Search icon

GRE PROPERTIES INVERNESS LLC

Company Details

Entity Name: GRE PROPERTIES INVERNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Feb 2010 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: L10000022119
FEI/EIN Number 272033793
Address: 4601 Sheridan Street, #502, HOLLYWOOD, FL, 33021, US
Mail Address: 4601 Sheridan Street, #502, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MARK ETAN Agent MARK MIGDAL & hayden, miami, FL, 33130

Manager

Name Role Address
GANOT MMH LLC Manager 4601 Sheridan Street, Hollywood, FL, 33021

Member

Name Role
GCK HOLDINGS CORP. Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-16 4601 Sheridan Street, #502, HOLLYWOOD, FL 33021 No data
CHANGE OF MAILING ADDRESS 2024-02-16 4601 Sheridan Street, #502, HOLLYWOOD, FL 33021 No data
LC STMNT OF RA/RO CHG 2018-10-01 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-01 MARK, ETAN No data
REGISTERED AGENT ADDRESS CHANGED 2018-10-01 MARK MIGDAL & hayden, 80 sw 8th street, suite 1999, miami, FL 33130 No data
MERGER 2010-10-01 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000107967

Court Cases

Title Case Number Docket Date Status
LORI ANNE CLINE-MCCLEOD, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ANDREW SHARP CLINE VS AVANTE AT INVERNESS, INC., GRE PROPERTIES INVERNESS, LLC, AND DONNA FONTAINE 5D2021-2419 2021-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2020-CA-000385-A

Parties

Name Lori Anne Cline-McCleod
Role Appellant
Status Active
Representations Dara A. Cooley, Lisa M. Tanaka
Name Estate of Andrew Sharp Cline
Role Appellant
Status Active
Name AVANTE AT INVERNESS, INC.
Role Appellee
Status Active
Representations Brian Russell, Laura Zborowski, Margaret Mevers
Name GRE PROPERTIES INVERNESS LLC
Role Appellee
Status Active
Name Donna Fontaine
Role Appellee
Status Active
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-11-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-02
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2021-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-22
Type Response
Subtype Response
Description RESPONSE ~ PER 10/19 ORDER
On Behalf Of Lori Anne Cline-McCleod
Docket Date 2021-10-19
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY NOT DISMISS LACK OF JURIS; ABEYANCE LIFTED
Docket Date 2021-10-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON AMENDED MOTION FOR RECONSIDERATION, ETC.
Docket Date 2021-10-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Lori Anne Cline-McCleod
Docket Date 2021-09-29
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS OF LT RULING ON PENDING MOTION...
Docket Date 2021-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/24/2021
On Behalf Of Lori Anne Cline-McCleod

Documents

Name Date
ANNUAL REPORT 2024-02-16
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State