Search icon

EASTSIDE ACTIVE LIVING, LLC

Company Details

Entity Name: EASTSIDE ACTIVE LIVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 15 Jul 2021 (4 years ago)
Document Number: L14000073893
FEI/EIN Number 46-5594060
Address: 1600 TAFT ST FRONT OFFICE, HOLLYWOOD, FL, 33020
Mail Address: 1600 TAFT STREET, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1215323118 2015-04-08 2016-05-23 1600 TAFT ST, HOLLYWOOD, FL, 330203272, US 1600 TAFT ST, HOLLYWOOD, FL, 330203272, US

Contacts

Phone +1 954-923-5057
Fax 9549277794

Authorized person

Name MR. MOSES SYHEAD
Role MANAGER
Phone 9543623487

Taxonomy

Taxonomy Code 3104A0625X - Assisted Living Facility (Mental Illness)
License Number AL12023
State FL
Is Primary Yes

Agent

Name Role
REGISTERED AGENTS INC Agent

Manager

Name Role
NOVUM VITA, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001511 EASTSIDE ACTIVE LIVING EXPIRED 2015-01-05 2020-12-31 No data 1600 TAFT STREET, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-15 1600 TAFT ST FRONT OFFICE, HOLLYWOOD, FL 33020 No data
LC STMNT OF RA/RO CHG 2021-07-15 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-15 REGISTERED AGENTS INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-15 7901 4 ST N STE 300, ST PETERSBURG, FL 33702 No data
LC AMENDMENT 2021-05-03 No data No data
CHANGE OF MAILING ADDRESS 2018-04-18 1600 TAFT ST FRONT OFFICE, HOLLYWOOD, FL 33020 No data
LC AMENDED/RESTATED ARTICLE/NAME CHANGE 2015-01-07 EASTSIDE ACTIVE LIVING, LLC No data

Court Cases

Title Case Number Docket Date Status
IVAN DOMNIN VS OKSANA DOMNINA 4D2023-0412 2023-02-16 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
FMCE21015969

Parties

Name Ivan Domnin
Role Petitioner
Status Active
Representations Andre G. Raikhelson
Name NOVUM VITA, LLC
Role Respondent
Status Active
Name Oksana Domnina
Role Respondent
Status Active
Representations Meaghan K. Marro, Nancy A. Hass, Helena Y. Farber
Name OCEANSIDE SENIOR LIVING, LLC.
Role Respondent
Status Active
Name Sergel Domnin
Role Respondent
Status Active
Name EASTSIDE ACTIVE LIVING, LLC
Role Respondent
Status Active
Name Hon. Michael Davis
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Oksana Domnina
Docket Date 2023-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Oksana Domnina
Docket Date 2023-04-04
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within ten (10) days and show cause why this court should not grant the petition consistent with Castillo v. Castillo, 150 So. 3d 1255 (Fla. 4th DCA 2014). Petitioner may file a reply within five (5) days of service of the response.
Docket Date 2023-04-13
Type Response
Subtype Response
Description Response
On Behalf Of Oksana Domnina
Docket Date 2023-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that respondent’s April 13, 2023 motion for award of appellate fees is denied.GERBER, and ARTAU, JJ., concur.FORST, J., dissenting.I respectfully dissent. I would conditionally grant respondent’s motion for attorney's fees subject to the successor trial court's analysis per Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997), and that opinion's progeny.
Docket Date 2023-05-24
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2023-04-14
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Ivan Domnin
Docket Date 2023-04-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s April 11, 2023 motion for extension of time is granted. Respondent shall have one (1) day from the date of this order to file the response. Petitioner may file a reply within five (5) days of service of the response.
Docket Date 2023-04-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Oksana Domnina
Docket Date 2023-02-17
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that petitioner's February 16, 2023 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2023-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2023-02-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Oksana Domnina
Docket Date 2023-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ EMERGENCY MOTION TO ISSUE AN ORDER TO SHOW CAUSE AND STAY PENDING RESOLUTION OF WRIT OF PROHIBITION
On Behalf Of Ivan Domnin
Docket Date 2023-02-16
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-02-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ Filing Fee Paid Through Portal
On Behalf Of Ivan Domnin

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-04
CORLCRACHG 2021-07-15
LC Amendment 2021-05-03
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State