Search icon

DISCOVERY SENIOR LIVING HOLDINGS LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Discovery SL Management, LLC Auth 3461 BONITA BAY BLVD., STE. 100, Bonita Springs, FL, 34134
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

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

Events

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 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Sumter County
2021-CA-000325

Parties

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
DISCOVERY SENIOR LIVING HOLDINGS, LLC, ET AL., VS NANCY BURKE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF FRANK BURKE, DECEASED 2D2018-1421 2018-04-09 Closed
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

Documents

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