Search icon

SEASONS GARDENS SENIOR RESIDENCE, LLC

Company Details

Entity Name: SEASONS GARDENS SENIOR RESIDENCE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: L19000090775
FEI/EIN Number 834362078
Address: 6700 W. Commercial Blvd., Lauderhill, FL, 33319, US
Mail Address: 17250 SW 137 AVE, MIAMI, FL, 33177, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1285262584 2020-03-31 2020-03-31 17250 SW 137TH AVE, MIAMI, FL, 331776405, US 17250 SW 137TH AVE, MIAMI, FL, 331776405, US

Contacts

Phone +1 305-284-7675
Fax 7864760134

Authorized person

Name MR. JED WALTER
Role VP
Phone 3052847675

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
Is Primary Yes

Agent

Name Role
LAW OFFICES OF DEEB & DEEB, P.A. Agent

President

Name Role Address
noblefranca eusebio President 17250 SW 137 AVE, MIAMI, FL, 33177

Vice President

Name Role Address
avila eduardo Vice President 17250 SW 137 AVE, MIAMI, FL, 33177
FERNANDEZ HECTOR Vice President 17250 SW 137 AVE, MIAMI, FL, 33177
WALTER JED d Vice President 17250 SW 137 AVE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 6700 W. Commercial Blvd., Lauderhill, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2024-04-26 LAW OFFICES OF DEEB & DEEB, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 310 ALHAMBRA CIRCLE, MIAMI, FL 33134 No data
CHANGE OF MAILING ADDRESS 2020-02-19 6700 W. Commercial Blvd., Lauderhill, FL 33319 No data
LC AMENDMENT 2019-05-17 No data No data
LC AMENDMENT 2019-05-06 No data No data

Court Cases

Title Case Number Docket Date Status
Amparo Denis, Appellant(s), v. Seasons Gardens Senior Residence, LLC, Appellee(s). 3D2023-1764 2023-10-02 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-7771

Parties

Name Amparo Denis
Role Appellant
Status Active
Representations Michael T. Davis
Name SEASONS GARDENS SENIOR RESIDENCE, LLC
Role Appellee
Status Active
Representations Thomas Anthony Valdez, Megan Gisclar Colter
Name Hon. Gina Beovides
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-15 days to 5/15/24. (GRANTED)
On Behalf Of Amparo Denis
Docket Date 2024-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Seasons Gardens Senior Residence, LLC
View View File
Docket Date 2024-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- 30 days to 04/08/2024 (GRANTED)
On Behalf Of Seasons Gardens Senior Residence, LLC
Docket Date 2024-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief- 35 days to 03/07/2024(GRANTED)
On Behalf Of Seasons Gardens Senior Residence, LLC
Docket Date 2024-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief of Appendix
On Behalf Of Amparo Denis
View View File
Docket Date 2024-01-09
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Amparo Denis
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Amparo Denis
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief - 30 days to December 23, 2023 (GRANTED)
On Behalf Of Amparo Denis
Docket Date 2023-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Amparo Denis
Docket Date 2023-10-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9238805
On Behalf Of Amparo Denis
View View File
Docket Date 2023-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Seasons Gardens Senior Residence, LLC
Docket Date 2023-10-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 12, 2023.
View View File
Docket Date 2023-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Incomplete certificate of service in NOA.
On Behalf Of Amparo Denis
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Enlargement of Time to File Initial Brief is hereby granted to and including January 8, 2024. No further extensions of time will be allowed. Order on Motion for Extension of Time
View View File
Docket Date 2023-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - IB - 30 days to 11/23/2023.
View View File
Docket Date 2023-10-24
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-19
LC Amendment 2019-05-06
Florida Limited Liability 2019-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State