Search icon

NICOLE L. GOETZ, P.L. - Florida Company Profile

Company Details

Entity Name: NICOLE L. GOETZ, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NICOLE L. GOETZ, P.L. 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: 16 Aug 2010 (15 years ago)
Document Number: L10000085648
FEI/EIN Number 273296371

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

Address: 2430 Vanderbilt Beach Road, NAPLES, FL, 34109, US
Mail Address: 2430 Vanderbilt Beach Road, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOETZ NICOLE L Managing Member 2430 Vanderbilt Beach Road, NAPLES, FL, 34109
GOETZ NICOLE L President 2430 Vanderbilt Beach Road, NAPLES, FL, 34109
GOETZ NICOLE L Treasurer 2430 Vanderbilt Beach Road, NAPLES, FL, 34109
GOETZ NICOLE L Secretary 2430 Vanderbilt Beach Road, NAPLES, FL, 34109
GOETZ NICOLE L Agent 2430 Vanderbilt Beach Road, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2430 Vanderbilt Beach Road, Suite 108, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2021-04-26 2430 Vanderbilt Beach Road, Suite 108, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 2430 Vanderbilt Beach Road, Suite 108, NAPLES, FL 34109 -

Court Cases

Title Case Number Docket Date Status
STEPHEN J. WATTS VS NICOLE L. GOETZ AND NICOLE L. GOETZ, P.L. 2D2019-1002 2019-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-000680-0001-XX

Parties

Name STEPHEN J. WATTS
Role Appellant
Status Active
Representations KRISTIN A. NORSE, ESQ., STUART C. MARKMAN, ESQ.
Name NICOLE L. GOETZ, P.L.
Role Appellee
Status Active
Name NICOLE L. GOETZ
Role Appellee
Status Active
Representations MICHAEL J. MC GIRNEY, ESQ., G. Ware Cornell, Jr., Esq., GEORGE M. VINCI, JR., ESQ., AMY L. CHRISTIANSEN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2020-04-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The parties’ agreed motion to dispense with oral argument is granted. The May 1, 2020, oral argument in this case is canceled. The case will be decided on the briefs without oral argument.
Docket Date 2020-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of STEPHEN J. WATTS
Docket Date 2020-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, MAY 01, 2020, at 8:45 A.M., before: Judge Nelly N. Khouzam, Judge Daniel H. Sleet, Judge Andrea T. Smith. Oral argument will occur in Courtroom 2A of the LEE COUNTY COURTHOUSE, at 1700 MONROE STREET, FORT MYERS, 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 marshal 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.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 2019-12-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STEPHEN J. WATTS
Docket Date 2019-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEPHEN J. WATTS
Docket Date 2019-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 1/15/20
On Behalf Of STEPHEN J. WATTS
Docket Date 2019-11-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of NICOLE L. GOETZ
Docket Date 2019-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 11/25/19
On Behalf Of NICOLE L. GOETZ
Docket Date 2019-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 11/5/19
On Behalf Of NICOLE L. GOETZ
Docket Date 2019-09-11
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stip for eot - more than one brief ~ The stipulation for extension of time submitted by Attorney Michael J. McGirney on September 9, 2019, is stricken. Stipulations are restricted to extensions for filing a single brief.
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 10/16/19 AMENDED NOTICE OF STIPULATED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of NICOLE L. GOETZ
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of NICOLE L. GOETZ
Docket Date 2019-08-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STEPHEN J. WATTS
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 08/15/19
On Behalf Of STEPHEN J. WATTS
Docket Date 2019-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/16/19 NOTICE OF STIPULATED EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of STEPHEN J. WATTS
Docket Date 2019-05-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 06/16/19
On Behalf Of STEPHEN J. WATTS
Docket Date 2019-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 46 PAGES
Docket Date 2019-04-01
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1168 PAGES
Docket Date 2019-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2019-03-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of STEPHEN J. WATTS
Docket Date 2019-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State