Search icon

ISLA BLUE DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

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

ISLA BLUE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Jan 2009 (16 years ago)
Document Number: L05000103432
FEI/EIN Number 562540337

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

Address: 9990 COCONUT RD, BONITA SPRINGS, FL, 34135, US
Mail Address: 9990 COCONUT RD, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Provinzino Tony Manager 9990 Coconut Road, Bonita Springs, FL, 34135
PROVINZINO TONY Agent 9990 Coconut Road, Estero River Heights, FL, 34135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 9990 Coconut Road, Bonita Springs, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 9990 Coconut Road, Estero River Heights, FL 34135 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-01 9990 COCONUT RD, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-11-01 9990 COCONUT RD, BONITA SPRINGS, FL 34135 -
CANCEL ADM DISS/REV 2009-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
ISLA BLUE DEVELOPMENT, L L C AND ABSOLUTE HOME INSPECTIONS OF FLORIDA, L L C VS TRACIE C. MOORE 2D2016-1718 2016-04-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-3222

Parties

Name ISLA BLUE DEVELOPMENT, L.L.C.
Role Appellant
Status Active
Representations GREGORY W. GOETZ, ESQ., JAMES L. GOETZ, ESQ.
Name ABSOLUTE HOME INSPECTIONS OF FLORIDA, L L C
Role Appellant
Status Active
Name TRACIE C. MOORE
Role Appellee
Status Active
Representations MATTHEW S. TOLL, ESQ., HENDERSON, FRANKLIN, STARNES & HOLT, P.A.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-07-14
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Matthew S. Toll, Esq., P.A., dba Toll Law and Matthew S. Toll's motion to strike is denied as moot.
Docket Date 2017-07-05
Type Response
Subtype Response
Description RESPONSE ~ MATTHEW S. TOLL, ESQ., P.A. dba TOLL LAW and MATTHEW S. TOLL'S RESPONSE TO APPELLANT'S "MOTION FOR REHEARING BY THE DISTRICT COURT OF APPEAL, SECOND DISTRICT"
On Behalf Of TRACIE C. MOORE
Docket Date 2017-06-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2017-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2017-06-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MATTHEW S. TOLL, ESO.. P.A. dba TOLL LAW and MATTHEW S. TOLL'S MOTION TO STRIKE APPELLANT'S "MOTION TO SUPPLEMENT RECORD ON APPEAL"
On Behalf Of TRACIE C. MOORE
Docket Date 2017-06-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney fees is denied. Appellee's motion for appellate attorney fees is denied.
Docket Date 2017-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; conflict certified.
Docket Date 2017-04-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2017-03-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2017-02-20
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRACIE C. MOORE
Docket Date 2016-09-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant Isla Blue Development, LLC's motion to allow oral argument is denied.
Docket Date 2016-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA
Docket Date 2016-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ MOTION TO ALLOW ORAL ARGUMENT
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-08-18
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ PART 1
On Behalf Of TRACIE C. MOORE
Docket Date 2016-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRACIE C. MOORE
Docket Date 2016-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-08-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ TRANSCRIPT OF PROCEEDINGS - September 30, 2015
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-08-08
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The transcripts of a September 30, 2015, hearing filed directly in this court on August 5, 2016, are stricken. A party seeking to ensure that these transcripts are included in the record on appeal may file a motion to supplement the record.
Docket Date 2016-08-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of TRACIE C. MOORE
Docket Date 2016-08-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-08-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-08
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 ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-04-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-08-15
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TRACIE C. MOORE
Docket Date 2016-08-17
Type Order
Subtype Order on Motion to Supplement Record
Description Order to Supplement Record ~ Appellant Isla Blue Development, LLC's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, and this supplementation shall be accomplished within twenty-five days of this order. This court has not yet received the record from the circuit court. Should the supplementation be completed prior to preparation of the initial record, it shall be included in the paginated record. Should the supplementation not be completed in time to include in the initial record, it shall be separately created (with a supplemental index in civil cases provided to the parties). In this event, it shall be transmitted to this court with the initial record; if the initial record has been transmitted to this court before completion of the supplemental record, the supplemental record shall be transmitted to this court upon completion.
TRACIE C. MOORE VS ISLA BLUE DEVELOPMENT, L L C AND ABSOLUTE HOME INSPECTIONS OF FLORIDA, L L C 2D2015-5730 2015-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
13-CA-003222

Parties

Name TRACIE C. MOORE
Role Appellant
Status Active
Representations MATTHEW S. TOLL, ESQ.
Name ISLA BLUE DEVELOPMENT, L.L.C.
Role Appellee
Status Active
Representations GREGORY W. GOETZ, ESQ.
Name ABSOLUTE HOME INSPECTIONS OF FLORIDA, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for attorney fees is denied. Appellee's motion for appellate attorney fees pursuant to the parties' contract is granted in an amount to be determined by the trial court.
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Grant motion to consolidate for record purposes only. Isla Blue Development, LLC, as the movant, shall arrange for the transmission of the record in case number 2D16-1718 within 10 days from the date of this order.
Docket Date 2016-08-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR CONSOLIDATION
On Behalf Of TRACIE C. MOORE
Docket Date 2016-08-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to appellee Isla Blue Development, LLC's "motion for consolidation of the two appellate cases for record purposes only."
Docket Date 2016-08-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Isla Blue Development, LLC's motion to supplement the record is granted, and appellee Isla Blue Development, LLC shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2016-08-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-08-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of TRACIE C. MOORE
Docket Date 2016-08-08
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The transcripts of a September 30, 2015, hearing filed directly in this court on August 5, 2016, are stricken. A party seeking to ensure that these transcripts are included in the record on appeal may file a motion to supplement the record.
Docket Date 2016-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-08-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Grant motion to consolidate for record purposes only. Isla Blue Development, LLC, as the movant, shall arrange for the transmission of the record in case number 2D16-1718 within 10 days from the date of this order.
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-08-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-08-05
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ TRANSCRIPT OF PROCEEDINGS - September 30, 2015
On Behalf Of ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-07-26
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel filed by Attorney Traci T. McKee is denied as unnecessary.
Docket Date 2016-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TRACIE C. MOORE
Docket Date 2016-06-21
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Matthew S. Toll, Esq. is granted. Attorney Toll and the law firm of Toll Law are relieved of further appellate responsibilities. Within thirty days of this order, the appellant may secure new counsel, who must file a notice of appearance in this court; otherwise the appellant in her individual capacity shall be deemed to be proceeding pro se. Appellees' motion for extension of time to file their answer brief is granted to the extent that the answer brief shall be filed on or before August 15, 2016.
Docket Date 2016-06-14
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 ISLA BLUE DEVELOPMENT, L L C
Docket Date 2016-06-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TRACIE C. MOORE
Docket Date 2016-05-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRACIE C. MOORE
Docket Date 2016-05-26
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ PART 1
On Behalf Of TRACIE C. MOORE
Docket Date 2016-05-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TRACIE C. MOORE
Docket Date 2016-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served on or before May 26, 2016. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2016-05-05
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 TRACIE C. MOORE
Docket Date 2016-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-04
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 TRACIE C. MOORE
Docket Date 2016-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA
Docket Date 2016-01-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TRACIE C. MOORE
Docket Date 2015-12-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State