Search icon

HSRE-AHR BONITA SPRINGS TRS LLC

Company Details

Entity Name: HSRE-AHR BONITA SPRINGS TRS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 13 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 May 2024 (8 months ago)
Document Number: M13000007894
FEI/EIN Number 30-0806496
Address: ONE TOWNE SQUARE, SUITE 1600, SOUTHFIELD, MI 48075
Mail Address: ONE TOWNE SQUARE, SUITE 1600, SOUTHFIELD, MI 48075
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437659232 2018-02-19 2021-11-17 11400 LONGFELLOW LN, BONITA SPRINGS, FL, 341355963, US 11400 LONGFELLOW LN, BONITA SPRINGS, FL, 341355963, US

Contacts

Phone +1 239-301-4239
Fax 2393010613

Authorized person

Name EUGENE VALENTINE
Role ADMINISTRATOR
Phone 2393014239

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL12672
State FL
Is Primary Yes

Agent

Name Role
C T CORPORATION SYSTEM Agent

Managing Member

Name Role Address
HSRE-AHR BONITA SPRINGS LLC Managing Member ONE TOWNE SQUARE, SUITE 1600 SOUTHFIELD, MI 48075

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000113215 AMERICAN HOUSE BONITA SPRINGS ACTIVE 2021-09-01 2026-12-31 No data 11140 LONGFELLOW, BONITA SPRINGS, FL, 34135
G21000106752 AH BONITA SPRINGS ACTIVE 2021-08-17 2026-12-31 No data 11140 LONGFELLOW, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-22 ONE TOWNE SQUARE, SUITE 1600, SOUTHFIELD, MI 48075 No data
CHANGE OF MAILING ADDRESS 2024-05-22 ONE TOWNE SQUARE, SUITE 1600, SOUTHFIELD, MI 48075 No data
LC WITHDRAWAL 2024-05-16 No data No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
MARK YOUNG, THE ESTATE OF ALICE E. HENNING, Appellant(s) v. RIHANNAN MCCLELLAND, AHR SENIOR LIVING, LLC, AMERICAN HOUSE MANAGEMENT COMPANY, LLC, EUGENE EDWIN VALENTINE, ABIGAIL MITCHELL, AH BONITA SPRINGS, LLC, HSRE-AHR BONITA SPRINGS TRS, LLC, AMERICAN HOUSE BONITA SPRINGS, Appellee(s). 6D2023-2372 2023-04-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-001103

Parties

Name MARK YOUNG
Role Appellant
Status Active
Representations LISA TANAKA, ESQ., RYAN G. DWYER, ESQ.
Name THE ESTATE OF ALICE E. HENNING
Role Appellant
Status Active
Name RIHANNAN MCCLELLAND
Role Appellee
Status Active
Name AHR SENIOR LIVING LLC
Role Appellee
Status Active
Name AMERICAN HOUSE MANAGEMENT COMPANY LLC
Role Appellee
Status Active
Name EUGENE EDWIN VALENTINE
Role Appellee
Status Active
Name ABIGAIL MITCHELL
Role Appellee
Status Active
Name AH BONITA SPRINGS LLC
Role Appellee
Status Active
Name HSRE-AHR BONITA SPRINGS TRS LLC
Role Appellee
Status Active
Representations JOHN D. COLEMAN, ESQ., LISSETTE GONZALEZ, ESQ., HERNANDEZ CRISTINA, ESQ.
Name AMERICAN HOUSE BONITA SPRINGS
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARK YOUNG
Docket Date 2024-02-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MARK YOUNG
Docket Date 2024-01-31
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The motion to strike is denied.
Docket Date 2024-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF LAW FIRM ADDRESS
On Behalf Of MARK YOUNG
Docket Date 2023-12-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES'MOTION FOR APPELLATE ATTORNEYS' FEES,AND ALTERNATIVELY,APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MARK YOUNG
Docket Date 2023-11-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSRE-AHR BONITA SPRINGS TRS, LLC
Docket Date 2023-11-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S MOTION TO STRIKE ANSWER BRIEF AND APPENDIX TO ANSWER BRIEF
On Behalf Of HSRE-AHR BONITA SPRINGS TRS, LLC
Docket Date 2023-11-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE ANSWER BRIEF AND APPENDIX TO ANSWER BRIEF
On Behalf Of MARK YOUNG
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 11/22/23 (LAST REQUEST)
On Behalf Of MARK YOUNG
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES,HSRE-AHR BONITA SPRINGS TRS, LLC and ABIGAIL MITCHELL
On Behalf Of HSRE-AHR BONITA SPRINGS TRS, LLC
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, HSRE-AHR Bonita Springs TRS, LCC and Abigail Mitchell's motion for extension of time to serve answer brief is granted. The answer brief shall be served within fifteen days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of HSRE-AHR BONITA SPRINGS TRS, LLC
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, HSRE-AHR Bonita Springs TRS, LLC and Abigail Mitchell's motion for extension of time to serve answer brief is granted. The answer brief shall be served within thirty days of the date of this order.
Docket Date 2023-07-10
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 HSRE-AHR BONITA SPRINGS TRS, LLC
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees HSRE-AHR Bonita Springs TRS, LLC and Abigail Mitchell's motion for extension of time to serve the answer brief is granted. The answer brief shall be served within thirty days of the date of this order.
Docket Date 2023-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of HSRE-AHR BONITA SPRINGS TRS, LLC
Docket Date 2023-05-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ *not bookmarked or text searchable*
On Behalf Of MARK YOUNG
Docket Date 2023-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MARK YOUNG
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HSRE-AHR BONITA SPRINGS TRS, LLC
Docket Date 2023-04-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MARK YOUNG
Docket Date 2023-04-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's Motion for Appellate Attorneys' Fees is denied.
View View File

Documents

Name Date
REINSTATEMENT 2024-05-22
LC Withdrawal 2024-05-16
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-02-18

Date of last update: 22 Jan 2025

Sources: Florida Department of State