Entity Name: | CARESTRONG, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARESTRONG, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 15 Jun 2009 (16 years ago) |
Document Number: | L09000058042 |
FEI/EIN Number |
352365922
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2093 Yarmouth E, Boca Raton, FL, 33434, US |
Mail Address: | 2093 Yarmouth E, Boca Raton, FL, 33434, US |
ZIP code: | 33434 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENWALD MICHAEL | Managing Member | 2093 Yarmouth E, Boca Raton, FL, 33434 |
GREENWALD MICHAEL | Agent | 2093 Yarmouth E, Boca Raton, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-03-18 | 2093 Yarmouth E, Boca Raton, FL 33434 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 2093 Yarmouth E, Boca Raton, FL 33434 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-18 | 2093 Yarmouth E, Boca Raton, FL 33434 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE ESTATE OF HOWARD HARRISON, by and through CATHERINE HARRISON, Appellant(s) v. LAKE WORTH ENTERPRISE, LLC., et al., Appellee(s). | 4D2024-0757 | 2024-03-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | The Estate of Howard Harrison |
Role | Appellant |
Status | Active |
Representations | Mary Jane Perry |
Name | Catherine Harrison |
Role | Appellant |
Status | Active |
Representations | Mary Jane Perry |
Name | LAKE WORTH ENTERPRISE LLC |
Role | Appellee |
Status | Active |
Representations | Michael Ira Bernstein, Thomas Jablonski, Jennifer Thomas |
Name | BRIGHTSNFCARE, LLC |
Role | Appellee |
Status | Active |
Representations | Michael Ira Bernstein |
Name | CARESTRONG, LLC |
Role | Appellee |
Status | Active |
Representations | Michael Ira Bernstein |
Name | LWRE, LLC |
Role | Appellee |
Status | Active |
Representations | Michael Ira Bernstein |
Name | Eli Strohli |
Role | Appellee |
Status | Active |
Representations | Michael Ira Bernstein |
Name | Pamela Fuss |
Role | Appellee |
Status | Active |
Representations | Michael Ira Bernstein |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution. |
View | View File |
Docket Date | 2024-06-27 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 DAYS TO July 27, 2024. |
Docket Date | 2024-06-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-06-10 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORDERED that this court's June 3, 2024 order to show cause is discharged. |
View | View File |
Docket Date | 2024-06-07 |
Type | Notice |
Subtype | Notice of Compliance |
Description | Notice of Compliance |
Docket Date | 2024-06-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - 1,301 pages |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-06-03 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Order to Show Cause for Record on Appeal |
View | View File |
Docket Date | 2024-05-23 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 DAYS TO June 30, 2024. |
Docket Date | 2024-05-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
On Behalf Of | The Estate of Howard Harrison |
Docket Date | 2024-05-15 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | The Estate of Howard Harrison |
View | View File |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Order on Motion for Reinstatement |
View | View File |
Docket Date | 2024-05-08 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid -300 |
On Behalf Of | The Estate of Howard Harrison |
View | View File |
Docket Date | 2024-05-03 |
Type | Notice |
Subtype | Notice |
Description | Notice of Change of Attorney within Firm |
On Behalf Of | Lake Worth Enterprise, LLC |
Docket Date | 2024-04-15 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion for Reconsideration |
Docket Date | 2024-04-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-03-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-03-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-08-05 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1582307800 | 2020-05-21 | 0455 | PPP | 2093 Yarmouth E, Boca Raton, FL, 33434-4553 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State