Search icon

1755 GOLDEN LLC

Company Details

Entity Name: 1755 GOLDEN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 22 Jun 2016 (9 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M16000005039
FEI/EIN Number N/A
Address: 1755 18TH STREET, SARASOTA, FL 34234
Mail Address: 6511 NOVA DRIVE, STE 168, DAVIE, FL 33317
ZIP code: 34234
County: Sarasota
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1871946194 2016-07-21 2016-08-09 6511 NOVA DR STE 168, DAVIE, FL, 333177401, US 1755 18TH ST, SARASOTA, FL, 342348657, US

Contacts

Phone +1 813-956-8090
Phone +1 941-955-4915

Authorized person

Name MARLINE C DUROSEAU
Role CFO
Phone 9543674597

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role Address
PLOURDE, JOYCE Agent 6511 NOVA DRIVE, STE 168, DAVIE, FL 33317

Managing Member

Name Role Address
PLOURDE, JOYCE Managing Member 6511 NOVA DR, STE. 168, DAVIE, FL 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000062473 CROSSBREEZE CARE CENTER EXPIRED 2016-06-24 2021-12-31 No data 6511 NOVA DR STE 168, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 6511 NOVA DRIVE, STE 168, DAVIE, FL 33317 No data
LC AMENDMENT 2017-02-06 No data No data

Court Cases

Title Case Number Docket Date Status
JAMI GELINAS AS PERSONAL REPRESENTATIVE OF THE ESTATE OF SHEILA C. HENRION VS 1755 GOLDEN, LLC D/B/A CROSSBREEZE CARE CENTER 2D2023-2097 2023-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-5021-NC

Parties

Name JAMI GELINAS
Role Appellant
Status Active
Representations GEORGE A. VAKA, ESQ., Kurt Jairo Rosales, Esq.
Name SHELIA C. HENRION
Role Appellant
Status Active
Name CROSSBREEZE CARE CENTER
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name 1755 GOLDEN LLC
Role Appellee
Status Active
Representations MICHAEL KORNHAUSER, ESQ., R. EVAN BASSETT, ESQ., JEFFREY J. MOLINARO, ESQ.

Docket Entries

Docket Date 2024-02-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-02-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMI GELINAS
Docket Date 2024-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 DAYS - IB DUE ON 02/23/24
On Behalf Of JAMI GELINAS
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 9 - IB DUE 02/16/2024
On Behalf Of JAMI GELINAS
Docket Date 2024-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 02/07/2024
On Behalf Of JAMI GELINAS
Docket Date 2023-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 01/08/24
On Behalf Of JAMI GELINAS
Docket Date 2023-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 472 PAGES - REDACTED
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1755 GOLDEN, LLC
Docket Date 2023-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMI GELINAS
Docket Date 2023-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAMI GELINAS
Docket Date 2023-09-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a),Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.

Documents

Name Date
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
Foreign Limited 2016-06-22

Date of last update: 19 Jan 2025

Sources: Florida Department of State