Search icon

SEBRING BABYBOOMERS' PARADISE, LLC - Florida Company Profile

Company Details

Entity Name: SEBRING BABYBOOMERS' PARADISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEBRING BABYBOOMERS' PARADISE, 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: 07 Apr 2006 (19 years ago)
Date of dissolution: 28 Jan 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jan 2016 (9 years ago)
Document Number: L06000036459
FEI/EIN Number 204685916

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

Address: 11620 N.W. 29TH PLACE, SUNRISE, FL, 33323
Mail Address: 11620 N.W. 29TH PLACE, SUNRISE, FL, 33323
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ISMAIL YOUSEF Manager 11620 NW 29TH PLACE, SUNRISE, FL, 33323
DANIEL G. GASS, ESQUIRE Agent 10001 NW 50TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-01-28 - -
CHANGE OF MAILING ADDRESS 2008-07-13 11620 N.W. 29TH PLACE, SUNRISE, FL 33323 -
REGISTERED AGENT NAME CHANGED 2008-07-13 DANIEL G. GASS, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2008-07-13 10001 NW 50TH STREET, SUITE 204, SUNRISE, FL 33351 -

Court Cases

Title Case Number Docket Date Status
SEBRING BABYBOOMERS' PARADISE, LLC VS EQUITYMAX, INC., a Florida Corp. 4D2014-2030 2014-06-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-47603 CACE 12

Parties

Name SEBRING BABYBOOMERS' PARADISE, LLC
Role Appellant
Status Active
Representations DANIEL G. GASS
Name EQUITYMAX, INC.
Role Appellee
Status Active
Representations LAUREN B. FEFFER, TATIANA B. YAQUES, LAUREL R. WILEY
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for nonpayment of the $300.00 filing fee; further,ORDERED that the appellant's motion for stipulation of dismissal filed July 11, 2014, and motion for voluntary dismissal filed July 17, 2014, are hereby determined to be moot.
Docket Date 2014-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ (MOOT)
On Behalf Of SEBRING BABYBOOMERS' PARADISE
Docket Date 2014-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal ~ (MOOT)
On Behalf Of SEBRING BABYBOOMERS' PARADISE
Docket Date 2014-07-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EQUITYMAX, INC.
Docket Date 2014-06-05
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 Fla. R. App. P. 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 2014-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SEBRING BABYBOOMERS' PARADISE
Docket Date 2014-06-02
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-01-28
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-03-05
ANNUAL REPORT 2009-08-11
ANNUAL REPORT 2009-08-06
ANNUAL REPORT 2009-04-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State