Search icon

PREMIER HEALTHCARE MANAGEMENT LLC - Florida Company Profile

Branch

Company Details

Entity Name: PREMIER HEALTHCARE MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 Aug 2020 (5 years ago)
Branch of: PREMIER HEALTHCARE MANAGEMENT LLC, NEW YORK (Company Number 4538722)
Last Event: REINSTATEMENT
Event Date Filed: 03 May 2024 (10 months ago)
Document Number: M20000007466
FEI/EIN Number 455038253

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8301 Roosevelt Blvd, Philadelphia, PA, 19152, US
Mail Address: 8301 Roosevelt Blvd, Philadelphia, PA, 19152, US
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PREMIER 401(K) PLAN & P. SHARE 2014 205379895 2015-10-09 PREMIER HEALTHCARE MANAGEMENT 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 623000
Sponsor’s telephone number 9546626256
Plan sponsor’s address 1200 ARTHUR ST., HOLLYWOOD, FL, 33019

Signature of

Role Plan administrator
Date 2015-10-09
Name of individual signing MICHAEL KARBAN
Valid signature Filed with authorized/valid electronic signature
PREMIER 401(K) PLAN & P. SHARE 2010 205379895 2011-08-04 PREMIER HEALTHCARE MANAGEMENT 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 623000
Sponsor’s telephone number 9546626256
Plan sponsor’s address 1200 ARTHUR ST., HOLLYWOOD, FL, 33019

Plan administrator’s name and address

Administrator’s EIN 205379895
Plan administrator’s name PREMIER HEALTHCARE MANAGEMENT
Plan administrator’s address 1200 ARTHUR ST., HOLLYWOOD, FL, 33019
Administrator’s telephone number 9546626256

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing MICHAEL KARBAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VCORP SERVICES, LLC Agent -
SOD JACOB Manager 8301 Roosevelt Blvd, Philadelphia, PA, 19152
BLEIER JONATHAN Manager 8301 Roosevelt Blvd, Philadelphia, PA, 19152

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-03 - -
REGISTERED AGENT NAME CHANGED 2024-05-03 VCORP SERVICES, LLC -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-15 8301 Roosevelt Blvd, Philadelphia, PA 19152 -
CHANGE OF MAILING ADDRESS 2022-04-15 8301 Roosevelt Blvd, Philadelphia, PA 19152 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF JUDITH HODKINSON, BY AND THROUGH STEPHEN HODKINSON, PERSONAL REPRESENTATIVE VS FM RNC, LLC, HOLLYWOOD HILLS HOLDINGS, LLC, PREMIER HEALTHCARE MANAGEMENT, LLC, JONATHAN BLEIER AS TOBIAS BREDER AS TO FORT MYERS REHABILITATION AND NURSING CENTER 6D2023-4199 2023-12-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-001268

Parties

Name STEPHEN HODKINSON
Role Appellant
Status Active
Name THE ESTATE OF JUDITH HODKINSON
Role Appellant
Status Active
Representations MICHAEL BECK, ESQ., LISA TANAKA, ESQ.
Name TOBIAS BREDER
Role Appellee
Status Active
Name HOLLYWOOD HILLS HOLDINGS, LLC
Role Appellee
Status Active
Name PREMIER HEALTHCARE MANAGEMENT LLC
Role Appellee
Status Active
Name JONATHAN BLEIER
Role Appellee
Status Active
Name FM RNC, LLC
Role Appellee
Status Active
Representations LUKE KIEL, ESQ., JAMES MASKOWITZ, ESQ., KATHRYN HARDEN, ESQ.
Name FORT MYERS REHABILITATION AND NURSING CENTER
Role Appellee
Status Active
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellee's motion to allow oral argument is denied.
Docket Date 2024-07-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed; Remanded with directions for the trial court to clarify its order to set forth what, if any, provisions in the arbitration agreement it intended to sever.
Docket Date 2024-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLEES' MOTION TO ALLOW ORAL ARGUMENT
On Behalf Of FM RNC, LLC
Docket Date 2024-04-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of THE ESTATE OF JUDITH HODKINSON
Docket Date 2024-03-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's order dated March 6, 2024, was issued in error, and is hereby vacated.
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED CHANGING TO NONFINAL
Docket Date 2024-03-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ RESPONSE TO ORDER FOR MEDIATION QUESTIONNAIRE AND CONFIDENTIAL STATEMENT REGARDING THE APPROPRIATENESS OF APPELLATE MEDIATION, AND MOTION FOR CLARIFICATION
On Behalf Of THE ESTATE OF JUDITH HODKINSON
Docket Date 2024-03-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FM RNC, LLC
Docket Date 2024-03-06
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-06
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ **VACATED** This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court's website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK "SERVE ALL." FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2024-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//11 - AB DUE 3/15/24
On Behalf Of FM RNC, LLC
Docket Date 2024-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ McHUGH - REDACTED - 3,195 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-02-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of THE ESTATE OF JUDITH HODKINSON
Docket Date 2024-02-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement as to each issue presented, where in the appendix on appeal theissue was raised and ruled on.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
Docket Date 2024-02-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ Volume 3 of 5
On Behalf Of THE ESTATE OF JUDITH HODKINSON
Docket Date 2024-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE ESTATE OF JUDITH HODKINSON
Docket Date 2024-01-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF LAW FIRM ADDRESS
On Behalf Of THE ESTATE OF JUDITH HODKINSON
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - IB DUE 2/1/24
On Behalf Of THE ESTATE OF JUDITH HODKINSON
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE ESTATE OF JUDITH HODKINSON

Documents

Name Date
REINSTATEMENT 2024-05-03
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-05-07
Foreign Limited 2020-08-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State