Search icon

GEO CARE LLC - Florida Company Profile

Company Details

Entity Name: GEO CARE 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: 24 Mar 2015 (10 years ago)
Document Number: M15000002176
FEI/EIN Number 47-3529923

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

Address: 4955 Technology Way, BOCA RATON, FL, 33431, US
Mail Address: 4955 Technology Way, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ZOLEY GEORGE C Manager 4955 Technology Way, BOCA RATON, FL, 33431
EVANS BRIAN R Manager 4955 Technology Way, BOCA RATON, FL, 33431
Negron Joe Manager 4955 Technology Way, BOCA RATON, FL, 33431
Calabrese Wayne Manager 4955 Technology Way, BOCA RATON, FL, 33431
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-22 4955 Technology Way, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-04-22 4955 Technology Way, BOCA RATON, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -

Court Cases

Title Case Number Docket Date Status
BEVERLY JENKINS VS GEO CARE, LLC SC2016-1176 2016-06-30 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1844

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA037813000001

Parties

Name BEVERLY JENKINS
Role Petitioner
Status Active
Name GEO CARE LLC
Role Respondent
Status Active
Representations DANIEL A. KRAWIEC
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Order
Subtype Record Supplementation DY
Description ORDER-RECORD SUPPLEMENTATION DY ~ Petitioner's motion to supplement the record is hereby denied as moot.
Docket Date 2016-07-06
Type Disposition
Subtype **DISP-ORIG PROC DISM NO JURIS (GRATE)
Description DISP-ORIG PROC DISM NO JURIS (GRATE) ~ The petition for writ of mandamus is hereby dismissed. See Grate v. State, 750 So. 2d 625 (Fla. 1999).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-06-30
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2016-06-30
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of BEVERLY JENKINS
View View File
Docket Date 2016-06-30
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION
On Behalf Of BEVERLY JENKINS
View View File
BEVERLY JENKINS VS GEO CARE, LLC SC2016-0997 2016-06-01 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA037813000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1844

Parties

Name BEVERLY JENKINS
Role Petitioner
Status Active
Name GEO CARE LLC
Role Respondent
Status Active
Representations DANIEL A. KRAWIEC
Name JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-07
Type Event
Subtype No Fee Required
Description No Fee Required ~ UAC BELOW
Docket Date 2016-06-07
Type Disposition
Subtype **DISP-REV DISM NO JURIS (WELLS/STALLWORTH)
Description DISP-REV DISM NO JURIS (WELLS/STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2016-06-01
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of BEVERLY JENKINS
View View File
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
JOHN MELLQUIST VS CORRECT CARE, LLC and GEO CARE 4D2015-2806 2015-07-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
14-1381 CA

Parties

Name JOHN MELLQUIST
Role Appellant
Status Active
Name CORRECT CARE, LLC
Role Appellee
Status Active
Name GEO CARE LLC
Role Appellee
Status Active
Name Hon. Lawrence M. Mirman
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-10
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ ORDERED that appellant's November 6, 2015 motion for reinstatement is denied, and the appeal remains dismissed.
Docket Date 2015-11-25
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF INDIGENCY - 57.081 (emailed from l.t.)
Docket Date 2015-11-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of JOHN MELLQUIST
Docket Date 2015-10-16
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's July 28, 2015 orders directing appellant to pay the filing fee, to file an amended notice of appeal with a proper certificate of service, and to file a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal.
Docket Date 2015-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's August 27, 2015 notice of change of address is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420 in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are notified of the requirement to serve all parties with a copy of everything you file with this court.
Docket Date 2015-08-27
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of JOHN MELLQUIST
Docket Date 2015-07-28
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ **RESENT ON 8/12/15** The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on July 23, 2015, and the Notice does not reflect the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2015-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-07-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN MELLQUIST
Docket Date 2015-07-23
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-18
Foreign Limited 2015-03-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State