Search icon

GENESIS RE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: GENESIS RE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENESIS RE HOLDINGS, 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: 16 Sep 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L10000096882
FEI/EIN Number 273472248

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

Mail Address: PO BOX 970913, COCONUT CREEK, FL, 33097
Address: 6180 NW 63 Way, Parkland, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES SEVERINO Manager 6180 NW 63 Way, Parkland, FL, 33067
RODRIGUES SEVERINO Agent 6180 NW 63 Way, Parkland, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 6180 NW 63 Way, Parkland, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 6180 NW 63 Way, Parkland, FL 33067 -
CHANGE OF MAILING ADDRESS 2012-03-20 6180 NW 63 Way, Parkland, FL 33067 -

Court Cases

Title Case Number Docket Date Status
WOODSIDE ESTATES HOMEOWNERS ASSN., etc. VS GENESIS RE HOLDINGS, LLC, etc. 4D2015-2225 2015-06-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE 12-001581 (15)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
14-430 CACE (AP)

Parties

Name WOODSIDE ESTATES HOMEOWNERS
Role Petitioner
Status Active
Representations Gerard S. Collins
Name GENESIS RE HOLDINGS, LLC
Role Respondent
Status Active
Representations Sharon C. Degnan
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-06
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the petitioner's July 30, 2015 unopposed motion for enlargement of time is granted and the time in which to file the petition for writ of certiorari and appendix is extended thirty (30) days from the date of this order.
Docket Date 2015-07-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of WOODSIDE ESTATES HOMEOWNERS
Docket Date 2015-10-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the respondent's September 29, 2015 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this petition. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-09-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GENESIS RE HOLDINGS, LLC
Docket Date 2015-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GENESIS RE HOLDINGS, LLC
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's September 8, 2015 Third Motion for Enlargement of Time to File Petition for Writ of Certiorari and Appendix is granted in part. Petitioner shall file a petition and appendix within 7 days of this order or this proceeding will be dismissed.
Docket Date 2015-09-09
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2015-09-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of WOODSIDE ESTATES HOMEOWNERS
Docket Date 2015-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioner's July 2, 2015 motion for enlargement of time is granted, and the time for filing the petition and appendix is extended twenty (20) days from the date of the entry of this order.
Docket Date 2015-07-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of WOODSIDE ESTATES HOMEOWNERS
Docket Date 2015-06-11
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-06-11
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court is treated as a Petition for Writ of Certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2015-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-06-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WOODSIDE ESTATES HOMEOWNERS
BEA SAVER a/k/a BEATRICE SAVER and JEROME R. SAVER VS PENNYMAC CORP., etc., et al. 4D2015-2170 2015-06-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010CA015885XXXXMB

Parties

Name JEROME SAVER
Role Appellant
Status Active
Name A/K/A BEATRICE SAVER
Role Appellant
Status Active
Name BEA SAVER
Role Appellant
Status Active
Representations JENNIFER A. ENGLERT
Name BANK OF AMERICA, N.A.
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A., ETC
Role Appellee
Status Withdrawn
Representations William P. Heller, Ryan D. O'Connor, Albertelli Law, Jason F. Joseph, Nancy M. Wallace
Name PENNYMAC CORP.
Role Appellee
Status Active
Name GENESIS RE HOLDINGS, LLC
Role Appellee
Status Active
Name MOON LAKE MASTER HOMEOWNERS
Role Appellee
Status Active
Name BOCA LANDING HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-16
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-915
Docket Date 2016-06-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' May 19, 2016 request for written opinion is denied.
Docket Date 2016-05-26
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC16-915
Docket Date 2016-05-23
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2016-05-20
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of BEA SAVER
Docket Date 2016-05-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "REQUEST FOR WRITTEN OPINION"
On Behalf Of BEA SAVER
Docket Date 2016-05-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of BEA SAVER
Docket Date 2016-02-03
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-10-09
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that the September 21, 2015 substitution of parties filed on behalf of the appellee is granted.
Docket Date 2015-10-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMORGAN CHASE BANK, N.A., ETC
Docket Date 2015-09-21
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ AND CHANGE CASE CAPTION
On Behalf Of JPMORGAN CHASE BANK, N.A., ETC
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMORGAN CHASE BANK, N.A., ETC
Docket Date 2015-08-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/07/15
On Behalf Of JPMORGAN CHASE BANK, N.A., ETC
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS CO-COUNSEL
On Behalf Of JPMORGAN CHASE BANK, N.A., ETC
Docket Date 2015-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BEA SAVER
Docket Date 2015-08-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BEA SAVER
Docket Date 2015-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMORGAN CHASE BANK, N.A., ETC
Docket Date 2015-06-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 6/15/15
Docket Date 2015-06-10
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jennifer A. Enlert has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-09
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 that 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 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 2015-06-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEA SAVER
Docket Date 2015-06-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5728788007 2020-06-29 0455 PPP 6180 NW 63 Way, Parkland, FL, 33067-1522
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10416
Loan Approval Amount (current) 10416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Parkland, BROWARD, FL, 33067-1522
Project Congressional District FL-23
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10567.53
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State