Search icon

WORTHINGTON HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WORTHINGTON HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORTHINGTON 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: 03 Nov 1999 (25 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L99000007405
FEI/EIN Number 650958695

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14631 Nicolas Way, Naples, FL, 34109, US
Mail Address: 14631 Nicolas Way, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GNAGEY JOHN Manager 14631 Nicolas Way, Naples, FL, 34109
Skiera Andrea Vice President 12801 RENAISSANCE WAY, FORT MYERS, FL, 33912
GNAGEY JOHN Agent 14631 Nicolas Way, Naples, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-25 14631 Nicolas Way, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-03-25 14631 Nicolas Way, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 14631 Nicolas Way, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2007-01-15 GNAGEY, JOHN -

Court Cases

Title Case Number Docket Date Status
STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. VS U. S. HOME CORPORATION 2D2017-1547 2017-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-1051

Parties

Name STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Role Appellant
Status Active
Representations DARRIN R. SCHUTT, ESQ.
Name U.S. HOME CORPORATION
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ.
Name WORTHINGTON HOLDINGS, LLC
Role Appellee
Status Active
Name HONORABLE JAY B. ROSMAN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-07-14
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2017-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN - 1210 PAGES
Docket Date 2017-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Morris, Sleet, and Rothstein-Youakim
Docket Date 2017-06-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT; corrected order on appeal attached
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Docket Date 2017-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's response to order to show cause is noted. However, upon further review of the order sought to be appealed, the court notes that the trial court failed to dismiss any count, but merely dismissed, in part, the defendant's motion to dismiss.On its own motion, the court relinquishes jurisdiction, to the extent necessary, for 30 days for the appellant to obtain an order amending paragraphs 2 and 3 of order sought to be appealed. The appellant shall file a status report with a copy of the amended order within 30 days of the date of the present order, failing which this appeal will be subject to dismissal without further notice. The appellant should also remind this court of its response filed May 8, 2017, so that the court can assess its jurisdiction.
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Docket Date 2017-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.
Docket Date 2017-04-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss)
Docket Date 2017-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State