Search icon

PARKLANDS FACILITY INC - Florida Company Profile

Company Details

Entity Name: PARKLANDS FACILITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PARKLANDS FACILITY INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 30 Mar 2015 (10 years ago)
Document Number: P15000029313
FEI/EIN Number 47-3815277

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

Address: 1000 SW 16th Avenue, Gainesville, FL, 32601, US
Mail Address: 1000 SW 16th Avenue, Gainesville, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1881081180 2015-04-24 2015-05-08 4302 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330216635, US 1000 SW 16TH AVE, GAINESVILLE, FL, 326018425, US

Contacts

Phone +1 352-376-2461

Authorized person

Name MR. MICHAEL BLEICH
Role AUTHORIZED REPRESENTATIVE
Phone 8456418314

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
License Number SNF10050951
State FL
Is Primary Yes

Key Officers & Management

Name Role
16TH AVENUE CARE INC Director
CORPORATION SERVICE COMPANY Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026941 PARKLANDS CARE CENTER ACTIVE 2022-02-16 2027-12-31 - 1000 SW 16TH AVENUE, GAINESVILLE, FL, 32601
G15000041149 PARKLANDS CARE CENTER EXPIRED 2015-04-24 2020-12-31 - 4302 HOLLYWOOD BOULEVARD #369, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-12 1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 1000 SW 16th Avenue, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2020-03-24 1000 SW 16th Avenue, Gainesville, FL 32601 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000232874 ACTIVE 22-CA-000311 ALACHUA COUNTY CIRCUIT COURT 2023-08-21 2029-04-24 $2,300,000.00 PAMELA REDDING PR ESTATE OF CLARETHA DAVIS DECEASED, 100 S ASHLEY DR, STE 1600, TAMPA, FL 33602
J24000248292 ACTIVE 2022-CA-000311 EIGHTH JUDICIAL CIR. ALACHUA 2023-08-21 2029-04-30 $2,300,000.00 JC2023P LLC, 19 KRIS CT, NEWARK, DE, 19702

Court Cases

Title Case Number Docket Date Status
Parklands Facility, Inc. d/b/a Parklands Care Center v. Pamela Redding as Personal Representative of the Estate of Claretha Davis 1D2023-2515 2023-09-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012022CA000311

Parties

Name PARKLANDS FACILITY INC
Role Appellant
Status Active
Representations Mark Humphrey, Kelli Biferie Hastings
Name The Estate of Claretha Davis
Role Appellee
Status Active
Representations Scott Mitchell Fischer, John Albert Anthony, Cameryn Rebecca Lackey
Name Parklands Care Center
Role Appellee
Status Active
Name Hon. James P. Nilon
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active
Name Pamela Redding
Role Appellee
Status Active
Representations Scott Mitchell Fischer, John Albert Anthony, Cameryn Rebecca Lackey

Docket Entries

Docket Date 2024-05-14
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-08
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-12-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Parklands Facility, Inc.
Docket Date 2023-11-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 20 days/ 12/18/23
On Behalf Of Parklands Facility, Inc.
Docket Date 2023-11-27
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 11,540 pages
Docket Date 2023-11-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Alachua Clerk
Docket Date 2023-10-17
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-10-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Parklands Facility, Inc.
Docket Date 2023-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Parklands Facility, Inc.
Docket Date 2023-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of Parklands Facility, Inc.
Docket Date 2023-10-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
The Estate of Lucille E. Harris, by and through Hollis J. Harris, Personal Representative VS Parklands Facility, Inc.; Elliot Williams; Ingrid R. Kirindongo (as to Parklands Care Center) 1D2022-0058 2022-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
2018-CA-2562

Parties

Name Estate of Lucille E. Harris
Role Appellant
Status Active
Representations Lisa M. Tanaka, Carly A. Koziol, James L. Wilkes II
Name Hollis J. Harris
Role Appellant
Status Active
Name PARKLANDS FACILITY INC
Role Appellee
Status Active
Representations K. Scott Jones, Mark Alan Humphrey
Name Elliot Williams
Role Appellee
Status Active
Name Parklands Care Center
Role Appellee
Status Active
Name Ingrid R. Kirindongo
Role Appellee
Status Active
Name Hon. Monica J. Brasington
Role Judge/Judicial Officer
Status Active
Name Hon. J. K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Disposition by Order
Subtype Dismissed
Description Voluntary Dismissal-Rule 9.350(b) ~      Appeal dismissed pursuant to Florida Rule of Appellate Procedure 9.350(b).
Docket Date 2022-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of Estate of Lucille E. Harris
Docket Date 2022-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 11 days
Docket Date 2022-09-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 11 days/AB
On Behalf Of Parklands Facility, Inc.
Docket Date 2022-08-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 45 days 9/29/22
Docket Date 2022-08-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ second 34 days- AB
On Behalf Of Parklands Facility, Inc.
Docket Date 2022-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 34 days- AB
On Behalf Of Parklands Facility, Inc.
Docket Date 2022-07-12
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of Extension of Time Stricken (Number of Days) ~ The agreed notice of extension of time docketed on July 11, 2022, is stricken because it does not list the requested number of days of extension.  See Administrative Order 19-2 (Fla. 1st DCA 2019). This order does not preclude the filing of a new agreed notice of extension of time.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB
On Behalf Of Parklands Facility, Inc.
Docket Date 2022-06-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Estate of Lucille E. Harris
Docket Date 2022-04-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days 6/16/22
Docket Date 2022-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Estate of Lucille E. Harris
Docket Date 2022-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 10,796 pages
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-03-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 45 days 5/2/22
Docket Date 2022-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Estate of Lucille E. Harris
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Lucille E. Harris
Docket Date 2022-01-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Estate of Lucille E. Harris
Docket Date 2022-01-07
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 6, 2022.
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J. K. "Jess" Irby
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-12
Domestic Profit 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4228787206 2020-04-27 0491 PPP 1000 SW 16TH AVE, GAINESVILLE, FL, 32601
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 727720.2
Loan Approval Amount (current) 666085.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32601-0001
Project Congressional District FL-03
Number of Employees 129
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 674772.04
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State