Search icon

FRANK STIER & ASSOCIATES LLC

Company Details

Entity Name: FRANK STIER & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Sep 2016 (8 years ago)
Document Number: L16000169401
FEI/EIN Number 26-2208740
Address: 1110 PINE RIDGE RD, #201, NAPLES, FL, 34119, US
Mail Address: 1110 PINE RIDGE RD, #201, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
STIER FRANK Agent 1110 PINE RIDGE RD, NAPLES, FL, 34108

Managing Member

Name Role Address
STIER FRANK Managing Member 1110 PINE RIDGE RD, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-19 1110 PINE RIDGE RD, #201, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2018-09-06 1110 PINE RIDGE RD, #201, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2018-09-06 1110 PINE RIDGE RD, #201, NAPLES, FL 34119 No data

Court Cases

Title Case Number Docket Date Status
GULFLINE REALTY, LLC VS FRANK KENICHI STIER AND FRANK STIER & ASSOCIATES, LLC 2D2020-1077 2020-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-001762-0001-XX

Parties

Name GULFLINE REALTY LLC
Role Appellant
Status Active
Representations SCOTT A. BEATTY, ESQ., CARLOS A. KELLY, ESQ.
Name FRANK STIER & ASSOCIATES LLC
Role Appellee
Status Active
Name FRANK KENICHI STIER
Role Appellee
Status Active
Representations JOSEPH A. DAVIDOW, 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 2020-06-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-11
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-06-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2020-05-21
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1096 PAGES
Docket Date 2020-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2020-03-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2020-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FRANK K. STIER VS GULFLINE REALTY, LLC 2D2019-3338 2019-08-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-1762

Parties

Name GULFLINE REALTY LLC
Role Appellant
Status Withdrawn
Representations JOSEPH A. DAVIDOW, ESQ., YASSER LAKHLIFI, ESQ.
Name FRANK K. STIER
Role Petitioner
Status Active
Name FRANK STIER & ASSOCIATES LLC
Role Petitioner
Status Active
Name FRANK STIER & ASSOCIATES LLC
Role Appellee
Status Withdrawn
Name FRANK KENICHI STIER
Role Appellee
Status Withdrawn
Representations SCOTT A. BEATTY, ESQ., CARLOS A. KELLY, ESQ.
Name GULFLINE REALTY LLC
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners’ motion for appellate attorney fees is denied. Petitioner’s request for costs is stricken. See Fla. R. App. P. 9.400(a). Respondent’s motion for appellate attorney fees is denied.
Docket Date 2020-01-31
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-10-18
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-10-17
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioners' motion to stay lower court proceedings pending review is treated as a motion to review the denial of the motion to stay filed in the trial court. See Fla. R. R. Pro. 9.310(f). We grant the motion to the extent that we have reviewed the order and approve the trial court's denial.
Docket Date 2019-10-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY PROCEEDINGS PENDING APPEAL
On Behalf Of FRANK KENICHI STIER
Docket Date 2019-10-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-10-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT GULFLINE REALTY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FRANK KENICHI STIER
Docket Date 2019-10-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
On Behalf Of FRANK KENICHI STIER
Docket Date 2019-09-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' NOTICE OF LOWER COURT PROCEEDINGS
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-09-16
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-08-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-08-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
FRANK K. STIER VS GULFLINE REALTY, LLC 2D2019-3338 2019-08-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-1762

Parties

Name GULFLINE REALTY LLC
Role Appellant
Status Withdrawn
Representations JOSEPH A. DAVIDOW, ESQ., YASSER LAKHLIFI, ESQ.
Name FRANK K. STIER
Role Petitioner
Status Active
Name FRANK STIER & ASSOCIATES LLC
Role Petitioner
Status Active
Name FRANK STIER & ASSOCIATES LLC
Role Appellee
Status Withdrawn
Name FRANK KENICHI STIER
Role Appellee
Status Withdrawn
Representations SCOTT A. BEATTY, ESQ., CARLOS A. KELLY, ESQ.
Name GULFLINE REALTY LLC
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners’ motion for appellate attorney fees is denied. Petitioner’s request for costs is stricken. See Fla. R. App. P. 9.400(a). Respondent’s motion for appellate attorney fees is denied.
Docket Date 2020-01-31
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-10-18
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-10-17
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioners' motion to stay lower court proceedings pending review is treated as a motion to review the denial of the motion to stay filed in the trial court. See Fla. R. R. Pro. 9.310(f). We grant the motion to the extent that we have reviewed the order and approve the trial court's denial.
Docket Date 2019-10-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY PROCEEDINGS PENDING APPEAL
On Behalf Of FRANK KENICHI STIER
Docket Date 2019-10-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-10-08
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-10-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT GULFLINE REALTY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FRANK KENICHI STIER
Docket Date 2019-10-04
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S APPENDIX
On Behalf Of FRANK KENICHI STIER
Docket Date 2019-09-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' NOTICE OF LOWER COURT PROCEEDINGS
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-09-16
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-08-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-08-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GULFLINE REALTY, LLC
Docket Date 2019-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-01
Florida Limited Liability 2016-09-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State