Search icon

GULF COAST LIVING REAL ESTATE INC - Florida Company Profile

Company Details

Entity Name: GULF COAST LIVING REAL ESTATE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GULF COAST LIVING REAL ESTATE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2022 (3 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2022 (3 years ago)
Document Number: P22000031138
FEI/EIN Number 88-3005310

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

Address: 3046 DEL PRADO BLVD S, SUITE 1C, CAPE CORAL, FL, 33904
Mail Address: 3046 DEL PRADO BLVD S, SUITE 1C, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN CYNTHIA President 3046 DEL PRADO BLVD S, CAPE CORAL, FL, 33904
BROWN CYNTHIA Agent 422 SW 19TH LANE, CAPE CORAL, FL, 33991

Events

Event Type Filed Date Value Description
AMENDMENT 2022-07-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 3046 DEL PRADO BLVD S, SUITE 1C, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2022-07-06 3046 DEL PRADO BLVD S, SUITE 1C, CAPE CORAL, FL 33904 -

Court Cases

Title Case Number Docket Date Status
GULF COAST LIVING REAL ESTATE, INC., CYNTHIA BROWN, CHRISTOPHER LYNCH, AND LISA CATHEY VS COASTALEDGE REAL ESTATE, LLC 6D2023-1002 2022-11-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-004062

Parties

Name LISA CATHEY
Role Appellant
Status Active
Name CYNTHIA BROWN
Role Appellant
Status Active
Name CHRISTOPHER LYNCH
Role Appellant
Status Active
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name GULF COAST LIVING REAL ESTATE INC
Role Appellant
Status Active
Representations ALISON P. BOWLBY, ESQ., JAMES JEFFREY BURNS, ESQ., Erik C. Stocks, Esq., CHRISTOPHER L. DECORT, ESQ.
Name COASTALEDGE REAL ESTATE LLC
Role Appellee
Status Active
Representations EMILY AYVAZIAN, ESQ., JAKE K. PROUDFOOT, ESQ., PHILLIP J. HARRIS, ESQ.
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of COASTALEDGE REAL ESTATE, LLC
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s second motion for extension of time to file initial brief is granted. The initial brief shall be filed fourteen days from the date of this order.
Docket Date 2023-01-27
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF WITHDRAWAL OF OBJECTION TO APPELLANTS'SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF ANDAPPENDIX AND CONSENT TO SAME
On Behalf Of COASTALEDGE REAL ESTATE, LLC
Docket Date 2023-01-25
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S NOTICE OF OBJECTION TO APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of COASTALEDGE REAL ESTATE, LLC
Docket Date 2023-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of GULF COAST LIVING REAL ESTATE, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-15
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 January 30, 2023.
Docket Date 2023-04-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-17
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 2023-02-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GULF COAST LIVING REAL ESTATE, INC.
Docket Date 2023-02-02
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ Appellant shall file a supplemental status report on the progress of the settlement agreement within thirty days from the date of this order.
Docket Date 2023-01-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of COASTALEDGE REAL ESTATE, LLC
Docket Date 2022-12-14
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Christopher L. Decort onDecember 13, 2022, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of GULF COAST LIVING REAL ESTATE, INC.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of GULF COAST LIVING REAL ESTATE, INC.
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GULF COAST LIVING REAL ESTATE, INC.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GULF COAST LIVING REAL ESTATE, INC.
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
GULF COAST LIVING REAL ESTATE, INC., CYNTHIA BROWN, CHRISTOPHER LYNCH, AND LISA CATHEY VS COASTALEDGE REAL ESTATE, LLC 2D2022-3885 2022-11-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-004062

Parties

Name GULF COAST LIVING REAL ESTATE INC
Role Appellant
Status Active
Representations JAMES JEFFREY BURNS, ESQ., CHRISTOPHER L. DECORT, ESQ., Erik C. Stocks, Esq., ALISON P. BOWLBY, ESQ.
Name CHRISTOPHER LYNCH
Role Appellant
Status Active
Name CYNTHIA BROWN
Role Appellant
Status Active
Name LISA CATHEY
Role Appellant
Status Active
Name COASTALEDGE REAL ESTATE LLC
Role Appellee
Status Active
Representations EMILY AYVAZIAN, ESQ., JAKE K. PROUDFOOT, ESQ., PHILLIP J. HARRIS, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-15
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 January 30, 2023.
Docket Date 2022-12-14
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Christopher L. Decort onDecember 13, 2022, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of GULF COAST LIVING REAL ESTATE, INC.
Docket Date 2022-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of GULF COAST LIVING REAL ESTATE, INC.
Docket Date 2022-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GULF COAST LIVING REAL ESTATE, INC.
Docket Date 2022-11-30
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of GULF COAST LIVING REAL ESTATE, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
Amendment 2022-07-06
Domestic Profit 2022-04-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State