Search icon

NAPLES SENIOR HOUSING II OPCO, LLC - Florida Company Profile

Company Details

Entity Name: NAPLES SENIOR HOUSING II OPCO, 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: 20 Oct 2015 (10 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: M15000008420
FEI/EIN Number 47-5361082

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE TOWN CENTER RD STE 300, BOCA RATON, FL, 33486, US
Mail Address: ONE TOWN CENTER RD STE 300, BOCA RATON, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
NAPLES SENIOR HOUSING JV OPCO, LLC Manager -
MOTISI MEEGAN Auth ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-12 ONE TOWN CENTER RD STE 300, BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2018-04-12 ONE TOWN CENTER RD STE 300, BOCA RATON, FL 33486 -

Court Cases

Title Case Number Docket Date Status
DISCOVERY VILLAGE AT NAPLES, LLC, NAPLES SENIOR HOUSING II OPCO, LLC, AMERICAN TRUST SENIOR CARE, LLC, VS NANCY BURKE as Personal Representative of the Estate of FRANK BURKE, deceased, 2D2019-2484 2019-07-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-000861

Parties

Name NAPLES SENIOR HOUSING II OPCO, LLC
Role Petitioner
Status Active
Name DISCOVERY VILLAGE AT NAPLES LLC
Role Petitioner
Status Active
Representations JAMES J. MASKOWITZ, ESQ., LUKE KIEL, ESQ., THOMAS A. VALDEZ, ESQ.
Name AMERICAN TRUST SENIOR CARE LLC
Role Petitioner
Status Active
Name FRANKLIN S. BURKETT
Role Appellee
Status Active
Name NANCY BURKE
Role Respondent
Status Active
Representations NANCY A. LAUTEN, ESQ., GEOFFREY T. MOORE, ESQ., GEORGE A. VAKA, ESQ., JOHN F. ROMANO, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO THE COURT'S MARCH 23, 2020 ORDER
On Behalf Of NANCY BURKE
Docket Date 2020-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ The respondent filed a response to this court's order of March 23, 2020, and advised that the parties have settled the matter and that the respondent does not seek a ruling on the motions for attorney's fees that she previously filed. The respondent's motion for appellate attorney's fees against petitioner Discovery Village at Naples, LLC, is denied as moot.The respondent's motion for appellate attorney's fees against petitioner Naples Senior Housing I OPCO, LLC, is denied as moot.The respondent's motion for appellate attorney's fees against petitioner American Trust Senior Care, LLC, is denied as moot.
Docket Date 2020-04-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Based on the petitioners' notice of voluntary dismissal filed on March 19, 2020, this certiorari proceeding is hereby dismissed.
Docket Date 2020-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners have filed a notice of voluntary dismissal. Respondent previously filed motions for attorney's fees, which prevent this court from closing this proceeding until they have been decided. Respondent shall advise this court within ten days whether a ruling on the motions for attorney's fees is sought, failing which the motions will be denied and the case will be dismissed.
Docket Date 2020-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2020-03-05
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Based on the respondent's status report filed on March 3, 2020, the respondent's request to extend the stay of the appellate proceedings pending settlement is granted. The respondent is directed to file a status report on or before March 27, 2020.
Docket Date 2020-03-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS UPDATE ON SETTLEMENT PROCEEDINGS
On Behalf Of NANCY BURKE
Docket Date 2020-02-14
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The respondent's agreed motion to stay the appellate proceedings pending settlement is granted. The respondent is directed to file a status report on or before March 3, 2020.
Docket Date 2020-02-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AGREED MOTION TO STAY THE APPELLATE PROCEEDINGS PENDING SETTLEMENT
On Behalf Of NANCY BURKE
Docket Date 2020-02-05
Type Order
Subtype Order on Motion to Stay
Description Order Denying Emergency Motion to Stay ~ The petitioners' emergency motion to stay is denied without prejudice to refiling with a copy of the trial court's order or orders denying a stay.
Docket Date 2020-02-04
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ EMERGENCY MOTION TO STAY TRIAL AND/OR OTHER UNDERLYING PROCEEDINGS PENDING APPELLATE RULING
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2020-01-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ENTRY OF PARTIAL SUMMARY JUDGMENT (as to one of three Petitioners)
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2020-01-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of NANCY BURKE
Docket Date 2019-10-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for one day extension of time to file reply to response to petition for writ of certiorari is treated as a motion to accept reply as timely filed and is granted. The reply is deemed timely filed.
Docket Date 2019-10-14
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ MOTION FOR ONE DAY EXTENSION OF TIME TO FILE REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by October 11, 2019.
Docket Date 2019-09-30
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-09-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioners' motion for extension of time to serve the reply is granted. The reply shall be served within 10 days of this order.
Docket Date 2019-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-08-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR COMMON LAW WRIT OF CERTIORARI
On Behalf Of NANCY BURKE
Docket Date 2019-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NANCY BURKE
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR COMMON LAW WRIT OF CERTIORARI
On Behalf Of NANCY BURKE
Docket Date 2019-08-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by August 20, 2019.
Docket Date 2019-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of NANCY BURKE
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NANCY BURKE
Docket Date 2019-07-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-07-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DISCOVERY VILLAGE AT NAPLES, LLC
Docket Date 2019-07-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
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
LC Withdrawal 2023-12-21
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-07-08
Foreign Limited 2015-10-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State