Search icon

SKYLINE MANAGEMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: SKYLINE MANAGEMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SKYLINE MANAGEMENT GROUP, 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: 27 Sep 1996 (29 years ago)
Document Number: P96000080234
FEI/EIN Number 650703542

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

Address: 40 SW 13th Street, MIAMI, FL, 33130, US
Mail Address: 40 SW 13th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOFFSKY DANIEL R Director 3519 Bayshore Villas Drive, Coconut Grove, FL, 33133
KOFFSKY DANIEL R Agent 3519 Bayshore Villas Drive, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 40 SW 13th Street, Suite 901, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-01-26 40 SW 13th Street, Suite 901, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-08 3519 Bayshore Villas Drive, Coconut Grove, FL 33133 -

Court Cases

Title Case Number Docket Date Status
LAUREL POINT CARE AND REHAB CENTER, LLC, et al. VS WILLIE J. HOWARD, JR. 4D2020-2712 2020-12-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
2018CA001838

Parties

Name JOSEPH SCHWARTZ, LLC
Role Appellant
Status Active
Name Skyline Healthcare, LLC
Role Appellant
Status Active
Name SKYLINE MANAGEMENT GROUP, INC.
Role Appellant
Status Active
Name 703 SOUTH 29TH STREET, SPE, LLC
Role Appellant
Status Active
Name LAUREL POINT HOLDING, LLC
Role Appellant
Status Active
Name DONNA WILDES, LLC
Role Appellant
Status Active
Name SUN ISLAND CAPITAL, LLC
Role Appellant
Status Active
Name Laurel Point Care and Rehab Center, LLC
Role Appellant
Status Active
Representations Mark Hartig, Alexis Connell, Amy L. Dilday, Theresa Domenico
Name Sun Island Healthcare, LLC
Role Appellant
Status Active
Name SKYLINE CENTRAL BILLING OFFICE, LLC
Role Appellant
Status Active
Name Yolette Jean-Louis
Role Appellant
Status Active
Name Willie J. Howard, Jr.
Role Appellee
Status Active
Representations Megan Gisclar Colter, Lisa M. Tanaka, Jason R. Delgado
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D20-873, 4D20-2712, and 4D20-2367 are consolidated for all purposes and shall proceed in 4D20-873. Further,ORDERED that the parties April 6, 2021 and April 15, 2021 joint requests for oral argument are denied.
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-04-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-04-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 31, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-03-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-03-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 25, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 31, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-01-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-01-08
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's January 5, 2021 response and appellant's January 6, 2021 response, it is ORDERED that case numbers 4D20-0873 and 4D20-2712 are now consolidated for purposes of designation to the same appellate panel for review and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130.
Docket Date 2021-01-05
Type Response
Subtype Response
Description Response
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-01-05
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE
On Behalf Of Willie J. Howard, Jr.
Docket Date 2021-01-04
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellants’ December 29, 2020 notice of similar case pending, it is ORDERED that the parties are to respond, within ten (10) days from the date of this order as to why case numbers 4D20-0873 and 4D20-2712 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2020-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 28, 2020 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before January 30, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-12-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-28
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 Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Willie J. Howard, Jr.
Docket Date 2020-12-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC., et al. VS THE ESTATE OF MARION H. KIRBY, et al. 4D2020-2387 2020-11-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000360

Parties

Name Lyric Health Care Holdings III, LLC
Role Appellant
Status Active
Name John Dwyer
Role Appellant
Status Active
Name Lyric Health Care Holding III, Inc.
Role Appellant
Status Active
Name Lyric HC Operations Acquisitions, LLC
Role Appellant
Status Active
Name Lyric Health Care, LLC
Role Appellant
Status Active
Name Timothy F. Nicholson
Role Appellant
Status Active
Name INTEGRATED HEALTH SERVICES AT CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Representations Kenneth N. Johnson
Name SKYLINE MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name Yolette Jean-Louis Martelly
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name Laurel Point Care and Rehab Center, LLC
Role Appellee
Status Active
Name Skyline Health Care, LLC
Role Appellee
Status Active
Name FC Lending-Sunshine, LLC
Role Appellee
Status Active
Name SABRA HEALTH CARE HOLDINGS III, LLC
Role Appellee
Status Active
Name Sabra Health Care, LLC
Role Appellee
Status Active
Name DONNA WILDES, LLC
Role Appellee
Status Active
Name Sabra Health Care Limited Partnership
Role Appellee
Status Active
Name SABRA HEALTH CARE REIT, INC.
Role Appellee
Status Active
Name Pacific Western Bank Corp.
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active
Name Marion K. McKinney
Role Appellee
Status Active
Name Estate of Marion H. Kirby
Role Appellee
Status Active
Representations Megan Gisclar Colter, Seth Schimmel, Jason D. Joffe, Robert R. Hearn, Donna J. Fudge, Mark Hartig, Lisa M. Tanaka, Alexis Connell, Matt Williams, Jason R. Delgado, John M Stewart, Keith M Hoffman, Theresa Domenico

Docket Entries

Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ JOINT
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ 2ND AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 12, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellee's November 9, 2020 and appellants' November 10, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-2367 and 4D20-2387 are now consolidated and are to proceed under the time schedule for a direct appeal, according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2367. Appellants shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2020-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 12, 2020 motion for extension of time is granted, and appellants shall serve the initial on or before December 16, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-12
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 Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-11
Type Response
Subtype Response
Description Response
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-09
Type Response
Subtype Response
Description Response
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the November 5, 2020 "notice of related case," it is ORDERED that the parties are directed to show cause, within ten (10) days from the date of this order, why case numbers 4D20-2367 and 4D20-2387 should not be consolidated for all purposes.
Docket Date 2020-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2020-11-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Integrated Health Services at Central Florida, Inc.
Docket Date 2021-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 26, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 26, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
LAUREL POINT CARE AND REHAB CENTER, LLC, et al. VS ESTATE OF MARION H. KIRBY, by and through MARION K. MCKINNEY, et al. 4D2020-2367 2020-10-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562019CA000360AXXXHC

Parties

Name DONNA WILDES, LLC
Role Appellant
Status Active
Name Yolette Jean-Louis Martelly
Role Appellant
Status Active
Name SKYLINE MANAGEMENT GROUP, INC.
Role Appellant
Status Active
Name Laurel Point Care and Rehab Center, LLC
Role Appellant
Status Active
Representations Alexis Connell, Amy L. Dilday, Theresa Domenico, Mark Hartig
Name Skyline Healthcare, LLC
Role Appellee
Status Active
Name ALAN J. ZUCCARI, INC.
Role Appellee
Status Active
Name SABRA HEALTH CARE REIT, INC.
Role Appellee
Status Active
Name Pacific Western Bank Corp.
Role Appellee
Status Active
Name Lyric Health Care Holdings III, LLC
Role Appellee
Status Active
Name Lyric Health Care, LLC
Role Appellee
Status Active
Name John Dwyer
Role Appellee
Status Active
Name Lyric HC Operations Acquisitions, LLC
Role Appellee
Status Active
Name FC Lending-Sunshine, LLC
Role Appellee
Status Active
Name Sabra Health Care Limited Partnership
Role Appellee
Status Active
Name Marion K. McKinney
Role Appellee
Status Active
Name Timothy F. Nicholson
Role Appellee
Status Active
Name Intergrated Health Services at Central Florida, Inc.
Role Appellee
Status Active
Name Estate of Marion H. Kirby
Role Appellee
Status Active
Representations Jason R. Delgado, Donna J. Fudge, David A Archer, Megan Gisclar Colter, Keith M Hoffman, Roman Ortega-Cowan, Jason D. Joffe, Seth Schimmel, Kenneth N. Johnson, John M Stewart, Lisa M. Tanaka, Robert R. Hearn
Name Sabra Health Care, LLC
Role Appellee
Status Active
Name Skyline Health Care, LLC
Role Appellee
Status Active
Name SABRA HEALTH CARE HOLDINGS III, LLC
Role Appellee
Status Active
Name JOSEPH SCHWARTZ, LLC
Role Appellee
Status Active
Name Hon. Barbara W. Bronis
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D20-873, 4D20-2712, and 4D20-2367 are consolidated for all purposes and shall proceed in 4D20-873. Further,ORDERED that the parties April 6, 2021 and April 15, 2021 joint requests for oral argument are denied.
Docket Date 2021-06-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ JOINT
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-04-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ 2ND AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 12, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-03-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-02-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 26, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 26, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Estate of Marion H. Kirby
Docket Date 2021-01-06
Type Notice
Subtype Notice
Description Notice ~ OF FIRM NAME CHANGE.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-12-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-16
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellee's November 9, 2020 and appellants' November 10, 2020 responses, it is ORDERED sua sponte that case numbers 4D20-2367 and 4D20-2387 are now consolidated and are to proceed under the time schedule for a direct appeal, according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D20-2367. Appellants shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2020-11-12
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 Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 12, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 16, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-11-10
Type Response
Subtype Response
Description Response
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-09
Type Response
Subtype Response
Description Response
On Behalf Of Estate of Marion H. Kirby
Docket Date 2020-11-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of the November 5, 2020 "notice of related case," it is ORDERED that the parties are directed to show cause, within ten (10) days from the date of this order, why case numbers 4D20-2367 and 4D20-2387 should not be consolidated for all purposes.
Docket Date 2020-11-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ w/4D20-2387
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-11-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Laurel Point Care and Rehab Center, LLC
Docket Date 2020-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Laurel Point Care and Rehab Center, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116947106 2020-04-15 0455 PPP 4040 NE 2ND AVE SUITE 305, MIAMI, FL, 33137
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36500
Loan Approval Amount (current) 36500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36956.25
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State