Search icon

GCTC HOLDINGS LLC

Company Details

Entity Name: GCTC HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 07 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: M16000005467
FEI/EIN Number 81-0813570
Address: c/o Davidson Kempner Capital Management LP, 520 Madison Avenue, 30th Floor, NEW YORK, NY 10022
Mail Address: c/o Davidson Kempner Capital Management LP, 520 Madison Avenue, 30th Floor, NEW YORK, NY 10022
Place of Formation: DELAWARE

Agent

Name Role
COGENCY GLOBAL INC. Agent

Manager

Name Role Address
Midtown Acquisitions GP LLC Manager c/o Davidson Kempner Capital Management LP, 520 Madison Avenue 30th Floor NEW YORK, NY 10022

Member

Name Role Address
Midtown Acquisitions L.P. Member c/o Davidson Kempner Capital Management LP, 520 Madison Avenue 30th Floor NEW YORK, NY 10022
GCTC Holdings BT LLC Member c/o Davidson Kempner Capital Management LP, 520 Madison Avenue 30th Floor NEW YORK, NY 10022

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-20 c/o Davidson Kempner Capital Management LP, 520 Madison Avenue, 30th Floor, NEW YORK, NY 10022 No data
CHANGE OF MAILING ADDRESS 2023-04-20 c/o Davidson Kempner Capital Management LP, 520 Madison Avenue, 30th Floor, NEW YORK, NY 10022 No data
REINSTATEMENT 2022-03-08 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-12-03 COGENCY GLOBAL INC. No data
REINSTATEMENT 2019-12-03 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2017-06-22 No data No data

Court Cases

Title Case Number Docket Date Status
GCTC HOLDINGS, LLC, A DELAWARE LIMITED LIABILITY COMPANY VS BELL RESTAURANTS GULF COAST, INC., A FLORIDA PROFIT CORPORATION D/B/A NAPLES COASTAL KITCHEN; STUART BELL, INDIVIDUALLY AND LAURA BELL, INDIVIDUALLY 6D2023-2240 2023-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-002730

Parties

Name GCTC HOLDINGS LLC
Role Appellant
Status Active
Representations ERIC E. LUDIN, ESQ., Courtney L. Fernald, W. Chase Carpenter, AMY DILDAY, ESQ., JON C. MAYHUGH, ESQ.
Name LAURA BELL, PLLC
Role Appellee
Status Active
Name BELL RESTAURANTS GULF COAST, INC.
Role Appellee
Status Active
Representations SCOTT A. BEATTY, ESQ., BRENDAN J. SHEARMAN, ESQ.
Name STUART BELL, LLC
Role Appellee
Status Active
Name NAPLES COASTAL KITCHEN
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on February 15, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Carrie Ann Wozniak, and Keith F. White, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2024-01-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Appellate Attorneys’ Fees, filed on July 17, 2023, is denied.
Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-01-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-10-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28- RB DUE 10/27/2023
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2023-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BELL RESTAURANTS GULF COAST, INC.
Docket Date 2023-08-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BELL RESTAURANTS GULF COAST, INC.
Docket Date 2023-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELL RESTAURANTS GULF COAST, INC.
Docket Date 2023-07-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2023-07-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S MOTION FOR APPELLATEATTORNEYS' FEES
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2023-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2023-06-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2023-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVING INITIAL BRIEF//30 - IB DUE 6/29/23
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2023-05-22
Type Record
Subtype Transcript
Description Transcript Received ~ ***REDACTED*** LABODA 322 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-03-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2023-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
GCTC HOLDINGS, LLC VS T TAG QSR, LLC, ET AL. 2D2021-3457 2021-11-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-000964

Parties

Name GCTC HOLDINGS LLC
Role Petitioner
Status Active
Representations COURTNEY L. FERNALD, ESQ., JULIA KAPUSTA, ESQ.
Name T TAG QSR, LLC
Role Respondent
Status Active
Representations KELLI A. EDSON, ESQ., GABRIELA N. TIMIS, ESQ., RAYMOND L. BASS, JR., ESQ., JULIA M. WISCHMEIER, ESQ.
Name MARY JO ANZIVINO
Role Respondent
Status Active
Name RALPH C. ANZIVINO
Role Respondent
Status Active
Name GULF COAST PITA LLC
Role Respondent
Status Active
Name PITA PIT INC.
Role Respondent
Status Active
Name HON. JAMES SHENKO
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ This court's October 12, 2022, order is vacated. Petitioner's notice of filing stipulations of voluntary dismissal is stricken.
Docket Date 2022-10-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ *VACATED-SEE 10/20/2022 ORDER.*"Petitioner's Notice of Filing Stipulations of Voluntary Dismissal" is granted, and this proceeding is dismissed.
Docket Date 2022-10-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ *STRICKEN-SEE 10/20/2022 ORDER.*STIPULATIONS OF VOLUNTARY DISMISSAL
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2022-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-09
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2022-09-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioner is the prevailing party in this certiorari proceeding. Thus we grant petitioner's amended motion for appellate attorneys' fees pursuant to section 11.5 of the lease between the parties as to respondents Tag QSR and Gulf Coast Pita LLC d/b/a Pita Pit only. The award is contingent upon petitioner ultimately prevailing in the action below. In the event that petitioner prevails below, the trial court shall determine the amount of the fees. Petitioner also seeks appellate attorneys' fees as against respondents Ralph C. Anzivino and Mary Jo Anzivino pursuant to section 9 of the guaranty between petitioner and the Anzivinos. However, we have determined that portion of the amended motion was untimely, and we therefore deny that request. Respondents' motion for prevailing party appellate attorneys' fees pursuant to section 11.5 of the lease and section 9 of the guaranty is denied as respondents have not prevailed in this certiorari proceeding. See E. Coast Metal Decks, Inc. v. Boran Craig Barber Engel Constr. Co., 114 So. 3d 311, 314 (Fla. 2d DCA 2013) ("[W]e continue to adhere to the traditional approach conditionally awarding prevailing party appellate attorneys' fees only to the party who prevails on appeal."); Brevard Orthopaedic, Spine, & Pain Clinics, Inc. v. Health First Medical Mgmt., Inc., 130 So. 3d 274, 275 (Fla. 5th DCA 2014) (following East Coast Metal Decks, Inc., and denying fees to petitioner who did not prevail in certiorari proceeding). Respondents' objection to petitioner's amended motion for appellate attorneys' fees is noted.
Docket Date 2022-05-03
Type Response
Subtype Objection
Description OBJECTION ~ RESPONDENTS' OPPOSITION TO PETITIONER'S AMENDED MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of T TAG QSR, LLC
Docket Date 2022-04-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S AMENDED MOTION FOR AWARDOF APPELLATE ATTORNEY'S FEES
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2022-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' OPPOSITION TO PETITIONER'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of T TAG QSR, LLC
Docket Date 2022-04-18
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2022-04-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by April 12, 2022.
Docket Date 2022-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR ATTORNEY'S FEES
On Behalf Of T TAG QSR, LLC
Docket Date 2022-04-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2022-03-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2022-02-25
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of T TAG QSR, LLC
Docket Date 2022-01-31
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PETITIONER'S AMENDED CERTIFICATE OF SERVICE
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2022-01-27
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. Theresponse shall be served within 30 days of this order.
Docket Date 2022-01-25
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm of Quarles & Brady, LLP, is substituted as Respondent's counsel of record and Attorney Edward L. Larsen is relieved of further appellate responsibilities.
Docket Date 2022-01-24
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of T TAG QSR, LLC
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of T TAG QSR, LLC
Docket Date 2021-12-30
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 26, 2022.
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR AN EXTENSION OF TIMETO SERVE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of T TAG QSR, LLC
Docket Date 2021-11-24
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 2021-11-12
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PETITIONER'S NOTICE OF FILINGAMENDED CERTIFICATE OF SERVICE
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2021-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GCTC HOLDINGS, LLC
Docket Date 2021-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of GCTC HOLDINGS, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
REINSTATEMENT 2022-03-08
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-03
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-09-15
LC Amendment 2017-06-22
Foreign Limited 2016-07-07

Date of last update: 19 Jan 2025

Sources: Florida Department of State