Search icon

MILESTONE RETIREMENT COMMUNITIES, LLC

Company Details

Entity Name: MILESTONE RETIREMENT COMMUNITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2017 (8 years ago)
Date of dissolution: 20 Mar 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 20 Mar 2023 (2 years ago)
Document Number: M17000000144
FEI/EIN Number 81-4756997
Address: 201 NE PARK PLAZA DRIVE, SUITE 105, VANCOUVER, WA, 98684, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
DENDY PAUL Manager 201 NE PARK PLAZA DRIVE, SUITE 105, VANCOUVER, WA, 98684
Ridgeway Caryl Manager Ste 105, VANCOUVER, WA, 98684

Events

Event Type Filed Date Value Description
WITHDRAWAL 2023-03-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
LC STMNT OF RA/RO CHG 2022-03-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-03-25 CORPORATION SERVICE COMPANY No data
LC STMNT OF RA/RO CHG 2021-09-02 No data No data
LC STMNT OF RA/RO CHG 2020-02-11 No data No data
REINSTATEMENT 2018-10-12 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF BARBARA KIMMEL, by and through DAVID GODLSTEIN and MARC EVAN GODLSTEIN, etc., Appellant(s) v. DELRAY OPERATOR, LLC, et al., Appellee(s). 4D2023-3047 2023-12-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA001292

Parties

Name DAVID GOLDSTEIN INC.
Role Appellant
Status Active
Name Marc Evan Goldstein
Role Appellant
Status Active
Name DELRAY OPERATOR, LLC
Role Appellee
Status Active
Representations John David Heffling, Jodi Goldberg Barrett, Kathryn Dunnam Harden
Name DELRAY HOLDINGS LLC
Role Appellee
Status Active
Name ELEGANCE EMPLOYER - DELRAY, LLC
Role Appellee
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, LLC
Role Appellee
Status Active
Name DELRAY REAL ESTATE, LLC
Role Appellee
Status Active
Name Capital Health Group Management, LLC
Role Appellee
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Appellee
Status Active
Name Kenneth Assiran
Role Appellee
Status Active
Name John W. Dwyer
Role Appellee
Status Active
Name Susan Marie O'Dell Smith
Role Appellee
Status Active
Name Hon. Reid Parker Scott, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name The Estate of Barbara Kimmel
Role Appellant
Status Active
Representations Michael Karl Beck, Lisa Mary Tanaka

Docket Entries

Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-29
Type Response
Subtype Response
Description Response to this Court's April 18, 2024 Order
Docket Date 2024-04-18
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-04-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Estate of Barbara Kimmel
View View File
Docket Date 2024-03-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Delray Operator, LLC
View View File
Docket Date 2024-02-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2024-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Estate of Barbara Kimmel
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Law Firm Address
On Behalf Of The Estate of Barbara Kimmel
Docket Date 2024-01-10
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 2024-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
NEW PORT RICHEY OPERATING, LLC., ET AL., VS THE ESTATE OF ANGELINE L. MAROTTA, BY AND THROUGH ANDREA M. RHODES, PERSONAL REPRESENTATIVE 2D2023-1296 2023-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2701

Parties

Name ADDIT, LLC
Role Petitioner
Status Active
Name NEW PORT RICHEY HOLDINGS, LLC
Role Petitioner
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, LLC
Role Petitioner
Status Active
Name ALAN J. ZUCCARI, INC.
Role Petitioner
Status Active
Name CAPITAL FUNDING GROUP, INC.
Role Petitioner
Status Active
Name JOHN W. DWYER
Role Petitioner
Status Active
Name CHG MANAGEMENT NEW PORT RICHEY, LLC
Role Petitioner
Status Active
Name CAPITAL HEALTH GROUP MANAGEMENT, LLC
Role Petitioner
Status Active
Name NEW PORT RICHEY OPERATING, LLC
Role Petitioner
Status Active
Representations L. TATUM BROWN, ESQ., LEANNE D. HOSKINS, ESQ., THOMAS A. VALDEZ, ESQ.
Name BETHANY ANN PORTER
Role Petitioner
Status Active
Name CAPITAL HEALTH GROUP. LLC
Role Petitioner
Status Active
Name BILL ROSE
Role Petitioner
Status Active
Name THE ESTATE OF ANGELINE L. MAROTTA
Role Respondent
Status Active
Representations LYDIA D. WARDELL, ESQ., DAVID R. WRIGHT, ESQ., LISA TANAKA, ESQ., KEVIN P. MC COY, ESQ.
Name ANDREA MAROTTA RHODES
Role Respondent
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-11-03
Type Misc. Events
Subtype Case Closed
Description Case Closed ~ **VOLUNTARY DISMISSAL**
Docket Date 2023-11-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-10-02
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 replyshall be served within 30 days.
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-08-28
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 replyshall be served within 30 days.
Docket Date 2023-08-25
Type Notice
Subtype Notice
Description Notice ~ STYLED IN LT NOTICE OF SETTLEMENT
On Behalf Of THE ESTATE OF ANGELINE L. MAROTTA
Docket Date 2023-08-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-07-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITION FORWRIT OF CERTIORARI
On Behalf Of THE ESTATE OF ANGELINE L. MAROTTA
Docket Date 2023-07-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of THE ESTATE OF ANGELINE L. MAROTTA
Docket Date 2023-07-10
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. Theresponse shall be served by September 5, 2023.
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of THE ESTATE OF ANGELINE L. MAROTTA
Docket Date 2023-06-21
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-06-20
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-19
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of NEW PORT RICHEY OPERATING, LLC
Docket Date 2023-11-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed.
Docket Date 2023-06-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, the petitioners shall supplement theirpetition with an appendix as prescribed by Florida Rule of Appellate Procedure 9.220.The appendix must contain a copy of the rendered order from which timely review issought in this court. Failure to comply with this order will subject this proceeding todismissal without further notice.
ESTATE OF CARL N. INGOLIA, ETC. VS NEW PORT RICHEY OPERATING, LLC, ET AL. SC2022-1013 2022-08-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D21-674

Circuit Court for the Sixth Judicial Circuit, Pasco County
512020CA000711CAAXWS

Parties

Name Estate of Carl N. Ingolia
Role Petitioner
Status Active
Representations Ms. Lisa M. Tanaka
Name Sean E. Hengesbach
Role Petitioner
Status Active
Name Timothy Nicholson
Role Respondent
Status Active
Name MILESTONE RETIREMENT COMMUNITIES, LLC
Role Respondent
Status Active
Name CHG MANAGEMENT NEW PORT RICHEY, LLC
Role Respondent
Status Active
Name NEW PORT RICHEY OPERATING, LLC
Role Respondent
Status Active
Representations Mr. James J. Maskowitz
Name John W. Dwyer
Role Respondent
Status Active
Name Paul Dendy
Role Respondent
Status Active
Name Capital Health Group Management, LLC
Role Respondent
Status Active
Name Kenneth Assiran
Role Respondent
Status Active
Name Betsie Olson
Role Respondent
Status Active
Name Hon. Nikki Alvarez-Sowles
Role Judge/Judicial Officer
Status Active
Name Hon. Kimberly Sharpe Byrd
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-27
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2022-09-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondents' Jurisdictional Brief
On Behalf Of New Port Richey Operating, LLC
Docket Date 2022-08-19
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Petitioner's Appendix
On Behalf Of Estate of Carl N. Ingolia
Docket Date 2022-08-19
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's Jurisdictional Brief was filed with this Court on August 19, 2022, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before August 26, 2022, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2022-08-17
Type Order
Subtype Consolidation
Description ORDER-CONSOLIDATION GR ~ Petitioner's motion to consolidate filed in the above cases is hereby granted and said cases are hereby consolidated for all appellate purposes.From this date forward, all documents pertaining to the above consolidated cases should be filed electronically through the Florida Courts E-Filing Portal using case number SC22-1012 only.
Docket Date 2022-08-16
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-08-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Estate of Carl N. Ingolia
View View File
Docket Date 2022-08-10
Type Motion
Subtype Consolidation
Description MOTION-CONSOLIDATION ~ PETITIONER'S UNOPPOSED MOTION TO CONSOLIDATE with Case No. SC22-1012
On Behalf Of Estate of Carl N. Ingolia
View View File
Docket Date 2022-08-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Estate of Carl N. Ingolia
View View File

Documents

Name Date
WITHDRAWAL 2023-03-20
ANNUAL REPORT 2022-04-27
CORLCRACHG 2022-03-25
CORLCRACHG 2021-09-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
CORLCRACHG 2020-02-11
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-12
Foreign Limited 2017-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State