TR & SNF, INC. - Florida Company Profile

Entity Name: | TR & SNF, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
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: | 10 Jun 2002 (23 years ago) |
Date of dissolution: | 30 May 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 May 2024 (a year ago) |
Document Number: | N02000004390 |
FEI/EIN Number |
043698660
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12250 North 22nd Street, Attn: John Bartle, Tampa, FL, 33612, US |
Mail Address: | 12250 North 22nd Street, Attn: John Bartle, Tampa, FL, 33612, US |
ZIP code: | 33612 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bonavita Scott | Agent | 14502 N. Dale Mabry Hwy., Tampa, FL, 33618 |
Fodrea Ed | Sec | P.O. Box 501188, Indianapolis, IN, 46250 |
Bartle John | President | P. O. Box 501188, Indianapolis, IN, 46250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000032902 | THE NURSING CENTER AT UNIVERSITY VILLAGE | EXPIRED | 2013-03-27 | 2018-12-31 | - | 3391 CYPRESS GARDENS RD., WINTER HAVEN, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-05-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-29 | 14502 N. Dale Mabry Hwy., Suite 200, Tampa, FL 33618 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | Bonavita, Scott | - |
CHANGE OF MAILING ADDRESS | 2018-06-05 | 12250 North 22nd Street, Attn: John Bartle, Tampa, FL 33612 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-06-05 | 12250 North 22nd Street, Attn: John Bartle, Tampa, FL 33612 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000133868 | ACTIVE | 1000000947593 | HILLSBOROU | 2023-03-30 | 2043-04-05 | $ 1,290.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J21000292494 | ACTIVE | CACE20016027 | 17TH JUDICIAL CIRCUIT | 2021-05-12 | 2026-06-15 | $332,963.68 | POLARIS PHARMACY SERVICES OF FT. LAUDERDALE, LLC, 2900 NW 60TH STREET, FORT LAUDERDALE, FL 33309 |
J18000741405 | ACTIVE | 1000000802382 | HILLSBOROU | 2018-11-01 | 2038-11-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
J18000025148 | ACTIVE | 1000000767926 | HILLSBOROU | 2018-01-10 | 2038-01-17 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
J17000526915 | LAPSED | 2015-CC-020281 | HILLSBOROUGH COUNTY | 2017-08-29 | 2022-09-19 | $6954.88 | THE JAG GROUP C/O YATES AND SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J17000445850 | ACTIVE | 1000000749171 | HILLSBOROU | 2017-07-12 | 2037-08-03 | $ 165.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000390460 | ACTIVE | 1000000749170 | HILLSBOROU | 2017-06-30 | 2027-07-06 | $ 11,945.06 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000656789 | ACTIVE | 1000000723100 | HILLSBOROU | 2016-09-29 | 2036-10-05 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J16000649669 | TERMINATED | 1000000723099 | HILLSBOROU | 2016-09-26 | 2026-09-29 | $ 4,234.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
J16000429823 | LAPSED | 16-CA-2534 | HILLSBOROUGH COUNTY | 2016-07-15 | 2021-07-18 | $31,033.64 | SYMPHONY DIAGNOSTIC SERVICES NO. 1, INC., 920 RIDGEBROOK RD., SPARKS, MD 21152 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TR & SNF, INC., etc., VS ARVON FUNDING, LLC | 3D2015-2731 | 2015-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TR & SNF, INC. |
Role | Appellant |
Status | Active |
Representations | KIMBERLY J. FREEDMAN, Mark F. Raymond |
Name | ARVON FUNDING LLC |
Role | Appellee |
Status | Active |
Representations | DREW M. DILLWORTH, Roniel Rodriguez, IV, ERIC J. SILVER |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-12-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-12-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TR & SNF, INC. |
Docket Date | 2015-12-07 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2731. |
Docket Date | 2015-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ PRIOR CASE: 15-2657 |
On Behalf Of | TR & SNF, INC. |
Docket Date | 2015-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2015-12-08 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-26430 |
Parties
Name | TR & SNF, INC. |
Role | Appellant |
Status | Active |
Representations | Mark F. Raymond, KIMBERLY J. FREEDMAN |
Name | ARVON FUNDING LLC |
Role | Appellee |
Status | Active |
Representations | ERIC J. SILVER, DREW M. DILLWORTH, Roniel Rodriguez, IV |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-12-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-12-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-12-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-12-08 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and these consolidated appeals from the Circuit Court for Miami-Dade County, Florida are hereby dismissed. |
Docket Date | 2015-12-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TR & SNF, INC. |
Docket Date | 2015-12-07 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-2731. |
Docket Date | 2015-11-25 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ and for eot to file initial brief |
On Behalf Of | TR & SNF, INC. |
Docket Date | 2015-11-20 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | TR & SNF, INC. |
Docket Date | 2015-11-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-11-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-05-30 |
ANNUAL REPORT | 2021-06-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-22 |
AMENDED ANNUAL REPORT | 2015-06-05 |
AMENDED ANNUAL REPORT | 2015-06-02 |
ANNUAL REPORT | 2015-04-21 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State