOR LIVING | EXPIRED | 2013-08-12 | 2018-12-31 | - | 3301 BONITA BEACH ROAD, SUITE 208, BONITA SPRINGS, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-13 | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2021-04-13 | 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL 34134 | - |
LC AMENDMENT | 2017-06-14 | - | - |
LC AMENDMENT | 2016-10-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William J. Poirier, Jr., Personal Representative of the Estate of Maria M. Mosher, Appellant(s) v. The Villages Senior Housing I OPCO, LLC, American Trust Senior Care, LLC, Discovery Senior Living Holdings, LLC, and Christina Wise Frates as to Sumter Place in the Villages, Appellee(s). | 5D2023-2067 | 2023-06-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Estate of Maria M. Mosher |
Role | Appellant |
Status | Active |
Representations | Ryan G. Dwyer, Lisa M. Tanaka |
Name | William J. Poirier, Jr. |
Role | Appellant |
Status | Active |
Name | THE VILLAGES SENIOR HOUSING I OPCO, LLC |
Role | Appellee |
Status | Active |
Representations | Jedidiah David Vander Klok |
Name | Sumter Place in the Villages |
Role | Appellee |
Status | Active |
Name | AMERICAN TRUST SENIOR CARE LLC |
Role | Appellee |
Status | Active |
Name | DISCOVERY SENIOR LIVING HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | Christina Wise Frates |
Role | Appellee |
Status | Active |
Name | Hon. Jason J. Nimeth |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-08 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | REVERSED AND REMANDED FOR FURTHER PROCEEDINGS |
View | View File |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Order on Motion For Substitution of Counsel; ATTY KLOK SUB COUNSEL FOR AE'S; ATTY KRUSBE; ATTY SHEEHAN; ATTY ARLINE RELIEVED... |
View | View File |
Docket Date | 2024-05-08 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | The Villages Senior Housing I OPCO, LLC |
Docket Date | 2024-05-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Villages Senior Housing I OPCO, LLC |
Docket Date | 2024-04-26 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-03-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2024-02-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 3/29 |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2024-01-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | The Villages Senior Housing I OPCO, LLC |
Docket Date | 2024-01-17 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2023-12-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2023-11-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/28; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2023-11-03 |
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 | Estate of Maria M. Mosher |
Docket Date | 2023-09-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/13 |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2023-07-31 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 962 PAGES |
On Behalf Of | Clerk Sumter |
Docket Date | 2023-07-05 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2023-06-27 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Ryan G. Dwyer 1025825 |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2023-06-26 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Donna Marie Krusbe 0975631 |
On Behalf Of | The Villages Senior Housing I OPCO, LLC |
Docket Date | 2023-06-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Villages Senior Housing I OPCO, LLC |
Docket Date | 2023-06-16 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-06-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/9/2023 |
On Behalf Of | Estate of Maria M. Mosher |
Docket Date | 2023-06-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 2017-CA-000861-0001-XX |
Parties
Name | DISCOVERY VILLAGE AT NAPLES LLC |
Role | Appellant |
Status | Active |
Name | AMERICAN TRUST SENIOR CARE LLC |
Role | Appellant |
Status | Active |
Name | DISCOVERY VILLAGE AT NAPLES II LLC |
Role | Appellant |
Status | Active |
Name | NAPLES SENIOR HOUSING II OPCO, LLC |
Role | Appellant |
Status | Active |
Name | DISCOVERY SENIOR LIVING HOLDINGS LLC |
Role | Appellant |
Status | Active |
Representations | THOMAS A. VALDEZ, ESQ., RYAN A. LOSSIUS, ESQ. |
Name | NAPLES SENIOR HOUSING I OPCO, LLC |
Role | Appellant |
Status | Active |
Name | NANCY BURKE |
Role | Appellee |
Status | Active |
Representations | JOHN F. ROMANO, ESQ., STEVEN R. MAHER, ESQ. |
Name | HON. JAMES SHENKO |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DISCOVERY SENIOR LIVING HOLDINGS, LLC |
Docket Date | 2018-06-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-06-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 07 - IB due 06/11/18 |
On Behalf Of | DISCOVERY SENIOR LIVING HOLDINGS, LLC |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order. |
Docket Date | 2018-04-30 |
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 | DISCOVERY SENIOR LIVING HOLDINGS, LLC |
Docket Date | 2018-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-04-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DISCOVERY SENIOR LIVING HOLDINGS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
AMENDED ANNUAL REPORT | 2023-05-19 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-02-11 |
LC Amendment | 2017-06-14 |
ANNUAL REPORT | 2017-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State