Search icon

FLORIDA LIVING OPTIONS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA LIVING OPTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 2001 (24 years ago)
Document Number: N01000006115
FEI/EIN Number 364467489

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

Address: 285 South Farnham Street, Galesburg, IL, 61401, US
Mail Address: 285 South Farnham Street, Galesburg, IL, 61401, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1316372923 2013-09-13 2013-09-13 859 W LUMSDEN RD, BRANDON, FL, 335116280, US 859 W LUMSDEN RD, BRANDON, FL, 335116280, US

Contacts

Phone +1 813-661-8998
Fax 8136613725

Authorized person

Name DEBORAH FRANKLIN
Role DIRECTOR OF OPERATIONS
Phone 8136797533

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL9949
State FL
Is Primary Yes

Other Provider Identifiers

Issuer ASSISTED LIVING LICENSE
Number AL 9949
State FL

Key Officers & Management

Name Role Address
THOMPSON JOHN Director 285 South Farnham Street, Galesburg, IL, 61401
WESTBAY CHARLES President 285 South Farnham Street, Galesburg, IL, 61401
Hawkins Kenneth R Director 285 South Farnham Street, Galesburg, IL, 61401
Wilson Ronald Auth 285 South Farnham Street, Galesburg, IL, 61401
THOMPSON JOHN Secretary 285 South Farnham Street, Galesburg, IL, 61401
FENWICK DALE Director 285 South Farnham Street, Galesburg, IL, 61401
CROCK JOHN Director 285 South Farnham Street, Galesburg, IL, 61401
WESTBAY CHARLES Director 285 South Farnham Street, Galesburg, IL, 61401
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029632 HAWTHORNE INN OF OCALA EXPIRED 2017-03-21 2022-12-31 - 4100 SW 33RD AVE, OCALA, FL, 34474
G17000029627 HAWTHORNE HEALTH AND REHAB OF BRANDON EXPIRED 2017-03-21 2022-12-31 - 8581 WEST LUMSDEN ROAD, BRANDON, FL, 33511
G17000029631 HAWTHORNE INN OF BRANDON EXPIRED 2017-03-21 2022-12-31 - 859 WEST LUMSDEN ROAD, BRANDON, FL, 33511
G17000029630 HAWTHORNE INN OF LAKELAND EXPIRED 2017-03-21 2022-12-31 - 6150 LAKELAND HIGHLANDS ROAD, LAKELAND, FL, 33813
G17000029629 HAWTHORNE ESTATES OF BRANDON ACTIVE 2017-03-21 2027-12-31 - 861 WEST LUMSDEN ROAD, BRANDON, FL, 33511
G17000029628 HAWTHORNE HEALTH AND REHAB OF OCALA EXPIRED 2017-03-21 2022-12-31 - 4100 SW 33RD AVENUE, OCALA, FL, 34474
G17000025581 HAWTHORNE VILLAGE OF OCALA EXPIRED 2017-03-09 2022-12-31 - 4100 S.W. 33RD AVENUE, OCALA, FL, 34474
G17000025579 HAWTHORNE VILLAGE OF SARASOTA EXPIRED 2017-03-09 2022-12-31 - 5381 DESOTO ROAD, SARASOTA, FL, 34235
G17000025586 HAWTHORNE ESTATES OF OCALA EXPIRED 2017-03-09 2022-12-31 - 3211 S W 42ND STREET, OCALA, FL, 34474
G17000024894 HAWTHORNE HEALTH AND REHAB OF SARASOTA EXPIRED 2017-03-08 2022-12-31 - 5381 DESOTO ROAD, SARASOTA, FL, 34235

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-14 285 South Farnham Street, Galesburg, IL 61401 -
CHANGE OF MAILING ADDRESS 2022-04-14 285 South Farnham Street, Galesburg, IL 61401 -

Court Cases

Title Case Number Docket Date Status
VENITA L. OLSON VS FLORIDA LIVING OPTIONS, INC. 2D2015-5687 2015-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2015-CA-000316

Parties

Name VENITA L. OLSON
Role Appellant
Status Active
Representations LYDIA D. WARDELL, ESQ., Isaac R. Ruiz-Carus, Esq., MEGAN GISCLAR COLTER, ESQ.
Name ESTATE OF CLAIRE W. OLSON
Role Appellant
Status Active
Name FLORIDA LIVING OPTIONS, INC.
Role Appellee
Status Active
Representations DONNA J. FUDGE, ESQ., Connolly C. Mc Arthur, Esq., REBECCA O' DELL DELANEY, ESQ.
Name HAWTHORNE HEALTH & REHAB. CENTER OF BRANDON
Role Appellee
Status Active
Name SECOND FLORIDA LIVING OPTIONS, L L C
Role Appellee
Status Active
Name VERNON ZEGER
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2016-04-14
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of VENITA L. OLSON
Docket Date 2016-04-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of FLORIDA LIVING OPTIONS, INC.
Docket Date 2016-03-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VENITA L. OLSON
Docket Date 2016-03-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of VENITA L. OLSON
Docket Date 2016-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VENITA L. OLSON
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VENITA L. OLSON
Docket Date 2016-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VENITA L. OLSON
Docket Date 2016-01-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2016-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VENITA L. OLSON
Docket Date 2015-12-28
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-01-23
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State