Search icon

LINDO'S HOUSE OF CARE, INC.

Company Details

Entity Name: LINDO'S HOUSE OF CARE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2010 (14 years ago)
Document Number: P10000035186
FEI/EIN Number 272433607
Address: 6821 S.W. 8TH COURT, NORTH LAUDERDALE, FL, 33068
Mail Address: 6821 S.W. 8TH COURT, NORTH LAUDERDALE, FL, 33068
ZIP code: 33068
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1649565714 2011-06-16 2011-06-16 6821 SW 8TH CT, NORTH LAUDERDALE, FL, 330682516, US 6821 SW 8TH CT, NORTH LAUDERDALE, FL, 330682516, US

Contacts

Phone +1 954-970-9915

Authorized person

Name MAE ADAMS
Role ADMINISTRATOR
Phone 9545842124

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL11966
State FL
Is Primary Yes

Other Provider Identifiers

Issuer AGENCY FOR HEALTH CARE ADMINISTRATION
Number AL11966
State FL

Agent

Name Role Address
FORD DAVE RSr. Agent 6821 S.W. 8TH COURT, NORTH LAUDERDALE, FL, 33068

President

Name Role Address
RENNIE DAWN President 6821 S.W. 8TH COURT, NORTH LAUDERDALE, FL, 33068

Officer

Name Role Address
POWELL ENA Officer 4806 NW 14TH STREET, COCONUT CREEK, FL, 33063

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-28 FORD, DAVE R, Sr. No data
AMENDMENT 2010-10-29 No data No data

Court Cases

Title Case Number Docket Date Status
LINDO'S HOUSE OF CARE, INC. VS AGENCY FOR HEALTH CARE ADMINISTRATION 4D2019-2433 2019-07-29 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
LICENSE #11966

Circuit Court for the Seventeenth Judicial Circuit, Broward County
AHCA #2019005116

Circuit Court for the Seventeenth Judicial Circuit, Broward County
FILE #11967994

Parties

Name LINDO'S HOUSE OF CARE, INC.
Role Appellant
Status Active
Representations John F. Gilroy
Name Agency For Health Care Admin.
Role Appellee
Status Active
Representations Nicholas A. Merlin, Tracy Cooper George

Docket Entries

Docket Date 2019-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINDO'S HOUSE OF CARE, INC.
Docket Date 2019-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of LINDO'S HOUSE OF CARE, INC.
Docket Date 2020-01-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 21, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LINDO'S HOUSE OF CARE, INC.
Docket Date 2020-01-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant’s January 15, 2020 motion for extension of time is treated as a motion to stay and is granted. The above-styled appeal is stayed until March 4, 2020 so that the parties may finalize their settlement negotiations. If a notice of voluntary dismissal has not been filed by the deadline provided in this order, appellant shall serve the initial brief on that date.
Docket Date 2020-01-15
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 LINDO'S HOUSE OF CARE, INC.
Docket Date 2019-11-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/19/2020
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LINDO'S HOUSE OF CARE, INC.
Docket Date 2019-10-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/20/2019
Docket Date 2019-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LINDO'S HOUSE OF CARE, INC.
Docket Date 2019-10-02
Type Order
Subtype Order
Description ORD-Moot ~ Upon consideration of the September 17, 2019 notice of appearance, it is ORDERED that the appellee’s September 5, 2019 “motion to determine whether appellant’s non-lawyer representative is legally authorized to represent it in the appeal before this court” is determined to be moot.
Docket Date 2019-09-19
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant’s September 17, 2019 motion to withdraw the notice of voluntary dismissal is granted, and the notice is considered withdrawn.
Docket Date 2019-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **WITHDRAWN**
Docket Date 2019-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LINDO'S HOUSE OF CARE, INC.
Docket Date 2019-09-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO WITHDRAW NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of LINDO'S HOUSE OF CARE, INC.
Docket Date 2019-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DETERMINE WHETHER APPELLANT'S NON-LAWYER REPRESENTATIVE IS LEGALLY AUTHORIZED TO REPRESENT IT IN THE APPEAL BEFORE THIS COURT
Docket Date 2019-09-05
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellant, Lindo’s House of Care, Inc., a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Communications, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellant Lindo’s House of Care, Inc., unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2019-08-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 45 PAGES
Docket Date 2019-08-15
Type Record
Subtype Index
Description Index
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State