Search icon

CCRC OPCO - FREEDOM SQUARE, LLC

Company Details

Entity Name: CCRC OPCO - FREEDOM SQUARE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 May 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2020 (4 years ago)
Document Number: M14000003467
FEI/EIN Number 46-5732957
Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Mail Address: 4600 S Syracuse Street, Ste 500, Denver, CO, 80237, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1225443583 2014-06-25 2021-02-10 1920 MAIN ST STE 1200, IRVINE, CA, 926147230, US 10800 TEMPLE TER, SEMINOLE, FL, 337724736, US

Contacts

Phone +1 949-407-0700
Phone +1 727-398-0166

Authorized person

Name JEFFREY MILLER
Role CEO/PRESIDENT
Phone 9494070700

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Auth

Name Role Address
Life Care Services, LLC, Health Center Adm Auth 4600 S Syracuse Street, Ste 500, Denver, CO, 80237

Member

Name Role Address
CCRC OpCo Ventures, LLC Member 4600 S Syracuse Street, Ste 500, Denver, CO, 80237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000013830 FREEDOM SQUARE HEALTH CARE CENTER ACTIVE 2020-01-30 2025-12-31 No data 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614
G20000013831 FREEDOM SQUARE OF SEMINOLE ACTIVE 2020-01-30 2025-12-31 No data 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614
G20000013829 SEMINOLE PAVILION HEALTH CENTER ACTIVE 2020-01-30 2025-12-31 No data 1920 MAIN STREET, SUITE 1200, IRVINE, CA, 92614
G14000099721 FREEDOM SQUARE EXPIRED 2014-10-01 2024-12-31 No data 7800 LIBERTY LANE, SEMINOLE, FL, 33772
G14000099723 SEMINOLE PAVILION REHABILITATION AND NURSING SERVICES EXPIRED 2014-10-01 2024-12-31 No data 10800 TEMPLE TERRACE, SEMINOLE, FL, 33772
G14000099722 FREEDOM SQUARE REHABILITATION AND NURSING SERVICES EXPIRED 2014-10-01 2024-12-31 No data 10801 JOHNSON BLVD, SEMINOLE, FL, 33772
G14000099724 THE INN AT FREEDOM SQUARE EXPIRED 2014-10-01 2024-12-31 No data 10801 JOHNSON BLVD, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-29 4600 S Syracuse Street, Ste 500, Denver, CO 80237 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 4600 S Syracuse Street, Ste 500, Denver, CO 80237 No data
REGISTERED AGENT NAME CHANGED 2020-10-05 CT CORPORATION SYSTEM No data
REINSTATEMENT 2020-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2020-03-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-10 1200 S PINE ISLAND RD, PLANTATION, FL 33324 No data
LC STMNT OF RA/RO CHG 2020-02-10 No data No data
LC STMNT OF RA/RO CHG 2016-10-05 No data No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF CHRISTOPHER PUGH, BY THROUGH STEVEN PUGH, EXECUTOR DE SON TORT VS CCRC OPCO FREEDOM SQUARE, LLC, ET AL. 2D2021-2427 2021-08-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2020CA-2758

Parties

Name STEVEN PUGH
Role Appellant
Status Active
Name ESTATE OF CHRISTOPHER PUGH
Role Appellant
Status Active
Representations JAMES L. WILKES, I I, ESQ., LISA TANAKA, ESQ., BENNIE LAZZARA, JR., ESQ.
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name AMERICAN RETIREMENT CORPORATION
Role Appellee
Status Active
Name H C P, INC.
Role Appellee
Status Active
Name H C P INC. OF MARYLAND
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name LIFE CARE SERVICES LLC
Role Appellee
Status Active
Name CYNTHIA AYALA
Role Appellee
Status Active
Name SEMINOLE PAVILION REHABILITATION AND NURSING SERVICES
Role Appellee
Status Active
Name HEALTHPEAK PROPERTIES, INC.
Role Appellee
Status Active
Name CCRC OPCO - FREEDOM SQUARE, LLC
Role Appellee
Status Active
Representations THOMAS A. VALDEZ, ESQ., CHRISTOPHER GONSALVES, ESQ., ROBIN N. KHANAL, ESQ., VILMA MARTINEZ, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2022-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2022-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 11, 2022.
Docket Date 2022-02-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2022-02-02
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 shallbe served within seven days from the date of this order.
Docket Date 2022-01-31
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 CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2022-01-24
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 shallbe served within seven days from the date of this order.
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-12-22
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 30 days from the date of this order.
Docket Date 2021-12-21
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 CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2021-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 35 days from the date of this order.
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-09-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2021-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2021-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 13, 2021.
Docket Date 2021-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLANT'S NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of ESTATE OF CHRISTOPHER PUGH
Docket Date 2021-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2021-08-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-08-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of ESTATE OF CHRISTOPHER PUGH
THE ESTATE OF GRACE QUINN BY AND THROUGH BARBARA ECK PERSONAL REPRESENTATIVE VS CCRC OPCO FREEDOM SQUARE LLC, ET AL 2D2020-2315 2020-07-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA004714XXCICI

Parties

Name THE ESTATE OF GRACE QUINN
Role Appellant
Status Active
Representations JAMES B. MC HUGH, KATHLEEN KNIGHT, ESQ., MICHAEL FULLER, ESQ., JOHN R. CUMMINGS, ESQ.
Name BARBARA ECK
Role Appellant
Status Active
Name CCRC OPCO - FREEDOM SQUARE, LLC
Role Appellee
Status Active
Representations AMY L. DILDAY, ESQ., E. PATRICK BUNTZ, ESQ., KIMBERLY POTTER, ESQ.
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Appellee
Status Active
Name SHELLY CRADDOCK
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, LaRose, and Atkinson
Docket Date 2020-09-02
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellees’ motion to dismiss is granted. This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2020-08-24
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-08-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-08-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-08-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-08-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-08-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-07-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE ESTATE OF GRACE QUINN
THE ESTATE OF GRACE QUINN BY AND THROUGH BARBARA ECK, PERSONAL REPRESENTATIVE VS CCRC OPCO FREEDOM SQUARE LLC, ET AL 2D2020-2305 2020-07-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-004714-CI

Parties

Name THE ESTATE OF GRACE QUINN
Role Petitioner
Status Active
Representations JAMES B. MC HUGH, KATHLEEN KNIGHT, ESQ., MICHAEL FULLER, ESQ., JOHN R. CUMMINGS, ESQ.
Name BARBARA ECK
Role Petitioner
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Respondent
Status Active
Name CCRC OPCO - FREEDOM SQUARE, LLC
Role Respondent
Status Active
Representations KIMBERLY POTTER, ESQ., Erin S. Kuenzel, Esq., AMY L. DILDAY, ESQ., E. PATRICK BUNTZ, ESQ.
Name BKD TWENTY-ONE MANAGEMENT COMPANY, INC.
Role Respondent
Status Active
Name SHELLY CRADDOCK
Role Respondent
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-07-31
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-07-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2021-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 16, 2021, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Andrea T. Smith, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-11-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Respondent’s motion filed November 17, 2020, for continuance of oral argument is granted. Oral argument scheduled for January 13, 2021, is canceled and will be rescheduled for a later date.
Docket Date 2020-11-17
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ RESPONDENTS' UNCONTESTED MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-11-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ RESPONDENTS' UNCONTESTED MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 13, 2021, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-10-30
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of THE ESTATE OF GRACE QUINN
Docket Date 2020-10-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-09-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-09-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by October 16, 2020.
Docket Date 2020-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of CCRC OPCO FREEDOM SQUARE, LLC
Docket Date 2020-08-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-25
REINSTATEMENT 2020-10-05
LC Amendment 2020-03-24
CORLCRACHG 2020-02-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State