Entity Name: | COASTAL CENTER OPERATIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Aug 2020 (4 years ago) |
Document Number: | M20000007102 |
FEI/EIN Number | 85-2435206 |
Address: | 885 Third Avenue, New York, NY, 10022, US |
Mail Address: | 885 Third Avenue, New York, NY, 10022, US |
Place of Formation: | DELAWARE |
NPI | Enumeration Date | Last Update Date | Mailing Address | Practice Location Address | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1164034567 | 2020-08-18 | 2021-05-13 | 820 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 321174594, US | 820 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 321174594, US | |||||||||||||
|
Phone | +1 386-274-4575 |
Authorized person
Name | MR. SOLOMON KLEIN |
Role | MEMBER |
Phone | 3479091811 |
Taxonomy
Taxonomy Code | 314000000X - Skilled Nursing Facility |
Is Primary | Yes |
Name | Role |
---|---|
PLATINUM AGENT SERVICES LLC | Agent |
Name | Role | Address |
---|---|---|
Coastal Center Operations Holdings LLC | Owner | 1000 Gates Avenue, Brooklyn, NY, 11221 |
Name | Role | Address |
---|---|---|
WOZNIAK DAWN M | Auth | 10150 Highland Manor Dr., Tampa, FL, 33610 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000140668 | COASTAL HEALTH AND REHABILITATION CENTER | ACTIVE | 2020-10-30 | 2025-12-31 | No data | 820 N CLYDE MORRIS BLVD, DAYTONA BEACH, FL, 32117 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-01 | 885 Third Avenue, 29th Floor, New York, NY 10022 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-01 | 885 Third Avenue, 29th Floor, New York, NY 10022 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-01 | 155 OFFICE PLAZA DR, Suite D, TALLAHASSEE, FL 32301 | No data |
REGISTERED AGENT NAME CHANGED | 2023-05-24 | Platinum Agent Services LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coastal Center Operations, LLC d/b/a Coastal Health and Rehabilitation Center, Appellant(s), v. Cynthia Flynn, Excellence Health, LLC, Kathryn Erickson, and James Benvenuto, as Personal Representative of the Estate of Lori Benvenuto, Appellee(s). | 5D2024-2023 | 2024-07-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | COASTAL CENTER OPERATIONS LLC |
Role | Appellant |
Status | Active |
Representations | Michael Jeffrey Schwartz, Susan Bernhardt Rogers, Daniel Stuart Weinger |
Name | Coastal Health and Rehabilitation Center |
Role | Appellant |
Status | Active |
Name | Cynthia Flynn |
Role | Appellee |
Status | Active |
Representations | Thomas Earle Dukes, III |
Name | EXCELLENCE HEALTH, LLC |
Role | Appellee |
Status | Active |
Representations | Craig Steven Foels |
Name | Kathryn Erickson |
Role | Appellee |
Status | Active |
Name | James Benvenuto |
Role | Appellee |
Status | Active |
Representations | Kim Elaine Bouck |
Name | Estate of Lori Benvenuto |
Role | Appellee |
Status | Active |
Name | Hon. Mary Griffo Jolley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-02 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-09-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED; AMENDED NOVD ACCEPTED |
View | View File |
Docket Date | 2024-09-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal -AMENDED |
On Behalf Of | Coastal Center Operations, LLC |
Docket Date | 2024-09-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
View | View File |
Docket Date | 2024-09-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Coastal Center Operations, LLC |
Docket Date | 2024-08-08 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-07-29 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
View | View File |
Docket Date | 2024-07-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance - Filed Here 7/29/2024 |
On Behalf Of | Coastal Center Operations, LLC |
Docket Date | 2024-07-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 7/22/2024 |
Docket Date | 2024-07-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Seventh Judicial Circuit, Volusia County 2022-030589-CICI |
Parties
Name | Blue Spring Healthcare Partners, LLC |
Role | Appellant |
Status | Active |
Representations | Victoria Wright Levy, Jack Richard George Garwood, Daniel Stuart Weinger |
Name | COASTAL CENTER OPERATIONS LLC |
Role | Appellant |
Status | Active |
Name | DAYTONA BEACH CLYDE MORRIS BLVD FL PROPCO LLC |
Role | Appellant |
Status | Active |
Name | Kimberly McKinney |
Role | Appellant |
Status | Active |
Name | Coastal Health and Rehabilitation Center |
Role | Appellant |
Status | Active |
Name | Estate of Grace Alina Hall |
Role | Appellee |
Status | Active |
Representations | Mary Jane Perry |
Name | Tina Padgett Calisi |
Role | Appellee |
Status | Active |
Representations | Lisa Mary Tanaka |
Name | Hon. Dennis P Craig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-03 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | TREATED AS A MOTION FOR REVIEW AND GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED |
On Behalf Of | Blue Spring Healthcare Partners, LLC |
Docket Date | 2024-11-25 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay AND NOTICE OF SETTLEMENT |
On Behalf Of | Tina Padgett Calisi |
Docket Date | 2024-10-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Blue Spring Healthcare Partners, LLC |
View | View File |
Docket Date | 2024-09-23 |
Type | Record |
Subtype | Appendix to Answer Brief |
Description | Appendix to Answer Brief |
On Behalf Of | Tina Padgett Calisi |
Docket Date | 2024-09-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Tina Padgett Calisi |
View | View File |
Docket Date | 2024-08-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief TO 9/23 |
On Behalf Of | Tina Padgett Calisi |
Docket Date | 2024-07-31 |
Type | Order |
Subtype | Order on Motion For Review |
Description | MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED |
View | View File |
Docket Date | 2024-07-23 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Blue Spring Healthcare Partners, LLC |
Docket Date | 2024-07-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Blue Spring Healthcare Partners, LLC |
View | View File |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order to File Response |
Description | W/IN 10 DAYS AE TO RESPOND TO MOTION TO STAY |
View | View File |
Docket Date | 2024-07-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 7/23 |
On Behalf Of | Blue Spring Healthcare Partners, LLC |
Docket Date | 2024-06-17 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid in Full - $300 |
On Behalf Of | Blue Spring Healthcare Partners, LLC |
View | View File |
Docket Date | 2024-06-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-06-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Filed Below 6/13/2024 |
Docket Date | 2025-01-03 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report- PER 12/6 ORDER - JOINT STATUS REPORT |
On Behalf Of | Blue Spring Healthcare Partners, LLC |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-12-06 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay; NTC SETTLEMENT AND AGREET MOT SAY ACKNOWLEDGED AS TO SETTLEMENT GRANTED AS TO MOT STAY; PARTIES W/IN 30 DYS FILE STATUS REPORT |
View | View File |
Docket Date | 2024-06-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - Fee Paid |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-12-16 |
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-24 |
AMENDED ANNUAL REPORT | 2022-02-26 |
AMENDED ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-08-10 |
Foreign Limited | 2020-08-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State