Search icon

SHELBOURNE OAKS LLC

Headquarter

Company Details

Entity Name: SHELBOURNE OAKS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Oct 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2020 (4 years ago)
Document Number: L14000156079
FEI/EIN Number 61-1747072
Address: 2362 Nostrand Ave, Apt 7, Brooklyn, NY, 11210, US
Mail Address: 2362 Nostrand Ave, Apt 7, Brooklyn, NY, 11210, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SHELBOURNE OAKS LLC, NEW YORK 4673646 NEW YORK

Agent

Name Role
VCORP AGENT SERVICES, INC. Agent

Auth

Name Role Address
Weitzner Leah Auth 2362 Nostrand Ave, Apt 7, Brooklyn, NY, 11210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000157622 COASTAL GARDENS SENIOR LIVING ACTIVE 2021-11-29 2026-12-31 No data 3625 HIDDEN TREE LANE, FORT MYERS, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-23 Vcorp Agent Services, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2020-10-12 2362 Nostrand Ave, Apt 7, Brooklyn, NY 11210 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-12 2362 Nostrand Ave, Apt 7, Brooklyn, NY 11210 No data
REINSTATEMENT 2020-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2015-01-09 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000482978 TERMINATED 1000000934849 LEE 2022-10-09 2042-10-19 $ 14,180.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J22000482986 TERMINATED 1000000934853 LEE 2022-09-26 2032-10-19 $ 618.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
RSC LARGO LLC, et al. VS SHELBOURNE OAKS, LLC, et al. 4D2018-1881 2018-06-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-002207 (05)

Parties

Name SENIOR GUIDANCE COUNSELORS, LLC.
Role Petitioner
Status Active
Name RSC PEMBROKE PLAZA LLC
Role Petitioner
Status Active
Name RSC DUNNELLON HAVEN LLC
Role Petitioner
Status Active
Name RSC WEST PALM BEACH RE, LLC
Role Petitioner
Status Active
Name WPB MANAGEMENT LLC
Role Petitioner
Status Active
Name RSC LARGO, LLC
Role Petitioner
Status Active
Representations MICAYLA MANCUSO, Daniel Michael Samson, PHILIPPE LIEBERMAN
Name RSC ORMOND BEACH SEASIDE LLC
Role Petitioner
Status Active
Name RSC EMERALD HOLLYWOOD LLC
Role Petitioner
Status Active
Name RSC OCALA HARMONY LLC
Role Petitioner
Status Active
Name RSC LARGO MANAGEMENT LLC
Role Petitioner
Status Active
Name REGAL SENIOR CARE MANAGEMENT, LLC
Role Petitioner
Status Active
Name RSC BRADENTON LANGDON LLC
Role Petitioner
Status Active
Name RSC DUNNELLON HARBOR LLC
Role Petitioner
Status Active
Name RSC WEST PALM BEACH, LLC
Role Petitioner
Status Active
Name BRD MANAGEMENT, LLC
Role Petitioner
Status Active
Name PLAZA PARK MANAGEMENT LLC
Role Petitioner
Status Active
Name SHELBOURNE OAKS LLC
Role Respondent
Status Active
Representations ALLAN A. JOSEPH
Name DOUGLAS NEIBLOOM LLC
Role Respondent
Status Active
Name RSC HIDDEN OAKS FORT MYERS, LLC
Role Respondent
Status Active
Name FM MANAGEMENT FORT MYERS LLC
Role Respondent
Status Active
Name GEREMY TOBIAS JORDAN
Role Respondent
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-03
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-03
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 21, 2018 petition for writ of certiorari is denied.WARNER, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2018-06-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of RSC LARGO LLC
Docket Date 2018-06-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RSC LARGO LLC
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-06-21
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-08-02
REINSTATEMENT 2020-10-12
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State