Search icon

RENAISSANCE ASSISTED LIVING LLC - Florida Company Profile

Company Details

Entity Name: RENAISSANCE ASSISTED LIVING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RENAISSANCE ASSISTED LIVING 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: 01 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000021969
FEI/EIN Number 364571799

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

Address: 9938 N SPRINGS WAY, CORAL SPRINGS, FL, 33076, US
Mail Address: 9938 N SPRINGS WAY, CORAL SPRINGS, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1457445264 2006-10-03 2020-08-22 5100 CRESTHAVEN BLVD, IN CARE OF CRESTHAVEN EAST LLC, WEST PALM BEACH, FL, 334158618, US 1050 SW 24TH AVENUE, DEERFIELD BEACH, FL, 334428707, US

Contacts

Phone +1 561-964-2828
Fax 5613575838
Phone +1 954-360-7667

Authorized person

Name MR. MORTON J GELBERD
Role PRESIDENT MG ASSISTED LIVING INC
Phone 5619642828

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 8697
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
GELBERD MORTON J Managing Member 9938 N SPRINGS WAY, CORAL SPRINGS, FL, 33076
GELBERD MORTON J Agent 9938 N SPRINGS WAY, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 9938 N SPRINGS WAY, CORAL SPRINGS, FL 33076 -
CHANGE OF MAILING ADDRESS 2021-02-05 9938 N SPRINGS WAY, CORAL SPRINGS, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 9938 N SPRINGS WAY, CORAL SPRINGS, FL 33076 -

Court Cases

Title Case Number Docket Date Status
BITA EDWARDS VS RENAISSANCE ASSISTED LIVING, LLC 4D2017-1384 2017-05-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-022488 CACE 02

Parties

Name ESTATE OF MANOUCHEHR ASDIGHA
Role Appellant
Status Active
Name BITA EDWARDS
Role Appellant
Status Active
Representations Andrew A. Harris, RYAN A FOGG, Esq.
Name RENAISSANCE ASSISTED LIVING LLC
Role Appellee
Status Active
Representations MARTIN L. KHOURY, Robin D. Black, LONNIE TESSLER, Haldon L. Greenburg
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2018-02-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-02-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of BITA EDWARDS
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's January 10, 2018 motion for extension of time is granted and the stay is extended for thirty (30) days from the date of this order.
Docket Date 2018-01-10
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of BITA EDWARDS
Docket Date 2017-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's December 8, 2017 motion for extension of time is granted, and the stay is extended thirty (30) days from the date of this order.
Docket Date 2017-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR STAY PENDING SETTLEMENT
On Behalf Of BITA EDWARDS
Docket Date 2017-11-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's November 8, 2017 motion to stay is granted and this appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2017-11-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of BITA EDWARDS
Docket Date 2017-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/5/17
On Behalf Of RENAISSANCE ASSISTED LIVING, LLC
Docket Date 2017-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BITA EDWARDS
Docket Date 2017-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/15/17
On Behalf Of BITA EDWARDS
Docket Date 2017-08-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAY TO 09/15/17
On Behalf Of BITA EDWARDS
Docket Date 2017-07-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 8/16/17.
On Behalf Of BITA EDWARDS
Docket Date 2017-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 439 PAGES
Docket Date 2017-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RENAISSANCE ASSISTED LIVING, LLC
Docket Date 2017-05-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-05-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of BITA EDWARDS
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BITA EDWARDS

Documents

Name Date
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-26
ANNUAL REPORT 2014-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State