EAST BAY NC, LLC - Florida Company Profile

Entity Name: | EAST BAY NC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Aug 2003 (22 years ago) |
Document Number: | M03000002859 |
FEI/EIN Number |
760738971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1950 Lower Birmingham Rd, Canton, GA, 30115, US |
Mail Address: | 1950 Lower Birmingham Rd, Canton, GA, 30115, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SBK CAPITAL, L.L.C. | Managing Member | 3450 Ridgewood Road, NW, ATLANTA, GA, 30327 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000113304 | EAST BAY REHABILITATION CENTER | ACTIVE | 2017-10-13 | 2027-12-31 | - | 3450 RIDGEWOOD ROAD, NW, ATLANTA, GA, 30327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-24 | 1950 Lower Birmingham Rd, Canton, GA 30115 | - |
CHANGE OF MAILING ADDRESS | 2024-04-24 | 1950 Lower Birmingham Rd, Canton, GA 30115 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESTATE OF HENRY L. HENDERSON BY AND THROUGH LINDA JANE HENDERSON VS EAST BAY NC, LLC, ET AL | 2D2022-3291 | 2022-10-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ESTATE OF HENRY L. HENDERSON |
Role | Appellant |
Status | Active |
Representations | LYDIA D. WARDELL, ESQ., JAMES K. PURDY, ESQ., RYAN G. DWYER, ESQ., LISA TANAKA, ESQ., JAMES L. WILKES, I I, ESQ. |
Name | LINDA JANE HENDERSON |
Role | Appellant |
Status | Active |
Name | MARGARET DALTON |
Role | Appellee |
Status | Active |
Name | EAST BAY NC, LLC |
Role | Appellee |
Status | Active |
Representations | KIRSTEN K. ULLMAN, ESQ., SCOT E. SAMIS, ESQ. |
Name | EAST BAY REHABILITATION CENTER |
Role | Appellee |
Status | Active |
Name | CLEAR CHOICE HEALTH CARE, LLC |
Role | Appellee |
Status | Active |
Name | HON. DAVID DEMERS |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-02-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2024-02-16 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellee Clear Choice Healthcare, LLC's motion for appellate attorneys' fees pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes (2022), is provisionally granted. We remand to the trial court for a determination of whether Clear Choice satisfied the requirements of section 768.79 and rule 1.442 and is entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees. |
Docket Date | 2024-01-19 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | ESTATE OF HENRY L. HENDERSON |
Docket Date | 2023-11-09 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | ESTATE OF HENRY L. HENDERSON |
Docket Date | 2023-09-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN TO APPELLEE CLEAR CHOICE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | ESTATE OF HENRY L. HENDERSON |
Docket Date | 2023-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - RB DUE 11/10/2023 |
On Behalf Of | ESTATE OF HENRY L. HENDERSON |
Docket Date | 2023-08-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | EAST BAY NC, LLC |
Docket Date | 2023-08-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | EAST BAY NC, LLC |
Docket Date | 2023-07-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by August 11, 2023. |
Docket Date | 2023-06-30 |
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 | EAST BAY NC, LLC |
Docket Date | 2023-05-30 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 07/12/23 |
On Behalf Of | EAST BAY NC, LLC |
Docket Date | 2023-04-04 |
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 | EAST BAY NC, LLC |
Docket Date | 2023-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by June 12, 2023. |
Docket Date | 2023-03-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | ESTATE OF HENRY L. HENDERSON |
Docket Date | 2023-03-13 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2023-02-24 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ PAGE 16286-16298 |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2023-02-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | EAST BAY NC, LLC |
Docket Date | 2023-02-13 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2023-01-27 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | ESTATE OF HENRY L. HENDERSON |
Docket Date | 2022-12-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 45 - IB DUE 01/30/2023 |
On Behalf Of | ESTATE OF HENRY L. HENDERSON |
Docket Date | 2022-12-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ DEMERS - 16,285 PAGES REDACTED |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2022-10-10 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2022-10-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-10-10 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service ~ APPELLANT'S NOTICE OF FILING - AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | ESTATE OF HENRY L. HENDERSON |
Docket Date | 2022-10-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT'S NOTICE OF FILING - amended certificate of service |
On Behalf Of | ESTATE OF HENRY L. HENDERSON |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 522017CA006102XXCICI Circuit Court for the Sixth Judicial Circuit, Pinellas County 2D19-4351 |
Parties
Name | Estate of Elisabeth Djadjich Reddish |
Role | Petitioner |
Status | Active |
Name | Melanie Reddish |
Role | Petitioner |
Status | Active |
Representations | Dara A. Cooley, Ms. Megan L. Gisclar, Ms. Lisa M. Tanaka |
Name | CLEAR CHOICE HEALTH CARE, LLC |
Role | Respondent |
Status | Active |
Name | Margaret Dalton |
Role | Respondent |
Status | Active |
Name | EAST BAY NC, LLC |
Role | Respondent |
Status | Active |
Representations | Kirsten K. Ullman, Shannon M Ellison |
Name | Hon. George Mark Jirotka |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Ken Burke |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mary Beth Kuenzel |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-14 |
Type | Disposition |
Subtype | Rev DY Lack Juris |
Description | DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2). |
Docket Date | 2021-02-12 |
Type | Notice |
Subtype | Appearance |
Description | NOTICE-APPEARANCE |
On Behalf Of | East Bay NC, LLC |
View | View File |
Docket Date | 2021-02-12 |
Type | Brief |
Subtype | Appendix-Juris |
Description | APPENDIX-JURIS BRIEF |
On Behalf Of | East Bay NC, LLC |
View | View File |
Docket Date | 2021-01-14 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | Melanie Reddish |
View | View File |
Docket Date | 2021-01-07 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2021-01-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | PAY CASE FILING FEE-300 |
On Behalf Of | Melanie Reddish |
View | View File |
Docket Date | 2021-01-07 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | Melanie Reddish |
View | View File |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 2017-CA-006102-CI |
Parties
Name | EAST BAY NC, LLC |
Role | Petitioner |
Status | Active |
Representations | McLANE E. EVANS, ESQ., BRUCE D. PEISNER, ESQ., KIRSTEN K. ULLMAN, ESQ. |
Name | CLEAR CHOICE HEALTH CARE, LLC |
Role | Petitioner |
Status | Active |
Name | MARGARET DALTON |
Role | Petitioner |
Status | Active |
Name | THE ESTATE OF ELISABETH DJADJICH |
Role | Respondent |
Status | Active |
Name | MELANIE K. REDDISH |
Role | Respondent |
Status | Active |
Representations | MEGAN GISCLAR COLTER, ESQ., DARA A. COOLEY, ESQ. |
Name | HON. GEORGE JIROTKA |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-10-14 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion ~ ; order quashed. |
Docket Date | 2020-08-20 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ RESPONDENT'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | MELANIE K. REDDISH |
Docket Date | 2020-03-25 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | EAST BAY NC, LLC |
Docket Date | 2020-03-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | EAST BAY NC, LLC |
Docket Date | 2020-03-19 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ RESPONDENT'S NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | MELANIE K. REDDISH |
Docket Date | 2020-02-25 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE |
On Behalf Of | MELANIE K. REDDISH |
Docket Date | 2021-06-14 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).LABARGA, LAWSON, MUÑIZ, COURIEL, and GROSSHANS, JJ.,concur. |
Docket Date | 2021-01-07 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-01-06 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | Notice of Discretional Jurisdiction to Supreme Court |
On Behalf Of | MELANIE K. REDDISH |
Docket Date | 2021-01-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF FIRM NAME CHANGE AND APPEARANCE OF COUNSEL |
On Behalf Of | MELANIE K. REDDISH |
Docket Date | 2020-12-30 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-07 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2020-10-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION, AND/OR CERTIFICATION |
On Behalf Of | MELANIE K. REDDISH |
Docket Date | 2020-02-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | MELANIE K. REDDISH |
Docket Date | 2020-02-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by February 25, 2020. |
Docket Date | 2020-02-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion Extension of time To File Response |
On Behalf Of | MELANIE K. REDDISH |
Docket Date | 2020-01-09 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ Respondent's motion to dismiss petition for writ of certiorari is denied. Respondent shall serve the response to the petition within thirty days. |
Docket Date | 2020-01-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | EAST BAY NC, LLC |
Docket Date | 2020-01-07 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO PETITIONERS' RESPONSE TO RESPONDENT'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | EAST BAY NC, LLC |
Docket Date | 2019-12-23 |
Type | Order |
Subtype | Order to File Response |
Description | generic response order ~ Petitioner is ordered to respond to respondent's motion to dismiss within 15 days. |
Docket Date | 2019-12-18 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | MELANIE K. REDDISH |
Docket Date | 2019-12-18 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT |
On Behalf Of | MELANIE K. REDDISH |
Docket Date | 2019-11-18 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding. |
Docket Date | 2019-11-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-11-13 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | EAST BAY NC, LLC |
Docket Date | 2019-11-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-11-13 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | EAST BAY NC, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-03-23 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State