Search icon

THE BOAT HOUSE OF CAPE CORAL, LLC

Company Details

Entity Name: THE BOAT HOUSE OF CAPE CORAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2009 (15 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Oct 2009 (15 years ago)
Document Number: L09000092568
FEI/EIN Number 800483860
Address: 1516 SE 46TH STREET, CAPE CORAL, FL, 33904
Mail Address: 1516 SE 46TH STREET, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900DUDB6E11PMND36 L09000092568 US-FL GENERAL ACTIVE 2009-09-24

Addresses

Legal C/o Valdez, Parker, 1516 Se 46th St, Cape Coral, US-FL, US, 33904
Headquarters 1516 SE 46th St, Cape Coral, US-FL, US, 33904

Registration details

Registration Date 2018-12-12
Last Update 2023-10-05
Status ISSUED
Next Renewal 2024-10-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000092568

Agent

Name Role Address
VALDEZ PARKER Agent 1516 SE 46TH ST., CAPE CORAL, FL, 33904

Manager

Name Role Address
CODE KEVIN Manager 1516 SE 46TH STREET, CAPE CORAL, FL, 33904

President

Name Role Address
Hansen Thomas A President 1516 SE 46TH STREET, CAPE CORAL, FL, 33904

Chief Financial Officer

Name Role Address
Valdez Parker Chief Financial Officer 1516 SE 46TH STREET, CAPE CORAL, FL, 33904

Member

Name Role Address
Concentric Equity Partners II LP Member 1516 SE 46TH STREET, CAPE CORAL, FL, 33904
BOAT HOUSE HOLDINGS, LLC Member No data
Creative Boat Strategies, Inc Member 1516 SE 46TH STREET, CAPE CORAL, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000124709 THE BOAT HOUSE EXPIRED 2011-12-21 2016-12-31 No data 1516 SE 46TH ST, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-21 VALDEZ, PARKER No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-21 1516 SE 46TH ST., CAPE CORAL, FL 33904 No data
LC AMENDMENT AND NAME CHANGE 2009-10-12 THE BOAT HOUSE OF CAPE CORAL, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-12 1516 SE 46TH STREET, CAPE CORAL, FL 33904 No data
CHANGE OF MAILING ADDRESS 2009-10-12 1516 SE 46TH STREET, CAPE CORAL, FL 33904 No data

Court Cases

Title Case Number Docket Date Status
JACK CONRAD VS THE BOAT HOUSE OF CAPE CORAL, LLC AND KEVIN CODE 2D2020-0227 2020-01-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-1329

Parties

Name JACK CONRAD
Role Appellant
Status Active
Representations BRIAN M. DAVIS, ESQ., CAROL B. SHANNIN, ESQ., NICHOLAS A. SHANNIN, ESQ.
Name THE BOAT HOUSE OF CAPE CORAL, LLC
Role Appellee
Status Active
Representations KAYLIN S. GREY, ESQ., RAUL J. CHACON, JR., ESQ., JONATHAN HERNANDEZ, ESQ.
Name KEVIN CODE
Role Appellee
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remand for further proceedings
Docket Date 2021-07-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JACK CONRAD
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by July 8, 2021.
Docket Date 2021-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JACK CONRAD
Docket Date 2021-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 6/23/21 (LAST)
On Behalf Of JACK CONRAD
Docket Date 2021-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 6/8/21
On Behalf Of JACK CONRAD
Docket Date 2021-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLANT'S NOTICE OF EXTENSION OF TIME FOR SERVICE OF REPLY BRIEF//30 - RB DUE 5/24/21
On Behalf Of JACK CONRAD
Docket Date 2021-03-24
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of THE BOAT HOUSE OF CAPE CORAL, LLC
Docket Date 2021-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ The answer brief lacks the certificate of compliance required by Florida Rule of Appellate Procedure 9.045. Appellee shall file a corrected answer brief within ten days from the date of this order.
Docket Date 2021-03-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of THE BOAT HOUSE OF CAPE CORAL, LLC
Docket Date 2021-02-26
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 shall be served by March 22, 2021.
Docket Date 2021-02-25
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 THE BOAT HOUSE OF CAPE CORAL, LLC
Docket Date 2021-01-14
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 March 2, 2021.
Docket Date 2021-01-12
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 THE BOAT HOUSE OF CAPE CORAL, LLC
Docket Date 2020-11-12
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 shall be served by January 18, 2021.
Docket Date 2020-11-09
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 THE BOAT HOUSE OF CAPE CORAL, LLC
Docket Date 2020-10-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JACK CONRAD
Docket Date 2020-10-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1st supplemental **REDACTED** Fuller--44 pages
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ Appellant's motion for extension of time for the clerk of the circuit court to prepare and transmit the supplemental record is granted for twenty-five days from the date of this order.
Docket Date 2020-09-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of JACK CONRAD
Docket Date 2020-08-28
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant'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, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JACK CONRAD
Docket Date 2020-07-30
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 by August 28, 2020.
Docket Date 2020-07-29
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 JACK CONRAD
Docket Date 2020-06-18
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 by July 29, 2020.
Docket Date 2020-06-17
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 JACK CONRAD
Docket Date 2020-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JACK CONRAD
Docket Date 2020-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 947 PAGES
Docket Date 2020-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB DUE 6/29/20
On Behalf Of JACK CONRAD
Docket Date 2020-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JACK CONRAD
Docket Date 2020-01-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-21
Reg. Agent Change 2021-05-21
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-01-26

Date of last update: 03 Feb 2025

Sources: Florida Department of State