Search icon

GBH OYSTER HARBOR DEV., LLC

Company Details

Entity Name: GBH OYSTER HARBOR DEV., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2019 (6 years ago)
Document Number: L19000074164
FEI/EIN Number 38-4110998
Address: 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114, US
Mail Address: 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114, US
ZIP code: 34114
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WOODWARD MARK J Agent 3200 TAMIAMI TRAIL NORTH, NAPLES, FL, 34103

Director

Name Role Address
FERRAO AUBREY J Director 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114
Parisi Joseph L Director 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114
Ferrao Daniel A Director 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114
Ferrao Marissa Director 8156 FIDDLER'S CREEK PARKWAY, NAPLES, FL, 34114

Court Cases

Title Case Number Docket Date Status
KAREN L. LARSON VS FC OYSTER HARBOR, LLC AND GBH OYSTER HARBOR DEV., LLC 2D2021-2639 2021-08-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-1442

Parties

Name KAREN L. LARSON
Role Petitioner
Status Active
Representations DAVID P. FRASER, ESQ., JOHN SILVERFIELD, ESQ., KENNETH CARMAN, ESQ.
Name GBH OYSTER HARBOR DEV., LLC
Role Respondent
Status Active
Name FC OYSTER HARBOR, LLC
Role Respondent
Status Active
Representations CARRIE STOLZER ROBINSON, ESQ., RICARDO A. REYES, 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 2022-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-11-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FC OYSTER HARBOR, LLC
Docket Date 2021-11-23
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of FC OYSTER HARBOR, LLC
Docket Date 2021-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' AGREED MOTION FOR EXTENSION OF TIME
On Behalf Of FC OYSTER HARBOR, LLC
Docket Date 2021-10-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondents' motion to dismiss is denied.
Docket Date 2021-10-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for extension of time to serve the response to the motion todismiss is granted to the extent that the response shall be served on or beforeThursday, October 21, 2021.
Docket Date 2021-10-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS PETITION
On Behalf Of KAREN L. LARSON
Docket Date 2021-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of KAREN L. LARSON
Docket Date 2021-09-28
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner shall file a response to respondents' motion to dismiss petition for writ of certiorari as premature within 15 days of this order.
Docket Date 2021-09-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENTS' MOTION TO DISMISSPETITION FOR WRIT OF CERTIORARI AS PREMATURE
On Behalf Of FC OYSTER HARBOR, LLC
Docket Date 2021-09-15
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents 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 2021-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION
On Behalf Of KAREN L. LARSON
Docket Date 2021-08-26
Type Order
Subtype Certificate of Service
Description cert of service - writ
Docket Date 2021-08-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of KAREN L. LARSON
Docket Date 2021-08-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of KAREN L. LARSON
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KAREN L. LARSON
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by November 24, 2021.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
AMENDED ANNUAL REPORT 2020-07-10
ANNUAL REPORT 2020-02-11
Florida Limited Liability 2019-03-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State