Entity Name: | DISCOVERY VILLAGE AT NAPLES II LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 09 Oct 2014 (11 years ago) |
Date of dissolution: | 19 Dec 2018 (6 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 19 Dec 2018 (6 years ago) |
Document Number: | M14000007331 |
FEI/EIN Number |
47-2053059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 27599 RIVERVIEW CENTER BLVD. STE. 201, BONITA SPRINGS, FL, 34134, US |
Mail Address: | 27599 RIVERVIEW CENTER BLVD. STE. 201, BONITA SPRINGS, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
HUTCHINSON RICHARD | Manager | 27599 RIVERVIEW CENTER BLVD. STE. 201, BONITA SPRINGS, FL, 34134 |
HENNING JEFF | Manager | 4344 CORPORATE SQUARE SUITE 1, NAPLES, FL, 34104 |
WINSLOW MANAGER LLC | Manager | - |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2018-12-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-17 | 27599 RIVERVIEW CENTER BLVD. STE. 201, BONITA SPRINGS, FL 34134 | - |
CHANGE OF MAILING ADDRESS | 2017-03-17 | 27599 RIVERVIEW CENTER BLVD. STE. 201, BONITA SPRINGS, FL 34134 | - |
LC AMENDMENT | 2016-10-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DISCOVERY SENIOR LIVING HOLDINGS, LLC, ET AL., VS NANCY BURKE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF FRANK BURKE, DECEASED | 2D2018-1421 | 2018-04-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DISCOVERY VILLAGE AT NAPLES LLC |
Role | Appellant |
Status | Active |
Name | AMERICAN TRUST SENIOR CARE LLC |
Role | Appellant |
Status | Active |
Name | DISCOVERY VILLAGE AT NAPLES II LLC |
Role | Appellant |
Status | Active |
Name | NAPLES SENIOR HOUSING II OPCO, LLC |
Role | Appellant |
Status | Active |
Name | DISCOVERY SENIOR LIVING HOLDINGS LLC |
Role | Appellant |
Status | Active |
Representations | THOMAS A. VALDEZ, ESQ., RYAN A. LOSSIUS, ESQ. |
Name | NAPLES SENIOR HOUSING I OPCO, LLC |
Role | Appellant |
Status | Active |
Name | NANCY BURKE |
Role | Appellee |
Status | Active |
Representations | JOHN F. ROMANO, ESQ., STEVEN R. MAHER, ESQ. |
Name | HON. JAMES SHENKO |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DISCOVERY SENIOR LIVING HOLDINGS, LLC |
Docket Date | 2018-06-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2018-06-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 07 - IB due 06/11/18 |
On Behalf Of | DISCOVERY SENIOR LIVING HOLDINGS, LLC |
Docket Date | 2018-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 35 days from the date of this order. |
Docket Date | 2018-04-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | DISCOVERY SENIOR LIVING HOLDINGS, LLC |
Docket Date | 2018-04-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-04-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2018-04-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-04-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | DISCOVERY SENIOR LIVING HOLDINGS, LLC |
Name | Date |
---|---|
WITHDRAWAL | 2018-12-19 |
ANNUAL REPORT | 2018-02-11 |
ANNUAL REPORT | 2017-03-17 |
LC Amendment | 2016-10-13 |
ANNUAL REPORT | 2016-04-07 |
ANNUAL REPORT | 2015-02-24 |
Foreign Limited | 2014-10-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State