Entity Name: | PUNTA GORDA HEALTH INVESTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Oct 2015 (9 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M15000008398 |
FEI/EIN Number | 47-5462375 |
Address: | 6931 Arlington Road, Suite 320, Bethesda, MD, 20814, US |
Mail Address: | 6931 Arlington Road, Suite 320, Bethesda, MD, 20814, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CASTLEBERRY DANIEL | Member | 6931 Arlington Road, Bethesda, MD, 20814 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-13 | 6931 Arlington Road, Suite 320, Bethesda, MD 20814 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-13 | 6931 Arlington Road, Suite 320, Bethesda, MD 20814 | No data |
REINSTATEMENT | 2017-02-16 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KSD PARTNERS, LLC VS PUNTA GORDA HEALTH INVESTORS, LLC | 6D2024-0291 | 2024-02-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KSD PARTNERS, LLC |
Role | Appellant |
Status | Active |
Representations | W. RYAN MURPHY, ESQ. |
Name | PUNTA GORDA HEALTH INVESTORS, LLC |
Role | Appellee |
Status | Active |
Representations | ALBERT TISEO, ESQ. |
Name | HON. GEOFFREY H. GENTILE |
Role | Judge/Judicial Officer |
Status | Active |
Name | ROGER EATON, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-01 |
Type | Record |
Subtype | Record on Appeal |
Description | GENTILE - 338 PAGES |
On Behalf Of | ROGER EATON, CLERK |
Docket Date | 2024-09-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-08-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed May 13, 2024, this case is dismissed. All pending motions, if any, are denied as moot. |
View | View File |
Docket Date | 2024-05-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | JOINT STIPULATION OF DISMISSAL WITH PREJUDICE |
On Behalf Of | KSD PARTNERS, LLC |
Docket Date | 2024-04-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | KSD PARTNERS, LLC |
Docket Date | 2024-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2024-03-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER TO SHOW CAUSEDATED MARCH 6,2024 |
On Behalf Of | KSD PARTNERS, LLC |
Docket Date | 2024-03-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | ROGER EATON, CLERK |
Docket Date | 2024-03-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | KSD PARTNERS, LLC |
Docket Date | 2024-03-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-02-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | KSD PARTNERS, LLC |
Docket Date | 2024-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Order |
Description | Appellant's motion for extension of time to serve its initial brief is granted. The initial brief shall be served on or before May 30, 2024. |
View | View File |
Docket Date | 2024-03-06 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order to Amend Cert. of Service; Mailing Addresses ~ The notice of appeal that initiated this proceeding does not providemailing addresses for those served with the notice. Appellant shall within fivedays submit an amended certificate of service that lists current mailingaddresses for all entities served with the notice of appeal. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-13 |
Reinstatement | 2017-02-16 |
Foreign Limited | 2015-10-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State