Search icon

GARDEN STATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GARDEN STATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GARDEN STATE HOLDINGS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000195788
Address: 3746 MADEIRA COURT, NAPLES, FL, 34119
Mail Address: 3746 MADEIRA COURT, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCRAY TRACEY A Manager 3746 MADEIRA COURT, NAPLES, FL, 34119
MCCRAY TRACEY A Agent 3746 MADEIRA COURT, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
Garden State Holdings, LLC, etc., Appellant(s), v. Shazbop, LLC, etc., et al., Appellee(s). 3D2024-1113 2024-06-20 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-CA-159-M

Parties

Name GARDEN STATE HOLDINGS LLC
Role Appellant
Status Active
Representations Marshall Joel Osofsky
Name Kevin Madok
Role Appellee
Status Active
Representations Robert Cintron
Name Sam C. Steele
Role Appellee
Status Active
Name Scott P. Russell
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active
Name SHAZBOP LLC
Role Appellee
Status Active
Representations Peter Phillip Hagood, Timothy Richard Qualls, John Clayton Dent, Jr., Forrest Lee Andrews, Debbie Maken

Docket Entries

Docket Date 2024-11-15
Type Notice
Subtype Notice
Description Appellant Notice of Withdrawing Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-11 days to 11/26/24. (GRANTED)
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Shazbop, LLC
View View File
Docket Date 2024-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/31/2024
On Behalf Of Shazbop, LLC
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-14 days to 10/01/2024
On Behalf Of Shazbop, LLC
View View File
Docket Date 2024-07-09
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazbop, LLC
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11607013
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Related case: 23-2014
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Garden State Holdings, LLC's Corrected Unopposed Motion for Extension of Time to Serve Reply Brief-5 days to 12/5/24. (GRANTED)
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Motion To Consolidate
Description Upon consideration, Appellant's Motion to Consolidate Appeals is granted, and the above-referenced appeals are hereby consolidated for the purposes of traveling together only. The parties shall file their briefs in their respective cases.
On Behalf Of Garden State Holdings, LLC
View View File
Garden State Holdings, LLC, Appellant(s), v. Shazbop, LLC, etc., et al., Appellee(s). 3D2023-2014 2023-11-13 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-159

Parties

Name GARDEN STATE HOLDINGS LLC
Role Appellant
Status Active
Representations Marshall Joel Osofsky
Name Scott P. Russell
Role Appellee
Status Active
Representations Peter Phillip Hagood, Robert Cintron, Timothy Richard Qualls, John Clayton Dent, Jr.
Name Sam C. Steele
Role Appellee
Status Active
Representations Peter Phillip Hagood, Robert Cintron, Timothy Richard Qualls, John Clayton Dent, Jr.
Name Kevin Madok
Role Appellee
Status Active
Representations Peter Phillip Hagood, Robert Cintron, Timothy Richard Qualls, John Clayton Dent, Jr.
Name SHAZBOP LLC
Role Appellee
Status Active
Representations Peter Phillip Hagood, Robert Cintron, Timothy Richard Qualls, John Clayton Dent, Jr., Forrest Lee Andrews
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration, Appellant's Motion to Consolidate Appeals is granted, and the above-referenced appeals are hereby consolidated for the purposes of traveling together only. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-06-26
Type Motions Other
Subtype Motion To Consolidate
Description Appellant Motion To Consolidate Appeals
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-05-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion To Strike
Description Appellee Shazbop, LLC's Response to Appellant's Motion to Strike is noted. Upon consideration, Appellant's Motion to Strike Portions of Appellee Shazbop, LLC's Answer Brief, and Alternatively Other Relief, is hereby denied.
View View File
Docket Date 2024-05-10
Type Response
Subtype Response
Description Appellee Response to Appellant's Motion to Strike
On Behalf Of Shazbop, LLC
View View File
Docket Date 2024-04-26
Type Motions Other
Subtype Motion To Strike
Description Appellant Motion To Strike Portions of Appellee's Answer Brief, and Alternatively other Relief
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-3 days to 4/26/24. (GRANTED)
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant, Garden State Holdings, LLC's Unopposed Motion for Extension of Time to Serve Reply Brief - 20 days to 4/23/24 (Granted)
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-03-19
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Shazbop, LLC
View View File
Docket Date 2024-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB- 15 days to 03/19/2024
On Behalf Of Shazbop, LLC
View View File
Docket Date 2024-03-04
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration Appellee Shazbop, LLC's Motion to Supplement the Appellate Record with a Demonstrative Aid, filed on February 13, 2024, is granted in part and denied in part. Appellee Shazbop, LLC, may include in its appendix any document filed in the court below and contained in the court records of the clerk's office. In its brief or appendix, Appellee may also include demonstrative diagrams as part of their argument, although such aids are not evidence, but argument and must be identified as such.
View View File
Docket Date 2024-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Shazbop, LL'S Motion to Supplement the Appellate Record with Demonstrative AID
On Behalf Of Shazbop, LLC
View View File
Docket Date 2024-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file Answer Brief - 45 days to 03/04/2024(GRANTED)
On Behalf Of Shazbop, LLC
View View File
Docket Date 2023-12-19
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2023-12-19
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shazbop, LLC
View View File
Docket Date 2023-11-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Initial Brief -10 days to 12/07/2023 (GRANTED).
Docket Date 2023-11-15
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 Garden State Holdings, LLC
View View File
Docket Date 2023-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid. Batch # 9498148
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2023-11-13
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 November 23, 2023.
View View File
Docket Date 2023-11-13
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 2023-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2024-03-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE SHAZBOP, LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Shazbop, LLC
View View File
Docket Date 2024-03-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shazbop, LLC
View View File
Docket Date 2024-02-29
Type Response
Subtype Response
Description Appellant Response to Appellee's Motion to Supplement the Appellate Record with a Demonstrative Aid
On Behalf Of Garden State Holdings, LLC
View View File
Docket Date 2023-12-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Supplemental Motion for Extension of Time to Serve Initial Brief - 10 days to 12/17/23 (GRANTED)
On Behalf Of Garden State Holdings, LLC
View View File

Documents

Name Date
Florida Limited Liability 2020-07-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State