Search icon

DBI HEALTH INC

Company Details

Entity Name: DBI HEALTH INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2015 (10 years ago)
Document Number: P15000053129
FEI/EIN Number 32-0468851
Address: 900 HIGHWAY 466, LADY LAKE, FL, 32159, US
Mail Address: 900 HIGHWAY 466, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1194108860 2015-06-30 2015-06-30 900 HIGHWAY 466, LADY LAKE, FL, 321593926, US 900 HIGHWAY 466, LADY LAKE, FL, 321593926, US

Contacts

Phone +1 352-674-6670

Authorized person

Name DEBORAH BRAZILL
Role AUTHORIZED REPRESENTATIVE
Phone 3523966956

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DBI HEALTH INC 401K PLAN 2021 320468851 2022-09-06 DBI HEALTH INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3523966956
Plan sponsor’s address 900 HIGHWAY 466, LADY LAKE, FL, 32159
DBI HEALTH INC 401K PLAN 2020 320468851 2021-09-14 DBI HEALTH INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3523966956
Plan sponsor’s address 900 HIGHWAY 466, LADY LAKE, FL, 32159

Signature of

Role Plan administrator
Date 2021-09-03
Name of individual signing DEBORAH BRAZILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-09-03
Name of individual signing DEBORAH BRAZILL
Valid signature Filed with authorized/valid electronic signature
DBI HEALTH INC 401K PLAN 2019 320468851 2020-10-15 DBI HEALTH INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3523966956
Plan sponsor’s address 900 HIGHWAY 466, LADY LAKE, FL, 32159

Signature of

Role Plan administrator
Date 2020-10-15
Name of individual signing DEBORAH BRAZILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-15
Name of individual signing DEBORAH BRAZILL
Valid signature Filed with authorized/valid electronic signature
DBI HEALTH INC 401K PLAN 2018 320468851 2019-09-17 DBI HEALTH INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3523966956
Plan sponsor’s address 900 HIGHWAY 466, LADY LAKE, FL, 32159

Signature of

Role Plan administrator
Date 2019-09-17
Name of individual signing DEBORAH BRAZILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-17
Name of individual signing DEBORAH BRAZILL
Valid signature Filed with authorized/valid electronic signature
DBI HEALTH INC 401K PLAN 2017 320468851 2018-10-15 DBI HEALTH INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 621340
Sponsor’s telephone number 3523966956
Plan sponsor’s address 900 HIGHWAY 466, LADY LAKE, FL, 32159

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing DEBORAH BRAZILL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-15
Name of individual signing DEBORAH BRAZILL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Brazill Deborah L Agent 34731 Forest Lake Rd, Leesburg, FL, 34788

Officer

Name Role
DBH HOLDING INC Officer

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000066438 THE VILLAGES REHABILITATION AND NURSING CENTER ACTIVE 2015-06-25 2025-12-31 No data 900 HIGHWAY 466, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-10 Brazill, Deborah L No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-10 34731 Forest Lake Rd, Leesburg, FL 34788 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000132258 ACTIVE 2021-CA-001101 CIRCUIT COURT FOR LAKE COUNTY 2022-12-14 2028-04-05 $3,075,269.20 LEONARD DOYLE, BY AND THROUGH, MARGHERITA DOYLE, POWER, 3164 KRANZ AVE., THE VILLAGES, FL 32163

Court Cases

Title Case Number Docket Date Status
DBI HEALTH, INC. D/B/A THE VILLAGES REHABILITATION AND NURSING CENTER VS LEONARD DOYLE, BY AND THROUGH MARGERITA DOYLE, POWER OF ATTORNEY 5D2023-1023 2023-02-28 Closed
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-001101-A

Parties

Name The Villages Rehabilitation and Nursing Center
Role Appellant
Status Active
Name DBI HEALTH INC
Role Appellant
Status Active
Representations Bruce D. Peisner, Edgardo Ferreyra
Name Margherita Doyle
Role Appellee
Status Active
Name Leonard Doyle
Role Appellee
Status Active
Representations Spencer L. Payne
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DBI Health, Inc.
Docket Date 2023-09-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-09-18
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF AMENDED NOTICEOF VOLUNTARY DISMISSAL DATED SEPTEMBER 18, 2023
On Behalf Of DBI Health, Inc.
Docket Date 2023-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED- WITHDRAWN PER 9/18 NOTICE
On Behalf Of DBI Health, Inc.
Docket Date 2023-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/18 ORDER
On Behalf Of DBI Health, Inc.
Docket Date 2023-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 11/13
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Leonard Doyle
Docket Date 2023-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Leonard Doyle
Docket Date 2023-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DBI Health, Inc.
Docket Date 2023-08-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1901 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-07-18
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of DBI Health, Inc.
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SUPP ROA BY 8/1 AND IB 10 DAYS THEREAFTER
Docket Date 2023-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DBI Health, Inc.
Docket Date 2023-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/19
On Behalf Of DBI Health, Inc.
Docket Date 2023-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ VOLUME 2- PAGES 2045-4669
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/28/23
On Behalf Of DBI Health, Inc.
Docket Date 2023-02-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-05-24
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC COMPLIANCE ACKNOWLEDGED; ROA W/IN 10 DYS; IB W/IN 10 DYS
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of DBI Health, Inc.
Docket Date 2023-05-18
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-05-15
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-03-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-03-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Edgardo Ferreyra 0685623
On Behalf Of DBI Health, Inc.
Docket Date 2023-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-02-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-12-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-10

Date of last update: 03 Feb 2025

Sources: Florida Department of State