Search icon

GREENBRIER SENIOR LIVING, LLC

Company Details

Entity Name: GREENBRIER SENIOR LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2017 (8 years ago)
Document Number: M17000003627
FEI/EIN Number 61-1744704
Address: 3107 Timberlake Road, Vestavia, AL, 35243, US
Mail Address: 3232 MCKINNEY AVE, STE. 1160, DALLAS, TX, 75204, US
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
MAYS MICHAEL President 3107 Timberlake Road, Vestavia, AL, 35243

Auth

Name Role Address
Young Stephen Auth 3232 MCKINNEY AVE, STE. 1160, DALLAS, TX, 75204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 3107 Timberlake Road, Vestavia, AL 35243 No data

Court Cases

Title Case Number Docket Date Status
DONALD VEASEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CAROL JEAN RIVES, Appellant(s) v. AMERICAN EAGLE BRANDON, LLC, D/B/A ALDEA GREEN AND GREENBRIER SENIOR LIVING, LLC, Appellee(s). 2D2024-0924 2024-04-17 Open
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
23-CA-014420

Parties

Name DONALD VEASEY
Role Appellant
Status Active
Representations Thomas J. Seider, Scott Patrick Distasio
Name ESTATE OF CAROL JEAN RIVES
Role Appellant
Status Active
Representations Thomas J. Seider, Scott Patrick Distasio
Name AMERICAN EAGLE BRANDON LLC
Role Appellee
Status Active
Representations James J Maskowitz, Anne Elizabeth Semmons, Kathryn Harden, Keith Michael Hoffman
Name ALDEA GREEN
Role Appellee
Status Active
Name GREENBRIER SENIOR LIVING, LLC
Role Appellee
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of DONALD VEASEY
Docket Date 2024-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of AMERICAN EAGLE BRANDON, LLC
Docket Date 2024-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DONALD VEASEY
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by November 6, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of DONALD VEASEY
Docket Date 2024-10-25
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted by Appellant on October 7, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description NOTICE
On Behalf Of DONALD VEASEY
Docket Date 2024-09-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of AMERICAN EAGLE BRANDON, LLC
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time is granted, and the answer brief shall be served by September 5, 2024.
View View File
Docket Date 2024-08-07
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 AMERICAN EAGLE BRANDON, LLC
Docket Date 2024-07-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of DONALD VEASEY
Docket Date 2024-06-05
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 DONALD VEASEY
Docket Date 2024-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by June 6, 2024.
View View File
Docket Date 2024-05-07
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time filed by Thomas J. Seider on May 6, 2024, is stricken. This court's Administrative Order 2013-1 does not apply to non-final appeals.
View View File
Docket Date 2024-05-06
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 DONALD VEASEY
Docket Date 2024-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of DONALD VEASEY
Docket Date 2024-05-06
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of DONALD VEASEY
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of DONALD VEASEY
Docket Date 2025-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN EAGLE BRANDON, LLC
Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument
Description This case is provisionally set for oral argument on January 15, 2025, at 09:30 AM, before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, in the courtroom of the Stetson University College of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to make their presence known to court personnel by fifteen minutes prior to the time listed above. The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order.
View View File
Docket Date 2024-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of DONALD VEASEY
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served by July 8, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-12
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-01-17
Foreign Limited 2017-04-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State