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 |
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 | |||||||||||||
|
Phone | +1 904-281-1946 |
Authorized person
Name | MOSHE SCHEINER |
Role | CEO |
Phone | 8135576200 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
NH Operator Holdings II LLC | Manager | 368 New Hempstead Rd, New City, NY, 10956 |
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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-04 | 4325 SOUTHPOINT BLVD., JACKSONVILLE, FL 33216 | No data |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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