Search icon

THE LYKOS GROUP, INC.

Company Details

Entity Name: THE LYKOS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (5 years ago)
Document Number: P97000006563
FEI/EIN Number 59-3427537
Address: 4779 ENTERPRISE AVENUE, NAPLES, FL 34104
Mail Address: 4779 ENTERPRISE AVENUE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE LYKOS GROUP, INC. 401(K) PROFIT SHARING PLAN 2023 593427537 2024-09-30 THE LYKOS GROUP, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2395948510
Plan sponsor’s address 4779 ENTERPRISE AVE., NAPLES, FL, 34104
THE LYKOS GROUP, INC. 401(K) PROFIT SHARING PLAN 2022 593427537 2023-09-28 THE LYKOS GROUP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2395948510
Plan sponsor’s address 4779 ENTERPRISE AVE., NAPLES, FL, 34104
THE LYKOS GROUP, INC. 401(K) PROFIT SHARING PLAN 2021 593427537 2022-07-15 THE LYKOS GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2395948510
Plan sponsor’s address 4779 ENTERPRISE AVE., NAPLES, FL, 34104
THE LYKOS GROUP, INC. 401(K) PROFIT SHARING PLAN 2020 593427537 2021-09-02 THE LYKOS GROUP, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2395948510
Plan sponsor’s address 4779 ENTERPRISE AVE., NAPLES, FL, 34104
THE LYKOS GROUP, INC. 401(K) PROFIT SHARING PLAN 2019 593427537 2020-05-19 THE LYKOS GROUP, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2395948510
Plan sponsor’s address 4779 ENTERPRISE AVE., NAPLES, FL, 34104
THE LYKOS GROUP, INC. PROFIT SHARING PLAN 2018 593427537 2019-03-27 THE LYKOS GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2395948510
Plan sponsor’s address 4779 ENTERPRISE AVE., NAPLES, FL, 34104
THE LYKOS GROUP, INC. PROFIT SHARING PLAN 2017 593427537 2018-03-09 THE LYKOS GROUP, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 236110
Sponsor’s telephone number 2395948510
Plan sponsor’s address 4779 ENTERPRISE AVE., NAPLES, FL, 34104

Agent

Name Role Address
QUINN, JEFFREY C Agent 351 AIRPORT ROAD NORTH, NAPLES, FL 34104

President

Name Role Address
LYKOS, THOMAS X President 8135 WILSHIRE LAKES BLVD., NAPLES, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048938 THE LYKOS GROUP, INC. DBA BENTWOOD OF NAPLES EXPIRED 2014-05-19 2019-12-31 No data 4779 ENTERPRISE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-13 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-13 QUINN, JEFFREY C No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 351 AIRPORT ROAD NORTH, NAPLES, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2011-10-24 4779 ENTERPRISE AVENUE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2011-10-24 4779 ENTERPRISE AVENUE, NAPLES, FL 34104 No data

Court Cases

Title Case Number Docket Date Status
THE LYKOS GROUP, INC. VS JONATHAN FEINS AND AMY FEINS 6D2023-1738 2023-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-005037-0001-XX

Parties

Name THE LYKOS GROUP, INC.
Role Appellant
Status Active
Representations JEFFREY QUINN, ESQ., ALLISON M. PERRY, ESQ., JOHN A. RIVERA, ESQ.
Name AMY FEINS
Role Appellee
Status Active
Name JONATHAN FEINS, LLC
Role Appellee
Status Active
Representations W. RYAN MURPHY, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** FOSTER- 60 PAGES SUPPLEMENTAL VOLUME
On Behalf Of Collier Clerk
Docket Date 2023-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The motion to supplement is granted. Within three days from the date of this order, the appellant shall make arrangements with the clerk of the lower tribunal for supplementation of the record with the items mentioned in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JONATHAN FEINS
Docket Date 2023-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JONATHAN FEINS
Docket Date 2023-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEES' UNOPPOSED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL WITH REPLY AND TRANSCRIPTS
On Behalf Of JONATHAN FEINS
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellees' motion for attorneys' fees and costs, filed on September 8, 2023, is provisionally granted as to attorneys' fees, upon the trial court's determination that pursuant to section 44.103(5), Florida Statutes, and Florida Rules of Civil Procedure 1.442, that Appellees are entitled to attorney's fees pursuant to these authorities, and is denied as to costs, without prejudice to Appellees seeking relief in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2024-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ATTORNEY CONDUCTING ORAL ARGUMENT ONMARCH 19,2024 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of JONATHAN FEINS
Docket Date 2024-03-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ATTORNEY CONDUCTING ORAL ARGUMENT ON MARCH 19, 2024 & DESIGNATION OF EMAIL ADDRESS
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2024-03-12
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2024-02-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE NOTICE OF ORAL ARGUMENT VIA ZOOM ISSUED 3/12/2024** The Court has set the above cause for oral argument on March 19, 2024, at 10:00 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Keith F. White and Jared E. Smith, 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 2023-11-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JONATHAN FEINS
Docket Date 2023-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** FOSTER- 716 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees shall serve the answer brief within thirty days from the date of this order.
Docket Date 2023-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEES' UNOPPOSED MOTION TO SUPPLEMENT THE RECORDON APPEAL WITH FEBRUARY 10,2022 HEARING TRANSCRIPT
On Behalf Of JONATHAN FEINS
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before September 15, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of JONATHAN FEINS
Docket Date 2023-06-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** FOSTER 28 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion for supplementation of the record is granted. Within three days from the date of this order, appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items listed in the motion. The supplemental record shall be transmitted to this court within twenty-five days from the date of this order. The initial brief shall be served within fifty-five days from the date of this order.
Docket Date 2023-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH APPELLANT'S MOTION FOR REHEARING AND THE ORDER ON THE MOTION FOR REHEARING & ADJUST THE FILING DATE OF THE INITIAL BRIEF
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-03-27
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED- FOSTER- 459 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-03-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be transmitted to this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within thirty days from transmission of the supplemental index to the record on appeal.
Docket Date 2023-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH TRANSCRIPTS OF THE FINAL HEARING & ADJUST THE FILING DATE OF THE INITIAL BRIEF
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - PAGES 1234
On Behalf Of Collier Clerk
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 THE LYKOS GROUP, INC.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State