Search icon

BEACH BUNGALOW BLINDS OF SW FLORIDA LLC

Company Details

Entity Name: BEACH BUNGALOW BLINDS OF SW FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Nov 2022 (2 years ago)
Document Number: L14000000634
FEI/EIN Number 46-4539554
Address: 12630 Metro Parkway, Fort Myers, FL, 33966, US
Mail Address: 12630 Metro Parkway, Fort Myers, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ARMSTRONG JILL Agent 12630 Metro Parkway, Fort Myers, FL, 33966

Authorized Member

Name Role Address
Clem Kevin Authorized Member 24001 Stillwell Parkway, Bonita Springs, FL, 34135
Armstrong Jill Authorized Member 24001 Stillwell Parkway, Bonita Springs, FL, 34135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009549 BEACH BUNGALOW BLINDS EXPIRED 2014-01-28 2019-12-31 No data 1338 DEL PRADO BLVD, UNIT 7, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-03 ARMSTRONG, JILL No data
REGISTERED AGENT ADDRESS CHANGED 2022-11-03 12630 Metro Parkway, Fort Myers, FL 33966 No data
LC AMENDMENT 2022-11-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-11 12630 Metro Parkway, Fort Myers, FL 33966 No data
CHANGE OF MAILING ADDRESS 2018-04-11 12630 Metro Parkway, Fort Myers, FL 33966 No data
LC DISSOCIATION MEM 2015-07-29 No data No data
LC AMENDMENT 2014-08-27 No data No data

Court Cases

Title Case Number Docket Date Status
MARGUERITE CASEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CHARLES CASEY VS STORM SOLUTIONS INC., ET AL 6D2023-0405 2022-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-001685

Parties

Name ESTATE OF CHARLES CASEY
Role Appellant
Status Active
Name MARGUERITE CASEY
Role Appellant
Status Active
Representations JASON R. LEONARD, ESQ., CHRISTINE ELAINE KING, ESQ.
Name KYLE PHILLIP MCGRATH
Role Appellee
Status Active
Name BEACH BUNGALOW BLINDS OF SW FLORIDA LLC
Role Appellee
Status Active
Name STORM SOLUTIONS INC.
Role Appellee
Status Active
Representations JOHN M. MILLER, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-27
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Having received no response to the December 8, 2022, order to serve the initial brief, no response to the motion to dismiss, and no initial brief in this case, the motion to dismiss is granted. This appeal is dismissed for lack of prosecution.
Docket Date 2023-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel and Nardella, JJ., and Lambert, B.D., Associate Judge
Docket Date 2023-07-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of STORM SOLUTIONS INC.
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 2022-12-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-11-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 60 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2022-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND STIPULATED MOTION FOR EXTENSION
On Behalf Of MARGUERITE CASEY
Docket Date 2022-08-05
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 extension of time is granted, and the initial brief shall be served by September 8, 2022.
Docket Date 2022-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FIRST STIPULATED MOTION FOR EXTENSION
On Behalf Of MARGUERITE CASEY
Docket Date 2022-07-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-06-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of STORM SOLUTIONS INC.
Docket Date 2022-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARGUERITE CASEY
Docket Date 2022-04-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 18, 2022, order to show cause is hereby discharged.
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT
On Behalf Of MARGUERITE CASEY
Docket Date 2022-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGUERITE CASEY
MARGUERITE CASEY, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CHARLES CASEY VS STORM SOLUTIONS INC., ET AL 2D2022-1238 2022-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-001685

Parties

Name ESTATE OF CHARLES CASEY
Role Appellant
Status Active
Name MARGUERITE CASEY
Role Appellant
Status Active
Representations CHRISTINE ELAINE KING, ESQ., JASON R. LEONARD, ESQ.
Name STORM SOLUTIONS INC.
Role Appellee
Status Active
Representations JOHN M. MILLER, ESQ.
Name BEACH BUNGALOW BLINDS OF SW FLORIDA LLC
Role Appellee
Status Active
Name KYLE PHILLIP MCGRATH
Role Appellee
Status Active
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-11-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant shall serve the initial brief within 20 days of the date of this order.
Docket Date 2022-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 60 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2022-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND STIPULATED MOTION FOR EXTENSION
On Behalf Of MARGUERITE CASEY
Docket Date 2022-08-05
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 extension of time is granted, and the initial brief shall be served by September 8, 2022.
Docket Date 2022-08-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FIRST STIPULATED MOTION FOR EXTENSION
On Behalf Of MARGUERITE CASEY
Docket Date 2022-07-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-06-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of STORM SOLUTIONS INC.
Docket Date 2022-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARGUERITE CASEY
Docket Date 2022-04-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's April 18, 2022, order to show cause is hereby discharged.
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT
On Behalf Of MARGUERITE CASEY
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARGUERITE CASEY

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-30
LC Amendment 2022-11-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-04-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State