Search icon

HEALTHPEAK PROPERTIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEALTHPEAK PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 May 1985 (40 years ago)
Date of dissolution: 12 Jul 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: P05952
FEI/EIN Number 33-0091377

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

Address: 5050 South Syracuse Street, Suite 800, Denver, CO, 80237, US
Mail Address: 4600 SOUTH SYRACUSE STREET, SUITE 500, DENVER, CO, 80237
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
Cartwright Brian G Director 5050 South Syracuse Street, Denver, CO, 80237
Garvey Christine Director 5050 South Syracuse Street, Denver, CO, 80237
Henry David Director 5050 South Syracuse Street, Denver, CO, 80237
Sandstrom Katherine Director 5050 South Syracuse Street, Denver, CO, 80237
Griffin Kent Director 5050 South Syracuse Street, Denver, CO, 80237
Lewis Sara G Director 5050 South Syracuse Street, Denver, CO, 80237

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2023-07-12 REGISTERED AGENT REVOKED -
WITHDRAWAL 2023-07-12 - -
CHANGE OF MAILING ADDRESS 2023-07-12 5050 South Syracuse Street, Suite 800, Denver, CO 80237 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5050 South Syracuse Street, Suite 800, Denver, CO 80237 -
NAME CHANGE AMENDMENT 2019-12-17 HEALTHPEAK PROPERTIES, INC. -
CHANGING DBA 2007-11-14 HCP INC. OF MARYLAND -
NAME CHANGE AMENDMENT 2007-09-24 HCP PROPERTY INVESTMENT, INC. -
REINSTATEMENT 2003-03-24 - -
REVOKED FOR ANNUAL REPORT 2002-10-04 - -
MERGER 1999-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000026705

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000458538 TERMINATED 1000000104649 3939 128 2009-01-15 2029-01-28 $ 2,745.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 3490 MARTIN HURST RD, TALLAHASSEE FL323121702
J09000458637 TERMINATED 1000000104669 3939 129 2009-01-15 2029-01-28 $ 1,864.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000607415 TERMINATED 1000000104669 3939 129 2009-01-15 2029-02-11 $ 1,864.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J09000607381 TERMINATED 1000000104649 3939 128 2009-01-15 2029-02-11 $ 2,745.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000532548 TERMINATED 1000000104649 3939 128 2009-01-15 2029-02-04 $ 2,745.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000532571 TERMINATED 1000000104669 3939 129 2009-01-15 2029-02-04 $ 1,864.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
Healthpeak Properties, Inc., Petitioner(s) v. The Estate of Thomas Rusch, by and through Denise Falsetti, Respondent(s). 2D2024-1693 2024-07-22 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
23-CA-004297

Parties

Name Estate of Thomas Rusch
Role Respondent
Status Active
Representations Robert Joseph Murphy, Dimitrios Alexandros Peteves
Name Denise Falsetti
Role Respondent
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name HEALTHPEAK PROPERTIES, INC.
Role Petitioner
Status Active
Representations Thomas Anthony Valdez, Robindra Nath Khanal, Megan Gisclar Colter

Docket Entries

Docket Date 2024-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-30
Type Response
Subtype Reply
Description Reply to
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2024-10-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Estate of Thomas Rusch
Docket Date 2024-10-01
Type Response
Subtype Response
Description RESPONDENT'S RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of Estate of Thomas Rusch
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by October 7, 2024.
View View File
Docket Date 2024-08-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Estate of Thomas Rusch
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Thomas Rusch
Docket Date 2024-07-23
Type Record
Subtype Appendix
Description Appendix to Petition
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2024-07-23
Type Order
Subtype Order to File Response
Description Respondent shall serve a response to the petition for writ of certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
Docket Date 2024-07-23
Type Petition
Subtype Appendix
Description Appendix
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Healthpeak Properties, Inc.
View View File
Docket Date 2024-07-22
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-07-22
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2024-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description RESPONDENT'S MOTION FOR LEAVE TO FILE MOTION FOR APPELLATE ATTORNEY'S FEES OUT OF TIME W/ATTACHED MOTION FOR ATTORNEY FEES EXHIBIT 1
On Behalf Of Estate of Thomas Rusch
Healthpeak Properties, Inc., Petitioner(s) v. Vivi W. Sonning, by and through Paal N. Sonning, Attorney-in-Fact, Respondent(s). 5D2024-1327 2024-05-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-2098

Parties

Name Vivi W. Sonning
Role Respondent
Status Active
Representations Rainey Cawthon Booth, Jr., Megan Marie Hunter, Joanna Greber Dettloff
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active
Name HEALTHPEAK PROPERTIES, INC.
Role Petitioner
Status Active
Representations Thomas Anthony Valdez, Robindra Nath Khanal

Docket Entries

Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-16
Type Petition
Subtype Petition Certiorari
Description FILED HERE: 05/16/2024
Docket Date 2024-07-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-12
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED; PT MOT STAY DENIED AS MOOT
View View File
Docket Date 2024-06-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay and notice of settlement; DENIED AS MOOT PER 6/12 ORDER
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2024-05-23
Type Order
Subtype Order
Description Order
View View File
HEALTHPEAK PROPERTIES, INC., Petitioner(s) v. ESTATE OF RUBY M. SEARER, SUSAN E. TANNER, Respondent(s). 2D2024-0748 2024-03-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
23-006908-CI

Parties

Name HEALTHPEAK PROPERTIES, INC.
Role Petitioner
Status Active
Representations THOMAS A. VALDEZ, ESQ., ROBIN N. KHANAL, ESQ.
Name ESTATE OF RUBY M. SEARER
Role Respondent
Status Active
Representations JOANNA M. GREBER - DETTLOFF, ESQ., KYLE D. ROSS, ESQ., MEGAN M. HUNTER, ESQ.
Name SUSAN E. TANNER
Role Respondent
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-31
Type Disposition by Order
Subtype Dismissed
Description Petitioner's notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed.
View View File
Docket Date 2024-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of HEALTHPEAK PROPERTIES, INC.
Docket Date 2024-06-11
Type Motions Other
Subtype Motion To Stay
Description NOTICE OF SETTLEMENT AND UNOPPOSED MOTION TO STAY TO ALLOW FINALIZATION OF SETTLEMENT
On Behalf Of HEALTHPEAK PROPERTIES, INC.
Docket Date 2024-05-07
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTATE OF RUBY M. SEARER
Docket Date 2024-04-04
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2024-03-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HEALTHPEAK PROPERTIES, INC.
Docket Date 2024-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HEALTHPEAK PROPERTIES, INC.
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-07-01
Type Order
Subtype Order on Motion to Stay
Description Petitioner's "unopposed motion to stay to allow finalization of settlement" is granted. This proceeding will be held in abeyance for forty-five days. Upon finalization of the settlement or within forty-five days of the date of this order, Petitioner shall file a notice of voluntary dismissal or a status report.
View View File
Docket Date 2024-04-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, the petitioner shall supplement itspetition with an appendix as prescribed by Florida Rule of Appellate Procedure 9.220.The appendix must contain a copy of the rendered order from which timely review issought in this court. Failure to comply with this order will subject this proceeding todismissal without further notice.
HEALTHPEAK PROPERTIES, INC., CCRC OPCO VENTURES, LLC, LIFE CARE COMPANIES, LLC, Petitioner(s) v. THOMAS P. SMITH, ESTATE OF HARRIET SMITH, Respondent(s). 2D2023-2179 2023-10-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
22-003933-CI

Parties

Name HEALTHPEAK PROPERTIES, INC.
Role Petitioner
Status Active
Representations ROBIN N. KHANAL, ESQ., THOMAS A. VALDEZ, ESQ.
Name CCRC OPCO VENTURES, LLC
Role Petitioner
Status Active
Name LIFE CARE COMPANIES, LLC
Role Petitioner
Status Active
Name THOMAS P. SMITH
Role Respondent
Status Active
Name ESTATE OF HARRIET SMITH
Role Respondent
Status Active
Representations LISA TANAKA, ESQ., MICHAEL K. BECK, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ESTATE OF HARRIET SMITH
Docket Date 2024-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of HEALTHPEAK PROPERTIES, INC.
Docket Date 2024-04-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 10 days of the date of this order, Petitioners shall file either a notice ofvoluntary dismissal or a status report in accordance with this court's order of February28, 2024.
Docket Date 2024-02-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' "unopposed motion to stay to allow finalization of settlement" isgranted.This proceeding will be held in abeyance for 30 days. Upon finalization of thesettlement or within 30 days of the date of this order, Petitioners shall file a notice ofvoluntary dismissal or a status report.
Docket Date 2024-02-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ NOTICE OF SETTLEMENT AND UNOPPOSEDMOTION TO STAY TO ALLOW FINALIZATION OF SETTLMENT
On Behalf Of HEALTHPEAK PROPERTIES, INC.
Docket Date 2024-02-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for extension of time is granted, and the responseto the motion to dismiss shall be filed within 10 days of the date of this order.
Docket Date 2024-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ TO MOTION TO DISMISS PETITION FOR WRIT OF CERIORARI
On Behalf Of HEALTHPEAK PROPERTIES, INC.
Docket Date 2024-01-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' unopposed motion for extension of time is granted, and the responseto the motion to dismiss shall be filed within 15 days of the date of this order.
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HEALTHPEAK PROPERTIES, INC.
Docket Date 2024-01-17
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ESTATE OF HARRIET SMITH
Docket Date 2024-01-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners shall respond to Respondent's motion to dismiss within 15 days of thedate of this order.
Docket Date 2023-12-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ESTATE OF HARRIET SMITH
Docket Date 2023-12-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI
On Behalf Of ESTATE OF HARRIET SMITH
Docket Date 2023-11-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by December 26, 2023.
Docket Date 2023-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-09
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HEALTHPEAK PROPERTIES, INC.
Docket Date 2023-10-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of HEALTHPEAK PROPERTIES, INC.
Docket Date 2024-04-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Petitioners' notice of voluntary dismissal is accepted and this petition for writ of certiorari is dismissed. Respondent's motion to dismiss is denied as moot.
View View File
HEALTHPEAK PROPERTIES, INC., CCRC FREEDOM POINTE AT THE VILLAGES, LLC, HEALTHPEAK SERVICES, LLC, ALLEN MARK BOUTIN, AND DANIEL BEELER VS THE ESTATE OF LINDA EULEE DAUGHTRY, BY AND THROUGH RHONDA LYNN BLANTON, PERSONAL REPRESENTATIVE 5D2023-2916 2023-09-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2023-CA-000180

Parties

Name Daniel Beeler
Role Petitioner
Status Active
Name HEALTHPEAK PROPERTIES, INC.
Role Petitioner
Status Active
Representations Thomas A. Valdez, Robin N. Khanal
Name CCRC - FREEDOM POINTE AT THE VILLAGES, LLC
Role Petitioner
Status Active
Name Allen Mark Boutin
Role Petitioner
Status Active
Name Estate of Linda Eulee Daughtry
Role Respondent
Status Active
Representations Joanna Greber Dettloff, Megan M. Hunter, Kyle Ross
Name Rhonda Lynn Blanton
Role Respondent
Status Active
Name Hon. Michael G. Takac
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-30
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2024-03-14
Type Order
Subtype Order
Description Miscellaneous Order ~ PT'S W/IN 10 DYS FILE STATUS REPORT...
Docket Date 2024-02-01
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ MOT STAY GRANTED; CAUSE STAYED 30 DYS...
Docket Date 2024-01-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY
On Behalf Of Estate of Linda Eulee Daughtry
Docket Date 2024-01-24
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS FILE RESPONSE W/IN 10 DYS...
Docket Date 2024-01-19
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER
On Behalf Of Estate of Linda Eulee Daughtry
Docket Date 2023-12-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/IN 10 DYS FILE RESPONSE TO MOT EOT...
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-11-06
Type Response
Subtype Response
Description RESPONSE ~ PER 10/16 ORDER
On Behalf Of Estate of Linda Eulee Daughtry
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ MOT GRANTED; RESPONSE BY 11/6
Docket Date 2023-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Estate of Linda Eulee Daughtry
Docket Date 2023-09-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMD PET ACCEPTED
Docket Date 2023-09-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED PETITIONFOR WRIT OF CERTIORARI
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-09-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-09-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS; REPLY W/I 10
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Linda Eulee Daughtry
Docket Date 2023-09-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 9/25/23
On Behalf Of Healthpeak Properties, Inc.
Docket Date 2023-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-20
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ TO 1/19

Documents

Name Date
WITHDRAWAL 2023-07-12
ANNUAL REPORT 2023-06-12
AMENDED ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-31
Name Change 2019-12-17
Reg. Agent Change 2019-08-01
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-24

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State