Search icon

PUNTA GORDA HEALTH INVESTORS, LLC

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
CASTLEBERRY DANIEL Member 6931 Arlington Road, Bethesda, MD, 20814

Events

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

Court Cases

Title Case Number Docket Date Status
KSD PARTNERS, LLC VS PUNTA GORDA HEALTH INVESTORS, LLC 6D2024-0291 2024-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
23-2230CA

Parties

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.

Documents

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