Search icon

1601 MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: 1601 MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1601 MANAGEMENT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 23 Mar 2001 (24 years ago)
Document Number: L01000004514
FEI/EIN Number 651086364

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

Address: 1601 N.E. 26TH STREET, WILTON MANORS, FL, 33305
Mail Address: 1601 N.E. 26TH STREET, WILTON MANORS, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARRINSON RALPH A Manager 1601 NE 26 STREET, FORT LAUDERDALE, FL, 33305
MARRINSON RALPH A Agent 1601 N.E. 26TH STREET, WILTON MANORS, FL, 33305

Court Cases

Title Case Number Docket Date Status
MANOR PINES CONVALESCENT CENTER, LLC, et al. VS ESTATE OF RUBY EVA JENNER and BRIAN BERNARD JENNER 4D2015-2748 2015-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-08272 03

Parties

Name 1601 MANAGEMENT, LLC
Role Appellant
Status Active
Name PHYLLIS E. STAFFORD FIVEY
Role Appellant
Status Active
Name LAWRENCE MILITELLO
Role Appellant
Status Active
Name RALPH A. MARRINSON
Role Appellant
Status Active
Name MANOR PINES CONVALESCENT CTR.
Role Appellant
Status Active
Representations Richard Thomas Woulfe, JENNIFER S. MULLIGAN
Name MARRINSON GROUP, INC.
Role Appellant
Status Active
Name BRIAN BERNARD JENNER
Role Appellee
Status Active
Name ESTATE OF RUBY EVA JENNER
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Donna K. Hanes, Megan Gisclar Colter
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2016-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESTATE OF RUBY EVA JENNER
Docket Date 2016-05-23
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that upon consideration of appellant¿s response to this court¿s order to show cause, this case is stayed pending the decision of the Florida Supreme Court in Mendez v. Hampton Court Nursing Center, LLC, No. SC14-1349; further, ORDERED that appellant shall notify the court of the Florida Supreme Court¿s decision.
Docket Date 2016-05-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that within ten (10) days from the date of this order, appellant shall show cause in writing, if any there be, why this appeal should not be stayed pending the Florida Supreme Court¿s decision in Mendez v. Hampton Court Nursing Center, LLC, No. SC14-1349. No response is required from the appellee unless provided for by further order.
Docket Date 2016-05-17
Type Response
Subtype Response
Description Response
On Behalf Of MANOR PINES CONVALESCENT CTR.
Docket Date 2016-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MANOR PINES CONVALESCENT CTR.
Docket Date 2016-01-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of ESTATE OF RUBY EVA JENNER
Docket Date 2016-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ESTATE OF RUBY EVA JENNER
Docket Date 2015-12-18
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 December 11, 2015 unopposed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. 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 2015-12-11
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 RUBY EVA JENNER
Docket Date 2015-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANOR PINES CONVALESCENT CTR.
Docket Date 2015-11-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of MANOR PINES CONVALESCENT CTR.
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' October 13, 2015 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 26, 2015. 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 2015-10-13
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 MANOR PINES CONVALESCENT CTR.
Docket Date 2015-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' September 21, 2015 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 22, 2015. 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 2015-09-21
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 MANOR PINES CONVALESCENT CTR.
Docket Date 2015-09-17
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that upon consideration of appellee¿s response filed August 25, 2015, appellants¿ August 10, 2015 motion to stay or abate appeal is denied.
Docket Date 2015-08-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STAY OR ABATE APPEAL
On Behalf Of ESTATE OF RUBY EVA JENNER
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND ISAAC R. RUIZ-CARUS
On Behalf Of ESTATE OF RUBY EVA JENNER
Docket Date 2015-08-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellants¿ August 10, 2015 motion to stay or abate appeal.
Docket Date 2015-08-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ *OR* ABATE APPEAL
On Behalf Of MANOR PINES CONVALESCENT CTR.
Docket Date 2015-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 28, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before August 28, 2015. 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 2015-07-28
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 MANOR PINES CONVALESCENT CTR.
Docket Date 2015-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANOR PINES CONVALESCENT CTR.

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9144528309 2021-01-30 0455 PPP 1601 NE 26th St, Wilton Manors, FL, 33305-1410
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 407500
Loan Approval Amount (current) 407500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33305-1410
Project Congressional District FL-23
Number of Employees 14
NAICS code 541611
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 409185.82
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State