Search icon

BODY & SOUL RETREAT LLC - Florida Company Profile

Company Details

Entity Name: BODY & SOUL RETREAT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BODY & SOUL RETREAT 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: 17 Aug 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L06000081164
FEI/EIN Number 205120899

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

Address: 1225 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, US
Mail Address: 1225 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCCHESE GARY P Manager 1227 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071
LUCCHESE GARY Agent 1227 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09110900242 A TREE OF LIFE EXPIRED 2009-04-20 2014-12-31 - 1225 N. UNIVERSITY DR, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000342942 ACTIVE 1000000266966 BROWARD 2012-04-18 2032-05-02 $ 610.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Court Cases

Title Case Number Docket Date Status
GLORIA PATRICIA SANCHEZ and BODY & SOUL RETREAT, LLC. VS JOHANA CINQUE and VONCENT CINQUE 4D2016-2530 2016-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-006027

Parties

Name GLORIA PATRICIA SANCHEZ
Role Appellant
Status Active
Representations MICHAEL B. KADISH, PHILIP CROWLEY, NANCY S. PAIKOFF
Name BODY & SOUL RETREAT LLC
Role Appellant
Status Active
Name VINCENT CINQUE
Role Appellee
Status Active
Name JOHANA CINQUE
Role Appellee
Status Active
Representations Brent M. Reitman, Kelley Badger Stewart, Walter G. Campbell, Michael Edward Muchnick
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' March 1, 2018 motion for rehearing, clarification, rehearing en banc and certification of question of great public importance is denied.
Docket Date 2018-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2018-03-14
Type Response
Subtype Response
Description Response ~ RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING, CLARIFICATION, REHEARING EN BANC AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of JOHANA CINQUE
Docket Date 2018-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ /CLARIFICATION AND CERTIFICATION OF QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2018-02-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2018-02-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant, Gloria Patricia Sanchez's December 13, 2016 motion for appellate attorney's fees is denied.
Docket Date 2018-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JOHANA CINQUE
Docket Date 2017-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-09-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on November 6, 2017, at 2:00 P.M. for 20 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellants' September 20, 2017 motion for continuance of oral argument is granted. Oral argument scheduled for October 23, 2017 is cancelled and will be rescheduled for a later date.
Docket Date 2017-09-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2017-09-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on October 23, 2017, at 1:30 P.M. for 20 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Because this oral argument is being specially set as a result of the cancellation due to Hurricane Irma, no continuances can be granted except upon extraordinary circumstances.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-08-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2017-06-19
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of JOHANA CINQUE
Docket Date 2017-06-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 12, 2017, at 9:30 A.M. for 20 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 14 DAYS TO 6/19/17
On Behalf Of JOHANA CINQUE
Docket Date 2017-05-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2017-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ AND ANSWER BRIEF ON CROSS APPEAL
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ AND ANSWER BRIEF ON CROSS-APPEAL; 30 DAYS TO 5/10/17
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2017-03-29
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHANA CINQUE
Docket Date 2017-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JOHANA CINQUE
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees/cross-appellants' March 13, 2017 motion for extension of time is granted, and appellee/cross-appellants shall serve the answer/initial brief within one week from the date of this order. In addition, appellee/cross-appellants are notified that the failure to serve the brief within the time provided herein will foreclose appellee/cross-appellants' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee/cross-appellants are advised that no further extensions will be granted absent a detailed explanation for why the answer/initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of JOHANA CINQUE
Docket Date 2017-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ (ANSWER BRIEF) **CORRECTED** 30 DAYS TO 3/13/17.
On Behalf Of JOHANA CINQUE
Docket Date 2017-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **CORRECTED NOTICE FILED** 18 DAYS TO 3/3/17
On Behalf Of JOHANA CINQUE
Docket Date 2016-12-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 02/13/17
On Behalf Of JOHANA CINQUE
Docket Date 2016-12-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FFES
On Behalf Of JOHANA CINQUE
Docket Date 2016-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2016-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED)
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2016-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2016-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEYS' FEES.
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2016-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (1280 PAGES)
Docket Date 2016-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 75 DAYS TO 12/13/16
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2016-08-04
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed August 1, 2016; further,ORDERED that Michael Kadish, Esquire, shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2014) within ten (10) days from the date of this order.
Docket Date 2016-08-01
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2016-07-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ SEE AMENDED
Docket Date 2016-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLORIA PATRICIA SANCHEZ
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-04-10
ANNUAL REPORT 2010-04-11
ANNUAL REPORT 2009-04-20
ANNUAL REPORT 2008-02-20
ANNUAL REPORT 2007-01-10
Florida Limited Liability 2006-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State