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 |
Name | Role | Address |
---|---|---|
MARK ETAN | Agent | MARK MIGDAL & hayden, miami, FL, 33130 |
Name | Role | Address |
---|---|---|
GANOT MMH LLC | Manager | 4601 Sheridan Street, Hollywood, FL, 33021 |
Name | Role |
---|---|
GCK HOLDINGS CORP. | Member |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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