Search icon

DISTINCTIVE DEVELOPMENT GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DISTINCTIVE DEVELOPMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISTINCTIVE DEVELOPMENT GROUP, LLC 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: 11 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Aug 2014 (11 years ago)
Document Number: L13000037547
FEI/EIN Number 46-1821821

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

Mail Address: 27725 Old 41 Road, Bonita Springs, FL, 34135, US
Address: 27725 Old 41 Rd, Ste 103, Bonita Springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fabrizi Ezio Managing Member 27725 Old 41 Rd, Bonita Springs, FL, 34135
FABRIZI EZIO Agent 27725 Old 41, Bonita Springs, FL, 34134

Form 5500 Series

Employer Identification Number (EIN):
461821821
Plan Year:
2017
Number Of Participants:
27
Sponsors DBA Name:
950
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
34
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000073003 DISTINCTIVE ROOFING ACTIVE 2025-06-05 2030-12-31 - 6125 COCOS DRIVE, FORT MYERS, FL, 33908
G25000006647 COASTAL CREST ROOFING ACTIVE 2025-01-15 2030-12-31 - DISTINCTIVE DEVELOPMENT GROUP, 27725 OLD 41 RD. SUITE 103, BONITA SPRINGS, FL, 34135
G24000114502 DDG CONTRACTING ACTIVE 2024-09-12 2029-12-31 - DISTINCTIVE DEVELOPMENT GROUP, 27725 OLD 41 RD., BONITA SPRINGS, FL, 34135
G24000005880 DDG HOMES ACTIVE 2024-01-10 2029-12-31 - 27725 OLD 41 RD STE 103, BONITA SPRINGS, FL, 34135
G23000028158 DDG RESTORATION ACTIVE 2023-03-01 2028-12-31 - 6125 COCOS DRIVE, FORT MYERS, FL, 33908
G16000127811 DISTINCTIVE SERVICES EXPIRED 2016-11-29 2021-12-31 - 14848 OLD 41 N., SUITE 12, NAPLES, FL, 34110
G14000087461 DDG EXPIRED 2014-08-20 2019-12-31 - 1035 COLLIER CENTER WAY, UNIT 6, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 27725 Old 41, 103, B, Bonita Springs, FL 34134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-07 27725 Old 41 Rd, Ste 103, 103, Bonita Springs, FL 34135 -
CHANGE OF MAILING ADDRESS 2022-05-07 27725 Old 41 Rd, Ste 103, 103, Bonita Springs, FL 34135 -
LC AMENDMENT 2014-08-06 - -
LC REVOCATION OF DISSOLUTION 2014-05-14 - -
VOLUNTARY DISSOLUTION 2014-05-07 - -
LC AMENDMENT 2013-12-23 - -

Court Cases

Title Case Number Docket Date Status
JAMES M. FOLEY, Appellant v. DISTINCTIVE DEVELOPEMENT GROUP, LLC, EZIO M. FABRIZI, AND DOUGLAS M. GRANT, Appellees. 6D2024-0849 2024-04-24 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-004812

Parties

Name JAMES M. FOLEY
Role Appellant
Status Active
Representations Brian Michael Rowlson, Jarred Daniel Duke
Name DISTINCTIVE DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Representations Michael David Randolph, Trevor Boehme Arnold, Nikki Kamlesh Bhavsar, Kristie L. Hatcher-Bolin
Name EZIO M. FABRIZI
Role Appellee
Status Active
Representations Trevor Boehme Arnold, Nikki Kamlesh Bhavsar, Michael David Randolph
Name DOUGLAS M. GRANT
Role Appellee
Status Active
Representations Catherine Chesney Grieve
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Distinctive Development Group, LLC
Docket Date 2024-10-25
Type Brief
Subtype Answer Brief
Description ANSWER BRIEF OF APPELLEES, DISTINCTIVE DEVELOPMENT GROUP, LLC AND EZIO M. FABRIZI
On Behalf Of Distinctive Development Group, LLC
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees, Distinctive Development Group, LLC and Ezio M. Fabrizi's motion for extension of time to serve their answer brief is granted. The answer brief shall be served on or before October 25, 2024.
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEES' MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of Distinctive Development Group, LLC
Docket Date 2024-08-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 09/25/2024
On Behalf Of Distinctive Development Group, LLC
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Distinctive Development Group, LLC
Docket Date 2024-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JAMES M. FOLEY
View View File
Docket Date 2024-07-18
Type Record
Subtype Record on Appeal Redacted
Description KYLE
On Behalf Of Lee Clerk
Docket Date 2024-07-18
Type Order
Subtype Order Striking Filing
Description Upon consideration that the record on appeal in this case has not yet been served, Appellant's initial brief is stricken as premature. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within fifteen days of this order. Appellant's initial brief must be served within ten days of service of the record. Failure to comply with this order may result in the dismissal of this appeal.
View View File
Docket Date 2024-07-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description The appellant's attorney called and stated they just paid the circuit court for the record today. vh 7/18/24
Docket Date 2024-07-17
Type Misc. Events
Subtype Status Report
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Lee Clerk
Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of JAMES M. FOLEY
Docket Date 2024-05-31
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of JAMES M. FOLEY
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of JAMES M. FOLEY
View View File
Docket Date 2024-06-26
Type Response
Subtype Response
Description STATUS REPORT RE RECORD
On Behalf Of Lee Clerk
Docket Date 2024-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES M. FOLEY
Docket Date 2024-11-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JAMES M. FOLEY
View View File
Docket Date 2024-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JAMES M. FOLEY
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of JAMES M. FOLEY
JAMES M. FOLEY, Appellant v. DISTINCTIVE DEVELOPMENT GROUP, LLC, EZIO M. FABRIZI, INDIVIDUALLY, AND DOUGLAS M. GRANT, INDIVIDUALLY, Appellees. 6D2023-3314 2023-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-004812

Parties

Name JAMES M. FOLEY
Role Appellant
Status Active
Representations BRIAN ROWLSON, ESQ.
Name DOUGLAS M. GRANT
Role Appellee
Status Dismissed
Name EZIO M. FABRIZI
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name DISTINCTIVE DEVELOPMENT GROUP, LLC
Role Appellee
Status Active
Representations MICHAEL D. RANDOLPH, ESQ., H. HAMILTON RICE, I I I, ESQ., KRISTIE HATCHER-BOLIN, ESQ., CATHERINE GRIEVE, ESQ., JENNIFER J. EDWARDS, ESQ., NIKKI BHAVSAR, ESQ., TREVOR B. ARNOLD, ESQ.

Docket Entries

Docket Date 2023-09-18
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-09-18
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DISTINCTIVE DEVELOPMENT GROUP, LLC
Docket Date 2023-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-08-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES M. FOLEY
Docket Date 2023-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-11-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument in this matter, filed June 24, 2024, is denied.
View View File
Docket Date 2024-07-17
Type Order
Subtype Order
Description Upon consideration of the Notice of Stipulation for Partial Dismissal of Appeal as to Defendant/Appellee Douglas M. Grant, this appeal is dismissed as to Appellee Douglas M. Grant. This partial dismissal applies only to Appellee Douglas M. Grant, and this appeal will proceed with respect to all remaining parties.
View View File
Docket Date 2024-06-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES M. FOLEY
Docket Date 2024-06-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of JAMES M. FOLEY
View View File
Docket Date 2024-05-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of JAMES M. FOLEY
Docket Date 2024-05-29
Type Response
Subtype Response
Description PLAINTIFF-APPELLANT JAMES M. FOLEY'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JAMES M. FOLEY
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 17- RB due 06/10/24
On Behalf Of JAMES M. FOLEY
Docket Date 2024-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of DISTINCTIVE DEVELOPMENT GROUP, LLC
Docket Date 2024-04-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DISTINCTIVE DEVELOPMENT GROUP, LLC
Docket Date 2024-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 7- AB DUE 04/24/2024
On Behalf Of DISTINCTIVE DEVELOPMENT GROUP, LLC
Docket Date 2024-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - AB DUE 4/17/24
On Behalf Of DISTINCTIVE DEVELOPMENT GROUP, LLC
Docket Date 2024-02-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES M. FOLEY
Docket Date 2024-01-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF STIPULATION FOR PARTIAL DISMISSAL OF APPEAL AS TO DEFENDANT/APPELLEE DOUGLAS M. GRANT
On Behalf Of JAMES M. FOLEY
Docket Date 2023-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** KYLE- 2,774 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40 - IB DUE 2/7/24
On Behalf Of JAMES M. FOLEY
Docket Date 2023-09-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of JAMES M. FOLEY
Docket Date 2024-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion For Attorney's Fees, filed on May 14, 2024, is provisionally granted upon the lower court's determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney's fees pursuant to the proposal for settlement.
View View File
Docket Date 2023-10-20
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation ~ This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-09-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of JAMES M. FOLEY
Docket Date 2023-08-29
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE OFPLAINTIFF/APPELLANT'S NOTICE OF APPEAL
On Behalf Of JAMES M. FOLEY

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-07
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
105000.00
Total Face Value Of Loan:
105000.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-08-11
Type:
Unprog Rel
Address:
105 BONAIRE LN, BONITA SPRINGS, FL, 34134
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-05-16
Type:
Planned
Address:
4011 BELAIR LN, NAPLES, FL, 34103
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105000
Current Approval Amount:
105000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106029.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State