Entity Name: | IMPERIUM FABRICARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Aug 2018 (6 years ago) |
Document Number: | L18000198365 |
FEI/EIN Number | 83-1626728 |
Address: | 73 Commercial Blvd, NAPLES, FL, 34104, US |
Mail Address: | 4001 SANTA BARBARA BLVD,, UNIT 356, NAPLES, FL, 34104, US |
ZIP code: | 34104 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAMBERG CRAIG D | Agent | 343 Dover Place, NAPLES, FL, 34104 |
Name | Role | Address |
---|---|---|
BAMBERG CRAIG D | Authorized Member | 343 Dover Place, Naples, FL, 34104 |
BAMBERG CHRISTOPHER J | Authorized Member | 343 Dover Place, Naples, FL, 34104 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000004856 | BERKSHIRE CLEANERS | ACTIVE | 2019-01-10 | 2029-12-31 | No data | 73 COMMERCIAL BLVD, NAPLES, FL, 34104 |
G19000004855 | PLATINUM DRY CLEANERS | ACTIVE | 2019-01-10 | 2029-12-31 | No data | 73 COMMERCIAL BLVD, NAPLES, FL, 34104 |
G19000004857 | PLATINUM TTAL FABRICARE | ACTIVE | 2019-01-10 | 2029-12-31 | No data | 73 COMMERCIAL BLVD., NAPLES, FL, 34104 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-21 | 73 Commercial Blvd, NAPLES, FL 34104 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-21 | 343 Dover Place, A-102, NAPLES, FL 34104 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-29 | 73 Commercial Blvd, NAPLES, FL 34104 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RHODES FAMILY ENTERPRISES, LLC, ANDREW C. RHODES, AND LYNETTE RHODES VS IMPERIUM FABRICARE, LLC | 2D2022-0869 | 2022-03-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ANDREW C. RHODES |
Role | Petitioner |
Status | Active |
Name | RHODES FAMILY ENTERPRISES LLC |
Role | Petitioner |
Status | Active |
Representations | BRADLEY S. DONNELLY, ESQ. |
Name | LYNETTE RHODES |
Role | Petitioner |
Status | Active |
Name | IMPERIUM FABRICARE LLC |
Role | Respondent |
Status | Active |
Representations | RAYMOND L. BASS, JR., ESQ. |
Name | HON. HUGH D. HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Disposition |
Subtype | Transferred |
Description | Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by January 3, 2022. |
Docket Date | 2022-12-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' AGREEMENT TO REQUESTED ENLARGEMENT OF TIME TO RESPOND |
On Behalf Of | RHODES FAMILY ENTERPRISES, LLC |
Docket Date | 2022-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | IMPERIUM FABRICARE, LLC |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Upon consideration of respondent's "notice of no settlement," the abeyanceperiod has concluded, and this matter shall proceed. Respondent shall serve theresponse to the petition for writ of certiorari within ten days of the date of this order. |
Docket Date | 2022-11-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RESPONDENT'S NOTICE OF NO SETTLEMENT |
On Behalf Of | IMPERIUM FABRICARE, LLC |
Docket Date | 2022-11-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 7 days of the date of this order, the respondent shall provide this courtwith a status update in accordance with this court's order of October 6, 2022, or the staywill be lifted and this matter shall proceed. |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, the respondent shall provide anupdate to this court regarding the status of the settlement of this proceeding, which maytake the form of a notice of voluntary dismissal of this petition. |
Docket Date | 2022-05-31 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Respondent's motion for stay is treated as an unopposed motion to hold appealin abeyance and is granted for 90 days from the date of this order. Upon completion ofthe abeyance period, respondent shall update this court on the status of the settlementof this proceeding. |
Docket Date | 2022-05-24 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ NOTICE OF CONDITIONAL SETTLEMENT AND REQUEST FOR A STAY |
On Behalf Of | IMPERIUM FABRICARE, LLC |
Docket Date | 2022-05-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Respondent shall serve its response to the petition for writ of certiorari within 10days from the date of this order. Failure to comply with this order may result in thepetition being considered without a response. |
Docket Date | 2022-04-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by May 2, 2022. |
Docket Date | 2022-04-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | IMPERIUM FABRICARE, LLC |
Docket Date | 2022-03-24 |
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2022-03-23 |
Type | Record |
Subtype | Amended Appendix |
Description | AMENDED APPENDIX OR ATTACHMENT |
On Behalf Of | RHODES FAMILY ENTERPRISES, LLC |
Docket Date | 2022-03-21 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | RHODES FAMILY ENTERPRISES, LLC |
Docket Date | 2022-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-03-21 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | RHODES FAMILY ENTERPRISES, LLC |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 6th District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 20-CA-555 |
Parties
Name | ANDREW C. RHODES |
Role | Petitioner |
Status | Active |
Name | RHODES FAMILY ENTERPRISES LLC |
Role | Petitioner |
Status | Active |
Representations | BRADLEY S. DONNELLY, ESQ. |
Name | IMPERIUM FABRICARE LLC |
Role | Respondent |
Status | Active |
Representations | RAYMOND L. BASS, JR., ESQ. |
Name | HON. HUGH D. HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Name | CRYSTAL K. KINZEL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | LYNETTE RHODES |
Role | Petitioner |
Status | Active |
Docket Entries
Docket Date | 2023-01-03 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONDENT'S RESPONSE TO PETITION FOR CERTIORARI |
On Behalf Of | IMPERIUM FABRICARE, LLC |
Docket Date | 2022-12-30 |
Type | Disposition by Order |
Subtype | Transferred |
Description | Transfer to Sixth DCA |
Docket Date | 2022-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by January 3, 2022. |
Docket Date | 2022-12-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' AGREEMENT TO REQUESTED ENLARGEMENT OF TIME TO RESPOND |
On Behalf Of | RHODES FAMILY ENTERPRISES, LLC |
Docket Date | 2022-12-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | IMPERIUM FABRICARE, LLC |
Docket Date | 2022-11-29 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Upon consideration of respondent's "notice of no settlement," the abeyanceperiod has concluded, and this matter shall proceed. Respondent shall serve theresponse to the petition for writ of certiorari within ten days of the date of this order. |
Docket Date | 2023-04-14 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2023-03-27 |
Type | Disposition by Order |
Subtype | Denied |
Description | certiorari denied ~ Petitioners’ Petition for Writ of Certiorari is denied. |
Docket Date | 2023-03-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Stargel, Wozniak, and Mize |
Docket Date | 2023-01-03 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' PETITION FOR A WRIT OF CERTIORARI |
On Behalf Of | IMPERIUM FABRICARE, LLC |
Docket Date | 2023-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-11-18 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RESPONDENT'S NOTICE OF NO SETTLEMENT |
On Behalf Of | IMPERIUM FABRICARE, LLC |
Docket Date | 2022-11-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 7 days of the date of this order, the respondent shall provide this courtwith a status update in accordance with this court's order of October 6, 2022, or the staywill be lifted and this matter shall proceed. |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Within 10 days from the date of this order, the respondent shall provide anupdate to this court regarding the status of the settlement of this proceeding, which maytake the form of a notice of voluntary dismissal of this petition. |
Docket Date | 2022-05-31 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Respondent's motion for stay is treated as an unopposed motion to hold appealin abeyance and is granted for 90 days from the date of this order. Upon completion ofthe abeyance period, respondent shall update this court on the status of the settlementof this proceeding. |
Docket Date | 2022-05-24 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ NOTICE OF CONDITIONAL SETTLEMENT AND REQUEST FOR A STAY |
On Behalf Of | IMPERIUM FABRICARE, LLC |
Docket Date | 2022-05-12 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Respondent shall serve its response to the petition for writ of certiorari within 10days from the date of this order. Failure to comply with this order may result in thepetition being considered without a response. |
Docket Date | 2022-04-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by May 2, 2022. |
Docket Date | 2022-04-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | IMPERIUM FABRICARE, LLC |
Docket Date | 2022-03-24 |
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 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding. |
Docket Date | 2022-03-23 |
Type | Record |
Subtype | Amended Appendix |
Description | AMENDED APPENDIX OR ATTACHMENT |
On Behalf Of | RHODES FAMILY ENTERPRISES, LLC |
Docket Date | 2022-03-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2022-03-21 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | RHODES FAMILY ENTERPRISES, LLC |
Docket Date | 2022-03-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-03-21 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | RHODES FAMILY ENTERPRISES, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-21 |
Florida Limited Liability | 2018-08-20 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State