Search icon

REALMARK PARKING SERVICES ONE, LLC

Company Details

Entity Name: REALMARK PARKING SERVICES ONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Aug 2006 (19 years ago)
Date of dissolution: 03 Oct 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Oct 2024 (5 months ago)
Document Number: L06000081231
FEI/EIN Number 205512615
Address: 5793 Cape Harbour Drive, Cape Coral, FL, 33914, US
Mail Address: 5793 Cape Harbour Drive, Cape Coral, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
BESSEY DENNIS J Agent 5793 Cape Harbour Drive, Cape Coral, FL, 33914

Manager

Name Role Address
BESSEY DENNIS J Manager 5793 Cape Harbour Drive, Cape Coral, FL, 33914

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000076182 PARKING SERVICES EXPIRED 2018-07-12 2023-12-31 No data 5793 CAPE HARBOUR DRIVE, SUITE 116, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 5793 Cape Harbour Drive, Suite 116, Cape Coral, FL 33914 No data
CHANGE OF MAILING ADDRESS 2016-04-14 5793 Cape Harbour Drive, Suite 116, Cape Coral, FL 33914 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 5793 Cape Harbour Drive, Suite 116, Cape Coral, FL 33914 No data
LC AMENDMENT 2014-07-28 No data No data
REGISTERED AGENT NAME CHANGED 2014-07-28 BESSEY, DENNIS J No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14001050409 TERMINATED 13 00313 CA LEE CO. CIR. CT. 2014-10-30 2019-12-05 $63,628.12 LEONARD B. GOLDEN, 152 SE 23RD STREET, CAPE CORAL, FLORIDA 33990

Court Cases

Title Case Number Docket Date Status
SHM CAPE HARBOUR, LLC VS REALMARK META, LLC, ET ALL 2D2020-1590 2020-05-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-001994

Parties

Name SHM CAPE HARBOUR, LLC
Role Appellant
Status Active
Representations HALEIGH JONES, ESQ., TREY CRAWFORD, ESQ., DOUGLAS A. WALLACE, ESQ., SARAH C. PELLENBARG, ESQ., CHENE' M. THOMPSON, ESQ., STEVEN L. BRANNOCK, ESQ.
Name CRE CAPE HARBOUR MARINA GRILL, LLC
Role Appellee
Status Active
Name REALMARK CAPE MARINA, LLC
Role Appellee
Status Active
Name REALMARK PARKING SERVICES ONE, LLC
Role Appellee
Status Active
Name CRE CAPE HARBOUR LAND, LL
Role Appellee
Status Active
Name CRE GS CL23, LLC
Role Appellee
Status Active
Name REALMARK MARINA GRILL, LLC
Role Appellee
Status Active
Name REALMARK META, LLC
Role Appellee
Status Active
Representations DOUGLAS B. SZABO, ESQ., JOHN M. ANDREN, ESQ., ROBERT W. RITSCH, ESQ., KRISTIN A. NORSE, ESQ., STEPHEN R. LESLIE, ESQ., COREY A. LEE, ESQ., STUART C. MARKMAN, ESQ., ELENA PARAS KETCHUM, ESQ., BARRY R DAVIDSON, ESQ.
Name REALMARK MARINA VIEW SOUTH I I, LLC
Role Appellee
Status Active
Name REALMARK PARKING SERVICES TWO, LLC
Role Appellee
Status Active
Name REALMARK MARINA VIEW SOUTH, LLC
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The appellees' motion for unredacted record on appeal is denied as unnecessary. See Fla. R. App. P. 9.200(d)(3) ("By request or standing agreement with the clerk of the lower tribunal, counsel of record or a pro se party may obtain the record and the transcript of the trial that are unredacted to the extent permitted for access by the requestor. No formal motion shall be required."). This disposition is without prejudice to the appellees to file a renewed motion or motion to compel.
Docket Date 2021-02-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/13/21 LAST REQUEST
On Behalf Of REALMARK META, LLC
Docket Date 2022-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-03-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Insofar as it seeks appellate attorneys' fees based on success on the slander of title claims, the appellant's motion for attorneys' fees is denied without prejudice to the appellant's ability to seek appellate attorneys' fees as part of damages awards on remand. See Gov't Emps. Ins. Co. v. King, 68 So. 3d 267, 271 (Fla. 2d DCA 2011); Aspen Invs. Corp. v. Holzworth, 587 So. 2d 1374, 1377 (Fla. 4th DCA 1991). Appellant's motion, insofar as it is based on section 44.103(6), Florida Statutes, is granted contingent upon the appellant establishing the statutory criteria on remand. Appellees' motion for appellate attorneys' fees is denied.
Docket Date 2021-11-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-04-06
Type Motions Relating to Records
Subtype Motion for Unredacted Record on Appeal
Description Motion for unredacted copy of record on appeal ~ UNOPPOSED MOTION FOR UNREDACTED COPY OF RECORD ON APPEAL
On Behalf Of REALMARK META, LLC
Docket Date 2021-09-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 17, 2021, at 11:00 A.M., before: Judge Anthony K. Black, Judge Andrea T. Smith, Judge Suzanne Labrit. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2021-08-16
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant’s motion filed August 13, 2021, for continuance of oral argument is granted. Oral argument scheduled for October 20, 2021, is canceled and will be rescheduled for a later date.
Docket Date 2021-08-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANT'S UNOPPOSED MOTION TOCONTINUE ORAL ARGUMENT
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2021-08-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 20, 2021, at 11:00 A.M., before: Judge Edward C. LaRose, Judge Anthony K. Black, Judge John K. Stargel. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-07-26
Type Response
Subtype Response
Description RESPONSE ~ SHM CAPE HARBOUR'S RESPONSE TO REALMARK APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2021-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ Within five days from the date of this order, an amended request for oral argument may be filed if a party requests that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. An amended request for oral argument must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to an amended request must file a response within five days after service of the amended request.
Docket Date 2021-07-09
Type Response
Subtype Response
Description RESPONSE ~ REALMARK APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of REALMARK META, LLC
Docket Date 2021-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REALMARK META, LLC
Docket Date 2021-06-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellees' unopposed motion for extension of time to serve motion for appellate attorney's fees is granted. Appellees may serve a motion for appellate attorney's fees by July 12, 2021.
Docket Date 2021-06-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2021-06-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of REALMARK META, LLC
Docket Date 2021-06-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2021-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//15 - RB DUE 6/25/21
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2021-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL **CONFIDENTIAL** UNREDACTED - 533 PAGES
Docket Date 2021-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 06/11/21
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2021-04-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The Appellees’ motion to supplement the record is granted. The appellees shall make arrangements within 3 days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion. The supplemental record shall be filed in this court within 25 days from the date of this order. Those records that are under seal shall be transmitted under seal to this court and to the attorneys for the parties, who shall have full access to the sealed record for the duration of this appeal. The attorneys and their offices shall maintain the confidentiality of the sealed records. Cf. Fla. R. Gen. Prac. & Jud. Admin. 2.420(j)(4)-(6).
Docket Date 2021-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of REALMARK META, LLC
Docket Date 2021-04-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of REALMARK META, LLC
Docket Date 2021-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by April 12, 2021.
Docket Date 2021-03-11
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 REALMARK META, LLC
Docket Date 2021-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 2/11/21
On Behalf Of REALMARK META, LLC
Docket Date 2020-12-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 1/12/21
On Behalf Of REALMARK META, LLC
Docket Date 2020-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2020-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2020-10-23
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA UNREDACTED**CONFIDENTIAL** - CORRECTED - 12344 PAGES
Docket Date 2020-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's October 14, 2020, order is amended as follows. The clerk of the circuit court shall transmit to the court record pages R5749-5790 and 6547-7317 in unredacted form. The clerk shall prepare the unredacted record so that it reflects the page numbers of the original record. The clerk need not transmit the record to the parties and need not retransmit the entire record. The clerk shall observe the labeling directive in the October 14 order.
Docket Date 2020-10-15
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 SHM CAPE HARBOUR, LLC
Docket Date 2020-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ **AMENDED SEE 10/19/20 ORD**The appellant's motion to supplement the record on appeal with sealed record is treated as a motion for unredacted copy of record on appeal. The motion is granted to the extent that the clerk shall, within 20 days of the date of this order, transmit to this court and to the parties an unredacted version of the main record originally transmitted on July 21, 2020, which encompasses the page ranges requested by the appellant in the motion. See Fla. R. App. P. 9.200(d)(1)(C); Fla. R. Jud. Admin. 2.420(g)(8). The cover page of the transmission shall state UNREDACTED under the caption RECORD ON APPEAL. Only the parties and the staff of this court shall have access to this record. The parties are directed to maintain the confidentiality of the unredacted records. See Fla. R. Jud. Admin. 2.420(j)(4)-(6).
Docket Date 2020-09-30
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ **Treated as a motion for unredacted copy of record on appeal**(SEE 10/14/20 ORD)UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH SEALED RECORD
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2020-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/16/20 LAST REQUEST
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2020-08-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/16/20
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2020-07-22
Type Record
Subtype Exhibits
Description Received Exhibits ~ REDACTED - 154 PAGES
Docket Date 2020-07-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - UNREDACTED**CONFIDENTIAL** - 314 PAGES--DUPLICATE OF 7-22-20 SUPPLEMENT
Docket Date 2020-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REALMARK META, LLC
Docket Date 2020-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 8/17/20
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2020-07-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2020-06-04
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Trey Crawford's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Steven L. Brannock with all submissions when serving foreign attorney Trey Crawford with documents.
Docket Date 2020-06-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2020-06-03
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
Docket Date 2020-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen days from the date of this order, attorneys Trey Crawford and Haleigh Jones shall move to appear pro hac vice per Fla. R. Jud. Admin. 2.510 or they will be removed from this proceeding.
Docket Date 2020-05-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2020-05-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-05-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SHM CAPE HARBOUR, LLC
Docket Date 2020-05-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State