Entity Name: | BANYAN TREATMENT & RECOVERY II LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 12 Mar 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L15000045498 |
FEI/EIN Number | 46-3183459 |
Address: | 950 N FEDERAL HIGHWAY, #115, POMPANO BEACH, FL, 33062, US |
Mail Address: | 950 N FEDERAL HIGHWAY, #115, POMPANO BEACH, FL, 33062, US |
ZIP code: | 33062 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TUTTLE JOE | Agent | 950 N FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
TUTTLE JOSEPH | Managing Member | 950 N FEDERAL HIGHWAY UNIT 115, POMPANO BEACH, FL, 33062 |
BANYAN TREATMENT AND RECOVERY, LLC | Managing Member | No data |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BANYAN TREATMENT AND RECOVERY, LLC, et al., Petitioner(s) v. EMAN BASS, et al., Respondent(s). | 4D2024-1033 | 2024-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BANYAN TREATMENT AND RECOVERY, LLC |
Role | Petitioner |
Status | Active |
Representations | Thomas Jablonski, Jennifer Thomas |
Name | BANYAN TREATMENT & RECOVERY II LLC |
Role | Petitioner |
Status | Active |
Name | BANYAN SOBER LIVING IV LLC |
Role | Petitioner |
Status | Active |
Name | Banyan Sober Living V, LLC |
Role | Petitioner |
Status | Active |
Name | Banyan Sober Living VIII, LLC |
Role | Petitioner |
Status | Active |
Name | Eman Bass |
Role | Respondent |
Status | Active |
Representations | Daniel James Morgan, Scott Lyon Henratty |
Name | BTC Intermediate Holdings, LLC |
Role | Respondent |
Status | Active |
Name | Banyan Delaware, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Jeffrey Richard Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-05-03 |
Type | Notice |
Subtype | Notice |
Description | Petitioners' Notice of Change of Attorney Within the Firm and Designation of New E-Mail Addresses |
On Behalf Of | Banyan Treatment and Recovery, LLC |
Docket Date | 2024-05-03 |
Type | Record |
Subtype | Appendix to Petition |
Description | Amended Appendix to Petition for Writ of Certiorari |
On Behalf Of | Banyan Treatment and Recovery, LLC |
Docket Date | 2024-05-01 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-04-26 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Banyan Treatment and Recovery, LLC |
View | View File |
Docket Date | 2024-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-24 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Petition |
Docket Date | 2024-04-24 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE23-16861 |
Parties
Name | BANYAN TREATMENT & RECOVERY II LLC |
Role | Appellant |
Status | Active |
Representations | Thomas Jablonski |
Name | BANYAN SOBER LIVING IV LLC |
Role | Appellant |
Status | Active |
Representations | Thomas Jablonski |
Name | BANYAN TREATMENT AND RECOVERY, LLC |
Role | Appellant |
Status | Active |
Representations | Thomas Jablonski, Jennifer Thomas |
Name | Banyan Sober Living VIII, LLC |
Role | Appellant |
Status | Active |
Representations | Thomas Jablonski |
Name | Hon. Jeffrey Richard Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Banyan Sober Living V, LLC |
Role | Appellant |
Status | Active |
Representations | Thomas Jablonski |
Name | Eman Bass |
Role | Appellee |
Status | Active |
Representations | Daniel James Morgan, Scott Lyon Henratty, Thomas E. Bosworth |
Docket Entries
Docket Date | 2024-10-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-10-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-08-13 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORDERED that Appellee's August 12, 2024 verified motion for permission to appear pro hac vice is granted, and Thomas Bosworth, Esquire is permitted to appear in this appeal as counsel for Appellee. Thomas Bosworth, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order. |
View | View File |
Docket Date | 2024-08-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice |
Docket Date | 2024-08-12 |
Type | Miscellaneous Document |
Subtype | Pay Pro Hac Vice Fee-100 |
Description | Pay Pro Hac Vice Fee-100 |
View | View File |
Docket Date | 2024-07-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
View | View File |
Docket Date | 2024-06-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDERED that Appellants' June 25, 2024 motion for extension of time is granted, and Appellants shall serve the reply brief on or before July 16, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
View | View File |
Docket Date | 2024-06-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
Docket Date | 2024-06-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
View | View File |
Docket Date | 2024-05-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief |
On Behalf Of | Banyan Treatment and Recovery, LLC |
Docket Date | 2024-05-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Banyan Treatment and Recovery, LLC |
View | View File |
Docket Date | 2024-05-03 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF CHANGE OF ATTORNEY WITHIN THE FIRM AND DESIGNATION OF NEW E-MAIL ADDRESSES |
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief |
View | View File |
Docket Date | 2024-04-09 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-04-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-04-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-04-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | AMENDED |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-03-04 |
Florida Limited Liability | 2015-03-12 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State