Search icon

WELLNESS RESORTS LLLP

Headquarter

Company Details

Entity Name: WELLNESS RESORTS LLLP
Jurisdiction: FLORIDA
Filing Type: Florida Limited Partnership
Status: Active
Date Filed: 12 Aug 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 12 Aug 2011 (13 years ago)
Document Number: A11000000598
FEI/EIN Number 27-1478167
Address: 8895 NORTH MILITARY TRAIL, 203E, PALM BEACH GARDENS, FL 33410
Mail Address: 8895 NORTH MILITARY TRAIL,203E, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WELLNESS RESORTS LLLP, NEW YORK 5304741 NEW YORK

Agent

Name Role
SUNDARSINGH LAW, PL Agent

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-15 1400 Centrepark Blvd, SUITE 603, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT NAME CHANGED 2019-04-18 Sundarsingh Law,PL No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-27 8895 NORTH MILITARY TRAIL, 203E, PALM BEACH GARDENS, FL 33410 No data
CHANGE OF MAILING ADDRESS 2016-04-27 8895 NORTH MILITARY TRAIL, 203E, PALM BEACH GARDENS, FL 33410 No data
CONVERSION 2011-08-12 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L09000118567. CONVERSION NUMBER 100000115721

Court Cases

Title Case Number Docket Date Status
SOUTH CITY CONSTRUCTION, INC. VS WELLNESS RESORTS, LLLP, et al. 4D2019-1269 2019-05-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2017CA013710

Parties

Name SOUTH CITY CONSTRUCTION, INC.
Role Petitioner
Status Active
Representations Raymond M. Masciarella , II
Name WRS DEVELOPMENT, LLC
Role Respondent
Status Active
Name WELLNESS RESORTS LLC
Role Respondent
Status Active
Name YASH PAL KAKKAR
Role Respondent
Status Active
Name CREATIVE CHOICE, INC.
Role Respondent
Status Active
Name WELLNESS RESORTS LLLP
Role Respondent
Status Active
Representations Mandell Sundarsingh, Edward Charles Lohrer, Lilliana M. Farinas-Sabogal
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SOUTH CITY CONSTRUCTION, INC.
Docket Date 2019-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 3, 2019 notice of voluntary dismissal, this case is dismissed; further,ORDERED that appellees’ September 24, 2019 and appellant’s September 26, 2019 motion for appellate attorney’s fees are determined to be moot.
Docket Date 2019-10-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT"
On Behalf Of SOUTH CITY CONSTRUCTION, INC.
Docket Date 2019-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOUTH CITY CONSTRUCTION, INC.
Docket Date 2019-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOUTH CITY CONSTRUCTION, INC.
Docket Date 2019-09-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WELLNESS RESORTS, LLLP
Docket Date 2019-09-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-09-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of WELLNESS RESORTS, LLLP
Docket Date 2019-09-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WELLNESS RESORTS, LLLP
Docket Date 2019-09-05
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 WELLNESS RESORTS, LLLP
Docket Date 2019-09-05
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 September 5, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 19, 2019. 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 2019-07-31
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the petitioner's July 31, 2019 notice is stricken as unauthorized.
Docket Date 2019-07-31
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY.
On Behalf Of SOUTH CITY CONSTRUCTION, INC.
Docket Date 2019-07-25
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 July 24, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the current due date. 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 2019-07-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED.
On Behalf Of WELLNESS RESORTS, LLLP
Docket Date 2019-07-24
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 WELLNESS RESORTS, LLLP
Docket Date 2019-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **AMENDED NOTICE FILED**
On Behalf Of WELLNESS RESORTS, LLLP
Docket Date 2019-06-25
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED, that this case shall proceed as a non-final appeal under Florida Rule of Appellate Procedure 9.130(a)(3)(E); further, ORDERED that the petition shall be treated as appellant’s initial brief. Appellee shall serve its answer brief within thirty (30) days of this order with additional briefing as provided in the appellate rules. Fla. R. App. P. 9.130(e); Fla. R. App. P. 9.210(f).
Docket Date 2019-06-03
Type Notice
Subtype Notice
Description Notice ~ OF AMENDED DESIGNATION OF EMAIL ADDRESS.
On Behalf Of SOUTH CITY CONSTRUCTION, INC.
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-05-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c)(3), which was amended effective October 1, 2017, in that it was not bookmarked. An amended appendix in compliance with Rule 9.220(c)(3) shall be filed within two (2) days from the date of this order.
Docket Date 2019-05-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *STRICKEN**Filing fee paid electronically
Docket Date 2019-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **PETITION IS TREATED AS THE INITIAL BRIEF** *Filing fee paid electronically
On Behalf Of SOUTH CITY CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-02-12

Date of last update: 24 Jan 2025

Sources: Florida Department of State