Search icon

FL-7, INC.

Company Details

Entity Name: FL-7, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 2005 (19 years ago)
Document Number: P05000154084
FEI/EIN Number 760812678
Mail Address: 660 Tamiami Trail North, NAPLES, FL, 34102, US
Address: 825-895 10TH AVENUE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
ZORBALAS SPIROS Agent 660 Tamiami Trail North, NAPLES, FL, 34102

President

Name Role Address
ZORBALAS SPIROS G President 660 Tamiami Trail North, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-18 825-895 10TH AVENUE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 660 Tamiami Trail North, Suite 25, NAPLES, FL 34102 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-17 825-895 10TH AVENUE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2010-05-02 ZORBALAS, SPIROS No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000536682 TERMINATED 2015-CA-1719 20TH JUDICIAL CIRCUIT COLLIER 2017-09-27 2022-10-02 $84,461.21 SWF PREMIUM REAL ESTATE, LLC, 837 5TH AVENUE, SOUTH, NAPLES, FL 34102
J17000286395 TERMINATED 2015-CA-1719 20TH JUDICIAL CIRCUIT COLLIER 2017-05-16 2022-05-23 $142,500.00 SWF PREMIUM REAL ESTATE, LLC, 837 5TH AVENUE, SOUTH, NAPLES, FL 34102

Court Cases

Title Case Number Docket Date Status
FL-7, INC. VS SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC AND SGM BUILDING GROUP, INC 2D2020-2445 2020-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-001719-0001-XX

Parties

Name FL-7, INC.
Role Appellant
Status Active
Representations CHRISTYNA M. TORREZ, ESQ., J. MICHAEL COLEMAN, ESQ.
Name SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Role Appellee
Status Active
Representations ROBERT G. MENZIES, ESQ., Jason A. Shepelrich, Esq., PETER J. CAMBS, ESQ., IAN T. HOLMES, ESQ., BRIAN CROSS, ESQ., DAVID P. FRASER, ESQ.
Name SGM BUILDING GROUP, INC
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FL-7, INC.
Docket Date 2020-12-30
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2020.
Docket Date 2020-10-19
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 FL-7, INC.
Docket Date 2020-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1698 PAGES
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FL-7, INC.
SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC VS SGM BUILDING GROUP, INC. ET AL., 2D2019-4867 2019-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-1719

Parties

Name SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Role Appellant
Status Active
Representations PETER J. CAMBS, ESQ.
Name FORSYTH & BRUGGER, P.A.
Role Appellee
Status Active
Name FL-7, INC.
Role Appellee
Status Active
Name SGM BUILDING GROUP, INC
Role Appellee
Status Active
Representations DAVID P. FRASER, ESQ., IAN T. HOLMES, ESQ., CHRISTYNA M. TORREZ, ESQ., J. MICHAEL COLEMAN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2020-03-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1494 PAGES
Docket Date 2020-01-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPROVED COURT REPORTER'S, CIVIL COURT REPORTER'S, OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATON FOR DISMISSAL OF APPEAL AND CROSS-APPEAL
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
FL - 7, INC. VS S W F PREMIUM REAL ESTATE, L L C, ET AL 2D2017-4321 2017-10-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-1719

Parties

Name FL-7, INC.
Role Appellant
Status Active
Representations CHRISTYNA M. TORREZ, ESQ., J. MICHAEL COLEMAN, ESQ.
Name S W F PREMIUM REAL ESTATE, L L C
Role Appellee
Status Active
Representations IAN T. HOLMES, ESQ., BRIAN CROSS, ESQ., DAVID P. FRASER, ESQ., STANLEY A. BUNNER, JR., ESQ.
Name S G M BUILDING GROUP, INC.
Role Appellee
Status Active
Name FORSYTH & BRUGGER, P.A.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-01
Type Order
Subtype Order
Description Miscellaneous Order ~ The Appellant's motion for appellate attorney's fees is remanded to the trial court; if the Appellant establishes entitlement thereto, the trial court is authorized to award it all of the reasonable appellate attorney's fees it incurred.
Docket Date 2019-03-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FL - 7, INC.
Docket Date 2018-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FL - 7, INC.
Docket Date 2018-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of S W F PREMIUM REAL ESTATE, L L C
Docket Date 2018-03-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FL - 7, INC.
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days.
Docket Date 2018-01-04
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 FL - 7, INC.
Docket Date 2017-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 1028 PAGES
Docket Date 2017-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FL - 7, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State