Search icon

GMH TEQUESTA HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: GMH TEQUESTA 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: 20 Jan 2011 (14 years ago)
Document Number: M11000000253
FEI/EIN Number 273790883

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

Address: 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
Mail Address: 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1366814238 2015-10-30 2016-11-08 PO BOX 742994, ATLANTA, GA, 303742994, US 701 OLD DIXIE HWY, TEQUESTA, FL, 334692493, US

Contacts

Phone +1 561-935-5513

Authorized person

Name NICOLA RAJARAM
Role BILLING
Phone 9542726612

Taxonomy

Taxonomy Code 324500000X - Substance Abuse Rehabilitation Facility
Is Primary Yes

Key Officers & Management

Name Role Address
HOLLOWAY GARY MSr. President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
Holloway Michael Chief Executive Officer 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
DiGiuseppe Robert Vice President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
JANQUITTO DANA Sr. Vice President 10 CAMPUS BLVD., NEWTOWN SQUARE, PA, 19073
CAPITOL CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036367 FUTURES RECOVERY HEALTHCARE ACTIVE 2018-03-20 2028-12-31 - 10 CAMPUS BOULEVARD, NEWTOWN SQUARE, PA, 19073
G12000057140 FUTURES OF PALM BEACH ACTIVE 2012-06-12 2027-12-31 - 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
GMH TEQUESTA HOLDINGS, LLC d/b/a FUTURES RECOVERY HEALTHCARE VS DEJA GILBERT and HARMONY RECOVERY GROUP, LLC 4D2022-1847 2022-07-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA000997

Parties

Name GMH TEQUESTA HOLDINGS LLC
Role Appellant
Status Active
Representations Janet Rayo, Jason R. Domark, Jonathan E. Gale, James Anthony Gale
Name Futures Recovery Healthcare
Role Appellant
Status Active
Name Deja Gilbert
Role Appellee
Status Active
Representations Daniel Desouza, Andre G. Raikhelson, Christopher William Kammerer
Name HARMONY RECOVERY GROUP, LLC
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GMH Tequesta Holdings, LLC
Docket Date 2022-12-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GMH Tequesta Holdings, LLC
Docket Date 2022-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deja Gilbert
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deja Gilbert
Docket Date 2022-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ September 27, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before November 10, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-09-27
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 Deja Gilbert
Docket Date 2022-09-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellees’ September 22, 2022 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2022-09-22
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 Deja Gilbert
Docket Date 2022-09-21
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ September 20, 2022 motion for extension of time to file answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-09-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **Stricken**
On Behalf Of Deja Gilbert
Docket Date 2022-09-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of GMH Tequesta Holdings, LLC
Docket Date 2022-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GMH Tequesta Holdings, LLC
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deja Gilbert
Docket Date 2022-07-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Andre G. Raikhelson, Esq.’s July 11, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that Andre G. Raikhelson, Esq.’s July 11, 2022 notice is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2022-07-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 8, 2022 motion for extension of time to file initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **Stricken**
On Behalf Of Deja Gilbert
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GMH Tequesta Holdings, LLC
Docket Date 2022-07-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Stricken**
On Behalf Of GMH Tequesta Holdings, LLC
Docket Date 2022-07-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of GMH Tequesta Holdings, LLC
Docket Date 2022-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GMH Tequesta Holdings, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-08
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State