Entity Name: | NATIONAL ASSISTED LIVING RISK RETENTION GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 29 Sep 2006 (18 years ago) |
Date of dissolution: | 14 Aug 2024 (6 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 14 Aug 2024 (6 months ago) |
Document Number: | F06000006308 |
FEI/EIN Number |
200127980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 82 Marsh Grass Way, Pawleys Islands, SC, 29585, US |
Mail Address: | 3740 DAVINCI COURT, SUITE 130, NORCROSS, GA, 30092, US |
Place of Formation: | DISTRICT OF COLUMBIA |
Name | Role | Address |
---|---|---|
PIERCE GUY SMr | President | P.O. BOX 1487, KERNERSVILLE, NC, 27285 |
GARCIA CARLOS A | Secretary | 7707 Betsy Bruce Lane, Summerfield, NC, 27358 |
LEANDRO JOHN | Treasurer | 1004 E Donaldson Ave, Raeford, NC, 28376 |
NETHERY LINDA SMr | Director | 3740 Davinci Court, Suite 130, Norcross, GA, 30092 |
Wilson Dean | Chairman | 3971 Heath Dairy Road, Randleman, NC, 27317 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2024-08-14 | - | - |
CHANGE OF MAILING ADDRESS | 2024-08-14 | 82 Marsh Grass Way, Pawleys Islands, SC 29585 | - |
REGISTERED AGENT CHANGED | 2024-08-14 | REGISTERED AGENT REVOKED | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-10 | 82 Marsh Grass Way, Pawleys Islands, SC 29585 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
National Assisted Living Risk Retention Group, Appellant(s) v. Henry Walton Bishop, III, individually, and as the Personal Representative of the Estate of Henry Walton Bishop, Jr., Deceased, for and on behalf of said Estate and the survivors thereof, J & S Assisted Living and Consultant LLC, a Florida limited liability company; Richard Marshall, individually; and Sabrina Marshall, individually, Appellee(s). | 1D2024-1929 | 2024-07-31 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Henry Walton Bishop, III |
Role | Appellee |
Status | Active |
Representations | Joshua August Woolsey, Mark Boyle, Thomas Evan Shepard |
Name | Estate of Henry Walton Bishop Jr. |
Role | Appellee |
Status | Active |
Representations | Joshua August Woolsey, Mark Boyle, Thomas Evan Shepard |
Name | J & S Assisted Living and Consultant LLC |
Role | Appellee |
Status | Active |
Representations | Joshua August Woolsey, Mark Boyle, Thomas Evan Shepard |
Name | Richard Marshall |
Role | Appellee |
Status | Active |
Representations | Joshua August Woolsey, Mark Boyle, Thomas Evan Shepard |
Name | Sabrina Marshall |
Role | Appellee |
Status | Active |
Representations | Joshua August Woolsey, Mark Boyle, Thomas Evan Shepard |
Name | Hon. Frederick Laurence Koberlein, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hamilton Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | NATIONAL ASSISTED LIVING RISK RETENTION GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | Elizabeth Joy Campbell, Dorothy Venable DiFiore |
Docket Entries
Docket Date | 2024-11-02 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Response to October 15, 2024 Order and Agreed Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | National Assisted Living Risk Retention Group |
Docket Date | 2024-11-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | National Assisted Living Risk Retention Group |
Docket Date | 2024-10-17 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 4494 pages |
Docket Date | 2024-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-08-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | National Assisted Living Risk Retention Group |
Docket Date | 2024-08-07 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-08-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | J & S Assisted Living and Consultant LLC |
Docket Date | 2025-01-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Agreed Motion for 14-Day Extension of Time to Serve Initial Brief |
On Behalf Of | National Assisted Living Risk Retention Group |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Name | Date |
---|---|
WITHDRAWAL | 2024-08-14 |
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State