Search icon

JEST OPERATING, INC.

Company Details

Entity Name: JEST OPERATING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Dec 2003 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Mar 2008 (17 years ago)
Document Number: P03000149404
FEI/EIN Number 412119284
Address: 4018 Waltham Forest Dr, TAVARES, FL, 32778, US
Mail Address: 2450 DORA AVE, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1679164941 2021-01-29 2021-01-29 2450 DORA AVE, TAVARES, FL, 327784974, US 2450 DORA AVE, TAVARES, FL, 327784974, US

Contacts

Phone +1 352-343-4464

Authorized person

Name ELIZABETH HEIMAN
Role PRESIDENT
Phone 7866836153

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 012372200
State FL

Agent

Name Role Address
DIBARTOLOMEO DEAN FEsq. Agent 8400 BIRD ROAD, MIAMI, FL, 33155

Vice President

Name Role Address
Heiman Jeffrey A Vice President 4018 Waltham Forest Dr, TAVARES, FL, 32778

Director

Name Role Address
Heiman Jeffrey A Director 4018 Waltham Forest Dr, TAVARES, FL, 32778
HEIMAN ELIZABETH Director 2450 DORA AVE, TAVARES, FL, 32778

President

Name Role Address
HEIMAN ELIZABETH President 2450 DORA AVE, TAVARES, FL, 32778

Secretary

Name Role Address
HEIMAN ELIZABETH Secretary 2450 DORA AVE, TAVARES, FL, 32778

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000027511 SOMERSET ACTIVE 2016-03-15 2026-12-31 No data SOMERSET ALF, 245, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 4018 Waltham Forest Dr, TAVARES, FL 32778 No data
CHANGE OF MAILING ADDRESS 2023-03-31 4018 Waltham Forest Dr, TAVARES, FL 32778 No data
REGISTERED AGENT NAME CHANGED 2017-03-16 DIBARTOLOMEO, DEAN F, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 8400 BIRD ROAD, MIAMI, FL 33155 No data
CANCEL ADM DISS/REV 2008-03-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000336673 TERMINATED 1000000663843 LAKE 2015-03-02 2025-03-04 $ 2,310.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000443910 TERMINATED 1000000594868 LAKE 2014-03-31 2024-04-10 $ 2,849.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J14000489574 TERMINATED 1000000601276 LAKE 2014-03-31 2024-05-01 $ 2,845.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000695265 TERMINATED 1000000366188 LAKE 2012-10-15 2022-10-17 $ 990.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289
J12000229636 TERMINATED 1000000259469 LAKE 2012-03-20 2022-03-28 $ 1,996.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J12000021645 TERMINATED 1000000245784 LAKE 2012-01-06 2022-01-11 $ 3,582.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483285
J11000198189 TERMINATED 1000000209449 LAKE 2011-03-28 2021-03-30 $ 6,603.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Court Cases

Title Case Number Docket Date Status
Jarrod Scharber, as Successor Personal Representative of the Estate of Neal Hadcock, Appellant(s), v. Jest Operating, Inc. d/b/a Somerset, Elizabeth Heiman, Ann Varner, Coppen Guardianship Services, LLC, Michael J. Rogers, Gaylord and Rogers, LLC, Kimberly Schulte, Merideth C. Nagel, Merideth C. Nagel, P.A., and Patricia R. Leininger, Appellee(s). 5D2024-2512 2024-09-10 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-001050

Parties

Name Jarrod Scharber
Role Appellant
Status Active
Representations Grant Wesley Kindrick, Joseph Ronald Denman
Name Estate of Neal Hadcock
Role Appellant
Status Active
Name JEST OPERATING, INC.
Role Appellee
Status Active
Representations Robindra Nath Khanal, Megan Gisclar Colter, Thomas Anthony Valdez
Name SOMERSET CORPORATION
Role Appellee
Status Active
Name Elizabeth Heiman
Role Appellee
Status Active
Name Ann Varner
Role Appellee
Status Active
Representations Melody B Lynch, Michael David Piccolo
Name COPPEN GUARDIANSHIP SERVICES, LLC
Role Appellee
Status Active
Representations Melody B Lynch, Michael David Piccolo
Name MICHAEL J. ROGERS, LLC
Role Appellee
Status Active
Representations Francis Henry Sheppard
Name Gaylord and Rogers, LLC
Role Appellee
Status Active
Representations Francis Henry Sheppard
Name Kimberly Schulte
Role Appellee
Status Active
Representations Stuart P. Schneider, S. Jonathan Vine
Name Merideth Nagel
Role Appellee
Status Active
Representations Pamela Haddock Klavon, Robert Bruce George
Name Merideth C. Nagel, P.A.
Role Appellee
Status Active
Representations Pamela Haddock Klavon, Robert Bruce George
Name Patricia R. Leininger
Role Appellee
Status Active
Representations Phillip Stuart Smith
Name Hon. Michael G Takac
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 1/17/25
On Behalf Of Jarrod Scharber
Docket Date 2024-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal-935 pages
On Behalf Of Lake Clerk
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jest Operating, Inc.
Docket Date 2024-09-10
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - FEE PAID 10/4
View View File
Docket Date 2024-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-10
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 9/9/2024
JEST OPERATING, INC. VS THE ESTATE OF NOVELLA W. WALKER 5D2014-1332 2014-04-17 Closed
Classification NOA Final - Circuit Probate - Probate
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2013-CP-001168

Parties

Name JEST OPERATING, INC.
Role Appellant
Status Active
Representations James L. Homich
Name ESTATE OF NOVELLA W. WALKER
Role Appellee
Status Active
Representations Michael J. Rogers
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2014-12-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION
Docket Date 2014-11-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION
On Behalf Of JEST OPERATING, INC
Docket Date 2014-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2014-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEST OPERATING, INC
Docket Date 2014-07-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL - E-FILED "HYPER" (93 PAGES)
Docket Date 2014-07-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF NOVELLA W. WALKER
Docket Date 2014-07-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JEST OPERATING, INC
Docket Date 2014-04-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2014-04-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA James L. Homich 0898848
Docket Date 2014-04-23
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of ESTATE OF NOVELLA W. WALKER
Docket Date 2014-04-17
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2014-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2014-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/15/14
On Behalf Of JEST OPERATING, INC
Docket Date 2014-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State