Search icon

WOODLAND GROVE NH LLC

Company Details

Entity Name: WOODLAND GROVE NH LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Jun 2014 (11 years ago)
Document Number: M14000003815
FEI/EIN Number 30-0831294
Address: 4325 SOUTHPOINT BLVD., JACKSONVILLE, FL, 33216
Mail Address: 4325 Southpoint Blvd, Jacksonville, FL, 32216, US
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1912311747 2014-06-19 2021-06-27 4325 SOUTHPOINT BLVD, JACKSONVILLE, FL, 322166166, US 4325 SOUTHPOINT BLVD, JACKSONVILLE, FL, 322166166, US

Contacts

Phone +1 904-281-1946

Authorized person

Name MOSHE SCHEINER
Role CEO
Phone 8135576200

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
NH Operator Holdings II LLC Manager 368 New Hempstead Rd, New City, NY, 10956

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000056292 WOODLAND GROVE HEALTH & REHABILITATION CENTER EXPIRED 2014-06-10 2024-12-31 No data C/O GREYSTONE HEALTHCARE MANAGEMENT CORP, 4042 PARK OAKS BLVD SUITE 300, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-03-04 4325 SOUTHPOINT BLVD., JACKSONVILLE, FL 33216 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000451948 ACTIVE 2021-CA-1364 4TH JUDICIAL CIRCUIT COURT DUV 2023-09-06 2028-09-26 $712,406.55 DOUGLAS FISHER, 4401 SALISBURY RD, SUITE 200, JACKSONVILLE, FL 32216

Court Cases

Title Case Number Docket Date Status
WOODLAND GROVE NH, LLC D/B/A WOODLAND GROVE HEALTH AND REHABILITATION CENTER, AND GREYSTONE HEALTH MANAGEMENT CORPORATION VS DOUGLAS FISHER 5D2023-3041 2023-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2021-CA-1364

Parties

Name Greystone Healthcare Management Corporation
Role Appellant
Status Active
Name Woodland Grove Health and Rehabilitation Center
Role Appellant
Status Active
Name Douglas Fisher
Role Appellee
Status Active
Representations Tracy L. Engle, Julie M. Harrell, Thomas S. Edwards Jr.
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name WOODLAND GROVE NH LLC
Role Appellant
Status Active
Representations Megan Gisclar Colter, Jade M. Gummer, Thomas A. Valdez

Docket Entries

Docket Date 2024-02-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-01-24
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-01-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMENDED W/I 5 DAYS
Docket Date 2024-01-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Woodland Grove NH, LLC
Docket Date 2023-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/26
On Behalf Of Woodland Grove NH, LLC
Docket Date 2023-12-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 660 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-10-18
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Woodland Grove NH, LLC
Docket Date 2023-10-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Megan Gisclar Colter 0097927
On Behalf Of Woodland Grove NH, LLC
Docket Date 2023-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/10/2023
On Behalf Of Woodland Grove NH, LLC
Docket Date 2023-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/22 ORDER
On Behalf Of Woodland Grove NH, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-15
AMENDED ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State