Search icon

FRETUS INVESTORS ORLANDO LLC

Company Details

Entity Name: FRETUS INVESTORS ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2008 (16 years ago)
Document Number: M02000002528
FEI/EIN Number NOT APPLICABLE
Address: 111 Westwood Place, Brentwood, TN, 37027, US
Mail Address: 111 Westwood Place, Suite 400, Brentwood, TN, 37027, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Baier Lucinda M Chief Executive Officer 111 Westwood Place, Brentwood, TN, 37027

Manager

Name Role Address
White Chad C Manager 111 Westwood Place, Brentwood, TN, 37027
RICCI BENJAMIN J Manager 111 Westwood Place, Brentwood, TN, 37027

Chief Financial Officer

Name Role Address
KUSSOW DAWN L Chief Financial Officer 111 Westwood Place, Brentwood, TN, 37027

Executive Vice President

Name Role Address
Kussow Dawn Executive Vice President 111 Westwood Place, Brentwood, TN, 37027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 111 Westwood Place, Suite 400, Brentwood, TN 37027 No data
CHANGE OF MAILING ADDRESS 2015-04-12 111 Westwood Place, Suite 400, Brentwood, TN 37027 No data
REINSTATEMENT 2008-12-19 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-05-22 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2007-05-22 CORPORATION SERVICE COMPANY No data
REINSTATEMENT 2004-02-26 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
MICHELE ANN FREYRE, AS PERSONAL REPRESENTATIVE FOR THE ESTATE OF WILLIAM COSIMO MAZZOCCO VS EMERITUS PROPERTIES-NGH, LLC D/B/A BROOKDALE CONWAY, EMERITUS CORPORATION, FRETUS INVESTORS ORLANDO, LLC, BROOKDALE SENIOR LIVING, INC., AND JOHN WALTER DAMBRAUKAS 5D2020-1494 2020-07-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-013342-O

Parties

Name Michele Ann Freyre
Role Appellant
Status Active
Representations Andres I. Beregovich
Name Estate of William Cosimo Mazzocco
Role Appellant
Status Active
Name FRETUS INVESTORS ORLANDO LLC
Role Appellee
Status Active
Name EMERITUS CORPORATION
Role Appellee
Status Active
Name BROOKDALE SENIOR LIVING INC.
Role Appellee
Status Active
Name John Walter Dambraukas
Role Appellee
Status Active
Name Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Role Appellee
Status Active
Representations Christopher Edward Brown, Thomas A. Valdez, Robin N. Khanal, Vilma Martinez
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-05
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 Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-08-31
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 Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 10/5
Docket Date 2020-08-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-07-31
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Michele Ann Freyre
Docket Date 2020-07-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED 8/3
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/07/2020
On Behalf Of Michele Ann Freyre
Docket Date 2020-07-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michele Ann Freyre
Docket Date 2021-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Michele Ann Freyre
Docket Date 2020-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 1/11
Docket Date 2020-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Michele Ann Freyre
Docket Date 2020-12-07
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 Michele Ann Freyre
Docket Date 2020-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-11-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 11/12
Docket Date 2020-11-09
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 Emeritus Properties-NGH, LLC D/B/A Brookdale Conway
Docket Date 2020-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 11/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-04-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State