Search icon

VINTAGE, LLC

Company Details

Entity Name: VINTAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Nov 2016 (8 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L16000203968
FEI/EIN Number APPLIED FOR
Address: 8450 NATURES HAMMOCK TRAIL, KISSIMMEE, FL, 34747
Mail Address: 8450 NATURES HAMMOCK TRAIL, KISSIMMEE, FL, 34747
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
DE JESUS BENJAMIN S Agent 8450 NATURES HAMMOCK TRAIL, KISSIMMEE, FL, 34747

Manager

Name Role Address
THE VINTAGE COMPANY S.A. Manager 8450 NATURES HAMMOCK TRAIL, KISSIMMEE, FL, 34747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000123162 VINTAGE CRUISER CO. EXPIRED 2016-11-14 2021-12-31 No data 8450 NATURES HAMMOCK TRAIL, KISSIMMEE, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
BRINKER SCC, LLC D/B/A SCC DENTON, FAIRPARK SCC, LLC D/B/A SENIOR CARE HEALTH AND REHABILITATION CENTER - DAL, MULLICAN SCC, LLC D/B/A MULLICAN CARE CENTER, ET AL. VS QUALITY CARE REHAB, INC. 5D2023-2364 2023-07-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2023-CA-000047-A

Parties

Name Vintage SCC, LLC
Role Appellant
Status Active
Name RW SCC, LLC
Role Appellant
Status Active
Name Beltline SCC, LLC
Role Appellant
Status Active
Name Mullican SCC, LLC
Role Appellant
Status Active
Name Whitesboro Health and Rehabilitation Center
Role Appellant
Status Active
Name HG SCC, LLC
Role Appellant
Status Active
Name SCC Denton
Role Appellant
Status Active
Name Brinker SCC, LLC
Role Appellant
Status Active
Representations Leyza F. Blanco, Caroline Herter
Name Rockwell Nursing Care Center
Role Appellant
Status Active
Name Whitesboro SCC, LLC
Role Appellant
Status Active
Name Senior Care Health and Rehabilitation Center - DAL
Role Appellant
Status Active
Name Fairpark SCC, LLC
Role Appellant
Status Active
Name VINTAGE, LLC
Role Appellant
Status Active
Name Mullican Care Center
Role Appellant
Status Active
Name Honey Grove Nursing Center
Role Appellant
Status Active
Name Senior Care Beltline
Role Appellant
Status Active
Name QUALITY CARE REHAB, INC.
Role Appellee
Status Active
Representations Charles A. Samarkos, Rachael Lynn Wood
Name Hon. Caroline Anne Falvey
Role Judge/Judicial Officer
Status Active
Name Clerk Citrus
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Brinker SCC, LLC
Docket Date 2023-07-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/17/23
On Behalf Of Brinker SCC, LLC
Docket Date 2023-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AMENDED MOTION W/I 5 DAYS
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brinker SCC, LLC
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Brinker SCC, LLC
Docket Date 2024-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-12-26
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brinker SCC, LLC
Docket Date 2023-10-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Quality Care Rehab, Inc.
Docket Date 2023-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of Quality Care Rehab, Inc.
Docket Date 2023-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 10/31
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Quality Care Rehab, Inc.
Docket Date 2023-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Quality Care Rehab, Inc.
Docket Date 2023-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brinker SCC, LLC
Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB/APX BY 9/1
Docket Date 2024-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE MOT GRANTED AS TO FEES; STRICKEN AS TO COSTS W/OUT PREJUDICE...

Documents

Name Date
ANNUAL REPORT 2017-02-26
Florida Limited Liability 2016-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State