Entity Name: | NEW PORT RICHEY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEW PORT RICHEY HOLDINGS, 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. |
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: | 13 Aug 2003 (22 years ago) |
Date of dissolution: | 24 Sep 2010 (15 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (15 years ago) |
Document Number: | L03000029981 |
FEI/EIN Number |
743101256
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7249 U.S. HIGHWAY 19, NEW PORT RICHEY, FL, 34652, US |
Mail Address: | 24945 U.S. HIGHWAY 19 N., CLEARWATER, FL, 33763 |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLSTEIN BRIAN G | Manager | 24945 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
WOLSTEIN KAREN J | Manager | 24945 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33763 |
WOLSTEIN BRIAN G | Agent | 24945 US HWY 19 N, CLEARWATER, FL, 33763 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-04-30 | WOLSTEIN, BRIAN G | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-05 | 24945 US HWY 19 N, CLEARWATER, FL 33763 | - |
REINSTATEMENT | 2005-01-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-01-31 | 7249 U.S. HIGHWAY 19, NEW PORT RICHEY, FL 34652 | - |
CHANGE OF MAILING ADDRESS | 2005-01-31 | 7249 U.S. HIGHWAY 19, NEW PORT RICHEY, FL 34652 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
AMENDMENT AND NAME CHANGE | 2004-09-02 | NEW PORT RICHEY HOLDINGS, LLC | - |
NAME CHANGE AMENDMENT | 2004-08-02 | BSK HOLDINGS, LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000065549 | LAPSED | 512012CA000290XXXXWS | 6TH JUD CIR. PASCO CO. | 2012-12-05 | 2019-01-14 | $405,469.03 | FLORIDA ASSETT RERSOLUTION GROUP, LLC, ONE FINANCIAL PLAZA, SUITE 2602, FT. LAUDERDALE, FLORIDA 33394 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW PORT RICHEY OPERATING, LLC., ET AL., VS THE ESTATE OF ANGELINE L. MAROTTA, BY AND THROUGH ANDREA M. RHODES, PERSONAL REPRESENTATIVE | 2D2023-1296 | 2023-06-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ADDIT, LLC |
Role | Petitioner |
Status | Active |
Name | NEW PORT RICHEY HOLDINGS, LLC |
Role | Petitioner |
Status | Active |
Name | MILESTONE RETIREMENT COMMUNITIES, LLC |
Role | Petitioner |
Status | Active |
Name | ALAN J. ZUCCARI, INC. |
Role | Petitioner |
Status | Active |
Name | CAPITAL FUNDING GROUP, INC. |
Role | Petitioner |
Status | Active |
Name | JOHN W. DWYER |
Role | Petitioner |
Status | Active |
Name | CHG MANAGEMENT NEW PORT RICHEY, LLC |
Role | Petitioner |
Status | Active |
Name | CAPITAL HEALTH GROUP MANAGEMENT, LLC |
Role | Petitioner |
Status | Active |
Name | NEW PORT RICHEY OPERATING, LLC |
Role | Petitioner |
Status | Active |
Representations | L. TATUM BROWN, ESQ., LEANNE D. HOSKINS, ESQ., THOMAS A. VALDEZ, ESQ. |
Name | BETHANY ANN PORTER |
Role | Petitioner |
Status | Active |
Name | CAPITAL HEALTH GROUP. LLC |
Role | Petitioner |
Status | Active |
Name | BILL ROSE |
Role | Petitioner |
Status | Active |
Name | THE ESTATE OF ANGELINE L. MAROTTA |
Role | Respondent |
Status | Active |
Representations | LYDIA D. WARDELL, ESQ., DAVID R. WRIGHT, ESQ., LISA TANAKA, ESQ., KEVIN P. MC COY, ESQ. |
Name | ANDREA MAROTTA RHODES |
Role | Respondent |
Status | Active |
Name | PASCO CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-11-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed ~ **VOLUNTARY DISMISSAL** |
Docket Date | 2023-11-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | NEW PORT RICHEY OPERATING, LLC |
Docket Date | 2023-10-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served within 30 days. |
Docket Date | 2023-09-29 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | NEW PORT RICHEY OPERATING, LLC |
Docket Date | 2023-08-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served within 30 days. |
Docket Date | 2023-08-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ STYLED IN LT NOTICE OF SETTLEMENT |
On Behalf Of | THE ESTATE OF ANGELINE L. MAROTTA |
Docket Date | 2023-08-25 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | NEW PORT RICHEY OPERATING, LLC |
Docket Date | 2023-07-25 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITION FORWRIT OF CERTIORARI |
On Behalf Of | THE ESTATE OF ANGELINE L. MAROTTA |
Docket Date | 2023-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | THE ESTATE OF ANGELINE L. MAROTTA |
Docket Date | 2023-07-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 5, 2023. |
Docket Date | 2023-07-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | THE ESTATE OF ANGELINE L. MAROTTA |
Docket Date | 2023-06-21 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2023-06-20 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | NEW PORT RICHEY OPERATING, LLC |
Docket Date | 2023-06-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-06-19 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | NEW PORT RICHEY OPERATING, LLC |
Docket Date | 2023-11-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ ~ Petitioner's notice of voluntary dismissal is accepted and this petition for writ ofcertiorari is dismissed. |
Docket Date | 2023-06-20 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 15 days of the date of this order, the petitioners shall supplement theirpetition with an appendix as prescribed by Florida Rule of Appellate Procedure 9.220.The appendix must contain a copy of the rendered order from which timely review issought in this court. Failure to comply with this order will subject this proceeding todismissal without further notice. |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-04-05 |
ANNUAL REPORT | 2006-05-22 |
REINSTATEMENT | 2005-01-31 |
Amendment and Name Change | 2004-09-02 |
Name Change | 2004-08-02 |
Florida Limited Liability | 2003-08-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State