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 |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
DENDY PAUL | Manager | 201 NE PARK PLAZA DRIVE, SUITE 105, VANCOUVER, WA, 98684 |
Ridgeway Caryl | Manager | Ste 105, VANCOUVER, WA, 98684 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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 |
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