Search icon

206 GOLDEN, LLC - Florida Company Profile

Company Details

Entity Name: 206 GOLDEN, 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: 28 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: M13000006918
FEI/EIN Number 463982205

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

Mail Address: 6511 NOVA DRIVE STE 168, DAVIE, FL, 33317, US
Address: 206 WEST ORANGE STREET, DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1104255488 2013-11-06 2013-12-04 6511 NOVA DR, STE 168, DAVIE, FL, 333177401, US 206 W ORANGE ST, DAVENPORT, FL, 338373118, US

Contacts

Phone +1 813-965-8090
Fax 9543370586
Phone +1 863-422-4961
Fax 8634221707

Authorized person

Name MARGARET FERNANDEZ
Role CFO
Phone 9542410345

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Kamal mezna Managing Member 6511 NOVA DRIVE STE 168, DAVIE, FL, 33317
Kamal Mezna Agent 6511 NOVA DRIVE STE 168, DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110877 THE CROSSROADS EXPIRED 2013-11-12 2018-12-31 - 6511 NOVA DRIVE, SUITE #168, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-28 Kamal, Mezna -
REINSTATEMENT 2024-10-28 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 6511 NOVA DRIVE STE 168, DAVIE, FL 33317 -
LC AMENDMENT 2017-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-12-06 206 WEST ORANGE STREET, DAVENPORT, FL 33837 -
CHANGE OF MAILING ADDRESS 2013-12-06 206 WEST ORANGE STREET, DAVENPORT, FL 33837 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000371728 ACTIVE 2018-CA-002891 POLK COUNTY CIRCUIT COURT 2021-06-08 2026-07-28 $375000.00 ESTATE OF RONALD CHARLES LADA THROUGH BILL CHARLES LADA, 6500 MIDLETON LANE, MCHENRY, IL 60050

Court Cases

Title Case Number Docket Date Status
COVENTRY HEALTH CARE OF FLORIDA, INC., VS CROSSWINDS REHAB INC., LLC, etc., et al., 3D2018-1342 2018-07-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23840

Parties

Name Coventry Health Care of Florida, Inc.
Role Appellant
Status Active
Representations DAVID J. DEPIANO, BRIAN M. ERCOLE, MATTHEW M. PAPKIN, RICHARD P. HERMANN, II, DANIEL B. ROGERS, MELISSA M. COATES
Name MOLINA HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Name AMERICAN ELDERCARE, INC.
Role Appellee
Status Active
Name BGI RETIREMENT, LLC
Role Appellee
Status Active
Name 1780 GOLDEN, LLC
Role Appellee
Status Active
Name SAINTS 120, LLC
Role Appellee
Status Active
Name 1351 GOLDEN, LLC
Role Appellee
Status Active
Name AMERIGROUP FLORIDA, INC.
Role Appellee
Status Active
Name 190 GOLDEN LLC
Role Appellee
Status Active
Name SUNSHINE STATE HEALTH PLAN, INC.
Role Appellee
Status Active
Name CROSSWINDS REHAB INC., LLC
Role Appellee
Status Active
Representations MICHAEL B. KORNHAUSER, KEVIN D. FEDER, TODD R. FRIEDMAN, DAVID P. ACKERMAN, JOSEPH M. KAYE, QUYEN TA, HOWARD M. BUSHMAN, ADAM M. MOSKOWITZ, BRIAN BOYLE, ALLEN P. PEGG, Christopher M. David, ALLAN A. JOSEPH, CRAIG H. SMITH, JAMES L. VANLANDINGHAM, ADAM A. SCHWARTZBAUM
Name CROSS GARDENS CARE CENTER, LLC
Role Appellee
Status Active
Name UNITED HEALTHCARE OF FLORIDA, INC.
Role Appellee
Status Active
Name 206 GOLDEN, LLC
Role Appellee
Status Active
Name 1755 GOLDEN LLC
Role Appellee
Status Active
Name CROSS LANDINGS INC, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s notice of scrivener’s error in reply brief is noted and appellant’s request to file a corrected reply brief is granted.
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-11-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-11-06
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant's Reply Brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-11-05
Type Notice
Subtype Notice
Description Notice ~ of scrivener's error in reply brief and unopposed request to file corrected reply brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including October 31, 2018.
Docket Date 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ Unopposed.
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-09-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 10/17/18
Docket Date 2018-09-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-08-28
Type Record
Subtype Appendix
Description Appendix ~ Supplemental
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/29/18
Docket Date 2018-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the response and reply to appellant’s emergency motion for stay, it is ordered that the trial court proceedings are stayed as to claims by The Crossroads against Coventry, pending a determination on the merits of the July 3, 2018 notice of appeal. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-07-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Response
Subtype Reply
Description REPLY ~ IN SUPPORT OF ITS EMERGENCY MOTION FOR STAY PENDING APPEALOF ORDER DENYING MOTION TO COMPEL ARBITRATION
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 20, 2018.
Docket Date 2018-07-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-05
Type Response
Subtype Response
Description RESPONSE ~ to emerg. motion to stay
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CROSSWINDS REHAB INC., LLC
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-03
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of Coventry Health Care of Florida, Inc.
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-03
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant’s emergency motion for stay is granted, and the trial court proceedings are temporarily stayed only as to claims by The Crossroads against Coventry, pending further review.The appellees are ordered to file a response to the emergency motion for stay pending appeal of order denying motion to compel arbitration within five (5) days from the date of this order. Appellant’s may file a reply within five (5) days thereafter.LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
LC Amendment 2017-02-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-25
Reg. Agent Change 2013-12-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6200418607 2021-03-20 0455 PPP 206 W Orange St, Davenport, FL, 33837-3118
Loan Status Date 2024-04-17
Loan Status Paid in Full
Loan Maturity in Months 52
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294533.95
Loan Approval Amount (current) 294533.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-3118
Project Congressional District FL-18
Number of Employees 45
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 0.01
Forgiveness Paid Date 2024-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State