Search icon

CECILIA FRANCO LLC

Company Details

Entity Name: CECILIA FRANCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Feb 2023 (2 years ago)
Document Number: L23000089142
FEI/EIN Number 92-2762640
Address: 31 ADMIRALS CT, PALM BEACH GARDENS, FL, 33418
Mail Address: 31 ADMIRALS CT, PALM BEACH GARDENS, FL, 33418
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
CECILIA FRANCO LLC Agent

Authorized Member

Name Role Address
Tate Cecilia F Authorized Member 31 Admirals Court, Palm Beach Gardens, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-07 Cecilia Franco LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 31 Admirals Court, Palm Beach Gardens, FL 33418 No data

Court Cases

Title Case Number Docket Date Status
REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC LARKIN COMMUNITY HOSPITAL, INC., et al. VS CAROLYN EATHERLY, et al. 4D2020-1971 2020-09-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-090000

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017416

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-017383

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-2117

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-17661

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-23809

Parties

Name REHABILITATION CENTER AT HOLLYWOOD HILLS, LLC
Role Petitioner
Status Active
Representations David A. Frankel, Kirsten Ullman, Dorothy F. Easley, James A. Cobb, Jr., Julie W. Allison
Name Jorge Carballo
Role Petitioner
Status Active
Name Sergo Colin
Role Petitioner
Status Active
Name LARKIN COMMUNITY HOSPITAL, INC.
Role Petitioner
Status Active
Name Manuel Mendieta
Role Respondent
Status Active
Name Miguel Franco
Role Respondent
Status Active
Name Tayisha Owen
Role Respondent
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name CECILIA FRANCO LLC
Role Respondent
Status Active
Name Estelle Hendricks
Role Respondent
Status Active
Name Carolyn Eatherly
Role Respondent
Status Active
Representations Joseph C. Schulz, Kevin Mulet, Curtis Bradly Miner, Paul Jon Layne, Miriam Fresco Agrait, Courtney Steiger, Benjamin Fernandez, IV
Name Bobby Owens
Role Respondent
Status Active

Docket Entries

Docket Date 2020-10-07
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). WARNER, MAY and FORST, JJ., concur.
Docket Date 2020-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the motions filed by non-parties Sergo Colin and Jorge Carballo on September 9, 2020 are granted. The non-parties are deemed to have joined in the petition filed in this case.
Docket Date 2020-09-14
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-11
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SERGO COLIN'S, MOTION TOBE ALLOWED TO FILE A NOTICE OF JOINDERIN PETITIONERS' September 7, 2020 PETITION FOR CERTIORARI
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-09-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Rehabilitation Center at Hollywood Hills, LLC
Docket Date 2020-09-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2020-09-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Joinders as required by section 35.22(2)(b), Florida Statutes (2016). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, that Sergo Colin and Jorge Carballo shall each pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinders and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorneys filing the notice of joinder have a duty to tender the filing fee to the appellate court when the notice is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorneys to pay will result in referral to the Florida Department of Financial Services for collection.

Documents

Name Date
ANNUAL REPORT 2024-04-07
Florida Limited Liability 2023-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State