Search icon

INTERNATIONAL DESIGN CENTER, LLC

Company Details

Entity Name: INTERNATIONAL DESIGN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Dec 2001 (23 years ago)
Document Number: L01000022868
FEI/EIN Number 03-0404857
Address: 10801 CORKSCREW RD, SUITE 305, ESTERO, FL 33928
Mail Address: 10801 CORKSCREW RD, SUITE 305, ESTERO, FL 33928
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
GESCHWENDT, MARK W Agent 10801 CORKSCREW RD, SUITE 305, ESTERO, FL 33928

Managing Member

Name Role
MIROMAR DEVELOPMENT CORPORATION Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001005 FURNITURE FACTORY DIRECT ACTIVE 2021-01-04 2026-12-31 No data 10801 CORKSCREW ROAD, 305, ESTERO, FL, 33928
G20000032163 MIROMAR DESIGN CENTER ACTIVE 2020-03-13 2025-12-31 No data 10801 CORKSCREW ROAD, ESTERO, FL, 33928
G16000118747 FURNITURE FACTORY DIRECT EXPIRED 2016-11-02 2021-12-31 No data 10801 CORKSCREW ROAD, SUITE 305, ESTERO, FL, 33928
G16000015925 FURNITURE FACTORY OUTLET ACTIVE 2016-02-12 2026-12-31 No data 10801 CORKSCREW ROAD, 305, ESTERO, FL, 33928
G09000182756 MIROMAR DESIGN CENTER EXPIRED 2009-12-09 2014-12-31 No data 10801 CORKSCREW ROAD, SUITE 305, ESTERO, FL, 33928
G08252900350 THE BISTRO EXPIRED 2008-09-08 2013-12-31 No data 10800 CORKSCREW ROAD STE 140, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 10801 CORKSCREW RD, SUITE 305, ESTERO, FL 33928 No data
CHANGE OF MAILING ADDRESS 2005-03-07 10801 CORKSCREW RD, SUITE 305, ESTERO, FL 33928 No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-07 10801 CORKSCREW RD, SUITE 305, ESTERO, FL 33928 No data

Court Cases

Title Case Number Docket Date Status
CLIVE CHRISTIAN SOUTH FLORIDA, L L C VS INTERNATIONAL DESIGN CENTER, L L C., et al., 2D2015-2815 2015-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-002438

Parties

Name CLIVE CHRISTIAN SOUTH FLORIDA, LLC
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., PAUL A. GIORDANO, ESQ.
Name CLIVE CHRISTIAN GULF COAST, LLC
Role Appellee
Status Active
Name SIMON TROY ELLIS
Role Appellee
Status Active
Name INTERNATIONAL DESIGN CENTER, LLC
Role Appellee
Status Active
Representations C. BERK EDWARDS, ESQ., LOUIS D. D'AGOSTINO, ESQ., EDWARD K. CHEFFY, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CLIVE CHRISTIAN SOUTH FLORIDA
Docket Date 2016-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-RB DUE 02/25/16
On Behalf Of CLIVE CHRISTIAN SOUTH FLORIDA
Docket Date 2016-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 02/11/16
On Behalf Of CLIVE CHRISTIAN SOUTH FLORIDA
Docket Date 2015-12-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of INTERNATIONAL DESIGN CENTER
Docket Date 2015-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTERNATIONAL DESIGN CENTER
Docket Date 2015-10-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of CLIVE CHRISTIAN SOUTH FLORIDA
Docket Date 2015-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ IB DUE 11/02/15
On Behalf Of CLIVE CHRISTIAN SOUTH FLORIDA
Docket Date 2015-08-17
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ styled in lt
On Behalf Of INTERNATIONAL DESIGN CENTER
Docket Date 2015-07-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIRCUIT COURT ORDER DENYING MOTION FOR REHEARING
On Behalf Of CLIVE CHRISTIAN SOUTH FLORIDA
Docket Date 2015-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLIVE CHRISTIAN SOUTH FLORIDA
Docket Date 2015-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ROBMILCO HOLDINGS, L T D. VS MARGARET J. ANTONIER, ET AL 2D2013-0394 2013-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-2313

Parties

Name ROBMILCO HOLDINGS, L T D
Role Appellant
Status Active
Representations THEODORE L. TRIPP, JR., ESQ., JONATHAN ETRA, ESQ., BEVERLY A. POHL, ESQ., ALAN J. KLUGER, ESQ.
Name TROPICAL WATER SUPPLY, L L C
Role Appellee
Status Active
Name MIROMAR OUTLET EAST L L C
Role Appellee
Status Active
Name MIROMAR FACTORY OUTLET
Role Appellee
Status Active
Name M J M PUBLICITY CORP.
Role Appellee
Status Active
Name M J M PUBLICITY, L L C
Role Appellee
Status Active
Name PROMENADES HUDSON INC.
Role Appellee
Status Active
Name F/K/A MARGARET J. MILLER
Role Appellee
Status Active
Name MIROMAR SQUARE, L.L.C.
Role Appellee
Status Active
Name 139348 CANADA INC.,
Role Appellee
Status Active
Name 9002-9406 QUEBEC, INC.
Role Appellee
Status Active
Name PROMENADES CHAMPLAIN, INC.
Role Appellee
Status Active
Name MIROMAR DEVELOPMENT, INC.
Role Appellee
Status Active
Name INTERNATIONAL DESIGN CENTER, LLC
Role Appellee
Status Active
Name MIROMAR LAKES PROPERTY, L L C
Role Appellee
Status Active
Name M J M PUBLICITY L T D
Role Appellee
Status Active
Name ROBERT ROOP
Role Appellee
Status Active
Name MIROMAR TITLE CO., L L C
Role Appellee
Status Active
Name MIROMAR REALTY OF SOUTHWEST FL
Role Appellee
Status Active
Name UNIVERSITY VILLAGE, L.L.C.
Role Appellee
Status Active
Name M J A PUBLICITY CORP.
Role Appellee
Status Active
Name MIROMAR OUTLET PARKING EAST, L.L.C.
Role Appellee
Status Active
Name LES PROMENADES S T E - ANNE
Role Appellee
Status Active
Name MIROMAR LAKES, L L C
Role Appellee
Status Active
Name FUTURE ELECTRONICS, INC.
Role Appellee
Status Active
Name MIROMAR LAKES C D D
Role Appellee
Status Active
Name MIROMAR REALTY, L L C
Role Appellee
Status Active
Name MIROMAR DEVELOPMENT CORP.
Role Appellee
Status Active
Name MARIKITA , L T D
Role Appellee
Status Active
Name MARGARET J. ANTONIER
Role Appellee
Status Active
Representations HARLEY S. TROPIN, ESQ., JEFFREY W. GUTCHESS, ESQ., GEORGE H. KNOTT, ESQ., JUSTIN BRENNER, ESQ., MARTY STEINBERG, ESQ., GAIL A. MC QUILKIN, ESQ.
Name MIROMAR OUTLET WEST L L C
Role Appellee
Status Active
Name MIROMAR MANAGEMENT, L.L.C.
Role Appellee
Status Active
Name MIROMAR FACTORY OUTLET I I
Role Appellee
Status Active
Name 183047 CANADA INC.
Role Appellee
Status Active
Name MIROMAR LAKES UNIT V I I I
Role Appellee
Status Active
Name MIROMAR OUTLET PARKING WEST, L.L.C.
Role Appellee
Status Active
Name FUTURE ELECTRONICS CORP.
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ dismissed
Docket Date 2014-03-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARGARET J. ANTONIER
Docket Date 2014-01-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2014-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-reply brief due 01-13-14
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-reply brief due 01-06-14
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-10-31
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2 VOLUMES WINESETT
Docket Date 2013-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-Answer brief due 10-31-13
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-08-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 08/12/13
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-08-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Beverly A. Pohl, Esq. 0907250
Docket Date 2013-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60--initial brief due 08-13-13
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-05-07
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 ROBMILCO HOLDINGS, L T D
Docket Date 2013-04-05
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS
Docket Date 2013-03-21
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to accept reply brief in support of motion to dismiss appeal
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT REPLY BRIEF IN SUPPORT OF MOTION TO DISMISS
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-03-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to dismiss appeal
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ tic cab (CM)to file response to motion to dismiss
Docket Date 2013-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to motion to dismiss
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-02-21
Type Record
Subtype Appendix
Description Appendix ~ 2 vols. of appendices to motion to dismiss AE Marty Steinberg, Esq. 187293
Docket Date 2013-02-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MARGARET J. ANTONIER
Docket Date 2013-01-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBMILCO HOLDINGS, L T D
Docket Date 2013-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-22

Date of last update: 31 Jan 2025

Sources: Florida Department of State