Search icon

COASTAL CENTER OPERATIONS LLC

Company Details

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

National Provider Identifier

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

Contacts

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

Agent

Name Role
PLATINUM AGENT SERVICES LLC Agent

Owner

Name Role Address
Coastal Center Operations Holdings LLC Owner 1000 Gates Avenue, Brooklyn, NY, 11221

Auth

Name Role Address
WOZNIAK DAWN M Auth 10150 Highland Manor Dr., Tampa, FL, 33610

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-031569-CICI

Parties

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
Blue Spring Healthcare Partners, LLC, Coastal Center Operations, LLC, Daytona Beach Clyde Morris Blvd FL, Propco, LLC, and Kimberly McKinney, as to Coastal Health and Rehabilitation Center, Appellant(s), v. Tina Padgett Calisi, as Personal Representative of the Estate of Grace Alina Hall, Appellee(s). 5D2024-1632 2024-06-14 Open
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

Documents

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