Search icon

ENCORE COMMERCIAL DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: ENCORE COMMERCIAL DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENCORE COMMERCIAL DEVELOPMENT, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 28 Apr 2000 (25 years ago)
Date of dissolution: 29 Apr 2013 (12 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2013 (12 years ago)
Document Number: L00000004918
FEI/EIN Number 593641697

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

Address: 2003 DUKE DRIVE, NAPLES, FL, 34110, US
Mail Address: 2003 DUKE DRIVE, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBISON LOLA Agent 2003 DUKE DRIVE, NAPLES, FL, 34110
ROBISON LOLA Manager 2003 DUKE DRIVE, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2013-04-29 - -
REINSTATEMENT 2010-01-04 - -
REGISTERED AGENT NAME CHANGED 2010-01-04 ROBISON, LOLA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-11 2003 DUKE DRIVE, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2008-07-11 2003 DUKE DRIVE, NAPLES, FL 34110 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-11 2003 DUKE DRIVE, NAPLES, FL 34110 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000319945 ACTIVE 11-2045-CA CIR CT 20TH JUD COLLIER CTY FL 2016-11-09 2029-06-13 $359,386.85 SMS FINANCIAL RECOVERY SERVICES, LLC, 3707 EAST SHEA BLVD., SUITE 100, PHOENIX, AZ 85028

Court Cases

Title Case Number Docket Date Status
TODD E. GATES, ET AL., VS FIFTH THIRD BANK, ET AL., 2D2012-5951 2012-11-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-CA-2045

Parties

Name GATES BUILDERS, INC.
Role Appellant
Status Active
Name TODD E. GATES
Role Appellant
Status Active
Representations JON D. PARRISH, ESQ.
Name GATES CAPITAL GROUP, L L C
Role Appellant
Status Active
Name GATES MC VEY BUILDERS, INC.
Role Appellant
Status Active
Name ENCORE COMMERCIAL DEVELOPMENT, L.L.C.
Role Appellee
Status Active
Name GATES MC VEY CAPITAL GROUP, LL
Role Appellee
Status Active
Name TAMIAMI PROFESSIONAL CENTER PR
Role Appellee
Status Active
Name JAMES L. MC VEY
Role Appellee
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Representations JAVIER A. PACHECO, ESQ., MICHAEL T. TRAFICANTE, ESQ., JEFFREY S. KANNENSON, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-12-04
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2012-12-03
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-01-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic Cab/ LT/ aa may respond 5 days after service of supplemental action
Docket Date 2012-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S MOTION TO DISMISS
On Behalf Of TODD E. GATES
Docket Date 2012-12-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL
On Behalf Of FIFTH THIRD BANK
Docket Date 2012-12-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of TODD E. GATES
Docket Date 2015-03-31
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-03-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-02-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Altenbernd, Kelly
Docket Date 2013-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2013-02-12
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS
Docket Date 2013-01-29
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ IN OPPOSITION TO AE'S MOTION TO DISMISS AND ON THE ISSUE OF COLLATERAL EFFECT AA Jon D. Parrish, Esq. 0984329
Docket Date 2013-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TODD E. GATES
Docket Date 2013-01-22
Type Brief
Subtype Memorandum Brief
Description Memorandum ~ IN SUPPORT OF MOTION TO DISMISS AE Javier A. Pacheco, Esq. 51368
Docket Date 2012-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TODD E. GATES
Docket Date 2012-11-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-02-25
REINSTATEMENT 2010-01-04
ANNUAL REPORT 2008-07-11
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-01-25
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-05-03
ANNUAL REPORT 2003-04-18
ANNUAL REPORT 2002-05-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State