NAPLES SENIOR HOUSING I OPCO, LLC - Florida Company Profile

Entity Name: | NAPLES SENIOR HOUSING I OPCO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Oct 2015 (10 years ago) |
Date of dissolution: | 21 Dec 2023 (2 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 21 Dec 2023 (2 years ago) |
Document Number: | M15000008482 |
FEI/EIN Number | 47-5360903 |
Address: | ONE TOWN CENTER RD STE 300, BOCA RATON, FL, 33486, US |
Mail Address: | ONE TOWN CENTER RD., SUITE 300, BOCA RATON, FL, 33486, US |
ZIP code: | 33486 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Motisi Meegan T | Auth | ONE TOWN CENTER ROAD, BOCA RATON, FL, 33486 |
- | Manager | - |
- | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000062373 | DISCOVERY VILLAGE AT NAPLES | ACTIVE | 2018-05-25 | 2028-12-31 | - | ONE TOWN CENTER ROAD STE 300, BOCA RATON, FL, 33486 |
G15000113962 | DISCOVERY VILLAGE AT NAPLES | EXPIRED | 2015-11-09 | 2020-12-31 | - | 3301 BONITA BEACH ROAD, SUITE 113, BONITA SPRINGS, FL, 34134 |
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 | - |
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 |
---|---|
LC Withdrawal | 2023-12-21 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-07-28 |
ANNUAL REPORT | 2020-05-17 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-07-08 |
Foreign Limited | 2015-10-20 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State