CHRYSALIS CENTER, INC. - Florida Company Profile

Entity Name: | CHRYSALIS CENTER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CHRYSALIS CENTER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
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: | 02 Dec 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Jun 2022 (3 years ago) |
Document Number: | P04000162169 |
FEI/EIN Number |
201966531
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3800 W. BROWARD BLVD,, STE. 100, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 3800 W. BROWARD BLVD,, STE. 100, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MENENDEZ MANUEL | President | 3800 W. BROWARD BLVD.,, FORT LAUDERDALE, FL, 33312 |
ANGEL JUNQUERA | Vice President | 3800 W. BROWARD BLVD.,, FORT LAUDERDALE, FL, 33312 |
LACASA EDUARDO | Chief Administrative Officer | 3800 W. BROWARD BLVD.,, FORT LAUDERDALE, FL, 33312 |
LYNCH LESLIE | Director | 3800 W. BROWARD BLVD.,, FORT LAUDERDALE, FL, 33312 |
Perez MAGIN | Chief Operating Officer | 3800 W. BROWARD BLVD,, FORT LAUDERDALE, FL, 33312 |
PURCE DONALD | Vice President | 3800 W. BROWARD BLVD,, FORT LAUDERDALE, FL, 33312 |
LACASA EDUARDO R | Agent | 815 NW 57TH AVE, MIAMI, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000091184 | CHRYSALIS HEALTH | ACTIVE | 2019-08-23 | 2029-12-31 | - | 815 NW 57TH AVE., # 480, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2025-03-14 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L25000110175. CONVERSION NUMBER 100000265851 |
NAME CHANGE AMENDMENT | 2025-02-06 | CHRYSALIS CENTER, INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-06-08 | 815 NW 57TH AVE, SUITE 480, MIAMI, FL 33126 | - |
AMENDMENT | 2022-06-08 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-06-08 | LACASA, EDUARDO R. | - |
AMENDMENT | 2021-08-11 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-20 | 3800 W. BROWARD BLVD,, STE. 100, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 3800 W. BROWARD BLVD,, STE. 100, FORT LAUDERDALE, FL 33312 | - |
AMENDMENT | 2010-10-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EXECUTIVE RANCHES ALCOHOL & DRUG REHAB CENTER, LLC, VS THE CHRYSALIS CENTER, INC., et al. | 3D2016-2442 | 2016-10-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | EXECUTIVE RANCHES ALCOHOL & DRUG REHAB CENTER, LLC, |
Role | Appellant |
Status | Active |
Representations | LESLIE W. LANGBEIN, JIHANE I. ELIZEE |
Name | CHRYSALIS CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | ANASTASIA PROTOPAPADAKIS, SHAYNA A. FREYMAN, Jorge L. Piedra, SHARI GERSON, DANIEL ALTER |
Name | HARMONY RANCH, LLC |
Role | Appellee |
Status | Active |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-03-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-03-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-03-17 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-03-17 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-03-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | EXECUTIVE RANCHES ALCOHOL & DRUG REHAB CENTER, LLC, |
Docket Date | 2017-03-10 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2016-10-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2016-10-28 |
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 | 2016-10-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-10-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | EXECUTIVE RANCHES ALCOHOL & DRUG REHAB CENTER, LLC, |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 10-16296 02 |
Parties
Name | AUGUSTINE LOUIS |
Role | Appellant |
Status | Active |
Representations | Michele K. Feinzig, JEFFREY MITCHELL GOODZ |
Name | CHRYSALIS CENTER, INC. |
Role | Appellee |
Status | Active |
Representations | James H. Wyman, EDUARDO R. LACASA |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Jeffrey R. Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-01-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-10-04 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Ready to Close |
Docket Date | 2013-09-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-09-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-08-28 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant¿s motion for attorneys¿ fees filed April 16, 2013, is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, to set the amount of the attorneys¿ fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2013-08-28 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2013-07-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF CORRECTION OF STATEMENT MADE AT O.A. AND IN REPLY BRIEF |
On Behalf Of | AUGUSTINE LOUIS |
Docket Date | 2013-07-17 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2013-05-09 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument for July 17, 2013, at 10:00 A.M., 10 minutes per side. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. |
Docket Date | 2013-04-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **MOTION PENDING** |
On Behalf Of | AUGUSTINE LOUIS |
Docket Date | 2013-04-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | AUGUSTINE LOUIS |
Docket Date | 2013-04-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 4/17/13 |
On Behalf Of | AUGUSTINE LOUIS |
Docket Date | 2013-02-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 04/03/13 |
Docket Date | 2013-02-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) *e* |
On Behalf Of | THE CHRYSALIS CENTER, INC. |
Docket Date | 2013-02-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Answer Brief extended by Letter (no order issued) ~ 7 DAYS TO 2/5/13 |
Docket Date | 2012-11-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Answer Brief extended by Letter (no order issued) ~ 60 DAYS TO 1/29/13 |
Docket Date | 2012-11-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ 10 DAYS NEW ATTORNEY TO FILE NOTICE OF APPEARANCE |
Docket Date | 2012-11-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | THE CHRYSALIS CENTER, INC. |
Docket Date | 2012-11-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE CHRYSALIS CENTER, INC. |
Docket Date | 2012-11-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Michele K. Feinzig 0768340 |
Docket Date | 2012-11-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) *E* |
On Behalf Of | AUGUSTINE LOUIS |
Docket Date | 2012-09-27 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Michele K. Feinzig 0768340 |
Docket Date | 2012-09-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FIVE (5) VOLUMES (WITH CD ROM) |
Docket Date | 2012-08-24 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 11/5/12 |
Docket Date | 2012-07-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 9/4/12 |
Docket Date | 2012-06-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-Grant EOT to Complete ROA ~ 30 DAYS |
Docket Date | 2012-06-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete ROA |
On Behalf Of | Clerk - Broward |
Docket Date | 2012-03-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-03-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-03-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AUGUSTINE LOUIS |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-02-14 |
Amendment | 2022-06-08 |
ANNUAL REPORT | 2022-02-04 |
Amendment | 2021-08-11 |
AMENDED ANNUAL REPORT | 2021-05-21 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-26 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State