Search icon

GLOBAL PROPERTIES OF NAPLES, LLC

Company Details

Entity Name: GLOBAL PROPERTIES OF NAPLES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Oct 2010 (14 years ago)
Document Number: L10000109393
FEI/EIN Number 273905041
Address: 2614 TAMIAMI TRAIL NORTH, SUITE 615, NAPLES, FL, 34103
Mail Address: 2614 TAMIAMI TRAIL NORTH, SUITE 615, NAPLES, FL, 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Novatt Jeff Esq. Agent 1415 Panther Lane, Ste. 432, NAPLES, FL, 34109

Manager

Name Role Address
SHUCART CHRISTOPHER Manager 2614 TAMIAMI TRAIL NORTH, SUITE 615, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-27 Novatt, Jeff, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1415 Panther Lane, Ste. 432, NAPLES, FL 34109 No data

Court Cases

Title Case Number Docket Date Status
DOMENICO BOSCO AND BARBARA GALLONE VS GLOBAL PROPERTIES OF NAPLES, LLC, ET AL., 2D2022-2247 2022-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
19-CA-131-XX

Parties

Name DOMENICO BOSCO
Role Appellant
Status Active
Representations DAVID W. BRILL, ESQ., JOSEPH J. RINALDI, JR., ESQ., ROBERT J. MCKEE, ESQ.
Name BARBARA GALLONE
Role Appellant
Status Active
Name JAMES SHUCART
Role Appellee
Status Active
Name CHRISTOPHER SHUCART
Role Appellee
Status Active
Name GLOBAL PROPERTIES OF NAPLES, LLC
Role Appellee
Status Active
Representations THERESE A. SAVONA, ESQ., BROOKE E. BEEBE, 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 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOMENICO BOSCO
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//90 - IB DUE 12/19/22 (LAST REQUEST)
On Behalf Of DOMENICO BOSCO
Docket Date 2022-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 733 PAGES
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLOBAL PROPERTIES OF NAPLES, LLC
Docket Date 2022-07-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DOMENICO BOSCO
Docket Date 2022-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DOMENICO BOSCO
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
DOMENICO BOSCO AND BARBARA GALLONE VS GLOBAL PROPERTIES OF NAPLES, LLC, ET AL., 6D2023-0609 2022-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
19-CA-131-XX

Parties

Name BARBARA GALLONE
Role Appellant
Status Active
Name DOMENICO BOSCO
Role Appellant
Status Active
Representations JOSEPH J. RINALDI, JR., ESQ., ROBERT J. MCKEE, ESQ., DAVID W. BRILL, ESQ.
Name GLOBAL PROPERTIES OF NAPLES, LLC
Role Appellee
Status Active
Representations FRANCESCA M. STEIN, ESQ., THERESE A. SAVONA, ESQ., BROOKE E. BEEBE, ESQ., LISSETTE GONZALEZ, ESQ.
Name JAMES SHUCART
Role Appellee
Status Active
Name CHRISTOPHER SHUCART
Role Appellee
Status Active
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//90 - IB DUE 12/19/22 (LAST REQUEST)
On Behalf Of DOMENICO BOSCO
Docket Date 2022-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 733 PAGES
Docket Date 2022-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLOBAL PROPERTIES OF NAPLES, LLC
Docket Date 2022-07-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DOMENICO BOSCO
Docket Date 2024-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Prevailing Party (F3) ~ ORDERED that Appellees’ Motion for Attorney’s Fees, filed on April 12, 2023, is provisionally granted should Appellees ultimately be determined to be the prevailing party below. If so determined, the lower court shall determine and assess reasonable attorney’s fees for this appellate court proceeding. See Florida Rule of Appellate Procedure 9.400(a), (b).
Docket Date 2024-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DOMENICO BOSCO
Docket Date 2023-04-27
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' MEMORANDUM OF LAW IN OPPOSITION TOAPPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DOMENICO BOSCO
Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE REPLY BRIEF//30 - RB DUE 6/12/23 (LAST REQUEST)
On Behalf Of DOMENICO BOSCO
Docket Date 2023-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GLOBAL PROPERTIES OF NAPLES, LLC
Docket Date 2023-04-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GLOBAL PROPERTIES OF NAPLES, LLC
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served within fifteen days from the date of this order.
Docket Date 2023-03-20
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 GLOBAL PROPERTIES OF NAPLES, LLC
Docket Date 2023-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/20/23 (LAST REQUEST)
On Behalf Of GLOBAL PROPERTIES OF NAPLES, LLC
Docket Date 2023-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLOBAL PROPERTIES OF NAPLES, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DOMENICO BOSCO
Docket Date 2022-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of DOMENICO BOSCO
Docket Date 2022-07-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State