Search icon

FOGGS INVESTMENTS, LLC

Company Details

Entity Name: FOGGS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Mar 2017 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Jul 2017 (8 years ago)
Document Number: L17000047759
FEI/EIN Number 47-1454051
Address: 1770 SANCTUARY RD, NAPLES, FL, 34120, US
Mail Address: 1770 SANCTUARY RD, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
FOGG STANLEY RJR Agent 1770 SANCTUARY RD, NAPLES, FL, 34120

President

Name Role Address
FOGG STANLEY RJR. President 10270 IMMOKALEE RD, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 1770 SANCTUARY RD, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2022-01-27 1770 SANCTUARY RD, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1770 SANCTUARY RD, NAPLES, FL 34120 No data
MERGER 2017-07-13 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000173013
LC AMENDMENT 2017-03-13 No data No data

Court Cases

Title Case Number Docket Date Status
FOGGS INVESTMENTS, LLC, AND STANLEY R. FOGG, JR. VS MICHAEL OSSORIO, DIRECTOR, COLLIER COUNTY CODE ENFORCEMENT, INDIVIDUALLY, CRISTINA PEREZ, SUPERVISOR, COLLIER COUNTY CODE ENFORCEMENT, INDIVIDUALLY, ET AL 6D2023-0252 2022-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-2390

Parties

Name FOGGS INVESTMENTS, LLC
Role Appellant
Status Active
Representations COLLEEN J. MacALISTER, ESQ.
Name STANLEY R. FOGG, JR.
Role Appellant
Status Active
Name JOHN FUENTES
Role Appellee
Status Active
Name MICHAEL OSSORIO
Role Appellee
Status Active
Representations RACHEL A. KERLEK, ESQ., GREGORY N. WOODS, ESQ., COLLEEN M. GREENE, ESQ., COLLEEN KERINS, ESQ
Name CRISTINA PEREZ
Role Appellee
Status Active
Name COLLIER COUNTY CODE ENFORCEMENT
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2023-02-16
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ The Court has set oral argument in this case as a remote oral argument by audio-video communication technology (Zoom) on March 23, 2023, at 9:00 am. Oral arguments are currently scheduled before judges Dan Traver, Keith F. White, and Joshua A. Mize.No later than fourteen (14) days prior to the scheduled remote video oral argument, each party shall file with this Court a written designation, identifying by name and e-mail address the attorney or party (if not represented by counsel) who will argue the case on that party’s behalf. The Court will provide a separate notice regarding technical requirements and instructions for participating in the remote video oral argument.
Docket Date 2023-02-16
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s Motion for Written Opinion is denied.
Docket Date 2023-05-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-12
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2023-03-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ ORDERED that Appellants’ Motion for Fees and Costs, filed on August 16, 2022, is denied.
Docket Date 2023-03-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-03-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF APPEARANCE FOR ORAL ARGUMENT
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2023-03-07
Type Notice
Subtype Notice
Description Notice
On Behalf Of MICHAEL OSSORIO
Docket Date 2022-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' MOTION TO APPEAR VIA VIDEO
On Behalf Of MICHAEL OSSORIO
Docket Date 2022-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-08-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-07-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHAEL OSSORIO
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by July 18, 2022.
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHAEL OSSORIO
Docket Date 2022-06-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 1, 2022, order to show cause is hereby discharged.
Docket Date 2022-06-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AMENDED FINAL JUDGMENT OF DISMISSAL
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-06-08
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-06-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-06-01
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ *DISCHARGED-SEE 6/9/22 ORDER.*Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2022-05-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-05-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 445 PAGES
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 27, 2022.
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME IN WHICH TO SERVE INITIAL BRIEF
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 444 PAGES
Docket Date 2022-02-16
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED W/ORDER
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2022-08-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO APPEAR VIA VIDEO
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-08-17
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.
FOGGS INVESTMENTS, LLC, AND STANLEY R. FOGG, JR. VS MICHAEL OSSORIO, ET AL. 2D2022-0491 2022-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-2390

Parties

Name FOGGS INVESTMENTS, LLC
Role Appellant
Status Active
Representations COLLEEN J. MAC ALISTER, ESQ.
Name STANLEY R. FOGG, JR.
Role Appellant
Status Active
Name JOHN FUENTES
Role Appellee
Status Active
Name MICHAEL OSSORIO
Role Appellee
Status Active
Representations RACHEL A. KERLEK, ESQ., GREGORY N. WOODS, ESQ., COLLEEN KERINS, ESQ, COLLEEN M. GREENE, ESQ.
Name COLLIER COUNTY CODE ENFORCEMENT
Role Appellee
Status Active
Name CRISTINA PEREZ
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-08-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-08-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-07-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHAEL OSSORIO
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-08-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO APPEAR VIA VIDEO
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEES' MOTION TO APPEAR VIA VIDEO
On Behalf Of MICHAEL OSSORIO
Docket Date 2022-06-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by July 18, 2022.
Docket Date 2022-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MICHAEL OSSORIO
Docket Date 2022-06-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's June 1, 2022, order to show cause is hereby discharged.
Docket Date 2022-06-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ AMENDED FINAL JUDGMENT OF DISMISSAL
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-06-08
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER TO SHOW CAUSE
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-06-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-05-27
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-05-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-04-21
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 445 PAGES
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by May 27, 2022.
Docket Date 2022-04-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME IN WHICH TO SERVE INITIAL BRIEF
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 444 PAGES
Docket Date 2022-02-16
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified ~ Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
Docket Date 2022-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of COLLIER CLERK
Docket Date 2022-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NON-CERTIFIED W/ORDER
On Behalf Of FOGGS INVESTMENTS, LLC
Docket Date 2022-08-17
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 2022-06-01
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ *DISCHARGED-SEE 6/9/22 ORDER.*Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
Merger 2017-07-13
LC Amendment 2017-03-13
Florida Limited Liability 2017-03-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State