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