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 |
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 | |||||||||||||||||
|
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 |
Name | Role |
---|---|
16TH AVENUE CARE INC | Director |
CORPORATION SERVICE COMPANY | Agent |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State