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