Search icon

GULFWATER INVESTMENTS, LLC

Company Details

Entity Name: GULFWATER INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Mar 2010 (15 years ago)
Document Number: L10000025623
FEI/EIN Number 272086208
Address: 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US
Mail Address: 1500 5TH AVE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
GFPAC SERVICES, LLC Agent

Vice President

Name Role Address
MacIvor Thomas Vice President 1500 5TH AVE SOUTH, NAPLES, FL, 34102

Manager

Name Role
PZ, LLC Manager
SANIBEL INVESTMENTS ENTERPRISES, LLC Manager
EUROPEAN INVESTMENTS ENTERPRISES, LLC Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-09 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2017-03-09 1500 5TH AVE SOUTH, SUITE 111, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 5551 RIDGEWOOD DRIVE, SUITE #501, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2013-03-13 GFPAC SERVICES, LLC No data

Court Cases

Title Case Number Docket Date Status
JAMES RICHARDS, Appellant v. NAPLES BAY RESORT HOLDINGS, LLC, NAPLES BAY PROPERTIES, LLC, NBR MANAGER, LLC, NAPLES BAY RESORT INVESTMENT COMPANY, LLC a/k/a KNIGHTBRIDGE PARTNERS OF NAPLES, LLC, SOJOURN HOSPITALITY GROUP, LLC, SUMMIT MANAGEMENT GROUP OF FLORIDA, LLC, GULFWATER INVESTMENTS, LLC, THE CLUB AT NAPLES BAY RESORT, LLC, THE RESTAURANT AT NAPLES BAY RESORT, LLC, THE SHOPPES AT NAPLES BAY RESORT, LLC, FRED PEZESHKAN, THOMAS MACIVOR, IRA J. ZAND, and RAYMOND SEHAYEK, Appellees. 6D2024-1363 2024-07-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-2657

Parties

Name JAMES RICHARDS
Role Appellant
Status Active
Representations Elliott David Goldberg
Name NBR MANAGER, LLC
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name NAPLES BAY RESORT INVESTMENT COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name SOJOURN HOSPITALITY GROUP, LLC
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name SUMMIT MANAGEMENT GROUP OF FLORIDA, LLC
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name GULFWATER INVESTMENTS, LLC
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name THE CLUB AT NAPLES BAY RESORT, LLC
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name THE RESTAURANT AT NAPLES BAY RESORT, LLC
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name THE SHOPPES AT NAPLES BAY RESORT, LLC
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name FRED PEZESHKAN
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name THOMAS MACIVOR
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name IRA J. ZAND
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name RAYMOND SEHAYEK
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name Hon. Joseph Gerard Foster
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name NAPLES BAY RESORT HOLDINGS, LLC
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein
Name NAPLES BAY PROPERTIES, LLC
Role Appellee
Status Active
Representations Jeffrey Fridkin, Robert Andrew Bernstein

Docket Entries

Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEES' MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of SOJOURN HOSPITALITY GROUP, LLC
Docket Date 2024-11-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of SOJOURN HOSPITALITY GROUP, LLC
Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 13- AB DUE 11/12/2024
On Behalf Of SOJOURN HOSPITALITY GROUP, LLC
Docket Date 2024-10-25
Type Order
Subtype Order Striking Stipulation for Extension
Description The notice of agreed extension of time filed October 24, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 require statement of the number of days for extension in addition to a date certain for filing the brief.
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of SOJOURN HOSPITALITY GROUP, LLC
Docket Date 2024-10-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JAMES RICHARDS
Docket Date 2024-09-30
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JAMES RICHARDS
Docket Date 2024-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JAMES RICHARDS
Docket Date 2024-09-11
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1190 PAGES - FOSTER - REDACTED
On Behalf Of Collier Clerk
Docket Date 2024-07-26
Type Order
Subtype Order on Motion to Stay
Description The motion to stay trial court proceedings is denied.
View View File
Docket Date 2024-07-23
Type Response
Subtype Appendix-Response
Description APPENDIX TO APPELLEE NAPLES BAY PROPERTIES, LLC'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO STAY
On Behalf Of SOJOURN HOSPITALITY GROUP, LLC
View View File
Docket Date 2024-07-22
Type Motion
Subtype Stay (Proceedings Below)
Description Motion to Stay (Proceedings Below) - MOTOIN TO STAY TRIAL COURT PROCEEDINGS ON APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of JAMES RICHARDS
View View File
Docket Date 2024-07-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of JAMES RICHARDS
View View File
Docket Date 2024-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JAMES RICHARDS
View View File
Docket Date 2024-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of JAMES RICHARDS
Docket Date 2024-11-25
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of JAMES RICHARDS
Docket Date 2024-12-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JAMES RICHARDS
Docket Date 2024-09-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-07-15
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-07-09
Type Order
Subtype Order on Filing Fee
Description 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, a certificate or order of the lower tribunal 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.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-07
AMENDED ANNUAL REPORT 2017-10-19
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State