Search icon

DISCOVERY VILLAGE AT NAPLES II LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-000861-0001-XX

Parties

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

Documents

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