Search icon

TAG LAKESIDE, LLC

Company Details

Entity Name: TAG LAKESIDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Feb 2021 (4 years ago)
Document Number: L14000105292
FEI/EIN Number 47-1248345
Address: 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982, US
Mail Address: 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
GRUBER THOMAS Agent 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982

Manager

Name Role Address
GRUBER THOMAS A Manager 33241 WAHINGTON LOOP ROAD, PUNTA GORDA, FL, 33982
ROMMER ALOIS Manager 119 Berry Street, Punta Gorda, FL, 33950

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33982 No data
CHANGE OF MAILING ADDRESS 2021-02-04 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33982 No data
LC STMNT OF RA/RO CHG 2021-02-02 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-02 GRUBER, THOMAS No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 33241 WASHINGTON LOOP ROAD, PUNTA GORDA, FL 33982 No data

Court Cases

Title Case Number Docket Date Status
TAG LAKESIDE, LLC, Appellant(s) v. CHARLOTTE COUNTY, FL, Appellee(s). 6D2023-2122 2023-03-09 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-886-CA

Parties

Name TAG LAKESIDE, LLC
Role Appellant
Status Active
Representations S. WILLIAM MOORE, ESQ., RYAN C. REESE, ESQ.
Name CHARLOTTE COUNTY, FL
Role Appellee
Status Active
Representations MARK A. SALKY, ESQ., JOSHUA MANDELL, ESQ., KATHERINE M. CLEMENTE, ESQ., ELLIOT SCHERKER, ESQ., KERRI BARSH, ESQ.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-25
Type Notice
Subtype Notice of Oral Argument
Description **CONTINUED** The Court has set the above cause for oral argument on May 16, 2024, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral Arguments are currently scheduled before Chief Judge Dan Traver, and judges Mary Alice Nardella and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2024-04-21
Type Notice
Subtype Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TAG LAKESIDE, LLC
View View File
Docket Date 2024-02-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY
On Behalf Of TAG LAKESIDE, LLC
Docket Date 2023-11-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TAG LAKESIDE, LLC
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF BY NOVEMBER 10, 2023
On Behalf Of TAG LAKESIDE, LLC
Docket Date 2023-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TAG LAKESIDE, LLC
Docket Date 2024-10-18
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description The parties' joint request for continuance of oral argument is granted. The parties shall file a status report on or before January 31, 2025, advising this Court of the outcome of the January 28, 2025 hearing referenced in their joint request for continuance.
View View File
Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Status Report and Request for Continuance
On Behalf Of TAG LAKESIDE, LLC
Docket Date 2024-10-14
Type Notice
Subtype Notice of Oral Argument
Description The Court has set the above cause for oral argument on December 12, 2024, at 1:30 p.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral Arguments are currently scheduled before Chief Judge Dan Traver, and Judges Mary Alice Nardella and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description The parties' corrected second motion for continuance of oral argument is granted in part. Oral argument is reset to 1:30 p.m. on December 12, 2024. Location is to be determined. The parties shall file a joint status report or a notice of voluntary dismissal on or before December 2, 2024, depending on the result of the commission meetings referenced in the parties' corrected second motion for continuance.
View View File
Docket Date 2024-07-24
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description CORRECTED SECOND JOINT MOTION FOR CONTINUANCE OF ORAL ARGUMENT PENDING THE OUTCOME OF LOCAL GOVERNMENT ACTION
On Behalf Of TAG LAKESIDE, LLC
Docket Date 2024-07-23
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description JOINT MOTION FOR CONTINUANCE OF ORAL ARGUMENT PENDING THE OUTCOME OF LOCAL GOVERNMENT ACTION
On Behalf Of TAG LAKESIDE, LLC
Docket Date 2024-07-02
Type Notice
Subtype Notice of Oral Argument
Description The Court has set the above cause for oral argument on September 10, 2024, at 10:30 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral Arguments are currently scheduled before Chief Judge Dan Traver, and Judges Mary Alice Nardella and Paetra T. Brownlee, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description The parties' joint motion to continue oral argument is granted in part and denied in part. The oral argument will be reset via separate notice during September 2024. This continuance is without prejudice to the parties to seek an additional continuance if good cause supports it. If the basis for the continuance is the same as contained in the unopposed motion, then the parties shall provide a detailed justification for the successive request. To the extent the unopposed motion seeks an indefinite stay of the case, it is denied.
View View File
Docket Date 2024-05-01
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description JOINT MOTION FOR CONTINUANCE OF ORAL ARGUMENT PENDING THE OUTCOME OF LOCAL GOVERNMENT ACTION
On Behalf Of CHARLOTTE COUNTY, FL
Docket Date 2023-09-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHARLOTTE COUNTY, FL
Docket Date 2023-08-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ GENTILE- 155 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-07-20
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted to the extent that the appellee shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, and the clerk shall transmit the supplemental record within twenty-five days of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials appended to the motion to supplement will not be considered by this court.
Docket Date 2023-07-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CHARLOTTE COUNTY, FL
Docket Date 2023-07-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CHARLOTTE COUNTY, FL
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF //30 - AB DUE 9/11/23
On Behalf Of CHARLOTTE COUNTY, FL
Docket Date 2023-07-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TAG LAKESIDE, LLC
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE- 1002 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2023-05-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUBSTITUTION OF COUNSEL
On Behalf Of CHARLOTTE COUNTY, FL
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - IB DUE 7/17/23 (LAST REQUEST)
On Behalf Of TAG LAKESIDE, LLC
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLOTTE COUNTY, FL
Docket Date 2023-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLOTTE COUNTY, FL
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TAG LAKESIDE, LLC
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TAG LAKESIDE, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-09
CORLCRACHG 2021-02-02
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State