CITRUS HILLS NH LLC - Florida Company Profile

Entity Name: | CITRUS HILLS NH 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: | 03 Jun 2014 (11 years ago) |
Document Number: | M14000003811 |
FEI/EIN Number |
38-3932611
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 124 W NORVELL BRYANT HWY, HERNANDO, FL, 34442 |
Mail Address: | 124 W. Norvell Bryant Hwy., Hernando, FL, 34442, US |
ZIP code: | 34442 |
County: | Citrus |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
NH Operator Holdings II LLC | Auth | 368 New Hempstead Rd, New City, NY, 10956 |
Milburn Mindy | Auth | 124 W. Norvell Bryant Hwy., Hernando, FL, 34442 |
CORPORATION SERVICE COMPANY | Agent | - |
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.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000080999 | THE GROVE HEALTH AND REHABILITATION CENTER | ACTIVE | 2017-07-28 | 2027-12-31 | - | 4417 13TH STREET STE 180, SAINT CLOUD, FL, 34769 |
G14000056306 | CITRUS HILLS HEALTH & REHABILITATION CENTER | EXPIRED | 2014-06-10 | 2019-12-31 | - | C/O GREYSTONE HEALTHCARE MANAGEMENT CORP, 4042 PARK OAKS BLVD SUITE 300, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-04 | 124 W NORVELL BRYANT HWY, HERNANDO, FL 34442 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000350726 | TERMINATED | 1000000996902 | CITRUS | 2024-05-31 | 2034-06-05 | $ 499.03 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 900 N 14TH ST STE 201, LEESBURG FL347483829 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHARON R. POORMAN, PERSONAL REPRESENTATIVE IN THE ESTATE OF THOMAS LEE POORMAN VS CITRUS HILLS NH, LLC; GREYSTONE HEALTHCARE MANAGEMENT CORPORATION, WCCRE CITRUS, LLC, BRANDY RENEE FELICITA AND MARIELA MARTINEZ AS TO THE GROVE HEALTH AND REHABILITATION CENTER | 5D2019-3601 | 2019-12-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHARON R. POORMAN |
Role | Appellant |
Status | Active |
Representations | Jason R. Delgado, Megan Gisclar Colter, Joanna Greber Dettloff |
Name | THE ESTATE OF THOMAS LEE POORMAN |
Role | Appellant |
Status | Active |
Name | Greystone Healthcare Management Corporation |
Role | Appellee |
Status | Active |
Name | MARIELA MARTINEZ |
Role | Appellee |
Status | Active |
Name | WCCRE CITRUS, LLC |
Role | Appellee |
Status | Active |
Name | BRANDY RENEE FELICITA |
Role | Appellee |
Status | Active |
Name | THE GROVE HEALTH AND REHABILITATION CENTER |
Role | Appellee |
Status | Active |
Name | CITRUS HILLS NH LLC |
Role | Appellee |
Status | Active |
Representations | Brandon Szymula, Thomas A. Valdez |
Name | Hon. Caroline Anne Falvey |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Citrus |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-16 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-06-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-05-28 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-05-28 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-05-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SHARON R. POORMAN |
Docket Date | 2020-04-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 5/25 |
Docket Date | 2020-04-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AMENDED |
On Behalf Of | SHARON R. POORMAN |
Docket Date | 2020-04-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 4/13 ORDER |
On Behalf Of | CITRUS HILLS NH, LLC |
Docket Date | 2020-03-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SHARON R. POORMAN |
Docket Date | 2020-02-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 4/9 |
On Behalf Of | CITRUS HILLS NH, LLC |
Docket Date | 2020-01-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SHARON R. POORMAN |
Docket Date | 2019-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/23 |
On Behalf Of | SHARON R. POORMAN |
Docket Date | 2019-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-12-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/04/19 |
On Behalf Of | SHARON R. POORMAN |
Docket Date | 2019-12-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2020-04-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | CITRUS HILLS NH, LLC |
Docket Date | 2020-04-13 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AE'S W/IN 5 DYS FILE APPROPRIATE MOT OR AB; NTC OF AGREED MOT EOT STRICKEN |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-03-06 |
AMENDED ANNUAL REPORT | 2018-07-19 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-25 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State