Search icon

3073 HORSESHOE DRIVE, LLC - Florida Company Profile

Company Details

Entity Name: 3073 HORSESHOE DRIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3073 HORSESHOE DRIVE, 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: 24 Apr 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: L15000072483
FEI/EIN Number NOT APPLICABLE

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

Address: 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL, 34102, US
Mail Address: 95 Dolphin Road, Bristol, CT, 06010, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schumann Douglas D Manager 500 Kings Town Drive, NAPLES, FL, 34102
BRUGGER JOHN N Manager 600 5TH AVENUE SOUTH, NAPLES, FL, 34102
BRUGGER JOHN N Agent 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL 34102 -
LC AMENDMENT 2022-05-25 - -
LC AMENDMENT 2020-02-14 - -
CHANGE OF MAILING ADDRESS 2019-12-03 600 5TH AVENUE SOUTH, SUITE 207, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2019-12-03 BRUGGER, JOHN N -
REINSTATEMENT 2019-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
GREGORY B. MYERS VS 3073 HORSESHOE DRIVE LLC 2D2022-2703 2022-08-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2022-CA-000453-0001-XX

Parties

Name GREGORY B. MYERS
Role Appellant
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name 3073 HORSESHOE DRIVE, LLC
Role Appellee
Status Active
Representations JOHN N. BRUGGER, LINDA FINK, ESQ., MADELINE BISCHEL, ESQ., MARK B. YESLOW, ESQ.

Docket Entries

Docket Date 2022-12-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SILBERMAN, and SMITH
Docket Date 2022-11-16
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to convert this appeal to a petition for writ of prohibition is denied. Appellee's motion to dismiss is denied as moot.
Docket Date 2022-11-16
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. Appellant’smotion to convert this appeal to a petition for writ of prohibition is denied. Appellee’smotion to dismiss is denied as moot.
Docket Date 2022-09-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee shall respond to Appellant's "Response and Motion to Convert Appeal to a Petition for Writ of Prohibition" within 15 days of the date of this order.
Docket Date 2022-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONSE AND MOTION TO CONVERT APPEAL TO A PETITION FOR WRIT OF PROHIBITION
On Behalf Of GREGORY B. MYERS
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3073 HORSESHOE DRIVE LLC
Docket Date 2022-08-18
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WTIH ORDER
On Behalf Of GREGORY B. MYERS
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2022-10-05
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of 3073 HORSESHOE DRIVE LLC
Docket Date 2022-10-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CONVERT APPEAL TO A PETITION FOR WRIT OF PROHIBITION
On Behalf Of 3073 HORSESHOE DRIVE LLC
Docket Date 2022-10-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL AS THE APPEAL IS NOW MOOT OR IN THE ALTERNATIVE APPELLANT HAS FAILED TO PAY INITIAL FILING FEE
On Behalf Of 3073 HORSESHOE DRIVE LLC

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-12
LC Amendment 2022-05-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
LC Amendment 2020-02-14
ANNUAL REPORT 2020-01-21
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State