Search icon

465 BUILDING, LLC

Company Details

Entity Name: 465 BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 2007 (17 years ago)
Date of dissolution: 19 Oct 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: L07000096844
FEI/EIN Number 753254036
Address: 699 5TH AVE. SOUTH, NAPLES, FL, 34102
Mail Address: 699 5TH AVE. SOUTH, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
MCCABE PHILIP J Agent 699 5TH AVE. SOUTH, NAPLES, FL, 34102

Manager

Name Role Address
MCCABE PHILIP J Manager 699 5TH AVE. SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 699 5TH AVE. SOUTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2025-05-01 699 5TH AVE. SOUTH, NAPLES, FL 34102 No data
VOLUNTARY DISSOLUTION 2020-10-19 No data No data

Court Cases

Title Case Number Docket Date Status
JOAN FIORE VS CITY OF NAPLES AND 465 BUILDING, LLC 2D2017-1305 2017-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
16-CA-408

Parties

Name JOAN FIORE
Role Appellant
Status Active
Representations ANTHONY P. PIRES, JR., ESQ.
Name 465 BUILDING, LLC
Role Appellee
Status Active
Name CITY OF NAPLES LLC
Role Appellee
Status Active
Representations CLAY C. BROOKER, ESQ., ROBERT D. PRITT, ESQ., EDWARD K. CHEFFY, ESQ., JAMES D. FOX, ESQ., CHRISTOPHER D. DONOVAN, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-02-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Bradenton
Docket Date 2017-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOAN FIORE
Docket Date 2017-12-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOAN FIORE
Docket Date 2017-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07- RB DUE 12/08/17
On Behalf Of JOAN FIORE
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15- RB DUE 12/01/17
On Behalf Of JOAN FIORE
Docket Date 2017-10-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of CITY OF NAPLES
Docket Date 2017-10-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ joins in Appellee 465 Building, LLC's answer brief on the grounds stated therein and adopts them as the City's arguments in favor of affirming the trial court's summary judgment
On Behalf Of CITY OF NAPLES
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee City of Naples's motion for extension of time is granted to the extent that the answer brief(s) of the appellees shall be served within 30 days of the date of this order. The appellant's objection is noted.
Docket Date 2017-09-21
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 CITY OF NAPLES
Docket Date 2017-09-21
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ JOINDER IN MOTION FOR EXTENSION
On Behalf Of CITY OF NAPLES
Docket Date 2017-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17- AB DUE 09/22/17
On Behalf Of CITY OF NAPLES
Docket Date 2017-08-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellants filed by Attorney Raymond L. Bass, Jr., is granted. Attorney Bass & The Bass Law Office are relieved of further appellate responsibilities. Attorney Anthony P. Pires remains counsel of record for the Appellants.
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OBJECTION TO MOTION TO WITHDRAW
On Behalf Of CITY OF NAPLES
Docket Date 2017-08-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOAN FIORE
Docket Date 2017-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOAN FIORE
Docket Date 2017-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- IB DUE 08/11/17
On Behalf Of JOAN FIORE
Docket Date 2017-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-IB DUE 07/27/17
On Behalf Of JOAN FIORE
Docket Date 2017-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 78 PAGES
Docket Date 2017-06-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - JULY 13, 2017 - JULY 14, 2017
On Behalf Of JOAN FIORE
Docket Date 2017-06-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF EXTENSION NOTICE
On Behalf Of CITY OF NAPLES
Docket Date 2017-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***WITHDRAWN***SEE NOTICE FILED 06/15/17
On Behalf Of CITY OF NAPLES
Docket Date 2017-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE ON 07/07/17
On Behalf Of JOAN FIORE
Docket Date 2017-05-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - May 25, 2017 through June 8, 2017
On Behalf Of JOAN FIORE
Docket Date 2017-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 1181 PAGES
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITY OF NAPLES
Docket Date 2017-04-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOAN FIORE
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-19
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-19
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-02-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State