Search icon

CLUB NAPLES RV RESORT LLC

Company Details

Entity Name: CLUB NAPLES RV RESORT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 11 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: M06000003789
FEI/EIN Number 205146191
Mail Address: PO BOX 1660, PITTSFORD, NY, 14534
Address: 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534
Place of Formation: DELAWARE

Agent

Name Role
INCORPORATING SERVICES, LTD., INC. Agent

Managing Member

Name Role Address
MORGAN ROBERT Managing Member 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY, 14534

Manager

Name Role Address
ROBERT MOSER Manager 509 QUEENSBURY AVE, QUEENSBURY, NY, 12804
HERBERT MORGAN Manager 2885 DEER CHASE LANE, YORK, PA, 17403

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF MAILING ADDRESS 2008-05-05 1170 PITTSFORD VICTOR ROAD, PITTSFORD, NY 14534 No data

Court Cases

Title Case Number Docket Date Status
CLUB NAPLES RV RESORT, L L C VS KATHERINE B. WHITEHEAD 2D2011-3715 2011-07-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-7852-CA

Parties

Name CLUB NAPLES RV RESORT LLC
Role Appellant
Status Active
Representations MATTHEW R. CHAIT, ESQ., STEPHEN T. MAHER, ESQ., ANDREW H. REISS, ESQ.
Name KATHERINE B. WHITEHEAD
Role Appellee
Status Active
Representations RONALD L. STETLER, ESQ.
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-27
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-12-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLUB NAPLES RV RESORT
Docket Date 2011-11-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOLUMES HAYES (2 VOLS OF ROA & 2 ADDITIONAL VOLS)
Docket Date 2011-11-09
Type Response
Subtype Objection
Description OBJECTION ~ AE's second objection to AA's motion for EOT.
On Behalf Of KATHERINE B. WHITEHEAD
Docket Date 2011-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLUB NAPLES RV RESORT
Docket Date 2011-10-10
Type Response
Subtype Objection
Description OBJECTION ~ AE's objection to AA's motion for EOT.
On Behalf Of KATHERINE B. WHITEHEAD
Docket Date 2011-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ granted in part
Docket Date 2011-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CLUB NAPLES RV RESORT
Docket Date 2011-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLUB NAPLES RV RESORT

Documents

Name Date
Reg. Agent Resignation 2014-08-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-01-13
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-04
Foreign Limited 2006-07-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State