Search icon

GOLDEN GLADES OPCO, LLC

Company Details

Entity Name: GOLDEN GLADES OPCO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2018 (6 years ago)
Document Number: M19000000180
FEI/EIN Number 83-2962464
Address: 220 Sierra Drive, Miami, FL, 33179, US
Mail Address: 220 Sierra Drive, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: DELAWARE

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1598238040 2019-01-08 2022-08-22 945 BROADWAY, WOODMERE, NY, 115981733, US 220 SIERRA DR, MIAMI, FL, 331793855, US

Contacts

Phone +1 516-869-3700
Phone +1 305-653-8427

Authorized person

Name JACOB BENGIO
Role CFO
Phone 9543003878

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Agent

Name Role Address
COGENCYGLOBAL INC. Agent 115 N CALHOUN ST., STE 4, TALLAHASSEE, FL, 32301

Manager

Name Role Address
Schaffer Daniel Manager 220 Sierra Drive, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092193 SIERRA LAKES NURSING & REHABILITATION CENTER ACTIVE 2021-07-14 2026-12-31 No data 220 SIERRA DRIVE, MIAMI, FL, 33179
G19000020166 GOLDEN GLADES NURSING AND REHABILITATION CENTER EXPIRED 2019-02-09 2024-12-31 No data 220 SIERRA DRIVE, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 220 Sierra Drive, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2020-06-17 220 Sierra Drive, Miami, FL 33179 No data

Court Cases

Title Case Number Docket Date Status
Dorothy and Merlande Altesse Guardians of Employee Yolande Altesse, Appellant(s) v. Ventura Services/Golden Glades Opco LLC and American Liberty Insurance Company, Appellee(s). 1D2023-2848 2023-11-08 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-014026JAW

Parties

Name Dorothy Altesse
Role Appellant
Status Active
Representations Michael Jason Winer
Name Merlande Altesse
Role Appellant
Status Active
Representations Michael Jason Winer
Name Yolande Altesse
Role Appellant
Status Active
Representations Michael Jason Winer
Name GOLDEN GLADES OPCO, LLC
Role Appellee
Status Active
Representations Judith Morel Blinderman, Rayford Huxford Taylor
Name American Liberty Insurance Company
Role Appellee
Status Active
Representations Judith Morel Blinderman
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jack Weiss
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name VENTURA SERVICES LLC
Role Appellee
Status Active
Representations Judith Morel Blinderman, Rayford Huxford Taylor

Docket Entries

Docket Date 2024-02-23
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 Yolande Altesse
Docket Date 2024-11-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-06-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Dorothy Altesse
Docket Date 2024-06-06
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Golden Glades Opco LLC
Docket Date 2024-06-03
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Ventura Services
Docket Date 2024-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Ventura Services
Docket Date 2024-05-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate and Amended Docketing Statement
On Behalf Of Thomas Torok
Docket Date 2024-05-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate and to amend Docketing Statements
On Behalf Of Dorothy Altesse
Docket Date 2024-04-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Dorothy Altesse
Docket Date 2024-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Dorothy Altesse
Docket Date 2024-04-12
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 926 pages
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Amend/Correct Record
Description Order on Motion to Amend/Correct Record
View View File
Docket Date 2024-03-28
Type Response
Subtype Response
Description Response to 03/27 order
On Behalf Of David W. Langham
Docket Date 2024-03-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-03-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of Dorothy Altesse
Docket Date 2024-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-11-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ventura Services
Docket Date 2023-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Yolande Altesse
Docket Date 2023-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Yolande Altesse
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ventura Services
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2025-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2025-01-02
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 926 pages
Docket Date 2023-12-14
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency fee waived for prep. of record
On Behalf Of Jack Weiss
Jeffrey Hicks, etc., VS Golden Glades OPCO, LLC, etc., 3D2023-1422 2023-08-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12809

Parties

Name Jeffrey Hicks
Role Appellant
Status Active
Name GOLDEN GLADES OPCO, LLC
Role Appellee
Status Active
Representations M. Katherine Hunter, Susanne E. Riedhammer
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-09-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-08-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-08-07
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Golden Glades OPCO, LLC
Docket Date 2023-08-07
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-09-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-28
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated August 7, 2023, and with the Florida Rules of Appellate Procedure.
Docket Date 2023-08-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before August 17, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-09
Foreign Limited 2019-01-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State