Search icon

BOWLING GREEN INN OF PENSACOLA, LLC

Company Details

Entity Name: BOWLING GREEN INN OF PENSACOLA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: M16000000690
FEI/EIN Number 58-1795523
Address: 6100 Tower Circle, Suite 1000, Franklin, TN, 37067, US
Mail Address: 2068 Health Care Ave, Navarre, FL, 32566, US
Place of Formation: VIRGINIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
CRC Health, LLC Member 6100 Tower Circle, Franklin, TN, 37067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000092496 WELLNESS RESOURCE CENTER ACTIVE 2023-08-08 2028-12-31 No data 7940 N. FEDERAL HWY, BOCA RATON, FL, 33487
G17000006760 WELLNESS RESOURCE CENTER EXPIRED 2017-01-19 2022-12-31 No data 7940 N. FEDERAL HWY, BOCA RATON, FL, 33487
G17000001362 TWELVE OAKS ACTIVE 2017-01-19 2027-12-31 No data 2068 HEALTH CARE DRIVE, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-08 6100 Tower Circle, Suite 1000, Franklin, TN 37067 No data
REINSTATEMENT 2022-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2022-12-22 C T CORPORATION SYSTEM No data
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-19 6100 Tower Circle, Suite 1000, Franklin, TN 37067 No data

Court Cases

Title Case Number Docket Date Status
Delphine Renee Manley, Appellant(s) v. Bowling Green Inn of Pensacola d/b/a Acadia Healthcare and Corvel Corporation, Appellee(s). 1D2023-2220 2023-09-01 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-001373JW

Parties

Name Delphine Renee Manley
Role Appellant
Status Active
Representations Paul M. Anderson
Name BOWLING GREEN INN OF PENSACOLA, LLC
Role Appellee
Status Active
Representations Ya'Sheaka Campbell Williams, Kevin Stuart Murphy
Name Acadia Healthcare
Role Appellee
Status Active
Representations Ya'Sheaka Campbell Williams, Kevin Stuart Murphy
Name Corvel Corporation
Role Appellee
Status Active
Representations Ya'Sheaka Campbell Williams, Kevin Stuart Murphy
Name Jonathan Earl Walker
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 391 So. 3d 554
View View File
Docket Date 2024-02-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Delphine Renee Manley
Docket Date 2024-01-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Corvel Corporation
Docket Date 2024-01-26
Type Response
Subtype Objection
Description Objection to Motion For Attorney's Fees
On Behalf Of Corvel Corporation
Docket Date 2024-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Corvel Corporation
Docket Date 2023-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Delphine Renee Manley
Docket Date 2023-12-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Delphine Renee Manley
Docket Date 2023-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Delphine Renee Manley
Docket Date 2023-10-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 489 pages
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Corvel Corporation
Docket Date 2023-09-06
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Delphine Renee Manley
Docket Date 2023-09-06
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Delphine Renee Manley
Docket Date 2023-08-28
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Delphine Renee Manley

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-11
AMENDED ANNUAL REPORT 2018-08-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State