Search icon

TJ WILL ENTERPRISES, LLC

Company Details

Entity Name: TJ WILL ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2018 (7 years ago)
Document Number: L18000115752
FEI/EIN Number 83-0524810
Address: 6623 GLEN ARBOR WAY, NAPLES, FL, 34119
Mail Address: 6623 GLEN ARBOR WAY, NAPLES, FL, 34119
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COTTRELL TAX & ACCOUNTING, LLC Agent 5633 Naples Blvd, Naples, FL, 34109

Authorized Member

Name Role Address
ZELEK MATTHEW Authorized Member 6623 GLEN ARBOR WAY, NAPLES, FL, 34119
ZELEK KATHRYN Authorized Member 6623 GLEN ARBOR WAY, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-15 5633 Naples Blvd, Naples, FL 34109 No data

Court Cases

Title Case Number Docket Date Status
GARY E. BRECKA AND CICELY S. WORKINGER VS TJ WILL ENTERPRISES, LLC 6D2023-4097 2023-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2023-CA-000114-0001-XX

Parties

Name CICELY S. WORKINGER
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., RACHEL A. KERLEK, ESQ.
Name GARY E. BRECKA
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., RACHEL A. KERLEK, ESQ.
Name TJ WILL ENTERPRISES, LLC
Role Appellee
Status Active
Representations THOMAS S. DOLNEY, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-07
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Stargel, Wozniak, and Gannam
Docket Date 2024-04-05
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Based on the information provided in appellants’ status report, this appeal is dismissed as moot.
Docket Date 2024-01-12
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF LAW FIRM AND AMENDED DESIGNATION OF EMAIL ADDRESSES
On Behalf Of GARY E. BRECKA
Docket Date 2024-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GARY E. BRECKA
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GARY E. BRECKA
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-23
Florida Limited Liability 2018-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State