Search icon

CL GOLDEN, LLC - Florida Company Profile

Company Details

Entity Name: CL GOLDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M17000007679
FEI/EIN Number NOT APPLICABLE

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

Address: 1780 NORTH JEFFERSON ST., MONTICELLO, FL, 32344, US
Mail Address: 6511 NOVA DR., SUITE 168, DAVIE, FL, 33317, US
ZIP code: 32344
County: Jefferson
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396269197 2017-08-02 2018-06-16 6511 NOVA DR STE 168, DAVIE, FL, 333177401, US 1780 N JEFFERSON HWY, MONTICELLO, FL, 323445536, US

Contacts

Phone +1 954-367-4597
Fax 9543674564
Phone +1 850-399-0464
Fax 8503990464

Authorized person

Name MARLINE C DUROSEAU
Role CFO
Phone 9543674563

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number APPLYING
State FL

Key Officers & Management

Name Role Address
PLOURDE JOYCE Manager 6511 NOVA DR., DAVIE, FL, 33317
PLOURDE JOYCE Agent 6511 NOVA DR., DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105245 CROSS LANDINGS HEALTH AND REHABILITATION CENTER EXPIRED 2017-09-22 2022-12-31 - 6511 NOVA DRIVE, SUITE 168, DAVIE, FL, 33317

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
Renee Grek, as personal representative of the Estate of George E. Grek, on behalf of surviving spouse, Anna L. Grek, and his children Renee L. Grek and Randell L. Conyers, the Estate of George E. Grek and Anna L. Grek and the Estate of George E. Grek, Individually, Petitioner(s) v. CL Golden, LLC, d/b/a Cross Landings Health and Rehabilitation Center also, d/b/a Monticello Care Center, a Florida corporation, Shaun E. Laurie, MD, Leticia De La Cruz and Mark Daniels, Respondent(s). 1D2024-0615 2024-03-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Jefferson County
2022-CA-000165

Parties

Name Renee Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Estate of George E. Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Anna L. Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Renee L. Grek
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name Randell L. Conyers
Role Petitioner
Status Active
Representations Anthony James Manganiello, III
Name CL GOLDEN, LLC
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name Cross Landings Health and Rehabilitation Center
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name MONTICELLO CARE CENTER, INC.
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name Shaun E. Laurie, MD
Role Respondent
Status Active
Representations Andrew Russell Hudson, Jeffrey Marc Goodis, Jason Michael Azzarone
Name Leticia De La Cruz
Role Respondent
Status Active
Name MARK DANIELS INC
Role Respondent
Status Active
Representations Joshua Michael Salmon, Christopher Mark David, Michael Brett Kornhauser
Name Hon. Dawn Caloca-Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion for Rehearing En Banc, Written Opinion and Certification
On Behalf Of Renee Grek
Docket Date 2024-07-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-06-13
Type Record
Subtype Appendix
Description Supplemental Appendix
On Behalf Of Renee Grek
Docket Date 2024-05-21
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service to 05/01 order
On Behalf Of Renee Grek
Docket Date 2024-05-01
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Shaun E. Laurie, MD
Docket Date 2024-04-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Renee Grek
Docket Date 2024-03-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Renee Grek
Docket Date 2024-03-21
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Anna L. Grek
Docket Date 2024-03-14
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Renee Grek
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari, appendix attached (appendix stricken per 3/12 order)
On Behalf Of Renee Grek
Docket Date 2024-03-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-16
Foreign Limited 2017-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9087178510 2021-03-12 0491 PPP 1780 N Jefferson Hwy, Monticello, FL, 32344-5536
Loan Status Date 2022-11-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 226369
Loan Approval Amount (current) 226369
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Monticello, JEFFERSON, FL, 32344-5536
Project Congressional District FL-02
Number of Employees 40
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 229896.58
Forgiveness Paid Date 2022-10-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State