Search icon

BELL RESTAURANTS GULF COAST, INC. - Florida Company Profile

Company Details

Entity Name: BELL RESTAURANTS GULF COAST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BELL RESTAURANTS GULF COAST, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jul 2018 (7 years ago)
Date of dissolution: 25 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: P18000061776
FEI/EIN Number 83-1239105

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 6867 Boudin Street NE, Suite 2, Prior Lake, MN, 55372, US
Address: 27481 Harbor Cove Court, Bonita Springs, FL, 34134, US
ZIP code: 34134
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELL STUART P President 5365 SHORE TRAIL NE, PRIOR LAKE, MN, 55372
BELL STUART P Director 5365 SHORE TRAIL NE, PRIOR LAKE, MN, 55372
BELL STUART P Secretary 5365 SHORE TRAIL NE, PRIOR LAKE, MN, 55372
BELL STUART P Treasurer 5365 SHORE TRAIL NE, PRIOR LAKE, MN, 55372
BELL AUSTIN Agent 27481 Harbor Cove Court, Bonita Springs, FL, 34134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000107054 NAPLES COASTAL KITCHEN EXPIRED 2018-10-01 2023-12-31 - 9908 GULF MAIN STREET,UNIT C165, FORT MYERS, FL, 33913

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 27481 Harbor Cove Court, Bonita Springs, FL 34134 -
CHANGE OF MAILING ADDRESS 2022-02-16 27481 Harbor Cove Court, Bonita Springs, FL 34134 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-16 27481 Harbor Cove Court, Bonita Springs, FL 34134 -

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

Documents

Name Date
Voluntary Dissolution 2024-11-25
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-19
Domestic Profit 2018-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State