Search icon

COASTAL LIVING ELECTRICAL, LLC

Company Details

Entity Name: COASTAL LIVING ELECTRICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 26 Feb 2013 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L13000029608
FEI/EIN Number 462127572
Address: 12940 Express Ct., FORT MYERS, FL, 33913, US
Mail Address: 12940 Express Ct., FORT MYERS, FL, 33913, US
ZIP code: 33913
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
METCALF AMANDA Agent 12940 Express Ct., FORT MYERS, FL, 33913

Member

Name Role Address
GOFF RYAN M Member 12940 Express Ct., FORT MYERS, FL, 33913

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040773 COASTAL LIVING UTILITY EXPIRED 2017-04-14 2022-12-31 No data 12940 EXPRESS COURT, UNIT B6, FORT MYERS, FL, 33913
G17000040774 COASTAL LIVING UTILITY EXPIRED 2017-04-14 2022-12-31 No data 12940 EXPRESS COURT, UNIT B6, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-02-16 METCALF, AMANDA No data
LC STMNT OF RA/RO CHG 2017-05-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-26 12940 Express Ct., B6, FORT MYERS, FL 33913 No data
CHANGE OF MAILING ADDRESS 2016-09-26 12940 Express Ct., B6, FORT MYERS, FL 33913 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-26 12940 Express Ct., B6, FORT MYERS, FL 33913 No data

Court Cases

Title Case Number Docket Date Status
JACQUELINE SUZANNE GOFF VS RYAN MITCHELL GOFF AND COASTAL LIVING ELECTRICAL, LLC. 2D2020-2036 2020-07-02 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-DR-001960

Parties

Name JACQUELINE SUZANNE GOFF
Role Appellant
Status Active
Name COASTAL LIVING ELECTRICAL, LLC
Role Appellee
Status Active
Name RYAN MITCHELL GOFF
Role Appellee
Status Active
Representations LINDA H. FRIED, ESQ.
Name HON. G. KEITH CARY
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and remanded.
Docket Date 2020-07-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JACQUELINE SUZANNE GOFF
Docket Date 2020-07-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AND REQUEST FOR COURT'SACKNOWLEDGEMENT OF INDIGENT STATUS
On Behalf Of JACQUELINE SUZANNE GOFF
Docket Date 2021-08-25
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 September 8, 2021.
Docket Date 2021-08-09
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 JACQUELINE SUZANNE GOFF
Docket Date 2021-07-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RYAN MITCHELL GOFF
Docket Date 2021-06-09
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 is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME ANSWER BRIEF
On Behalf Of RYAN MITCHELL GOFF
Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Ryan Mitchell Goff's motion for extension of time is granted, and the answer brief shall be served within forty-five days from the date of this order.
Docket Date 2021-03-23
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 RYAN MITCHELL GOFF
Docket Date 2021-02-25
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee Ryan Mitchell Goff's motion to strike and dismiss is denied without prejudice to raising the issues from the motion in the answer brief. This order is without prejudice to either party to file a motion to supplement the record as necessary. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1979).
Docket Date 2021-02-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ and dismiss appeal
On Behalf Of RYAN MITCHELL GOFF
Docket Date 2021-02-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JACQUELINE SUZANNE GOFF
Docket Date 2021-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of JACQUELINE SUZANNE GOFF
Docket Date 2020-12-22
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 February 5, 2021.
Docket Date 2020-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RYAN MITCHELL GOFF
Docket Date 2020-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ CARY - 1843 PAGES
Docket Date 2020-12-09
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ CIVIL PAYMENT AGREEMENT
On Behalf Of JACQUELINE SUZANNE GOFF
Docket Date 2020-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JACQUELINE SUZANNE GOFF
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SEE Amended Motion
On Behalf Of JACQUELINE SUZANNE GOFF
Docket Date 2020-11-05
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 an extension of time to serve the initial brief is granted, and Appellant shall serve the initial brief by December 7, 2020.
Docket Date 2020-11-02
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JACQUELINE SUZANNE GOFF
Docket Date 2020-11-02
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JACQUELINE SUZANNE GOFF
Docket Date 2020-10-21
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 JACQUELINE SUZANNE GOFF
Docket Date 2020-09-14
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 October 23, 2020.
Docket Date 2020-08-28
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 JACQUELINE SUZANNE GOFF
Docket Date 2020-08-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the appellant filed by Attorney Alexander Peterson is granted. Attorney Peterson is relieved of further appellate responsibilities. The appellant shall proceed pro se, without prejudice to retaining new counsel, who must file a notice of appearance in this court. Appellant shall serve the initial brief within forty days of the date of this order.
Docket Date 2020-08-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of LEE CLERK
Docket Date 2020-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted, and she shall satisfy this court's July 2, 2020, fee order within 15 days from the date of this order.
Docket Date 2020-07-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JACQUELINE SUZANNE GOFF
Docket Date 2020-07-10
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Having filed the notice of appeal, attorney Alexander C. Peterson is counsel of record in this appeal. See Fla. R. Jud. Admin. 2.505(e)(1). The notice of limited appearance filed by Attorney Peterson is stricken without prejudice to Attorney Peterson to file a motion to withdraw. See Fla. R. App. P. 9.440(b).
Docket Date 2020-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JACQUELINE SUZANNE GOFF
Docket Date 2020-07-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-02
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2018-02-16
CORLCRACHG 2017-05-12
ANNUAL REPORT 2017-01-19
AMENDED ANNUAL REPORT 2016-09-26
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-12
Florida Limited Liability 2013-02-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State