Search icon

THE GOODMAN GROUP, LLC

Branch

Company Details

Entity Name: THE GOODMAN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 20 Nov 2006 (18 years ago)
Branch of: THE GOODMAN GROUP, LLC, MINNESOTA (Company Number 6dabc255-8dd4-e011-a886-001ec94ffe7f)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Oct 2023 (a year ago)
Document Number: M06000006471
FEI/EIN Number 743177222
Address: 1107 HAZELTINE BOULEVARD, SUITE 200, CHASKA, MN, 55318, US
Mail Address: 1107 HAZELTINE BOULEVARD, SUITE 200, CHASKA, MN, 55318, US
Place of Formation: MINNESOTA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role
JBG-SAGE, LLC Member

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-10-18 No data No data
REGISTERED AGENT NAME CHANGED 2023-10-18 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-10-18 1201 HAYS STREET, Tallahassee, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-29 1107 HAZELTINE BOULEVARD, SUITE 200, CHASKA, MN 55318 No data
CHANGE OF MAILING ADDRESS 2008-01-29 1107 HAZELTINE BOULEVARD, SUITE 200, CHASKA, MN 55318 No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF ROLAND L. BAILEY, BY AND THROUGH SHARON O. BAILEY, PERSONAL REPRESENTATIVE VS MEDINVEST COMPANY LIMITED PARTNERSHIP, ET AL. 2D2022-4036 2022-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-004535

Parties

Name ESTATE OF ROLAND L. BAILEY
Role Appellant
Status Active
Representations JOANNA M. GREBER - DETTLOFF, ESQ., A. LANCE REINS, ESQ., CARL R. WILANDER, ESQ.
Name SHARON O. BAILEY
Role Appellant
Status Active
Name THE GOODMAN GROUP, LLC
Role Appellee
Status Active
Name SABAL PALMS HEALTH CARE CENTER
Role Appellee
Status Active
Name MEDINVEST COMPANY LIMITED PARTNERSHIP
Role Appellee
Status Active
Representations SALLY L. SLAYBAUGH, ESQ., SCOTT A. COLE, ESQ., DANIEL SHAPIRO, ESQ., FRANCESCA M. STEIN, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorney fees is granted in part and stricken in part. The portion of the motion requesting costs is stricken. See Fla. R. App. P. 9.400(a). The portion of the motion requesting appellate attorney fees is granted in an amount to be determined by the trial court.
Docket Date 2023-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ESTATE OF ROLAND L. BAILEY
Docket Date 2023-08-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of ESTATE OF ROLAND L. BAILEY
Docket Date 2023-08-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MEDINVEST COMPANY LIMITED PARTNERSHIP
Docket Date 2023-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN IN PART - The portion of the motion requesting costs**
On Behalf Of MEDINVEST COMPANY LIMITED PARTNERSHIP
Docket Date 2023-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellees' motion for extension of time is granted, and the answer brief shall beserved by August 7, 2023. However, further motions for an extension of time to servethe answer brief are unlikely to receive favorable consideration.
Docket Date 2023-07-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's order of July 10, 2023, is vacated.
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ ***VACATED PER 7/12/23 ORDER***Appellees' motion for extension of time is granted, and the answer brief shallbe served by August 7, 2023.
Docket Date 2023-07-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR 30-DAY EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of ESTATE OF ROLAND L. BAILEY
Docket Date 2023-07-07
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 MEDINVEST COMPANY LIMITED PARTNERSHIP
Docket Date 2023-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 07/07/2023
On Behalf Of MEDINVEST COMPANY LIMITED PARTNERSHIP
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 06/07/2023
On Behalf Of MEDINVEST COMPANY LIMITED PARTNERSHIP
Docket Date 2023-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF ROLAND L. BAILEY
Docket Date 2023-04-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ESTATE OF ROLAND L. BAILEY
Docket Date 2023-03-16
Type Record
Subtype Transcript
Description Transcript Received ~ 2562 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2023-03-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB DUE 04/07/2023
On Behalf Of ESTATE OF ROLAND L. BAILEY
Docket Date 2023-02-20
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 2023-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ESTATE OF ROLAND L. BAILEY
Docket Date 2023-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 9189 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 03/23/2023
On Behalf Of ESTATE OF ROLAND L. BAILEY
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ESTATE OF ROLAND L. BAILEY
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MEDINVEST COMPANY LIMITED PARTNERSHIP
Docket Date 2022-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ WITH NOTICE OF APPEAL AND ORDER
On Behalf Of ESTATE OF ROLAND L. BAILEY
Docket Date 2022-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of ESTATE OF ROLAND L. BAILEY
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate

Documents

Name Date
ANNUAL REPORT 2024-04-24
CORLCRACHG 2023-10-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State