Search icon

ATTAIN, INC.

Company Details

Entity Name: ATTAIN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Jan 1990 (35 years ago)
Document Number: L40927
FEI/EIN Number 593065110
Address: 1112 E. PATTERSON ST., TAMPA, FL, 33604, US
Mail Address: 1112E PATTERSON ST, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MANITARAS, JAMES C. Agent 1112 EAST PATTERSON ST, TAMPA, FL, 33604

Director

Name Role Address
MANITARAS, JAMES C. Director 1112 EAST PATTERSON ST, TAMPA, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
ARNALDO RIOS-SOTO BY AND THROUGH HIS GUARDIANS, GLADYS SOTO AND MIRIAM RIOS VS CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS, INC., D/B/A ATTAIN, INC., A/K/A BEECHDALE GROUP HOME AND CRAIG COOK 5D2021-0360 2021-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-005622

Parties

Name Miriam Rios
Role Appellant
Status Active
Name Arnaldo Rios-Soto
Role Appellant
Status Active
Representations Matthew W. Dietz, Aaron A. Karger
Name Gladys Soto
Role Appellant
Status Active
Name ATTAIN, INC.
Role Appellee
Status Active
Name Beechdale Group Home
Role Appellee
Status Active
Name Graig Cook
Role Appellee
Status Active
Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC.
Role Appellee
Status Active
Representations Gigi Rollini, Robert J. Walters, Grace Lee Mead, Melanie R. Leitman
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-05-10
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-27
Type Order
Subtype Order on Motion for Sanctions
Description Order Deny Motion for Sanctions
Docket Date 2022-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-06-02
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 5/12 RESPONSE IS ACCEPTED
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOT FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TO STAY RESPONSE DEADLINE FOR MOTION FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-04-29
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ PURSUANT TO SECTION 57.105; FOR MERIT PANEL CONSIDERATION
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 4/29
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 20 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/7/22; AB W/IN 20 DYS
Docket Date 2022-01-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ OR SUPP ROA
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-12-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT TO SUPP ROA
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/10; AB 10 DAYS THEREAFTER
Docket Date 2021-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 12/13
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-10-25
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 Crystal Lake Supportive Environments, Inc.
Docket Date 2021-10-20
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR AB; SECOND AGREED NTC STRICKEN
Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/20 ORDER
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NTC EOT W/IN 5 DYS; NTC STRICKEN
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/20- AMENDED
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/9
Docket Date 2021-07-01
Type Response
Subtype Response
Description RESPONSE ~ PER 6/21 ORDER TO NOTICE OF INABILITY
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-07-01
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 Arnaldo Rios-Soto
Docket Date 2021-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 612 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-06-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 15 DAYS
Docket Date 2021-06-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-04-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Gigi Rollini 684491
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-04-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AE MEDIATION PAPERWORK W/I 10 DAYS
Docket Date 2021-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT CORRECTED FINAL ORDER
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-17
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA NOTIFY W/IN 10 DYS
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-02-16
Type Notice
Subtype Notice
Description Notice ~ OF PENDING MOTION POSTPONING RENDITION
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-02-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Matthew W. Dietz 0084905
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/03/21
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-02-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ARNALDO RIOS-SOTO BY AND THROUGH HIS GUARDIANS, GLADYS SOTO AND MIRIAM RIOS VS CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS, INC., D/B/A ATTAIN, INC., A/K/A BEECHDALE GROUP HOME AND CRAIG COOK 6D2023-1123 2021-02-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-005622

Parties

Name Miriam Rios
Role Appellant
Status Active
Name Arnaldo Rios-Soto
Role Appellant
Status Active
Representations Matthew W. Dietz, Aaron A. Karger
Name Gladys Soto
Role Appellant
Status Active
Name CRYSTAL LAKE SUPPORTIVE ENVIRONMENTS INC.
Role Appellee
Status Active
Representations Melanie R. Leitman, Grace Lee Mead, Gigi Rollini, Robert J. Walters
Name Graig Cook
Role Appellee
Status Active
Name Beechdale Group Home
Role Appellee
Status Active
Name ATTAIN, INC.
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-27
Type Order
Subtype Order
Description OD70
Docket Date 2022-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-09-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-07-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-06-02
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-GRANT EXT. W/O PREJ. (A) ~ 5/12 RESPONSE IS ACCEPTED
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO FILE RESPONSE TO MOT FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-05-10
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay
Docket Date 2022-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ TO STAY RESPONSE DEADLINE FOR MOTION FOR SANCTIONS
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-04-29
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ PURSUANT TO SECTION 57.105; FOR MERIT PANEL CONSIDERATION
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-04-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2022-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ TO 4/29
Docket Date 2022-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND; 20 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 2/7/22; AB W/IN 20 DYS
Docket Date 2022-01-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ OR SUPP ROA
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2022-01-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 22 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-12-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ SROA BY 1/10; AB 10 DAYS THEREAFTER
Docket Date 2021-12-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-OBJECTION TO MOT TO SUPP ROA
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-12-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AB BY 12/13
Docket Date 2021-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AE'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-10-20
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR AB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR AB; SECOND AGREED NTC STRICKEN
Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN PER 10/20 ORDER
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/20- AMENDED
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-09-08
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ AMENDED NTC EOT W/IN 5 DYS; NTC STRICKEN
Docket Date 2021-08-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-08-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ IB BY 8/9
Docket Date 2021-07-01
Type Response
Subtype Response
Description RESPONSE ~ PER 6/21 ORDER TO NOTICE OF INABILITY
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-07-01
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 Arnaldo Rios-Soto
Docket Date 2021-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 612 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-06-21
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ W/I 15 DAYS
Docket Date 2021-06-18
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2021-04-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Gigi Rollini 684491
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-04-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-04-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AE MEDIATION PAPERWORK W/I 10 DAYS
Docket Date 2021-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT CORRECTED FINAL ORDER
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-17
Type Order
Subtype Order to File Status Report
Description ORD-PROVIDE STATUS UPDATE ~ AA NOTIFY W/IN 10 DYS
Docket Date 2021-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-02-16
Type Notice
Subtype Notice
Description Notice ~ OF PENDING MOTION POSTPONING RENDITION
On Behalf Of Crystal Lake Supportive Environments, Inc.
Docket Date 2021-02-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Matthew W. Dietz 0084905
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2021-02-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 02/03/21
On Behalf Of Arnaldo Rios-Soto
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Date of last update: 02 Feb 2025

Sources: Florida Department of State