Search icon

CF NAPOLI, LLC

Company Details

Entity Name: CF NAPOLI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Apr 2015 (10 years ago)
Date of dissolution: 28 Mar 2022 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 28 Mar 2022 (3 years ago)
Document Number: L15000072366
FEI/EIN Number NOT APPLICABLE
Mail Address: 42 MARKET STREET, PORTLAND, ME, 04101, US
Address: 1001 10TH STREET SOUTH, UNIT 301, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
RUDNICK JOSHUA D Agent 9045 STRADA STELL COURT, NAPLES, FL, 34109

Manager

Name Role Address
CIANCHETTE MICHAEL J Manager 42 MARKET STREET, PORTLAND, ME, 04101
CIANCHETTE ERIC L Manager 42 MARKET STREET, PORTLAND, ME, 04101

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-10-01 1001 10TH STREET SOUTH, UNIT 301, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1001 10TH STREET SOUTH, UNIT 301, NAPLES, FL 34102 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
TIMOTHY GOSLIN VS CF NAPOLI, LLC 2D2021-2188 2021-07-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-004273-0001-XX

Parties

Name TIMOTHY GOSLIN
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ.
Name CF NAPOLI, LLC
Role Appellee
Status Active
Representations ANTHONY M. LAWHON, ESQ., J. MICHAEL COLEMAN, ESQ., Robert Andrew Bernstein, Esq., CRAIG D. BLUME, ESQ., Nicholas W. Long, Esq., CHRISTYNA M. TORREZ, 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 2022-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Timothy Goslin and Appellee CF Napoli, LLC both seek appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400 and the terms of the underlying real estate contract. Additionally, Mr. Goslin cites section 718.506(2), Florida Statutes (2021). Appellee's motion for appellate attorney's fees is granted and remanded to the trial court for a determination of amount. Appellant's motion for appellate attorneys' fees is denied.
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-10-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 25, 2022, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-05-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TIMOTHY GOSLIN
Docket Date 2022-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIMOTHY GOSLIN
Docket Date 2022-04-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND STIPULATED NOTICE OF EXTENSION OF TIME//30 - RB DUE 5/23/22
On Behalf Of TIMOTHY GOSLIN
Docket Date 2022-03-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME//30 - RB DUE 4/22/22
On Behalf Of TIMOTHY GOSLIN
Docket Date 2022-03-07
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSE TO THE COURT'S FEBRUARY 24TH ORAL ARGUMENT ORDER
On Behalf Of CF NAPOLI, LLC
Docket Date 2022-02-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT'S FEBRUARY 24TH ORAL ARGUMENT ORDER
On Behalf Of TIMOTHY GOSLIN
Docket Date 2022-02-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CF NAPOLI, LLC
Docket Date 2022-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CF NAPOLI, LLC
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's Unopposed Motion for Extension of Time to File Answer Brief is granted, and the answer brief shall be served on or before February 22, 2022.
Docket Date 2022-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of CF NAPOLI, LLC
Docket Date 2021-12-17
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 by February 15, 2022.
Docket Date 2021-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of CF NAPOLI, LLC
Docket Date 2021-11-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TIMOTHY GOSLIN
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND STIPULATED NOTICE OF EXTENSION OF TIME//30 - IB DUE 11/17/21
On Behalf Of TIMOTHY GOSLIN
Docket Date 2021-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME//30 - IB DUE 10/18/21
On Behalf Of TIMOTHY GOSLIN
Docket Date 2021-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 788 PAGES
Docket Date 2021-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TIMOTHY GOSLIN
Docket Date 2021-07-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TIMOTHY GOSLIN
Docket Date 2021-07-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-04-26
Florida Limited Liability 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State