Search icon

NEW PORT RICHEY HOLDINGS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
15-CA-2701

Parties

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.

Documents

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