Search icon

FLORIDA HOLDINGS, LLC - Florida Company Profile

Branch

Company Details

Entity Name: FLORIDA HOLDINGS, 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: 03 Apr 2007 (18 years ago)
Branch of: FLORIDA HOLDINGS, LLC, MINNESOTA (Company Number 9b2b1c6a-8fd4-e011-a886-001ec94ffe7f)
Document Number: M07000001965
FEI/EIN Number 208727077

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

Address: 7100 Northland Circle North, Suite 410, Brooklyn Park, MN, 55428, US
Mail Address: 7100 Northland Circle North, Suite 410, Brooklyn Park, MN, 55428, US
Place of Formation: MINNESOTA

Key Officers & Management

Name Role Address
DANIEL CREIGHTON Agent 252 BAYSHORE DRIVE, CAPE CORAL, FL, 33904
Gelb Daniel Chie 7100 Northland Circle North, Brooklyn Park, MN, 55428

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 7100 Northland Circle North, Suite 410, Brooklyn Park, MN 55428 -
CHANGE OF MAILING ADDRESS 2023-02-15 7100 Northland Circle North, Suite 410, Brooklyn Park, MN 55428 -
REGISTERED AGENT NAME CHANGED 2010-01-06 DANIEL CREIGHTON -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 252 BAYSHORE DRIVE, CAPE CORAL, FL 33904 -

Court Cases

Title Case Number Docket Date Status
1501 SE 24TH ROAD, LLC, SAMUEL POLITZ, ET AL. VS ESTATE OF MARY BOSE, ETC. 5D2012-0559 2012-02-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
09-655-CA

Parties

Name MARY ANNE WILHEIM
Role Petitioner
Status Active
Name FLORIDA HOLDINGS, LLC
Role Petitioner
Status Active
Name SUN HEALTHCARE GROUP, INC.
Role Petitioner
Status Active
Name COMPASS HEALTHCARE SERVICES
Role Petitioner
Status Active
Name HARBORSIDE HEALTHCARE ADVISORS
Role Petitioner
Status Active
Name FLORIDA ADMINISTRATIVE SERVICE
Role Petitioner
Status Active
Name ELIZABETH GRECO
Role Petitioner
Status Active
Name DWAYNE GRAHAM
Role Petitioner
Status Active
Name FMR CORPORATION
Role Petitioner
Status Active
Name FLORIDA HOLDINGS III, LLC
Role Petitioner
Status Active
Name FLORIDA HOLDINGS II, LLC
Role Petitioner
Status Active
Name SAMUEL POLITZ
Role Petitioner
Status Active
Name 1501 SE 24TH ROAD, LLC
Role Petitioner
Status Active
Representations Thomas A. Valdez, KEVIN RICHARDSON
Name SUNBRIDGE HEALTHCARE CORPORATI
Role Petitioner
Status Active
Name OAKHURST REHABILITATION AND NU
Role Petitioner
Status Active
Name JERRY ROLES
Role Petitioner
Status Active
Name MARY ANNE MARTINO
Role Petitioner
Status Active
Name BRAD EVANS
Role Petitioner
Status Active
Name KHI LLC
Role Petitioner
Status Active
Name HARBORSIDE HEALTHCARE CORPORAT
Role Petitioner
Status Active
Name ESTATE OF MARY BOSE
Role Respondent
Status Active
Representations ISAAC R. RUIZ-CARUS, BENNIE LAZZARA
Name CONNIE KUYKENDALL
Role Respondent
Status Active
Name HON. FRANCES S. KING
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2012-02-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of 1501 SE 24TH ROAD, LLC
Docket Date 2012-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 3/1ORDER
On Behalf Of ESTATE OF MARY BOSE
Docket Date 2012-05-07
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ NO FURTHER EOT ABSENT EXCEPTIONAL CIRCUMSTANCES
Docket Date 2015-07-24
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-10-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-09-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-08-31
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ PETITION DENIED AS IT PERTAINS TO REQ FOR PRODUCTION #3 AND REQ FOR PRODUCTION #31. AS IT RELATES TO REQ FOR PRODUCTION #31, OUR DECISION DOES NOT PRECLUDE PTS FROM FILING A PRIVILEGE LOG RAISING SPECIFIC PRIVILEGE OBJECTIONS. SEE W. FLA. REG'L MED. CTR. INC. V. SEE 18 SO3D 676 (FLA. 1ST DCA 2009)
Docket Date 2012-08-15
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2012-08-14
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE;PT Thomas A. Valdez 114952
Docket Date 2012-06-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of 1501 SE 24TH ROAD, LLC
Docket Date 2012-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 3/1ORDER
On Behalf Of ESTATE OF MARY BOSE
Docket Date 2012-04-09
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-04-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 3/1ORDER
On Behalf Of ESTATE OF MARY BOSE
Docket Date 2012-03-05
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ COMPLY WITH 3/1ORDER
On Behalf Of ESTATE OF MARY BOSE
Docket Date 2012-03-01
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause w/out Reply ~ W/I 20DYS
Docket Date 2012-02-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2012-02-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-02-13
Type Petition
Subtype Petition
Description Petition Filed ~ D.S. SENT
On Behalf Of 1501 SE 24TH ROAD, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State