Search icon

CLIVE CHRISTIAN GULF COAST, LLC

Company Details

Entity Name: CLIVE CHRISTIAN GULF COAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 01 May 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L03000015748
FEI/EIN Number 01-0812612
Address: 340 15th St SW, NAPLES, FL 34117
Mail Address: 340 15th St SW, NAPLES, FL 34117
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ELLIS, SIMON T Agent 340 15th St SW, NAPLES, FL 34117

Authorized Member

Name Role Address
ELLIS, SIMON TROY Authorized Member 340 15th St SW, NAPLES, FL 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-27 340 15th St SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2013-04-27 340 15th St SW, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 340 15th St SW, NAPLES, FL 34117 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000416073 LAPSED 11CA002438 LEE COUNTY CIRCUIT COURT 2012-04-13 2023-06-15 $388,929.32 INTERNATIONAL DESIGN CENTER, LLC, 10801 CORKSCREW ROAD, SUITE 305, ESTERO, FL 33928
J12000197106 LAPSED 11-CA-002438 12TH JUDICIAL LEE COUNTY 2012-03-12 2017-03-16 $388,929.32 INTERNATIONAL DESIGN CENTER, LLC, 10801 CORKSCREW ROAD, STE 305, ESTERO, FL 33928

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

Documents

Name Date
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-23
ANNUAL REPORT 2009-01-14
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-21

Date of last update: 30 Jan 2025

Sources: Florida Department of State