Search icon

SEASIDE MANOR, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Saber Governance, LLC Manager 23700 Commerce Park, Beachwood, OH, 44122
C T CORPORATION SYSTEM Agent -

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-31663-CICI

Parties

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)

Documents

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