Search icon

CLEAR CHOICE GROUP, INC.

Company Details

Entity Name: CLEAR CHOICE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Sep 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P06000119909
FEI/EIN Number NOT APPLICABLE
Address: 1092 Business Lane, NAPLES, FL, 34110, US
Mail Address: 1092 Business Lane, NAPLES, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WHEATON GHERRI L Agent 1279 VENETIAN WAY, NAPLES, FL, 34110

Vice President

Name Role Address
WHEATON GHERRIL Vice President 1279 VENETIAN WAY, NAPLES, FL, 34110

President

Name Role Address
PYTLIK KENNETH B President 1279 VENETIAN WAY, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-19 WHEATON, GHERRI L No data
REINSTATEMENT 2020-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2018-03-13 1092 Business Lane, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1092 Business Lane, NAPLES, FL 34110 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-17 1279 VENETIAN WAY, NAPLES, FL 34110 No data
CANCEL ADM DISS/REV 2008-07-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
GARY LANGEMAN AND DEBRA CHRISTINE LANGEMAN VS CLEAR CHOICE INSTALLATIONS, INC., ET AL 6D2023-1817 2023-01-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-000889-0001-XX

Parties

Name GARY LANGEMAN
Role Appellant
Status Active
Representations JONATHAN R. FITZMAURICE, ESQ., EDWARD K. CHEFFY, ESQ., KIMBERLY D. SWANSON, ESQ.
Name DEBRA CHRISTINE LANGEMAN
Role Appellant
Status Active
Name CLEAR CHOICE INSTALLATIONS INC
Role Appellee
Status Active
Name C.I. ENERGIA SOLAR S.A.S. E.S. WINDOWS, INC.
Role Appellee
Status Active
Name KENNETH BRETT PYTLIK
Role Appellee
Status Withdrawn
Name NEW CODE WINDOWS & DOORS, INC.
Role Appellee
Status Withdrawn
Name ES WINDOWS, LLC
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name CLEAR CHOICE GROUP, INC.
Role Appellee
Status Withdrawn
Representations CARYN L. BELLUS, ESQ., JILL DUTMERS, ESQ., JACQUELINE M. BERTELSEN, ESQ., JOSHUA SPOONT, ESQ., ERIC SODHI, ESQ., MICHELLE M. KRONE, ESQ., HUGH D. HIGGINS, ESQ., MERCEDES RODRIGUEZ, ESQ., CHRISTOPHER THOMPKINS, ESQ.

Docket Entries

Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-08-31
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 2023-08-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ In light of the Notice of Voluntary Dismissal filed on August 23, 2023, and pursuant to Florida Rule of Appellate Procedure 9.350(c), this appeal is dismissed as to Appellees Kenneth Brett Pytlik, Clear Choice Group, Inc., and New Code Windows & Doors, Inc. only.
Docket Date 2023-08-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF PARTIAL VOLUNTARY DISMISSAL OF CERTAIN PARTIES
On Behalf Of GARY LANGEMAN
Docket Date 2023-07-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral Arguments are currently scheduled before Judges Carrie Ann Wozniak, Joshua A. Mize, and Paetra T. Brownlee.
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 7, 2023, at 9:00 a.m., at the Orange County Courthouse, 425 North Orange Ave, Courtroom 4D, Orlando, FL, 32801Oral arguments are currently scheduled before judges Carrie Ann Wozniak and Joshua A. Mize, and Associate Senior Judge Richard B. Orfinger, 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 2023-05-01
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court’s April 20, 2023 order was issued in error and is vacated.
Docket Date 2023-04-20
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ **VACATED-SEE 05/01/23 ORDER**
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEAR CHOICE GROUP, INC.
Docket Date 2023-04-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ APPELLANTS' REPLY BRIEF TO THE ANSWER BRIEF FILED BY CLEAR CHOICE GROUP, INC., NEW CODE WINDOWS & DOORS, INC., and KENNETH BRETT PYTLIK
On Behalf Of GARY LANGEMAN
Docket Date 2023-04-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REQUEST FOR OA
On Behalf Of GARY LANGEMAN
Docket Date 2023-03-09
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ APPENDIX TO APPELLEES, C.I. ENERGIA SOLAR S.A.S. E.S.WINDOWS, INC.'S AND ES WINDOWS, LLC'S ANSWER BRIEF
On Behalf Of CLEAR CHOICE GROUP, INC.
Docket Date 2023-02-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GARY LANGEMAN
Docket Date 2023-02-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GARY LANGEMAN
Docket Date 2023-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-23
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GARY LANGEMAN
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GARY LANGEMAN

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-02
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State