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. |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STONEYBROOK AT GATEWAY MASTER ASSOCIATION, INC. VS U. S. HOME CORPORATION | 2D2017-1547 | 2017-04-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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