Search icon

DAYTONA BEACH CLYDE MORRIS BLVD FL PROPCO LLC - Florida Company Profile

Company Details

Entity Name: DAYTONA BEACH CLYDE MORRIS BLVD FL PROPCO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Oct 2020 (5 years ago)
Document Number: M20000009257
FEI/EIN Number 85-3365456

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

Address: 885 Third Avenue, 29th Floor, NEW YORK, NY, 10022, US
Mail Address: 885 Third Avenue, 29th Floor, NEW YORK, NY, 10022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Hyman Simcha Manager 55 Broadway, NEW YORK, NY, 10006
Landau Joel Manager 885 Third Avenue, 29th Floor, NEW YORK, NY, 10022
Godinez Ruben Authorized Person 885 Third Avenue, 29th Floor, NEW YORK, NY, 10022
PLATINUM AGENT SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 885 Third Avenue, 29th Floor, NEW YORK, NY 10022 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 885 Third Avenue, 29th Floor, NEW YORK, NY 10022 -
REGISTERED AGENT NAME CHANGED 2022-04-29 PLATINUM AGENT SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 155 OFFICE PLAZA DR, Suite D, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
Blue Spring Healthcare Partners, LLC, Coastal Center Operations, LLC, Daytona Beach Clyde Morris Blvd FL, Propco, LLC, and Kimberly McKinney, as to Coastal Health and Rehabilitation Center, Appellant(s), v. Tina Padgett Calisi, as Personal Representative of the Estate of Grace Alina Hall, Appellee(s). 5D2024-1632 2024-06-14 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-030589-CICI

Parties

Name Blue Spring Healthcare Partners, LLC
Role Appellant
Status Active
Representations Victoria Wright Levy, Jack Richard George Garwood, Daniel Stuart Weinger
Name COASTAL CENTER OPERATIONS LLC
Role Appellant
Status Active
Name DAYTONA BEACH CLYDE MORRIS BLVD FL PROPCO LLC
Role Appellant
Status Active
Name Kimberly McKinney
Role Appellant
Status Active
Name Coastal Health and Rehabilitation Center
Role Appellant
Status Active
Name Estate of Grace Alina Hall
Role Appellee
Status Active
Representations Mary Jane Perry
Name Tina Padgett Calisi
Role Appellee
Status Active
Representations Lisa Mary Tanaka
Name Hon. Dennis P Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Motions Other
Subtype Motion To Stay
Description TREATED AS A MOTION FOR REVIEW AND GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED
On Behalf Of Blue Spring Healthcare Partners, LLC
Docket Date 2024-11-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay AND NOTICE OF SETTLEMENT
On Behalf Of Tina Padgett Calisi
Docket Date 2024-10-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Blue Spring Healthcare Partners, LLC
View View File
Docket Date 2024-09-23
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Tina Padgett Calisi
Docket Date 2024-09-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tina Padgett Calisi
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 9/23
On Behalf Of Tina Padgett Calisi
Docket Date 2024-07-31
Type Order
Subtype Order on Motion For Review
Description MOTION TO STAY TREATED AS MOTION FOR REVIEW AND GRANTED AS TO REVIEW. LOWER TRIBUNAL ORDER IS AFFIRMED
View View File
Docket Date 2024-07-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Blue Spring Healthcare Partners, LLC
Docket Date 2024-07-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Blue Spring Healthcare Partners, LLC
View View File
Docket Date 2024-07-03
Type Order
Subtype Order to File Response
Description W/IN 10 DAYS AE TO RESPOND TO MOTION TO STAY
View View File
Docket Date 2024-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 7/23
On Behalf Of Blue Spring Healthcare Partners, LLC
Docket Date 2024-06-17
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
On Behalf Of Blue Spring Healthcare Partners, LLC
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/13/2024
Docket Date 2025-01-03
Type Misc. Events
Subtype Status Report
Description Status Report- PER 12/6 ORDER - JOINT STATUS REPORT
On Behalf Of Blue Spring Healthcare Partners, LLC
Docket Date 2024-12-06
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion to Stay
Description Order on Motion to Stay; NTC SETTLEMENT AND AGREET MOT SAY ACKNOWLEDGED AS TO SETTLEMENT GRANTED AS TO MOT STAY; PARTIES W/IN 30 DYS FILE STATUS REPORT
View View File
Docket Date 2024-06-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-24
Foreign Limited 2020-10-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State