Search icon

DLC ENTERPRIZES, INC

Company Details

Entity Name: DLC ENTERPRIZES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Nov 2017 (7 years ago)
Document Number: P17000095038
FEI/EIN Number 82-3453021
Address: 5081 Tamiami Trail East, Naples, FL, 34113, US
Mail Address: 5081 Tamiami Trail East, Naples, FL, 34113, US
ZIP code: 34113
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
COOTE DANA L Agent 5081 Tamiami Trail East, Naples, FL, 34113

President

Name Role Address
Coote Dana L President 6116 Thresher Drive, Naples, FL, 34112

Secretary

Name Role Address
Elliott Timon JR Secretary 955 New Waterford Drive, Naples, FL, 34104

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 5081 Tamiami Trail East, Naples, FL 34113 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-26 5081 Tamiami Trail East, Naples, FL 34113 No data
CHANGE OF MAILING ADDRESS 2018-06-26 5081 Tamiami Trail East, Naples, FL 34113 No data

Court Cases

Title Case Number Docket Date Status
PHOENIX ROOFING & CONSTRUCTION FL., INC. VS DLC ENTERPRIZES, INC. 2D2021-3550 2021-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002756-000 I-XX

Parties

Name PHOENIX ROOFING & CONSTRUCTION FL., INC.
Role Appellant
Status Active
Representations ANDREW PAUL KAWEL, ESQ., MATTHEW L. BALDWIN, ESQ.
Name DLC ENTERPRIZES, INC
Role Appellee
Status Active
Representations JOHN D. MIDDLETON, ESQ., CHARLES BRUMBY, ESQ., KYLE DEWITT MACOMBER, HENRY BACHARA, JR., 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 2022-09-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, DLC Enterprizes, Inc., has filed a motion for appellate attorney’s fees pursuant to section 56.29(8), Florida Statutes (2021). The motion is remanded to the trial court. If Appellee establishes before the trial court an entitlement to attorney’s fees, the trial court is authorized to enter an award for all of the reasonable attorney’s fees incurred by Appellee in this appeal.
Docket Date 2022-04-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2022-04-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DLC ENTERPRIZES, INC.
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 25, 2022.
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2022-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DLC ENTERPRIZES, INC.
Docket Date 2022-02-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DLC ENTERPRIZES, INC.
Docket Date 2022-02-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix within ten days from the date of this order.
Docket Date 2022-02-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2022-02-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2022-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2022-01-28
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 shallbe served within five days from the date of this order.
Docket Date 2022-01-27
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 PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2022-01-18
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 PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2022-01-11
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 five days from the date of this order.
Docket Date 2022-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Phoenix's Motion for Extension of Time to File andServe Initial Brief and Appendix
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2022-01-06
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 PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-12-22
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellant's motion to consolidate appeals 2D21-2558 and 2D21-3550 is denied. Appellant shall serve the initial brief and appendix in appeal 2D21-3550 within fifteen days of the date of this order.
Docket Date 2021-12-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of DLC ENTERPRIZES, INC.
Docket Date 2021-12-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Phoenix's Motion to Consolidate Appeals
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-11-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASE
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FOR APPELLANT
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-11-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant's Withdrawal of an Emergency Motion for a Stay Pending Review is treated as a motion to withdraw that pleading and granted. Appellant's Emergency Motion for a Stay Pending Review, filed November 22, 2021, is withdrawn from consideration by this court.
Docket Date 2021-11-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-11-22
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT'S WITHDRAWAL OF EMERGENCY MOTION FOR A STAY PENDING REVIEW
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-11-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant's motion for an extension of time is denied without prejudice to refile amotion within five days that demonstrates compliance with Florida Rule of AppellateProcedure 9.300(a) with respect to consultation with opposing counsel, failing which thebrief shall be served by the current due date or within five days of the date of this order,whichever is later.
PHOENIX ROOFING & CONSTRUCTION FL., INC. F/K/A PHOENIX ROOFING & CONSTRUCTION, INC. VS DLC ENTERPRIZES, INC. 2D2021-2558 2021-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002756-000 I-XX

Parties

Name PHOENIX ROOFING & CONSTRUCTION FL., INC.
Role Appellant
Status Active
Representations JOHN D. MIDDLETON, ESQ., ANDREW PAUL KAWEL, ESQ., MATTHEW L. BALDWIN, ESQ., ZACHARY MALNIK, ESQ.
Name DLC ENTERPRIZES, INC
Role Appellee
Status Active
Representations CHARLES BRUMBY, ESQ., HENRY BACHARA, JR., ESQ., CLAYTON W. CREVASSE, 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 2021-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-08-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-08-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of Appellant's notice of lapse of automatic bankruptcy stay, this appeal will proceed. Appellant shall serve the initial brief within twenty days of the date of this order.
Docket Date 2021-11-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ LAPSE OF BANKRUPTCY STAY AND NEED TO RESET BRIEFING SCHEDULE
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-08-31
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2021-08-30
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ SUGGESTION OF BANKRUPTCY
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-08-20
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION OF THE APPELLEE
On Behalf Of DLC ENTERPRIZES, INC.
Docket Date 2021-08-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-03-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2022-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 4, 2022. However, further motions for extension of time are unlikely to receive favorable consideration. Appellee's motion for order is granted to the extent that if Appellant fails to timely file the initial brief, this appeal will be subject to dismissal without further notice.
Docket Date 2022-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (contained in response)
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2022-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR ORDER REQUIRING PHOENIXTO FILE AN INITIAL BRIEF OR DISMISSING THE CASE
On Behalf Of DLC ENTERPRIZES, INC.
Docket Date 2022-02-08
Type Response
Subtype Response
Description RESPONSE ~ Phoenix's Response to DLC Enterpizes, Inc.'s Motion to Dismiss and Motion for Extension of Time to File and Serve Initial Brief (Twenty Business Days - Until Friday, March 4)
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-12-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 2/7/22
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-11-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASE
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE FOR APPELLANT
On Behalf Of PHOENIX ROOFING & CONSTRUCTION FL., INC.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-06-26
Domestic Profit 2017-11-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State