Entity Name: | SEASIDE MANOR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 08 Oct 2012 (13 years ago) |
Date of dissolution: | 21 Feb 2022 (3 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 21 Feb 2022 (3 years ago) |
Document Number: | M12000005624 |
FEI/EIN Number |
900891111
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 23700 Commerce Park, Beachwood, OH, 44122, US |
Place of Formation: | OHIO |
Name | Role | Address |
---|---|---|
Saber Governance, LLC | Manager | 23700 Commerce Park, Beachwood, OH, 44122 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000112225 | SEASIDE MANOR | EXPIRED | 2014-11-06 | 2019-12-31 | - | 26691 RICHMOND ROAD, BEDFORD HEIGHTS, OH, 44146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2022-02-21 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 23700 Commerce Park, Beachwood, OH 44122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIE A. GAETA, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF ANTHONY J. GAETA VS SEASIDE MANOR, LLC AND SABER HEALTHCARE HOLDINGS, LLC | 5D2017-2212 | 2017-07-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARIE A. GAETA |
Role | Appellant |
Status | Active |
Representations | Herbert Todd Sussman |
Name | ESTATE OF ANTHONY J. GAETA |
Role | Appellant |
Status | Active |
Name | SABER HEALTHCARE HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Name | SEASIDE MANOR, LLC |
Role | Appellee |
Status | Active |
Representations | Scott A. Cole, Sean L. Mulhall |
Name | Hon. Christopher A. France |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-04-04 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-03-16 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion ~ AND REMANDED. |
Docket Date | 2017-09-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MARIE A. GAETA |
Docket Date | 2017-08-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SEASIDE MANOR, LLC |
Docket Date | 2017-08-09 |
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 | SEASIDE MANOR, LLC |
Docket Date | 2017-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ TO 8/29 |
Docket Date | 2017-08-01 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Deny Motion to Supplement Record |
Docket Date | 2017-07-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT SUPP ROA |
On Behalf Of | SEASIDE MANOR, LLC |
Docket Date | 2017-07-21 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | MARIE A. GAETA |
Docket Date | 2017-07-20 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | MARIE A. GAETA |
Docket Date | 2017-07-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARIE A. GAETA |
Docket Date | 2017-07-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SEASIDE MANOR, LLC |
Docket Date | 2017-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/7/17 |
On Behalf Of | MARIE A. GAETA |
Docket Date | 2017-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-07-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
WITHDRAWAL | 2022-02-21 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State