Loading...
Agenda 01/26/2010 Item #16G2Agenda Item No. 16G2 January 26, 2010 Page 1 of 138 EXECUTIVE SUMMARY To approve and execute Commercial Building Improvement Grant Agreement(s) between the Collier County Community Redevelopment Agency and a Grant Applicant(s) within the Bayshore Gateway Triangle Community Redevelopment area. (2231 Linwood Avenue. $60,000.) OBJECTIVE: To approve and execute a Commercial Building Improvement Grant Agreement(s) between the Collier County Community Redevelopment Agency (CRA) and a Grant Applicant(s) within the Bayshore Gateway Triangle Community Redevelopment area. (2231 Linwood Avenue. $60,000.) CONSIDERATIONS: The Community Redevelopment Agency's Commercial Building Improvement Grant Program is funded at a level that satisfies existing grant obligations from prior fiscal years and future grant opporhmities. The purpose of the grant program is to provide an incentive to revitalize the area by providing a matching grant to encourage the private sector to upgrade /rehabilitate the commercial properties within the Redevelopment Area. The grant requires applicants to provide a project cost -match of at least 50% with remaining project dollars supported by Tax Increment dollars generated from the CRA District. For FY 10, a total of $170,000 is budgeted for all grant programs. From this allocation, $65,957.80 is committed and due to previously approved applicants upon satisfaction of all grant stipulations, leaving $104,042.20 available for new projects. The Commercial Building Improvement Grant application (Exhibit A) submitted by Kevin J. Thomas, owner of the commercial property at 2231 Linwood Avenue, Naples Florida, 34112, was recommended for approval by the Bayshore /Gateway Triangle Community Redevelopment Local Advisory Board. LEGAL CONSIDERATIONS: This item has been reviewed by the County Attorney Office and is sufficient for Board consideration and approval. (STW) FISCAL IMPACT: Sufficient budget exists within the FY 10 Bayshore Gateway Triangle Fund (187) to satisfy this new grant application. This Commercial Building Improvement Grant may fund CRA- approved projects based on the following structure: (a) A maximum of $30,000 in grant awards is available to the Grantee resulting from a dollar- for - dollar match for exterior improvements; a total of no less than $60,000 of pre - approved improvements must be performed to receive the $30,000 full grant award. (b) A maximum of $20,000 is available to the Grantee requiring a minimum dollar- for - dollar match for interior improvements— absolutely no funding for interior improvements will be permitted if grantee does not successfully perform a minimum of $60,000 of CRA pre - approved exterior improvements, qualifying the grantee for the above $30,000 award. -1- Agenda Item No. 16G2 January 26, 2010 Page 2 of 138 (c) A maximum of $10,000 in non - matching funds for architectural or engineering consultation is available for grantees whose projects earn maximum base funding ($50,000). Original drawings with seals must be presented to CRA staff for verification purposes with the Project Summary Report after improvements are completed. These documents will be returned to Grantee after verification is confirmed. An invoice and proof of payment is required to receive reimbursement. This commercial building improvement project totals $107,211.35. The grant request is for up to $30,000 for exterior projects (with a 51% grantee match); up to $20,000 for interior projects (with a 56% grantee match, contingent upon Grantee meeting requirement to complete CRA- approved exterior projects); and up to $10,000 for architectural or engineering consultation in non - matching funds (contingent upon Grantee meeting requirement to complete CRA- approved exterior and interior projects), for a total fiscal impact of $60,000. GROWTH MANAGEMENT IMPACT: Policy 4.7 of the Future Land Use Element of the Growth Management Plan states that redevelopment plans may be developed for specific areas within the County, including the Bayshore Gateway Triangle CRA that may consider alternative land use plans, modifications to development standards, improvements to infrastructure and incentives to encourage redevelopment. RECOMMENDATION: That the CRA Board approves and authorizes for execution the Commercial Building Improvement Grant Agreement between the Community Redevelopment Agency and Kevin J. Thomas, owner of the property at 2231 Linwood Avenue, Naples Florida, 34112 in the amount of $60,000.00. Prepared by: Sue Trone on January 12, 2010 Project Manager, Bayshore Gateway Triangle Community Redevelopment Agency -2- Agenda Item No. 16(32 January 26, 2010 Page 3 of 138 COLLIER COUNTY BOARD OF COUNTY COMMISSIONERS Item Number. 16G2 Item Summary: Recommendation to approve and execute Commercial Building Grant Agreement(s) between the Collier County Community Redevelopment Agency and a Grant Applicant(s) within the Bayshore Gateway Triangle Area Community Redevelopment Area (2231 Linwood Avenue. $60,000.) Meeting Date: 1/26/2010 9:00:00 AM Prepared By Sue Trone Project Manager, CRA Date 111212010 4:44:28 PM Approved By David Jackson Executive Director, CRA Date 1/1312010 8:52 AM Approved By Steven Williams Assistant County Attorney Date County Attorney County Attorney 1/1312010 2:33 PM Approved By OMB Coordinator Date County Managers Office Office of Management & Budget 111412010 9:57 AM Approved By Jeff Klatzkow County Attorney Date 1114/2010 4:38 PM Approved By Mark Isackson Management/Budget Analyst, Senior Date Office of Management & Budget Office of Management & Budget 1/1912010 9:35 AM EXHIBIT___E-, C -BIG Application (Detach and submit to CRA office.) Applicant Information Grantee Name Liawovr-> HULbiAict'S Li-G Grantee Address x'331 Lwwc�o�1 AvC NA((r- PL-E.S.FL- !>-A112- \Ciif Site Address 2 23 I L t N W 00th +AU I✓ NAPL_ES,Ft_- '. LAs1Z l'Q Daytime Phone _ --7 239- Alternate Phone; l Cjc\ 239 q `� E--Mail Address VeN/ (C Thor +cam e'1 z. nc;I✓ Do you own or lease the property? ow 1,J Occupational License No. (if applicable) Project Information Describe the existing conditions of the site attach additional sheets if necessary). -P L E: A -s —E AT- TFNc_.t -\-E�\ Outline the proposed improvements in detail- attach additional sheets if necessary). MMLM 11)Attach CRA STAFF :. two color photos of each project to be rformed. 2) Attach Property Appraiser W. Estimated cost of improvements: Maximum grant award: $ $ (Ct Od ,7,eo www.sunbiz.org - Department of State Horns Contact Us E•Flling Serviced: Document Searches. Forms Help Page 1 of 1 Previous on List Next on _List Return To Lisf Entity Name Search: No Events No Name History Submit Detail by Entity Name Florida Limited Liability Company LINWOOD HOLDINGS, LLC. Filing Information Document Number L09000093250 FEIIEIN Number NONE Date Filed 09/282009 State FL Status ACTIVE Principal Address 2231 LINWOOD AVE. NAPLES FL 34112 Mailing Address 2231 LINWOOD AVE. NAPLES FL 34112 Registered Agent Name & Address VOLPE, MICHAEL J ESQ. ROBINS, KAPLAN, MILLER & CIRESI, L.L.P. 711 FIFTH AVE. SOUTH, SUITE 201 NAPLES FL 34102 US' Manager /Member Detail Name & Address NONE Annual Reports No Annual Reports Filed Document Images 0928/2009 -. Florida Limited Liability View image in PDF format -. Note: This is not official record. See documents if question or conflict. Previous on List Next or List Return To List Entity Name Search No Events No Name History Submit. I Home I Contact us I Document Searches I E- Filing Services I Fortes I Help I Copyright and Privacy Policies Copyright ® 2007 State of Florida, Department of State. http: / /sunbiz.orglscriptslcordet.exe ?action= DETFIL &inq_doc number= LO900009325O &... 12/22/2009 OPERATING AGREEMENT OF LINWOOD HOLDINGS, LLC, A FLORIDA LIAv= LIABILITY COMPANY This Operating Agreement is adopted on the 9 I' day of SAn&Mber 2009, by Farmers Group International, LP, a Nevada Limited Partnership (hereinafter referred to as "Marnbee) : ARTICLE I Definitions SECTION I.I. As used herein, the following terms and phrases shall have the meanings indicated: A. "Act" shall mean the Florida Limited Liability Company Act, Section 608.401 et seq., as amended from time to time. B. "Capital Account" shall mean, with respect to each Member, the account established for each Member pursuant to Section 6.5, which will initially equal the Capital Contributions of such Member and will be (a) increased by the amount of Net Profits allocated to .such Member and (b) reduced by the amount of Net Losses allocated to such Member and the amount of Cash Flow distributed to such Member. Members' Capital Accounts shall be determined and maintained in accordance with the rules of paragraph (b)(2)(N) of Regulation Section 1.704 -1 of the Code. C. "Capital Contributions" shall mean the fair market value of the amounts contributed by the Members pursuant to Section 6.1, D. "Cash Flow" shall have the meaning provided in Section 7.1. R "Code" shall mean the Internal Revenue Code of 1986, as amended, or corresponding provisions of subsequent revenue laws. F. "Operating Manager' shall mean FARMERS GROUP INTERNATIONAL, LP, a Nevada Limited Partnership or any Member or Members selected in his place and stead by the Members at a meeting of Members duly called and held for such purpose to serve as Operating Manager or Operating Manager of the Company. G. "Members" shall mean the persons designated as such in Schedule A of this Agreement, any successor(s) to their interests as such in the Company, and any other person who pursuant to this Agreement shall become a Member, and any reference to a "Member" shall be to anyone of the then Members. 65276767.1 H. "Net Profits" and "Nat Losses" shall mean the net profit or net loss, respectively, of the Company determined in accordance with Section 8.1. I. The words "membership interest" shall mean a Member's interest in the Company which shall be in the proportion that the Member's share of the profits and losses of the Company bears to the aggregate shares of all the Members determined in accordance with the Act which states that profits and losses shall be allocated on the basis of the value of the contributions of each Member as stated in the Operating Agreement. A Membership Interest may be evidenced by a certificate issued by the Company. A Membership Interest may be expressed on a certificate as "Units" where a Members Units bears the same relationship to the aggregate Units of all Members that the Member's Membership Interest bears to the aggregate Membership Interests of all Members. A Members Interest may a certificated security or an uncertificated security within the meaning of section 8 -102 of the Uniform Commercial Code if the requirements of section 8- 103(c) are met, and if the requirements are not met such interest shall, for purposes of the Uniform Commercial Code, be deemed to be a general intangible asset. L "Company" shall mean this Limited Liability Company. IG "Person" shall mean any natural person. corporation, partnership, joint venture, association, limited liability company or other business or legal entity. ARITCLE 11 Organization of the CoMll SECTION 2.1 . The purpose of the Company is to conduct any lawful business for which limited liability companies may be organized and to do all things necessary or useful in connection with the foregoing. SECTION 2.2. The Members shall be Members in the Company and shall continue to do business under the name of the Company until the Operating Manager shall change the name or the Company shall terminate. SECTION 2.3. The principal address of the Company shall be such place or places as the Operating Manager may determine. The Operating Manager will give notice to the Members promptly after any change in the location of the principal office of the Company. SECTION 2A. The Company shall terminate on the date provided in the Articles of Organization, except that the Company may terminate prior to such date as provided in this Agreement. 63rs7e2.r ARTICLE III Status ofMembcm SECTION 3.1 . No Member will be bound by, or be personally liable for the expenses, liabilities or obligations of the Company. SECTION 32. No Member will be entitled to withdraw any part of his Capital Account or to receive any distributions from the Company except as expressly provided - in this Agreement. SECTION 3.3. No Member will have the right to require partition of the property or to compel any sate or appraisal of the Company's assets or any sale of a deceased Member's interest in the Company's assets, notwithstanding any provision of law to the contrary. ARTICLE IV Meetina of Members SECTION 4.1. An annual meeting of Members shall be held within two (2) months after the close of the fiscal year of the Company on such date and at the time and place (either within or without the State of its organization) as shall be fixed by the Members. At the annual meeting, the Members shall elect the Operating Manager and transact such other business as may property be brought before the meeting. SECTION 4.2. A special meeting of Members may be called at any time by the Operating Manager and shall be called by the Operating Manager at the request in writing of that Membership interest specified in Schedule C of the Members entitled to vote at such meeting. Any such request shall state the purpose or purposes of the proposed meeting. Business transacted at any special meeting of Members shall be confined to the purposes set forth in the notice thereo£ SECTION 4.3. Written notice of the time, place and purpose of every meeting of Members (and, if other than an annual meeting, the person or persons at whose discretion the meeting is being called), shall be given by the Operating Manager to each Member of record entitled to vote at such meeting, not less than ten nor more than sixty days` prior to the date set for the meeting. Notice shall be given either personally or by mailing said notice by fuse class mail to each Member at his address appearing on the record book of the Company or at such other address supplied by him in writing to the Operating Manager of the Company for the purpose of receiving notice. A written waiver of notice setting forth the purposes of the meeting for which notice is waived, signed by the person or persons entitled to such notice, whether before or after the time of the meeting stated therein, shall be deemed equivalent to the giving of such notice. The attendance by a Member at a meeting either in person or by proxy without protesting the lack of notice thereof shall constitute a waiver of notice of such Member. 6522V MI All notices given with respect to an original meeting shall extend to any and all adjournments thereof and such business as might have been transacted at the original meeting ! may be transacted at any adjournment thereof.' no notice of any adjourned meeting need be given if an announcement of the thne and place of the adjoumed meeting is made at the original meeting. SECTION 4.4. The holders of a majority in interest of the Members present in person or represented by proxy, shall be requisite and shall constitute a quorum at all meetings of members except as otherwise provided by statute or the Certificate of Formation. if, however, a quorum shall not be present or represented at any meeting of Members, the Members entitled to vote thereat, present in person or represented by proxy, shall have power to adjourn the meeting from time to tune, without notice other than announcement at the meeting, until a quorum shall be present or represented. At such adjourned meeting at which a quonmt shalt be present or represented, any business may be transacted which might have been transacted at the meeting as originally notified. When a quorum is once present to organize a meeting, such quorum is not deemed broken by the subsequent withdrawal of any Members. SECTION 4.5. Every Member entitled to vote at any meeting shall be entitled to vote in accordance with his membership interest in the Company held by him of record an the date fixed as the record date for said meeting and may so vote in person or by proxy. Any Company action shall be authorized by a majority in interest of the votes cast by the Member entitled to vote thereon except as may otherwise be provided by statute, the Certificate of Formation or this Operating Agreement, SECTION 4.6. Every proxy must be signed by the Member entitled to vote or by his duly authorized attomey -in -fact and shall be valid only if filed with the Operating Manager of the Company prior to the commencement of voting on the matter in regard to which said proxy is to be voted. No proxy shall be valid after the expiration of eleven months from the date of its execution unless otherwise expressly provided in the proxy. Every proxy shall be revocable at the pleasure of the person executing it except as otherwise provided by statute. Unless the proxy by its terms provides for a specific revocation date and except as otherwise provided by statute, revocation of aproxy shall not be effective unless and until such revocation is executed in writing by the Member who executed such proxy and the revocation is filed with the Operating Manager of the Company prior to the voting of the proxy. SECTION 4.7 All meetings of Members shall be presided over by the Operating Manager, or if not present, by a Member thereby chosen by the Members at the meeting. The Operating Manager or the person presiding at the meeting shall appoint any person present to act as secretary of the meeting. SECTION 4.8. For the purpose of determining the Members entitled to notice a& or to vote at any meeting of Members or any adjournment thereof or to express consent or dissent from any proposal without a meeting, or for the purpose of determining the 65218782.1 Members entitled to receive payment of any distribution of Cash Flow or the allotment of any rights, or for the purpose of any other action, the Members may fix, in advance, a date as the record date for any such determination of Members. Such date shall not be more than fifty nor less than ten days before the date of any meeting nor inore than fitly days prior to any action taken without a mating, the payment of any distribution of Cash Flow or the allotment of any rights, or any other action. When a determination of Members of record entitled to notice of, or to vote at any meeting of Members has been made as provided in this Section, such determination shell apply to any adjournment thereof; unless the Members fix a new record date under this Section for the adjourned date. SECTION 4.9. The Company shall be entitled to treat the holder of record of any membership interest as the holder in fact thereof and. accordingly, shall not be bound to recognize any equitable or other claim to or interest in such membership interest on the part of any other person whether or not it shall have express or other notice thereof, except as otherwise provided by the Act.. ARTICLE V Management SECTION 5.1. Management of the Company shall be vested in the Member or Members who are elected by the Members to serve as Operating Manager of the Company. An Operating Manager must be a Member of the Company. No Member will take part in or interfere in any manner with the conduct or control of the business of the Company or have any right or authority to act for or bind the Company except as provided in this Agreement. SECTION 5.2. The Operating Manager shall hold office for the term for which elected and until asuccessor has been elected and qualified. A vacancy in the office of Operating Manager arising from any cause may be filled for the unexpired portion of the term by the Members. SECTION 5.3. Any Operating Manager may resign at any time by giving written notice to the Members. Any such resignation shall take effect at the time specified therein or, if the time is not specified therein, upon the receipt thereof, irrespective of whether any such resignations shall have been accepted. SECTION 5.4. The Company shall be managed by the Operating Manager and the conduct of the Company's business shall be controlled and conducted solely and exclusively by the Operating Manager in accordance with this Agreement. In addition to and not in limitation of any rights and powers conferred by law or other provisions of this Agreement, the Operating Manager shall have and may exercise on behalf of the Company all powers and rights necessary, proper, convenient or advisable to effectuate and carry out the Purposes, business and objectives of the Company, and to maximize Company profits. 65226762.1 SECTION 5.5 Notwithstanding the foregoing. the Operating Manager may not make any of the management decisions stated in Schedule B without obtaining the consent of that Membership interest stated in Schedule B. SECTION 5.6. The Operating Manager shall serve as Tax Matters Member as such term is defined in Code Section 6231 (a)(7). SECTION 0 Any person made or threatened to be made a party to an action or proceeding, whether civil or criminal. by reason of the fact that he, his testator or intestate, then, is, or was a manager, Member. employee or agent of the Company, or then serves, or has served on behalf of the company in any capacity at the request of the Company, shall be indemnified by the Company against reasonable expenses, judgments, fines and amounts actually and necessarily incurred in connection with the defense of such action or proceeding or in connection with an appeal therein, to the fullest extent permissible by the Act Such right of indemnification shall not be deemed exclusive of any other rights to which such person may be entitled. ARTICLE VI Capital SECTION 6.1. The Members have contributed to the Company in exchange for their membership interests the cash and other property as set forth on Schedule A, annexed hereto. SECTION 62. The fair market value and the adjusted basis of the contributing Member of any property other than cash contributed to the Company by a Member shall be ant forth on Schedule A, annexed hereto. SECTION 6.3. Except as expressly provided in this Agreement, no Member shall be required to make any additional contributions to the capital of the Company. SECTION 6.4. No interest shall be paid on the Capital Account of any Member. SECTION 6.5. A Capital Account shall be established for each Member on the books and records of the Company in accordance with section 1.1 B. If any assets of the Company are distributed to the Members in kind, the Capital Accounts of the Members shall be adjusted to reflect the difference between the fair market value of such assets on the date of distribution and the basis of the Company in such assets. 6S22B782.1 ARTICLE VII' SECTION 7.1, The Company shall distribute to the Members from time to time all cash (regardless of the source thereof) of the Company which is not required for the operation or the reasonable working capital requirements of the Company, (such caste is sometimes referred to herein as "Cash Flow"). For purposes of this Agreement all Cub Flow allocated to the Members shall be allocated among them in the ratio in which the total Capital Contributed by each Member pursuant to Section 6.1 on the last day of each calendar month during the year bears to the total Capital Contributed by all Members pursuant to Section 6.1 on such date without regard to the number of days during such month mi which such a Person was a Member. SECTION 7.2. Distributions of Cash Flow shall be made from time to time in such manner as determined by the Operating Manager. ARTICLE VIII Profits and Losses SECTION 8.1 The Net Profits and Net Losses of the Company shall be the net profits and net losses of the Company as determined for Federal income tax purposes SECTION 8.2. The Net Profits and Net Losses of the Company and each item of income, gain, lose, deduction or credit entering into the computation thereof, shall be allocated to the Members in the same proportions that they share in distributions of Cash Flow pursuant to Section 7.1, or if there is no Cash Flow, that they would have shared if there had been Cash Flow. SECTION 8.3. References herein to "Reg.Sec. ", are to the regulations promulgated by the United States Treasury to the Code. The terms "minimum gain ", "minimum gain chargeback' "qualified income offset" and' "nonrecourse deduction" are to be interpreted consistent with the definitions of such terms in Reg. Sec. 1- 704-2. "Nonrecourse liability" means any liability with respect to which no Member bears the risk of loss under Code Section 752. The following special allocations shall be made in the following order. A. Except as otherwise set forth in Reg. See. 1.704 -2(f), if there is a net decrease in minimum gain, during the fiscal year of the Company, each Member, shall be specially allocated items of gross income and gain for such fiscal year (and, if necessary, subsequent fiscal years) in an amount equal to that Member's share of the net decrease of minimum gain determined in accordance with Reg. See. 1.704 -2(g). Allocations in accordance with this Section shall be made first from the disposition of Company assets subject to nourecourse liabilities, to the extent of the minimum gain attributable to those assets, and 65229792.1 thereafter, from a pro-rata portion of the Companys other items of income and gain for the taxable year. This Section is intended to comply with the minimum gain chargeback requirement of Reg. Sec. 1.704 -2(fj. B. Except as otherwise set forth in Reg. Sec. 1.704- 2(i)(4), if them is a net decrease in a Members nonrecourse liability minimum gain attributable to Members' nonreoourse liabilities during any fiscal year, each Member who has a sham of the Member nonrecourse liability minimum gain attributable to Member nonrecourse liability shall be specially allocated items of gross income and gain for such fiscal year (and, if necessary, subsequent fiscal years)in an amount equal to that Member's share of the net decrease in Members' nonrecourse debt minimum gain attributable to such Member nonrecourse debt. Allocations pursuant to this Section shall be made first from gain recognized from the disposition 6 of Company assets subject to Member nonrecourse liabilities to the extent of Member minimum gain attributable to those assets, and thereafter, fiom a pm -rata portion of the Companys other items of income and gain for the fiscal year. This section is intended to comply with the minimum gain chargeback requirements ofReg. See. 1.704- 2(i).. C A Member who unexpectedly receives an adjustment, allocation or distribution described in (4), (5) or (6) of Reg. See.1 .704- 1(b)(2)(ii)(d) will be allocated items of income and gain in an amount and manner sufficient to eliminate such deficit balance as quickly as passible. An allocation shall be made pursuant to this Section and if and to the extent a Member would have a deficit in his Ousted Capital Account after all other allocations provided for in this Section 8.3 were made as if this paragraph were not in the agreement. D. Nonrecourse deductions shall be allocated among the Members in the same proportion in which they share the Cash Flow of the Company. E. Any nomecourse deduction shall be allocated to any Member who bears the economic risk of loss with respect to the Member nonrecourse liability to which such deduction is attributable. SECTION 8.4. Any Company gain or loss realized with respect to property, other than money, contributed to the Company by a Member shall be shared among the Members pursuant to Code section 704(c) and regulations to be promulgated thereunder so as to take account of the dhfanme between the Company basis and the fair market value of the property at the time of the contribution ("built -in gain or loss "). Such built -in gain or loss shall be allocated -to the contributing Member upon the disposition of the property. 67228782.1 ARTICLE DC . M= .113P C1�:f_�.S11L11.7 SECTION 9.1. A Member may transfer his interest in the Company to another person or entity only with the prior unanimous consent of the other Members either in writing or at a meeting called for such purpose. If all of the other Members do not approve of the transfer, the transferee shall have no right to participate in the mamagament of the business and affairs of the Company or to become a Member. The transferee shall be entitled to receive the share of profits, losses and Cash Flow or other compensation by way of income and the return of contributions to which the transferor otherwise would be entitled, SECTION 9.2. The Members agree to sign such additional documents as may be required in order to admit additional Members to the Company, pursuant to section 9.1 as well as, among other things, to provide for the division of profits, losses and Cash Flow among the Members. SECTION 9.3. All costs and expenses incurred by the Company in connection with the assignment of a Member's interest, including any filing fees and publishing costs and the fees and disbursements of counsel, shall be paid by the assigning Member. SECTION 9.4. Each person who becomes a Member in the Company, by becoming a Member, shall and does hereby ratify and agree to be bound by the terms and conditions of this Agreement ARTICLE X Termination or Dissolution of Comnatty SECTION 10.1. The Company shall be terminated prior to the date of expiration of the term as provided in Section 2.4 if (a) a majority in interest of the Members consent that the Company should be terminated and dissolved, or (b) the Company is dissolved pursuant to this Agreement. SECTION 10.2. The Company shall be terminated in the event any Member (i) withdraws. resigns or is expelled from the Company, (ii) makes an assignment for the benefit of creditors, is the subject of an order for relief under Title t 1 of the United States Code, files a petition or answer seeking for himself any reorganization, arrangement, composition, readjustment, liquidation, dissolution. or similar relief under any statute, law or regulation, files an answer or other pleading admitting or failing to contest the material allegations of a petition filed against him in any proceeding of this nature, seeks, consents to, or acquiesces in the appointment of a trustee, receiver or liquidator for of all or any substantial part of his properties; (iii) dies; or (iv) a judgment is entered by a court of competent jurisdiction adjudicating him incompetent to manage his person or his property. SECTION 10.3. If the Company is dissolved, the owners of a majority in interest of the remaining Members may elect to reconstitute and continue the Company as a 63238762.1 successor Company upon the same conditions as are set forth in this Agreement. Any such election to continue the Company will not result in the creation of a new Company among the remaining Members. nor will such election require the amendment of this Agreement or the= execution of an amended Agreement. SECTION 10.4. Upon the termination and dissolution of the Company, the then Operating Manager. or Operating Manager, if any, or. if there is no Operating Manager, any person elected to perform such liquidation by the written consent of the owners of a majority in interest of the Members, shall proceed to the liquidation of the Company. The- proceeds of such liquidation shall be applied and distributed as follows: A. If any assets of the Company are to be distributed in kind, such assets shall be distributed on the basis of the fair market value thereof, and any Member entitled to any interest in such assets shall receive such interest therein as a tenant -in- common with all other Members so entitled. The fair market value of such assets shall be determined by an independent appraiser to be selected by the Company's independent public accountants. The amount by which the fair market value of any Property to be distributed in kind to the Members exceeds or is less than the basis of such Property, shall, to the extent not otherwise recognized by the Company, be taken into account in computing Net Profits or Net Losses (and shall be allocated among the Members in accordance with Section 8.2) for purposes of crediting or charging the Capital Accounts of, and liquidating distributions to, the Members under Section IOA.B, B. All distributions upon liquidation of the Company shall be distributed as follows: to each of the Members, in proportion to the amounts of their respective positive Capital Accounts, as such accounts have been adjusted (i) in accordance with Section 6.5 to reflect the Net Profit or Net Loss realized or incurred upon the sale of the Company's property or assets and any deemed sale pursuant to Section 10.4.A; (ii) in accordance with Section 8.2 to reflect all Net Profits or Net Losses with respect to the year of liquidation. No Member shall be liable to repay the negative amount of his Capital Account. SECTION 10.5. Each of the Members shall be famished with a statement, reviewed by the Company's independent public accountants, which shall set forth the assets and liabilities of the Company as of the date of the Company's liquidation. Upon completion of the liquidation, the Operating Manager shall execute and cause to be filed a Certificate of Dissolution of the Company and any and all other documents necessary with respect to termination of the Company. ARTICLE XI SECTION 11.1. The Operating Manager shall cause the Company to maintain the following records: A. Complete and accurate books of account, in which shalt be entered, fully, and accurately, each and every transaction of the Company, shall be kept by the Operating Manager at the principal office of the Company; The fiscal year of the Company shall be the calendar year. The books of account of the Company shall be kept in accordance with sound accounting practices and principles applied in a consistent manner by the Company; provided, however, that all methods of accounting and treating particular transactions shall be in accordance with the methods of accounting employed for Federal income tax purposes. All determinations by the Operating Manager with respect to the treatment of any item or its allocation for Federal, state or local tax purposes shall be binding upon all the Members unless the determination is inconsistent with any express provision of this Agreement. B. A current list of the full name and last known mailing address of each Member set forth in alphabetical order together with the contribution and share in profits and losses of each Member, a copy of the Articles of Organization of the Limited Liability Company and any amendments thereto; a copy of the Limited Liability Company Operating Agreement and any amendments thereto; a copy of the Limited Liability Companys federal, state and local income tax returns for the three most recent fiscal years. C. Any Member shall have the right from time to time at his expense to have his accountants and representatives examine and/or audit the books and records of the Company and the information referred to in this Section, and the Operating Manager will make such books and records and information available for such examinations and/or audits. SECTION 11.2. No value shall be placed for any purpose upon the Company name or the right to its use, or upon the goodwill of the Company or its business. Upon termination or dissolution of the Company (without reconstitution thereof) as provided in this Agreement, neither the Company name or the right to its use, nor the goodwill of the Company, shall be considered as an asset of the Company. SECTION 11.3. The Operating Manager will cause to be sent to the Members within a reasonable period after the close of each year the following: (a) annual statements of the Company's gross receipts and operating expenses, and the capital accounts of each Member, prepared by the Company's independent public accountants, to be transmitted to each Member, and (b) a report to be transmitted to each Member indicating the Member's share of the Company's profit or loss for that year and the Member's allocable sham of all items of income, gain, loss, deduction, and credit, for Federal income tax purposes. 65228762.1 M H SECTION 12.1. In the event of a transfer of aMembees interest, or upon the death of a Member, or in the event of the distribution of Company property to any party hereto, the Company may (but need not necessarily) Ste an elecdo:4 in accordance with Section 754 of the Code to cause the basis of the Company Property to be adjusted for Federal income tax purposes, as provided by Sections 734 and 743 of the Code.: AR71CLZ XIU Miscellaneous SECTION 13.1. Any notice or other communication under this Agreement shall be in writing and shall be considered given when mailed by registered or certified mail, return receipt requested, to the parties at the following addresses (or at such other address as a party shall have previously specified by notice to the others as the address to which notice shall be given to him): the Company. A. If to the Company, to it in care of the Operating Manager at the address of B. If to the Operating Manager, to them at the address of the Company. C. if to any Member, to him at his address set forth on the books and records of the Company. SECTION 13.2. This Agreement contains a complete statement of all of the arrangements among the parties with respect to the Company and cannot be changed or terminated orally or in any manner other than by a written agreement executed by all of the Members. Thera an no representations, agreements, arrangements or understandings, oral or written, between or among the parties relating to the subject matter of this Agreement which am not fully expressed in this Agreement SECTION 13.3. This Agreement shall be construed without regard to any presumption or other rule requiring construction against the party causing this Agreement to be drafted. SECTION 13.4. This Agreement is intended to be performed in accordance witty and only to the extent permitted by, all applicable laws, ordinances, rules and regulations of the jurisdiction in which the Company does business. If any provision of this Agnxmen4 or the MF application thereof to any person or circumstance, shall for any reason and to any extent, be invalid or unenforceable, the remainder of this Agreement and the application of that provision to other persona or circumstances shall not be affected, but rather shall be enforced to the extent permitted by law. SECTION 13.5. Anything hereinbefora in this Agreement to the contrary notwithstanding, all references to the Property of the Company are deemed to include the profits, losses and Cash Flow of the Property. , SECTION 13.6. Irrespective of the place of execution or performattce, this Agreement shall be governed by and construed in accordance with the laws of the State of Florida SECTION 13.7. The captions, headings: and table of contents in this Agreement are solely for convenience of reference and shall not affect its interpretation SECTION 13.8. This Agreement may be executed in any number of counterparts, each of which shall be an original but all of which shall be deemed to constitute a single document. SECTION 13.9. Whenever the context so requires, the male gender when used herein shall be deemed to include the female gender, the female gender shall be deemed to include the mate gender, the singular shall be deemed to include the plural and the plural shall be deemed to include the singular. IN WITNESS WHEREOF, the parties hereto have executed this Agreement effective as of the day and year first above written FARMERS GROUP INTERNATIONAL, LP A Nevada Limited Partnersh By: F41trm Rye f.R P INTERNATIONAL, LP A Nevada Limited Partnership As: Member By: ASD CAPITAL GROUP, LLC, a Delaware Limited Liability Company As: General Partner By: KEVIN J. THOMAS As: Managing Member 44 Dated this 2j day of .SPfJT 2009 65rrsrsra SCi1ED= A List name of Member, Memberabip Interest, address, social security number, and amount of capital contribution (Please use a separate page for each Member): Name of Member Membersbip Percentage Interest Farmers Group International, LP, a Nevada Limited PartnersWp Suva Address 2348 Pine Street Taxpayer I.D. Number Capital Contribution 100% City. State and Zip code Naples, Florida 34112 26- 3862261 $500.00 SCHEDULE B The following management decisions shall require the consent of greater then a majority of the membership interests: Membership Interest' Rwaired. (i) To acquire by purobasc, lease or otherwise, any real or 66.660/9 personal property which may be necessary, convenient or incidental to the accomplishment of the purposes of the Company, and to execute, sign and seal, and deliver in the name and on behalf of the Company any deed, lease, deed of trust, mortgage, note, bill of sale, contract, agreement, or other instrument in connection therewith. (it) To construct, operate, maintain, finance, improve, own, sell, 66.66016 dispose of, convey, assign, mortgage, or lease any real estate and any personal property necessary, convenient, or incidental to the accomplishment of the purposes of the Company. (iii) To borrow money and issue evidences of indebtedness in 66.66% furtherance of any or all of the purposes of the Company, and to secure the same by mortgage, pledge or other lien on the assets of the Company. (iv) To prepay in whole or in part, refinance, recast, increase, 66.66% modify, or extend any loans secured by the assets of the Company and in connection therewith to execute any extensions or renewals thereof (v) To invest in short-term debt obligations (including obligations 66.66% of federal, state and local governments and their agencies, commercial paper, and certificates of deposit of commercial banks, savings banks or savings and loan associations) such fiords as am temporarily not required for the purpose of the Company. (vi) To engage in any kind of activity and to perform and carry out 66.66% contracts of any kind necessary to, or in connection with, or incidental to the accomplishment of the purposes of the Company, so long as said activities and contracts may be lawfully carried on or performed by a limited liability company under the Act. (vii) To employ, when and if in their sole discretion the same is 66.66% deemed necessary or advisable, brokers, consultants, agents, accountants or attorneys, notwithstanding the fact that a party to this Agreement or an Affiliate thereof may have an interest in, or be one of, the brokers, consultants, agents, accountants, or attorneys. 65229782.1 The Membmbip inund required to call a meedng ofMembers shall be 33.33°% Tyr 17 IT Details Property Record Aerial New Search Current Ownership Trim Notices I Page 1 of 1 Sub No. 502600 NAPLES COMMERCIAL CENTER 'T Millaage Area I iWIlla a 11 Total School "� 4FRSsdg 29 IMPROVEDCOMMERCIAL 112 6.6133 11.6523 5.239 'See Instructions for Calculatiq, 2009 Final Tax Roll Latest Sales History (Subject to Change) If all Values shown below equal 0 this parcel was created after the Final Tax Roll _. .... Land Value —� $ 480,161.00 Date Book - Page IF---Amount («) Improved Value $A86,338,00 1 1012009 1 4500-371 $ 650,000.00 ( =) Just Value $ 666,499.00 01 11989 1406-1-687 ( -) SOH Exempt Value & Other Exemptions $0.00 (= Assessed Value $ 666,499.00 ( -) Homestead and other Exempt Value $ 0.00 ( =) Taxable Value $ 688,499.00 (_) School Taxable Value Used for School Taxes) $666,499.00 SOH = "Save Our Homes" exempt value due to cap on assessment increases. The Information Is Updated Weekly. http:// www. col lierappraiser.comIRecordDetail. asp ?Map= &FolioID= 0000061581160000 1/7/2010 Page 1 of 1 http: // maps. collierappraiser. com / output / Collier _2009_sdeO2745264289928.jpg 1/7/2010 Bayshore Gateway Triangle CRA Linwood Holdings LLC Kevin Thomas, Managing Member 2231 Linwood Ave Naples, FL 34112; 12 -1 -09 Re: 2009 Commercial Building Improvement Grant Application Project Information:; Description of the existing conditions of the site: The site located at, 2231 Linwood Ave, is the old Holland Salley Furniture Warehouse that has been vacant for approximately 3 years. Linwood Holdings LLC acquired the property on Oct 8 2009 with the intention of bringing the 1973 year old warehouse back to life and create new jobs for Collier County Residents. Current Condition: 1. Front parking lot needs to be top coated, striped, and repairs to the parking stops are needed' 2. There are pot holes in pavement of rear loading dock area, and pavement needs to be top coated. 3. Gutters are rusted through and soffits are damaged and need to be replaced 4. 2 of the 4 air handlers are original and need to be replaced additionally energy calculations require upgrade of HVAC system 5. 2 of the 4 outdoor (original) compressors need to be replaced 6. No ducting for A/C units in building exist, energy calculations require proper ducting of HVAC. 7. Siding on west side is lapped backwards and will allow water to channel behind si± 8. There is heavy corrosion at roof ends (soffits) 9. Existing protective roof sealer has not been maintained and requires multiple repairs and new overcoat. 10. Emergency exit and fire compliant content fails to meet current code 11. There is no handicapped access to the building 12. There are no windows on any walls 13. Landscaping and irrigation has not been planned or maintained 14. There no interior offices or restrooms 15. Lighting is insufficient to properly service work areas- not to code 16. There is amply electrical service to the building but it has not been routed and distributed throughout the building to meet current code. 17. All man doors are antiquated and damaged and lack sufficient structure supports. 18. Flooring is original raw concrete with an abundance of expansion /contraction cracks and ware 19. Ceiling is exposed beam and roll insulation This 1973, 10,570 sq ft commercial /industrial building, needs numerous improvements to bring it up to 2009 safety & building code compliance. We are seeking a commercial building improvement grant, to make it possible to revitalize this old warehouse to assist in the revitalization and image improvement of this landmark location. Outline of Proposed Improvements Interior: 1. Install Complete Drop Ceiling: (2 X 4) Armstrong Grid System (white) with 12 Gauge wire supports 4 It on center. Install 2 X 2 Armstrong reveal edge ceiling in all areas. 2. Build 1,500 square feet of office space providing 7 new executive offices. (please see engineered drawings) 3. Build men and women's bathrooms with handicap accessibility, and provide external wash stations, eye wash station, and janitorial water closet. 4. Install VCT Tile on entire warehouse floor and in restrooms 5. Install commercial carpeting to all office areas. 6. Install electrical: Install new fixtures, subpanel, outlets, cat 5, R.G 6u coax wire, exhaust fans, and wire per engineered drawings to bring to code and improve the building for business applications. (please see engineered drawings) 7. All offices will be wired for cable, power, phone, data, proper lighting, and fire code. 8. Replace original A/C units & compressors with 2 new A/C units & compressors (7.5 ton & 5 ton). Relocate existing newer A/C units to location of existing functioning compressors. As new units require upgraded compressors. 9. Install fresh air vents for all 4 A/C units in warehouse area as well as ducting in bathrooms and offices. ( We have already paid for an engineer to prepare a certificate of compliance with the Florida Thermal Energy Efficiency Code and calculate load requirements. Please see engineered drawings attached) 10. Interior offices will be Primed and painted. 11. Replace and bring to code all smoke detectors, exit signs, and emergency lighting. Exterior; 1. Roof repair: Pressure wash existing urethane roof system over metal panels to remove all surface dirt, grind down all bubbles, apply scotts #56300 plastiflex rubberized brush grade caulk as necessary to all holes and pitted areas. Apply Sprayed foam urethane to all rough areas where weathering is extensive and at vertical wall connection. Apply agauloid sealer and surface prep to entire roof system. Apply superflex 2000 elastomeric roof coating to entire roof. 2. Remove all existing gutters and downspouts, and replace with new custom fabricated gutter system to accommodate proper water drainage. 3. Cut overhang sofits back to vertical roof line as to eliminate water penetration at existing roof panel tails and reseal as necessary to remove the unsightly visible rust on the underside of the overhand and the existing water penetration problem 4. Install 5 4X5 impact glass windows to meet hurricane code on the front of the building in each interior office. Install old Florida style hurricane shutters on either side of each window. White baked finish. 5. Installation of handicap ramp /stair system for front entry of building. (Please see engineered drawings) 6. Rear loading zone will be re- coated and holes will be repaired. 7. Front parking lot will be re- coated and striped, cracks repaired, and parking stops painted & repaired. 8. Existing sod and weeds will be sprayed and site prepped to weedeat old sod. 9; New drought tolerant plants will be planted to beautify the front entry, parking lot, and curb appeal from the street. 10. Irrigation will be repaired to maintain new plants and design. 11. Install 3 new walk- through doors (man doors) 12. Paint Exterior of Building 13. Fence in Front Parking area /add metal fence & gate in front/chain link on sides We have hired a certified engineer, architect, and general contractor to ensure that all renovations and work product meet county code. Enclosed you will find a complete copy of our engineered plans, and requested photos. I` Applicant Commitment of Resources I / we, LiA-3k.�cOog) PoL b, ti3 G % L c_ C— owner(s) / tenant(s) of the commercial property located at 2-2 3 t r_i A) co o c�- C�) A V have the funding and all other capability necessary to begin the site improvements listed above and have the ability to complete all improvements within one year of the approval of the improvement grant by the Collier County Community Redevelopment Agency. I / we further affirm that payment for all work on approved improvements will come from accounts in my / our name(s) or the name(s) of entities registered in the State of Florida which I / we have incorporated or otherwise registered with the state (verification is required). Payment for improvements by from persons or entities not a party to this Grant Application is grounds for disqualification. Signature of Tenant (if leased) Signature of Tenant (if leased) (if jointly leased) Signature of Owner (if jointly owned) Date Date Date Date x s a � is ,r A d� ' ry r el 1 ' T NMR T 1 tir y YH� r 4 Ow �:. vr., u��r ,^ _ �a�s[�`` �> ',' � .C� F'. Eii �� �� �r �,�. .. }�. Mimi III- 1 �C ', ��@ kSi. i T: <IC. e s3 e�. 1 �C ', ��@ kSi. i T: <IC. ti�,���.. � 4 �, � _:. ,z,... . . � M1f rtpi Jan 04 10 01:19p Universal Development UNIVERSAL DEVELOPMENT CORP. LIC# CG - C081790 483 19th St S.W. Naples, Fl. 34117 Phone Fax (239) 289 -6762 (239) 649 -6335 l ( ( l t�IZ Bill To: l Kevin Thomas t 2348. Pine St. P, ° ✓�. Naples,Fl. 34112 IN Phone# (239) 253 -6777 FaK# (239) 919 -1303 Description (239) 649335 p.1 Invoice Invoice #: 320 Invoice Date; 12f3112009 Due Date: 12131/2009 Project: P.O. Number HourwQty Rabe Amount LINWOOD HOLDINGS LLC, PERMITTING Exterior Supervision & Permitting 4,500.00 4.500.00 interior Supervision & Permitting 3,500.00 3,500.00 Thank you for your business. Total $8,000.00 Payments/Credits $0.00 Balance Due $8,000.00 Contractor Certification Detail Page Contractor Retails Class Code: 1010 Class Description: GENERAL CONTR.- CERTIFIED Certification Number. 25808 Original issue Date: 3/10/2004 Certification Status: ACTIVE Expiration Date: 8/31/2010 County Comp Card: State Number: CGC 061790 State Expiration Date: 8131/2010 Doing Business As: Mailing Address: Phone: Fax: B: UNIVERSAL DEVELOPMENT CORP. 483 19TH ST SW NAPLES, FL 34117- (239)289 -6762 rck Page 1 of I Copyright 02003 -2007 Collier County Government, 3301 E. Tomiami Trail, Naples, FL 34112 1 Phone 239 - 774 -8999 Site Map I Privacy Policy and Disclaimer i Website developed by Vision Internet http: / /apps2.colliergov. net /webapps/ vision /ConCert/Detail.aspx ?cert= 25808 114/2010 www.sunbiz.org - Department of State Contact Us E- Filing Services Previous on List Next on List ur To List No Events No Name History Detail by Entity Name Florida Profit Corporation UNIVERSAL DEVELOPMENT CORP, Filina Information Document Number P00000098123 FEI/EIN Number 593687589 Date Flied 10/16/2000 state FL Status ACTIVE Principal Address 483 -19TH ST. SW NAPLES FL 34117 Changed 06/30/2005 Mailing Address 483 -19TH ST. SW NAPLES FL 34117 Changed 06/30/2005 Registered Agent Name & Address LUSTER, CATHY L 21285 EDGEWATER DR. PT. CHARLOTTE FL 33952 US Address Changed: 06 /30/2005 Officer /Director Detail Name & Address Title PD HENKE, JOSEPH L 483 -19TH ST. SW NAPLES FL 34117 Annual Reports Report Year Filed Date 2007 02/16/2007 2008 02/08/2008 2009 04/13/2009 Document Images Document Searches Pagel of 2 Forms Help Entity Name Search Submit http: / /sunbiz.orglsciiptsleordet.exe ?action = DETFIL& inq _doc_number= P00000098123 &inq.._ 1/5/2010 www.sunbiz.org - Department of State Page 2 of 2 041_1312009 - ANNUAL REPORT View image in PDF format 02 /0$!200@_ ANNUAL REeQRT View image in PDF format �. 02/16/2007 — ANNUAL REPORT View image In PDF format 0113112006 — ANNUAL REPORT View image in PDF format, 061302005 - ANNUAL REPORT View image in PDFforrlaY ; 041072004 - ANNUAL. REPORT View image in PDF format 01/15/2003 — ANNUAL REPORT View image in PDF format 07102/2002,: - ANNUAL REPORT View image irk PDF format .. I 0111_1 /2401 - ,_ANNUAL. REPORT View image in PDF format I 10/1 612 0 0 0, Domestic Profit View image in PDF format Note: This is not official record. See documents if question or congid. Pray! ous_on List Next on List RetumS2lst jEntity Name Search No Events No Name History Submit I Home I Contact us I Document Searches I E- Filing Services I Forms I Help I Copyright and Privacy Policies Copyright 0 2007 state or Florida, Department of State. http: / /sunbiz.orglscriptsleordet.exe ?action = DETFIL&inq_doe— number— P00000098123 &inq... 1/5/2010 Jan 04 10 01:15p Universal Development (239) 649-8335 p.2 JHN-9-ZVIU tlC:b fl' I- RUM: I 4ti ItK W C37 717 71044 rUae MO-10 r.i January 4, 2010 The Vetter Company, Inc Contractor License # CGC 1505903 6220 Taylor Road, Suite 103 Naples, Florida 34109 (239) 919 -5044 (239) 919 -5045 Fax Linwood Holdings, LLC 2231 Linwood Avenue Naples, Florida 34112 CONTRACT Job address: 2231 Linwood Ave Naples, Florida 34112 Job Description: Permitting & Supervision Interior $ 7,500.00 Exterior 7.500.00 Total Price $15,000.00 Labor, material, insurance and taxes included. Page I of 2 Jan 04 10 01:15p Universal Development J MIV- Y ^GGlI'i iuC:lU rr r1S1,N'I: II�G VCI ICK W (239) 649 -8335 p.1 cz` 7Itl *W+j: tU: b•+Vtf3JD Y. d The Vetter Company, Inc Contractor License # COC1505903 6220 Taylor Road, Suite 103 Naples, Florida 34109 (239) 919 -5044 (239) 919 -5045 Fax We guarantee all material used in this contract to be first class and the entire job to be completed in a neat and substantial manner. Any alteration or deviation from the plans herein agreed upon involving extra cost of labor and material will be executed upon written orders for same and will become an extra charge over the sum specified We hereby propose to finish the above complete in accordance with the above specifications for the sum of Fifteen thousand dollars (515.000.00 Date: Signed Vetter Comnarnv. Inc The above terms, specifications, and conditions are satisfactory, and the same are hereby accepted and agreed upon, and I hereby authorize you to execute the same. Linwood Holdings, LLC Contracts made with our mechanics not recognized. This contract void 30 days from date unless signed. Page 2 of 2 Contractor Certification Detail Page Contractor Details Class Code: 1010 Class Description: GENERAL CONTR.- CERTIFIED Certification Number: 14155 Original Issue Date; 811/1989 Certification Status: ACTIVE Expiration Date: 8/31/2010 County Comp Card: State Number: CGC 011063 State Expiration Dater 8/31/2010 Doing Business As: Mailing Address: Phone: Fax: B1 VETTER, RICHARD 678 CARICA ROAD NAPLES, FL 34108- (239)919 -5044 (239)919 -5045 ick Page 1 of 1 Copyright @2003 -2007 Collier County Government, 3301 E. Tomiami Trail, Naples, FL 34112 1 Phone 239 -774 -8999 Site Map I Privacy Policy and Disclaimer I Websiie developed by Vision Internet http: / /apps2.colliergov. net /webapps/ vision /ConCert/Detail.aspx ?cert =14155 1/4/2010 www.sunbiz.org - Department of State Home Contact Us Previous on List Next on List No Events No Name History Detail by Entity Name Florida Profit Corporation THE VETTER COMPANY Filing Information Document Number J08672 FEI/EIN Number 592696145 Date Filed 04 /10/1986 State FL Status ACTIVE Services Document Searches ' r, t7�lSi Principal Address 678 CARICA RD NAPLES FL 34109 US Changed 01/13/2009 Mailing Address 6220 TAYLOR RD. #103 NAPLES FL 34109 US Changed 02/27/2006 Registered Agent Name & Address VETTER, RICHARD 6220 TAYLOR RD #103 NAPLES FL 34109 US Name Changed: 05/06/1986 Address Changed: 01/13/2009 Officer /Director Detail Name & Address Title PSD VETTER, RICHARD 678 CAPICA RD NAPLES FL 34109 Annual Reports Report Year Filed Date 2007 03/29/2007 2008 03/0712008 2009 01/1312009 Page 1 of 2 Forms Help Entity Name Search Submit http :Nsunbiz.org /scripts /cordet.exe? action= DETFIL &inq_doc _number= J08672 &inq_came_... 1 /5/2010 www.sunbiz.org - Department of State Page 2 of 2 Document Images 01113/2009 — ANNUAL REPORT View image in PDF format 03/07/2008 — ANNUAL REPORT ' View image in PDF format 03/29/2007.—.ANNUAL REPORT View image in PDF format 02/27/2006 — ANNUAL REPORT View image in PDF format 02/11/2005 — ANNUAL REPORT View image in PDF format 02 /11/2004 — ANNUAL REPORT View image in PDF format. 021101200$ — ANNUAL REPORT View image in PDF format 02/2412002 — ANNUAL REPORT View image in PDF format 02/19/2001 — ANNUAL REPORT View image In PDF format 01/28/2000 — ANNUAL REPORT View image in PDF format '1 02/ 20/1999 — ANNUAL REPORT View image in PDFforrrat 02/02/1998 — _A.NNUAL REPORT View image in PDF format 03/2611997 — ANNUAL REPORT >. Viewimage - In PDF format ' 04/0811996 — ANNUAL REPORT. View image in PDF format 05/01.11995 — ANNUAL REPORT View image in PDF format Note: This is not official record. See documents if qesion or of Previous on List Next on List Return To List EnTty Name Search No Events No Name History Submit i Home I Contact us I Document Searches 1 E -FiOng Services I Forms I Help I Copyright and Privacy Policies Copyright id 2007 State of Florida, Department of State. , http: /Isunbiz.orglscriptslcordet.exe? action= DETFIL &inq doc_number--J08672 &incLcame_... 1/5/2010 1OLLI, �- `Mrs. 'P_ yob Li CA NAMEIADDRESS Kevin Thorm 2348 Pint SL Naplo4171. 34112 Phone# (239) 253-6777 Fax # (239) 919 -1303 Development (239) 649 -8335 p.1 UNIVERSAL DEVELOPMENT CORP. LIC# Ca - C061790 483 19th St S.W. Naples, Fl. 34117 Phone Fax (239) 289 -6762 (239) 649 -8335 Estimate DATE ESTIMATE N0. 1/7,'2010 1 165 PROJECT DESCRIPTION'. QTY COST TOTAL LINWOOD HOLDINGS 2231 Linwood Ave FLOORING Carpet 110 Yds. 1,395.00 1,395.00 Baseboard 550' of 4" 775.00 775.00 Tile - 215 cartons of 1(8" 16,181.00 16,181.00 AB Labor & Malcrials Included TOTAL $18,351.00 Contractor Certification Detail Page Contractor Details Class Code: 1010. Class Description: GENERAL CONTR.- CERTIFIED Certification Number 25808' Original Issue Date: 3/!0/2004 Certification Status: ACTIVE Expiration Date: 8/3112010 County Comp Card: State Number: CGC 061790 State Expiration Date: 8/31/2010 Page I of 1 Doing Business As: UNIVERSAL DEVELOPMENT CORP. Mailing Address: 483 19TH ST SW NAPLES, FL 34117 - Phone: (239)289 -6762 Fax: Back Copyright 02003 -2007 Collier County Government, 3301 E. Tamiami Trail, Naples, FL 34112 1 Phone 239 - 774 -8999 Site Map l Privacy Policy and Disclaimer { Website developed by Vision Internet hup: / /apps2.colliergov. net /webapps/ vision /ConCert/Detaii.aspx ?cert =25808 1/7/2010 www.sunbiz.org - Department of State Home Contact Us Previous on Llsit Nextni -Llat E- Filing Services No Events No Name History Detail by Entity Name Florida Profit Corporation UNIVERSAL DEVELOPMENT CORP. Filing Information Document Number P00000098123 FEI /EIN Number 593687589 Date Filed 10/16/2000 State FL Status ACTIVE Return TQ_L18t Principal Address 483 -19TH ST. SW NAPLES FL 34117 Changed 06/30/2005 Mailing Address 483 -19TH ST. SW NAPLES FL 34117 Changed 06/30/2005 Registered Agent Name & Address LUSTER, CATHY L 21285 EDGEWATER DR. PT. CHARLOTTE FL 33952 US Address Changed: 06 /30/2005 Officer /Director Detail Name & Address Title PD HENKE, JOSEPH L 483 -19TH ST. SW NAPLES FL 34117 Annual Reports Report Year Filed Date 2007 02/16/2007 2008 02/08/2008 2009 04/1312009 Document Images Document Searches. Page I of 2 Forms Help Entity Name Search Submft http: / /sunbiz.orglscriptslcordet.exc? action= DETFIL &inq_doc_ number— P00000098123 &inq... 1/7/2010 www.sunbiz.org - Department of State 04/13 /2009 — ANNUAL REPORT View image in PDF format. �. 02/08/2008= ANNUAL-REPORT View Image in PDF format -..� 02/16 /2007 — ANNUAL REPORT View image in. PDF format 01/31/2006 —. ANNUAL REPORT View Image in PDF format` 06/30/2005 - ANNUAL REPORT View image in PDF format (, 04/07/2004,—.ANNUAL, REPORT View image in PDF format' 01!15/2003 —ANNUAL REPORT View image in PDF format - 07/02/2002 — ANNUAL. REPORT View image in PDF format ; 01/11/2001 -- ..ANNUAL REPORT View image in PDF format: 10116/2000 — Domestic Profit View image in PDF format Note: This Is not official record. See documents if question or conflict. Previous on List Next on List Return..T.Q.Llst No Events No Name History I Horne I Contact us i Document Searches I E- Filing Services I Forms I Help I Copyright and Privacy Policies Copyright © 2007 State of Florida, Department of State. Page 2 of 2 Entity Name Search Submit http: / /sunbiz.orgl scripts lcordet.exe ?action=DETFIL &inq _doe — number= P00000098l23 &inq... 1/7/2010 )ct 28 09 02:07p I 239 774 7777 p.1 Be of Carpets 137 Commercial Dr. a, M 34112 ..fax Bill To 2231 Linwood Naples pl. 341. Dawn 200.221 1 rJ 71:� rz 10) i Date I Inv ce M i 10/2%/2009 1 2102 Family awned and operated for 37 years. Call Adam or Frank Quantity lt4n Code Description price per sq. ft.or yd I An= it 120 i Non -in eatory Item . Install commcreial .carpet in offices level loop 13.001 1 560.00 f commerciaL..ehoice, ofoolor glue dower application r i s y 120 d {jt I 9.750 j Non -in entory Item Install commerciat.VCT 12x12 I. 3.00. 25 25D.00 t glue down in warehouse I e t 19750 sq R I ! ! Stara Sales Tax 6.00%1 0.00 i l � I � i I Total Contractor Certification Detail Page Contractor Details Class Code: 4170 Class Description: FLOOR COVERING CONTR.. Certification Number: 18617 Original Issue Date: 7/31/1998 Certification Status: ACTIVE Expiration Date: 9/30/2010 County Comp Card: State Number: State Expiration Date: Doing Business As: HOUSE OF CARPETS OF NAPLES, INC. Mailing Address: 1765 COMMERCIAL DRIVE NAPLES, FL 34112- Phone: (239)775 4900 Fax: (239)774 -7777 Back Page 1 of I Copyri9hi @2003 -2007 Collier County Government, 3301 E. Tomiami Trail, Naples, Fl. 34112 1 Phone 239 - 774 -8999 Site Map I Privacy Policy and Disclaimer I Website developed by Vision Internet http: / /apps2.colliergov. net /webapps/ vision /ConCertl )etail.aspx ?cert =18617 12/29/2009 www.sunbiz.org - Department of State; Home Contact Us. E- Filing Services Previous on_L M Woodall List Rdurn To List Events Name History Detail by Entity Name Florida Profit Corporation HOUSE OF CARPETS OF NAPLES, INC; Filing Information Document Number P97000090284 FEI /EIN Number 650788998 Date Filed 10/2011997 State FL Statue ACTIVE Last Event AMENDMENT Event Date Flied 09129/2006 Event Effective Date NONE Principal Address 1765 COMMERCIAL DR NAPLES FL 34112 US Changed 12 10112009 Mailing Address 1765 COMMERCIAL DR NAPLES FL 34112 US Changed 12/01/2009 Registered Agent Name & Address HAUSLER, GARY J ESQ 950 NORTH COLLIER BOULEVARD, STE. 301 MARCO ISLAND FL 34145 US Address Changed: 09117/2004 Officer/Director Detail Name & Address Title D LA CAVA, FRANKLIN G 848 COLLIER CT #205 MARCO ISLAND FL 34145 Title VP VAN BENEDEN, ADAM T 2205 GROVE DRIVE NAPLES FL 34120 Title S Document. Searches Page 1 of 2 Forms Help Entity Name Search Submit http:/ /sunbiz.orgIseriptslcordet.exe? action= DETTIL &inq_doc_ number= P97000090284 &i..., 12/29/2009 wrww.sunbiz.org - Department of State LA CAVA, FRANKLIN G III, 3574 ANTARCTIC CIR' NAPLES FL 34112 Annual Revolts Report Year Filed Date 2008 01/04/2008 2009 03/24/2009' 2009 12/01/2009 Document Images 12101r2009 — ANNUAL REPORT 03/24/2009 - ANNUAL REPORT 01/04/2008 — ANNUAL REPORT 0,11.0,812007= ANNUAL. REPORT 09/2912006 =Amendment 01/0912006.— ANNUAL REPORT 02/10/2005 — ANNUAL REPORT 09/17/2004 —ANNUAL REPORT 07/0712004 ANNUAL REPORT 01/13/2003 — ANNUAL REPORT. 02/25/2002 — ANNUAL: REPORT, 03/02/2001 — ANNUAL REPORT 04/12/2000 — ANNUAL REPORT. 02116/1999 — ANNUAL REPORT 05/29/1998 - Name Change View image in PDF format View image in PDF format '- View imaae in PDF format View image in PDF format: View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format 01/30/1998 ANNUAL REPORT View image in PDF format 10120/1997 — Domestic Profit. Articles View image in PDF format _. Note: This is not official record. See documents if question or conflict. Previous on List Next on List Return To List Events Name History I Home I Contact us 1 Document Searches I F.- Filing Services I Forms I Help I Copyright and Privacy Policies Copyright r) 2007 State of Florida, Department of State. Page 2 of 2 Entity Name Search Submit http : / /sunbiz.org/scripts/cordet.exe ?action= DETFIL &inq doe_ _number= P97000090284 &i... 12/29/2009 pAsh,r CAMPBELL 8r. SONS PLUMBING, INC. 4584 EnDerP w AwwG, SWIS •S, W4% Plodit 34104 (841) 403 -0002 a Fax (941 ) 4034XKO -- _- .aSV9MMEOTO: mw"E: APw- &7dra I!ngr —lo�a9 0% 2c as MW - r r rArruA# Ve A sV o amet a 1' . r, t, w"m" ` a :?I aera�! A or"' ammo A s a 1 jgAngg STATE: Weharaby a a tbmheyaAtoethma WW esllma.a for �7"dref s Invo..t w.d�% A4.1 wArrs's, d -rr.rr P %Ieb Heir,, 9c Sale Vopea_ 47d+VF, AA./- w e.TlV e p.Pc WIZI. Ba- *PVC. A to . WON r -O APA• ro:LsY o•rAre Fryrrwral AY 'rb Psi wrr.Y. 6Tams' nrOlr /ArClwd+� !— 0"7rIN3 d- pA rr.k..t+3 to P aomc one. We hereby propose to brmteh Wwr and matedata — coals 1n mocorde"w wmr the abow e, foram awn el: f 2 i"AIA d /Z „E p W4-4604 _ MMM (! gj Soap, p10 ) w1h psymeuN to be made ea fotlaws: 3070 AfVar AftjqL A 4ae cb.✓d w A i Aa mnanu ra pumwnd to w M epwM.a AN rwAt m OeasmWPd N ewanmerykjp mareteraaoaOtrq p aWkae enndeaa An1'+earsUOn aaMeeanROm amq spoomnmeWMM"ay" aim arlbesaxodml wwwimOKNMaMwa boo" In "ft drrp ► ewrsdtrbarsasraaamle.AP rmeganupon sae"a, amismesrM4ye ssyano aermnpol. TtW prapoer wpK11ee0aapenaewPo+h days -W atd theMahMateu ePh" of the wmu illovd. Auataisad Glpnstum AUCEPTAM0E aP PR P + "W above prime, speed floe end concNons are hereby aoeapaef. I*U ereaWmHrod 10 do the work M VWlesi. P*4 i t will bo ends w Outlined eboae. A¢aerreu: ell etere Darn slanshm Contractor Certification Detail Page Page I of I EXHIBITS Contractor Details Class Code: 3000 Class Description: PLUMBING CONTR.- REGISTERED Certification Number. 13041 Original Issue Date: 6/1/1975 Certification Status: ACTIVE Expiration Date: 9/30/2010 County Comp Card: 017MP State Number: RF 0038412 State Expiration Date: 8/312011 Doing Business As Mailing Address: Phone: Fax: B CAMPBELL & SONS PLUMBING, INC. 4051 COCONUT CIRCLE N. NAPLES, FL 34104- (239)403 -0002 (239 )403 -0049 lick Copyright @2D03-2007 Collier County Government, 3301 E.ldrniami Trail, Naples, FL 34112 l Phone 239 -774 -8999 Site Mop l Privacy Policy and Disclaimer l Website developed by Vision Internet http: / /apps2.colliergov. net /webapps/ Vision /ConCert(Detail.aspx ?cert= 13041 12/22/2009 www.sunbiz.org - Department of State Page 1 of 2 Home Contact Us E- Piling Services. Document Searches Forms Help. Previous on List Next on List Ratum To List Entity Name Search Events No Name History Submit Detail by Entity Name Florida Profit Corporation CAMPBELL & SONS PLUMBING, INC. Filing Information Document Number L71945 FEI /EIN Number 650189562 Date Filed 05/08/1990 State FL Status ACTIVE Last Event CANCEL ADM DISSIREV Event Date Filed 11/0912009 Event Effective Date NONE Princinal Address 4584 ENTERPRISE AVE SUITE 5 NAPLES FL 34104 US Changed 05/12/1998 Mailing Address 4584 ENTERPRISE AVE SUITE 5 NAPLES FL 34104 US Changed 05/12/1998 Registered Agent Name & Address CAMPBELL, RICHARD 4584 ENTERPRISE AVE SUITE 5 NAPLES FL 34104 US Address Changed: 02/03/2000 Officer /Director Detail Name & Address Title MR CAMPBELL, RICHARD 4584 ENTERPRISE AVE #5 NAPLES FL 34104 US Title MR CAMPBELL, ROBERT 4584 ENTERPRISE AVE #5 http: / /sunbiz.orglscriptslcordet.exe? action= DETFIL &inq_doc_ number= L71945 &inq_ca... 12/29/2004 www.sunbiz.org - Department of State Page 2 of 2 NAPLES FL 34104 US, Annual Resorts Report Year Filed Date. 2007 02/12/2007 2008 02/0112008 2009 11/09/2009 Document Images 11/_09/2009 - REINSTATEMENT View image in PDF format 02/0112008- ANNUAL REPORT View image in PDF format 02/1.2/2007 - ANNUAL REPORT View image in PDF format 01/17/2006 - ANNUAL REPORT View image in PDF format 06/30/2005 - ANNUAL REPORT View image in PDF format 02120 /2004 - ANNUAL REPORT View image in PDF format 04/23/2003 - ANNUAL REPORT View image in PDF format 02/14/2002 - _ANNUAL. REPORT View image in PDF formate 01/ 29/ 2001 - ANNUAL. REPORT View image in PDF format' 02/03/2000 - REINSTATEMENT: View image in PDF format 05/12/1998 - ANNUAL REPORT View image in PDF format 04/28/1997 - ANNUAL REPORT View image in PDF format - 04/05/1996 - ANNUAL REPORT View image in PDF format 02/28/1995 - ANNUAL REPORT View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Next on List Return-To List jEntity Name Search Events No Name History Sutimt I Home I Contact us I clocument searches I E -Flllng Services I Forms l Help I Copyright and Privacy Policies Copyright C 2007 State or Florida, Department of State. http:l lsunbiz.orglscriptsleocdet.exe? action= DETFIL &inq_doc _number= L71945 &inq —ca... 12/29/2009 Nov 11 09 11:33a Universal Development (239) 649.8335 l ( 1 Wit? 10 Q� F99 plumbing mg)GOWS (M) 6S3- 1188be 6i MEChtANiCAL CORPOFA7iQtV ax•' m (2391 ^289 -6762 t Joe MUVERBAL DEVELOPMENT CORD 1 t.ttAWOOD HOLDINGS WAREHOUSE im 483 19TR ST SW FL 34104 2 1 2 1 1 1 1 PLUMING SYSTEM TO INCLi7DPLUMING SYSTEM0 ALL HOT WATER PVC DRASNXIll SYSTEM W/ PER WATER INSULATED W/ 1/2" IMCOLOCK 3 COMPARTMa" SI1a NDMEER IS TOILETS SPECIFIED OBSOLETE AND NOT GOOD WE OFFER &-3461 WHITE ADA WATER CLOSET986 FLUSH VALVES A/S 6601.012 URINAL W/ SLOAN K -2032 WALL RUVG LAVS W/ K -15592 C PAUCOE & CARRIERS LASCO L1603DTSI SHOWER = SINK3K /WDECKMOUNT4FAUCETE XROWN6 X21 -53C 3 COMPARTMENT 20 GALLON ELECTRIC WATER HEATER W/ PAN BRADLEY OS1922ODC EYEWASH DIMS) CONCRETE CUTTING (PATCHING BY ORakrrwxwxxrxwxralxrkr :xkrrr axaxrw kaawte iwkxar +ktrrNpY' INCLtTDED CONCRETE PATCHING COMILCTIONt ROCK EXCAVATION AND OR DS- WATERING HR=NG DIRT A/C C=ENSATE PIPING FIRE gTOPING INTERCEPTOR FOR PARTS WASH IF RSSQUIRED natiuw twomm p a,,,e,tdo6b01 pN.tar"I' " ^1'pfi"A1i1i 95132.00 AND 00/100 p,1 THOUSATID FIVE HUNDRED 1 V4ltoww"b et WWw -CONO 91phIR1 09.G"I" Nate. This yra yok: »t 000 w>too 60 dmw n,tl Bono �wP hY�ooaote4 ftwewA oft"19 y c P&MM4 ,reeensaseso. �"e 8lprrhse DINGY At9tapw,cs ----� Contractor Certification Detail Page Contractor Details Class Code: 3010 Class Description: PLUMBING CONTR.- CERTIFIED Certification Number: 24802 Original Issue Date: 5/14/2003 Certification Status: ACTIVE Expiration Date: 8/31/2010 County Comp Card: State Number: CFC 1425905 State Expiration Date: 8/31/2010 Doing Business As: Mailing Address: Phone: Fax: B; COASTAL PLUMBING & MECHANICAL CORP. 950 COMMERCIAL BLVD. NAPLES, FL 34104- (239)643 -0025 (239)643 -3436 tck Page 1 of 1 Copyright 02003 -2007 Collier County Government, 3301 E. Tamiami Trail. Naples, FL 34112. 1 Phone 239 -774 -8999 Site Map 1 Privacy Policy and Disclaimer l Websile developed by Vision Internet http : / /apps2.colliergov.net/webapps/ vision /ConCert/Detail.aspx ?cert= 24802 12/22/2009 www.sunbiz.org - Department of State Home Contact Us: E- Filing Services Previous on List Next on Lit Retum To list Event$ Name History Detail by Entity Name Florida Profit Corporation COASTAL PLUMBING & MECHANICAL CORPORATION Filino Information Document Number H28574 FEI/EIN Number 592498498 Date Filed 11/05/1984 State FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 01/14/1985 Event Effective Date NONE Principal Address 950 COMMMERCIAL BLVD. NAPLES FL 34104 US Changed 04/02/1999 Mailing Address 950 COMMMERCIAL BLVD. NAPLES FL 34104 US Changed 04102/1999 Registered Agent Name & Address GUERRA,GUY 1380 MARLIN DRIVE NAPLES FL 34102 US Address Changed: 04114 /2009 Officer /Director Detail Name & Address Title P GUERRA, GUY J 1380 MARLIN DRIVE NAPLES FL 34102 US Title VP GUERRA, COURTNEY D 280 STANHOPE CIRCE NAPLES FL 34104 US Annual Reports Document Searches Pagel of 2 Forms Help Entity Name Search Submit http: / /sunbiz.orglscnptslcordet.exe? action = DETFIL& inc_doc_number= H28574 &inq_ca... 12/29/2009 www.sunbiz.org - Department of State Page 2 of 2 Report Year Filed Date 2007 04/2612007 2008 04/22/2008 2009 04/14/2009 Document Images 04114/2009 - ANNUAL REPORT View image in PDF format- 04/2212008 — ANNUAL REPORT View image in PDF format 04/26/2007 — ANNUAL REPORT View image in PDF format' �. 01/1212006— ANNUAL REPORT View image in PDF format' 0$/2812005 - ANNUAL REPORT View image in PDF format 01 /2912004 — ANNUAL REPORT View image in PDF format! ' 03/12 /2003 — ANNUAL REPORT View image in PDFformatf 04/15/2002 — ANNUAL REPORT View image in PDF format =' 0411912001 — ANNUAL REPORT View image. in PDF format 02/2612000 — ANNUAL REPORT View image. in PDF format :` 04/02/1999 — ANNUAL REPORT View image in PDF format ' 04/07/1998 — ANNUAL REPORT - View image in PDF format- 0411.1/ 1997— ANNUAL REPORT View image in PDF format 04/08/1996 — ANNUAL REPORT .View image in PDF format 04/20/1995 — ANNUAL REPORT View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Next on List Return Io-1 -.ist Entity Name Search Events Nam_e_H tort' Submit I Home I Contact us I Document Searches I E- Filing Services I Forms I Help I: Copyright and Privacy Policies' Copyright tr? 2007 State of Florida, Department of State. http:/ /sunbiz.orglscriptslcordet.exe? action --DETFIL &inq_doc — number= H28574 &inq_ca... 12/29/2009 o7IE� 2\ 012-.. 4 u�,j 6 d. DONALD CRAIG ELECTRIC INC.- 2970 SABAL COURT NAPLES, FL. 34112 Tel. 239 -450 -0961 Fax 239 - 732 -8854 License No. ER0013117 - Collier # 10551 - LEE ME 000205 Linwood Holdings 2231 Linwood Avenue Naples, 171.34112 Electrical Bid Job No. 2009 -16 Electrical Bid to include the Following 112 - 2'x 4' Florescent 3 light 32 watt Drop in Fixtures Switches and receptacles 6 - Dual Emergency Battery Back -up Light's 4 - Exit Light's, battery hack -up Bath room fan's and fixtures Sub Panel and Breakers Conduit's and wire Permitting Fee's Labor Price $ 19,22 .00 ro, v �Ic Thank You, Donald Craig. Price good for 60 day's, Payment's in Thee Draws. /Z -) -Oq Contractor Certification Detail Page Contractor Details Class Code: 2000 Class Description: ELECTRICAL CONTR. REGISTERED Certification Number: 10551 Original Issue Dater 2/8/1993 Certification Status: ACTIVE' Expiration Date: 9/302010 County Comp Card: 485ME State Numbcr. ER 0013117 State Expiration Date: 8/312010 Doing Business As: DONALD CRAIG ELECTRIC, INC. Mailing Address: 2970 SABAL CT NAPLES, FL 34112 - Phone: (239)732 -8854 Fax: (239)597 -7756 Back Page 1 of 1 Copyright ©2003 -2007 Collier County Government, 3301 E. Tamiami Trail, Naples, FL 34112 1 Phone 239- 774 -8999 Site Mop I Privacy Policy and Disclaimer I Websitedeveloped by Vision Internet http / /apps2.colliergov.net/webapps/ vision /ConCert/Detaii.aspx ?cer[= 10551 12/22/2009 www.sunbiz.org - Department of State Home:. Contact Us, E•Flling Services Previous i-Liat tt @xt on Limit Ratum To-ust Events No Name History Detail by Entity Name Florida Profit Corporation DONALD CRAIG ELECTRIC, INC.- Filing Information Document Number P03000119029 FEI/EIN Number 200461508 Date Filed 10123/2003 State FL Status ACTIVE Last Event CANCEL ADM DISS/REV Event Date Filed 10/1012005 Event Effective Date NONE Principal Address 2970 SABAL COURT NAPLES FL 34112 Mailing Address 2970 SABAL COURT NAPLES FL 34112 Registered Agent Name & Address CRAIG, DONALD' 2970 SABAL COURT NAPLES FL 34112 US Officer /Director Detail Name & Address Title P CRAIG, DONALD 2970 SABAL COURT NAPLES FL 34112 Title V CRAIG, DONALD F 290 RIDGE DR NAPLES FL 34108 Annual Reports Report Year Filed Date 2007 02/092007 2008 02/112008 Pagel of 2 Forms Help, Entity Name Search Submit http: / /sunbiz.orglscriptslcordet.exe ?action= DETFIL &inq_doc _number= PO3000119029 &i... 12/22/2009 www.sunbiz.org - Department of State Page 2 of 2 2009 06/2412009 Document Images 06124/2009 —.ANNUAL REPORT view image l PDF format 02/1112008 — ANNUAL REPORT Mew image in PDF format 02/09/2007 — ANNUAL REPORT View image in PDF format 03/08t2008 — ANNUAL REPORT View image in PDF format 10/10/2005— REINSTATEMENT View image in PDF format 09/241,2004 — ANNUAL REPORT View image in PDF format 1012312003 — Domestic Profit View image In PDF format Note: This Is not official record. See documents if question or conflict. Previous on List Next on List Return To List ]Entity Name Search Events No Name History —Submit I Home I Contact us I Document Searches I E-Filing Services I Forms I Help I Copyright and Privacy Policies Copyright C 2007 State of Florida, Department of State. http://Sunbiz.orglscriptslcordet.exe?action=DETFIL&inq_doe—number--PO3000119029&i... 12/2212009 Nov 28 09 09:02a Universal Development 11f10 /LOUT 41.00 4044314 BdecteLael Works l r C6. yr.ke"7 ,,J, s- A (239) W -8335 p.1 V PROPOSAL o«iowercotmtya%C. ��. :i f>1V� Uj4!', 875 1111fillem ilawd N rV1 NALAW1 Florida "no PROPOSAL BUBMrrrED TO: cRfOAMED AS PMOnOaALNg:. attl�Na ate wwe r Aa txrrerate GAti OF POWS O 110401111010. AMOHMICT MM heeby rwWM4 to f)Mlah the materiels and pedarn go tabor recwsry br the canpwm at i r An 7c � r AN metertet Is guaranteed to be ea apeWfled. and the above work to be performed In accordance w@h the drawings and apedfleatle submitted for Above W** d oemptoted in a o u1WM workmanlike MwInw for the gum at. OCR v-- wtth paymanes to be td /p .,000, +re.. wr....e...ce. wP .,.,...r,. wV MI W+ Ilw YrA. N N•NIM r�,r.� �r e\� �ent�M�rbl,�r�,b1 Pat„ .L Now -Thbpr 1, mayberMasMrl fly 491(net aDWpNd ^AW KGwG AWEPTANM OF PROPOSAL TIM WM prleaa, ORM111CNiaa One rnttdeohe 09 NOWM attd N WOW eloped, You are aulexhad m do tM woA as elociffed. Paymaus we be Mass Me euWrad elbow. oMYATIFE n°a >AalIAIUIii Contractor Certification Detail Page Contractor Details Class Code: 2000 Class Description: ELECTRICAL CONTR'. REGISTERED Certification Number: 10419 Original Issue Date: 10/15/1985 Certification Status' ACTIVE Expiration Date: 9/30/2010 County Comp Card`. State Number: ER 0009803 State Expiration Date: 8/31/2014 Doing 13usiness As: Mailing Address: Phone: Fax: B ELECTRICAL WORKS OF COLLIER COUNTY, INC. 875 WILSON BLVD. NORTH NAPLES, FL 34120- (239)825 -7488 ack Page I of 1 Copyright 02003 -.2007 Collier County Government, 3301 E. Tomiami Trail, Naples, Ft- 34112 1 Phone 239 - 774 -0999 Site Map I Privacy Policy and Disclaimer I Website developed by Vision Internet http : / /apps2.colliergov. net /webapps/ vision /ConCert/Detaii.aspx ?cert =10419 12/22/2009 www.sunbiz.org - Department of State Home Contact Us E- Filing services PrevlouSspn Lfid Next on List RetumT&1iat Events Name History Detail by Entity Name Florida Profit Corporation ELECTRICAL WORKS OF COLLIER COUNTY. INC. Filing Information Document Number K58648 FEUEIN Number 650168791 Date Filed 01/17/1989 State FL Status ACTIVE Last Event' NAME CHANGE AMENDMENT Event Date Flied 0310611990 Event Effective Date NONE Principal Address 875 WILSON BLVD, N. NAPLES FL 34120 US Changed 0511512000 Mailing Address 875 WILSON BLVD. N. NAPLES FL 34120 US Changed 051152000 Registered Agent Name & Address O'NEIL, KENNETH 875 WILSON BLVD N NAPLES FL 34120 US Name Changed: 0510611998 Address Changed: 06/132003 Officer /Director Detail Name & Address Title P O'NEIL, KENNETH 875 WILSON BLVD N NAPLES FL 34120 Annual Reports Report Year Filed Date 2007 04/302007 2008 07/112008 2009 02242009 Document Images Ducument8earches Forms Help: 0212412009 — ANNUAL REPORT ' : View Image in PDF format 07/112008 -- ANNUAL REPORT View image in PDF format I 0 413 0 /2 00 7 ANNUAL REPORT View image in PDF format' Entity Name Search Submit http:/ /sunbiz.orglscriptslcordet.exe? action= DETFIL&inq_doi _number-- K58648 &incLca... Page 1 of 2 12/22/2009 www.sunbiz.org - Department of State 0611212006, ANNUAL REPORT View image in PDF format 0612712005 — ANNUAL REPORT View Image in PDF format 07/08/2004 - ANNUAL REPORT Yew image in PDF formal 1 06/13/2003 ANNUAL REPORT Yew image in PDF format 04/25/2002 — ANNUAL REPORT Yew image in PDF format I. 04/26/2001 ANNUAL REPORT View image in PDF format �. 05/15/2000 -- ANNUAL REPORT ' View image in PDF format I' 04123/1998 - ANNUAL REPORT Yew image in PDF format 05/06/1998 — ANNUAL REPORT View Image In PDF format 05/02/1997 —ANNUAL REPORT View image in PDF format 05/20/1996 - ANNUAL REPORT View image in PDF format 05101/1995 - ANNUAL REPORT View Image In PDF format Note: This Is not official record. See documents if question or conflict. Previous on List Next on List Return To List Events Name History I Home I Contact us I Document Searches I F-Filing Services I Forms I Help I Copyright and Privacy Pollcies Copyright ,,, 2007 State of Florida, Department of State. EnSty Name Search Submit Page 2 of 2 http:/ /sunbiz.orglscriptsleordet.exe? action= DETFIL &inq_doc _number= K58648 &inq_ca... 12/22/2004 12/11/2009 2:41 Pa FROM: 2396430550 Tamiami Buildeea, Inc. TO: 793 - 2359'. FAa TAMIAMI BUILDERS INC. GENERAL CONTRACTORS C00005914 3500 RADIO ROAD•NAPLES, FLORIDA 34104 Ph.(239) 643 -5' SUMMED TO. Dawn Hollander CONTRACT PROPOSAL PHONE: u0V 5 31 �}./ �r juYy neviseu: u- 1.3 -VY DAT& Oct 28, 2009 OWNER: Linwood Holdings PROJECT: Building Renovations STREET: 2231 Linwood Ave LOCATION: 2231 Linwood Ave., Naples, FL CITY: Naples DESIGN: N/A STATE: FL 34112 DRAWINGS: N/A Subject to prompt acceptance within yQ days and to all conditions stipulated on pages 14 of this Proposal, Tamiami Builders, Inc. ("Cora actoY) shall proAde all labor, materials, cquipmem, tools, construction equipment and machinery, temporary utilities (if permanent utilities do not exist), shipping and other services necessary to cornplete the fallowing described work (the "work "). Should Stan of construction be delayed by Owner, his Agent, Architect, Engineer or Goverrunental authorities, then the Owner will pay Contractor for any increased or extended costs, including general o hcad, that the Contractor incurs as a result: Description of Work: Provide labor, materials and equipment to install (5) 4' x 5' windows on the southwest corner of the building. Scope of work includes the following: 1. Provide and install sub frame for each window. (5) @ $600 /ca. $ 3,000.00 • Fame will be of steel and the jambs will be anchored on the floor with 5/8" by 4" anchor bolts to meet the hurricane code. • Frame will be bolted all the way around with r /a" machine bolts with flat head specially made for these kind of openings. • Cut exact hole on the wall to fit the windows. • Install flashing around the window to keep water from getting inside. • Water proof around the entire window. 2. Provide & install (5) 4x5 impact glass windows(FBC Impact Tested) to meet hurricane code. (Per SGA) S5,900.00 Or Standard glass w/humeane shutters. DEDUCT: $(1,000.00) 3. Provide and install three (3) 3070 exit doors, White baked finish, w/locks & thresholds. S3,750.00 4. Provide (3) framed opening steel channels for walk doors. S No Charge SUMMARY • # 1 Sub frame for windows: $ 3,000.00 • #2 Impact windows: $ 5,900.00 • 43 Exit doors: $ 3,750.00 • Contractor fee (10 %) S 955.00 • «« Add to upgrade windows to gas filled, insulated, impact glass, single hung w /blue gray solar control low E -2 with SHGC rating of 2.0. $200 /ea window Total Add: $ 1,000.00 """FOURTEEN THOSUAND SIX HUNDRED FIFTY DOLLARS""" "" ($14,650.00) TOTAL PRICE " " " ""TCnnTURN T-9"WS A ram SIX -MJNnoum "r qW DOLLARS " " ** ("a 1530 00) 1- 12/11/2009 2:91'. FM FaOMa 2395930550 ramiamt &Under., lnm r0: 793 -2359: PAGE: 005 OF 005 PAYMENT TERMS: To be paid in monthly progress payments as work is performed unless otherwise noted. GENERAL SPECIFICATIONS • Framed opening channels are 8x3 14 gauge Red Oxide steel with heavy duly clips and flat head bolts for storefront clearance. • Structural steel framed openings are included for steel building door packages. • Doors area complete package with handicap lever lockset, threshold, trim and hinges. Steel doors are embossed White finish. • Your building does not have wall framing to attach the doors. We are including structural channels to support the doors with clips and wedge anchors for proper anchorage. We are providing this at No Charge to help you with the job. ALTERNATES: The following options are not included in the above price. If selected, the cost Will be added to the above amount and the total contract will be adjusted to reflect selected items. INITIAL 1. Remove (2) brace rods and install (1) 20' steel brace beam provided by Owner to allow for window clearance. ADD: $ 350.00 TAMIAMI BMLDERS, INC. LINWOOD HOLDINGS, INC. M TITLE: DATE: -2 12/11/2009 2:41 PM FROtii. 2396430550 Tamiami Builders, Inc, TOp 793 -2359 PAGE, 004 OF 005 Acceptance of Proposal. Acceptance of this Proposal shall include civil disorders of any kind; action of civil or military a,tl,aritier, vendor priorities mptance of all terms and conditions recited herein or incogwmted by allocation, Fees, floods, accidents and acts of God. in any evert, .<ference. Allowing Contractor m commence the Work described by this. commencement of the Work stall not be required of Contractor until all of the Proposal shill corwtitutc acceptance by Owner. WI—;— —. . ".,..._... I." 1.... ..S M1_________....„. z. j'ealormance of the work Contractor will perform the Work in accordance with the plans, drawings and specifications provided and approved by Owner. The plans, drawings and specifications shall be drafted in compliance with all .focal, state mid federal laws, ordinances, modules, building codes and regulations. Contractor will have carpletc control over performance of the Work including, but not limited m, the means, method, timing . and sequence of performance. Work called for herein is to be performed during Contractor's regular working hours. Overtime rates will be charged for all work performed outside such hours at extra costs when requested or required by Owner.. All materials shall be flunished in accordance with the respective industry tolerance of color variation, 'citness, size, finish texture and performance standards, Cost of the Work, Owner will pay Contractor the mm as stipulated in U.S. funds diawnfrom a local bank to waplat the Work u set forth in this Proposal. 4. Unit Prices and Allowances. Any allowance set forth in this Proposal ism estimated amount reasonably calculated to complete the project with materials consistent with the Scope of the Work. However, the allowance is only in estimate and nothing in this Counsel should be construed to guarantee that the items or finishes selected by the Owner can be procured for the sum of allowances shown. For all item shown sa allowances, the Owner will be billed forthe actual cos of the item or finish plus 10% for overhead and 10% for profit. Any unit prices act forth in this Proposed we fixed prices Out will be clanged par unit specified Any units act forth are estimated based upon projects of the number of units reasombly necessary to complete the Scope of the Wok. The number of units is only an estimate and the final number of units may vmy- substantially from the estimate. S Progress Payments. Owner will pay Contractor on a monthly basis for the Work performed by Contractor unless otherwise noted The monthly payment will be calculated based upon a schedule of values prepared by Contractor and furnished to Owner which allocates the cost of the Wok to the various portions . of the Work (the "Schedule of Values'). Contractor will submit to Owner an application for payment calculated in accordance with the Schedule of Values on or before the last day of each month. Owner will pay Contractor the amount set . forth in the application for payment on or before the loth day of the following. month If any adjustments we made to the amount to be paid for the Work, Contractor will revise the Schedule of Values accordingly. Contractor will accompany each application for payment with releases of her% from all subcontractors, material suppliers oothor parsons employed by Contractor For all labor performed or materials supplied by them through the date for which the previous payment was received by the Contractor.. 6. Final Payment. Owner will pay Contractor the final payment due for the Work within fifteen (15) days after receipt of notice that the Work has been substantially completed by Connector. No back charges or claim of Owner for services shall be valid except by the agreement in writing by Contractor before work is performed. 7. Prompt Payment Required. All sdms not paid when due shall bear interest 'he rate of I M. per month from due date until paid or the maximum legal rate ,mead by law, whichever Is lase; and all costs of collection, including a reasonable attorney's fee, shall be paid by Owner. If Owner fails to timely pay Contract", Contractor may stop performance, of the Work without prejudice to any other remedies of Contractor. Notwithstanding any provision contained in Us Proposal or any of the contract documents for this construction project, Contractor may file a lien or claim on its behalf in the event that my payment to Cantrucur is not made as and what provided for by the agreement. S. Site Preparation, Coordination and Delays. Owner shall prepare all Work areas so they are acceptable for Contractor's completion of the Work, Owner will coordinate with Contractor the work to be performed by all other persons the Owner contracts with or employs to work at the Project so as not to delay, hinder or interfere with the Contractor's performance of the Work. If Owner or any person acting under the control of Owner delays, hinder or interferes with Contractor's performance of the Work, then Owner will pay Contractor for any increased or extended costs, including general overhead, that Contractor incurs a a result. In addition, Contractor may be entitled to a reasonable adjustment of the amount of lime required to complac the Work. 9. Commencement of the Work After acceptance of this Proposal as provided. Contractor shell be given a reasonable time in which to make delivery of materials and/or labor to commence and complete the performance of the contract Contractor shall riot be responsible for delays or defhults where occasioned by any causes of arty kind and extent beyond its control, including but not limited to: delays caused by Owner, architect, " engineers; armed conflict or economic dislocation resulting therefrom; embargos, shortages of labor. equipment or materials production facilities or transportation; labor difficulties, 3- ,.— mmumn:rnfcm r: taJ ani permits far tlme WarkbaveYtreen secured (2) the Notice of Commencement is recorded; (3) Contractor has received a letter from Owner's lending institution, if any, stating that money is available to Owner for construction draws against this Proposal and that all pre-construction contractual obligations have been met by Owner and Contractor,, and (4) Owner ims completed aft necessary site preparations (described above). Should start of construction be delayed as a ra wlt of the above, the Owner will pay the Contactor for any increased or extended costs, including general overhead, that the Contractor incurs as a result. lo, Changes In the Work Owner may request Contactor to change the Wodc Contractor will perform the requested changes in exchange for a reasonable adjustment to the amours to be paid by Owner to Contractor (including, reasonable overhead and proho and/or a reasonable adjustment to the time fore completion of the Work. All changes in the Work =at be submitted in writing, must act forth an adjustment to the amount to be paid for the Work, must include an adjustment to the time for substantial completion of the Work, if any, and must be signed by Owner and Contractor, If Owner and Contractor cannot agree to the reasonable adjustments to be made to the amount to be paid for the Work and/or the time for substantial completion of the Work, then Contractor will have the option to: 1) perform the requested change and continue to negotiate reasonable adjustments with Owner, or 2) refuse to perform the requested change until en agreement is reached; or 3) refuse to perform the requested change and complete the Work: according to the then current plans, drawings and specifications. 1t. Substantial Completion of the Work. Contractor agrees to cause substantial completion of the Work within _ days after the date the Work is commenced, subject to an appropriate adjustment for delays as sot forth herein (the 'Date of Substantial Completion'): Owner shall make w demand for liquidated damages for delays "actual damages far delays in any aim in "=in of such amount as may be specifically named In this Proposal and ma liquidated damages may be assessed against Contractor for delays or causes attributed to other contractors or arising outside of the scope of this Proposal. 12. Possession or Premises & Final Settlement. Possession of the premise shall not be delivered to Owner until the Work has been substantially completed and the fill contract prim has been paid to the Contractor. At the time of such final settlement, affidavits of "no liar%" covering all materials and labor will be presented to Owner by Contractor. It is expressly understood and agreed that Owna is not to occupy or otherwise take possession of the premises being . Improved pursuarl to the Contract print to sediment granted to Owner by Cortmcter_ 19. Penchant List. During performance of the Work, Owner or Owner's .architect shall advise Contractor of any defect or deficiency at the time the same is observed. After substantial completion of the Work and notice of the some by Contractor, Owner sham furnish to Contractor a detailed written list of construction defects or deficiencies (the "Purdchom List') within ten (10) days. Contract" shall then remedy those defects or deficiencies within flftean (15) days -- ofrettipt of the Punchout List, units a longer time is reasonably necessary. If Owner fails to flumish Contract" with a Punching List within ten (10) days of receiving notice that the work has been substantially completed, it shall be .conclusively presumed that no defect a deficiency exists and that all Work his been fully completed.. IC Warranties. All workmanship and materials arc guaranteed against defects for a period of one year firm the date . of installment, except these item carrying a mamdfacturer's warranty which shall be warranted to the extent of the mandfacturer's warranty. THIS WARRANTY IS IN LIEU OF ALL OTHER WARRANTIES EXPRESS OR .IMPLIED INCLUDING ANY WARRANTIES OF AIERCHANfABILITY OR FITNESS FOR A PARTICULAR PURPOSE Contract" will not be responsible for special, incidental, or consequential damages. Contractor shall not be responsible for damage to its work by other ponies. Any repair work necessitated by caused damage will be considered as an order for extra work 15. Insurance. Owner is to provide all building insurance including Builders Risk Windstorm, Flood arid any other required insurance. Contractor is to provide W odtmara Compensation and Public liability Insurance. 16. Resolution or Disputes. Any dispues which mist between the Owner and the Contractor concerning the work and which have an amount in controversy of 530,000.00 or less will be submitted to binding arbitration in accordance with the Cater for Public Resources Rules for Non•Adminisered Arbitration. of Business Disputes, by a sole arbitrator. The arbitration shall be governed by the United Sates Arbitration Act, 9 U.S.C. §§ 1 -16, and judgment upon the award rendered by the arbitrator may be entered by any court having jurisdiction ova the award. All other disputes shall be resolved in a state court of competent jurisdiction. 12/11/2009 2:41 PM PROMS 2396430550 Tamiami euildeca, Inc. TO: 793 -2359 PAGE: 005 Or 005 Nothing in this Agreement shall preclude the Owner and the Contractor from agreeing in writing to resolve a particular dispute by binding arbitration as set oath above. Any action between the Contractor said the Owner concerning the rk shell be brought in Collier County, Florida and shall be decided under ttm aaofthe State ofF'lorida. 17. Termination by Owner. Owner may terminate this proposal if Contractor. 1) persistently or repeatedly refases or fails to supply enough properly akilled workmen or proper materials to substantially complete the Wont by the Date of Substantial Completion; 2). falls to insist payments to Subcontractors for material; and/or labor supplied for the Work through no fault of Owen; 3) persistently or repeatedly disregards testa or other ordinances which written tha Work- or 4) is otherwise guilty of a substantial broth of this Proposal. Owner will. give. Contractor written notice no Ilse than seven (7) days prior to termination that it intends to terminate this Proposal, and may terminate this Proposal after the men (7) day period has expired unless Contractor has in good faith taken steps to cure the breach prior to termination. If the unpaid balance of the arm to be paid to Contractor for the Work exceeds the cost to complete the Work, than that difference will be paid to Contractor. If orb costs exceed the unpaid balance of the sun to be paid to Contractor for the Work, then Contractor will pay am differcee to Owner: It Termination by Contractor. Comma" may terminate this Proposal if the Work is stopped for a period of thirty (30) days through no act or fault of ContmCar or arty of its subcontractors, supplies or agents for any of the following ressons: 1) Owner has failed to timely pay Contractor amounts due to Contractor', 2) an act of government, such as a declaration of a national emergency, or a natural disestor results in the unavailability of materials necessoryto perform the Work; 3) an order from a court a other public authority having jurisdiction pmvtm Contractor gram performing the Work; or 4). Contactor is otherwise guilty ore substantial breach of this proposal. Contractor will give Owner written notice not less than seven (7) days prior to termination dal it imerala to teradeletldsPraposal. If Contractor terminates this proposal, Owner will pay Contractor for all of the Work performed by Contractor and all other Iris suffered by Contractor as the rcsuh of the termination of this Proposal, inciudingmasumble overhead and petit. 19. Attorneys Fees. The prevailing party in any dispute which my arise between Contractor and Owner concerning the Work will be entitled to recover its reasonable attorneys fees and court cams from the non-prevailing ply regardless of whether an action Is tiled or the dispute is resolved prior to an action being filed, including all attorneys fea end court costs associated with an appeal, if any.: 20. Entire Agreement This proposal constitutes the enthe agreement between Contract" and Owner. All prior representations, conversations or preliminary negotiations shall be deemed to be merged Into this Proposal, and no changes to the terms of this proposal will be considered or approved unless Oils proposal is modified in writing by an sulhw=d representative of Contract". The fagowmg Items are incorporated Into this Agreement as required by Florida Statute. Recovery Fund PAYMENT MAY BE AVAILABLE FROM THE CONSTRUCTION INDUSTRIES RECOVERY FUND IF YOU LOSE MONEY ON A PROJECT PERFORMED UNDER CONTRACT, WHERE THE LASS RESULTS FROM SPECIFIED VIOLATIONS OF FLORIDA LAW BY A STATE- LICENSED CONTRACTOR FOR INFORMATION ABOUT THE RECOVER FUND AND FILING A CLAIM, CONTACT THE FLORIDA " ONSTRUCTION INDUSTRY LICENSING BOARD AT THE FOLLOWING TELEPHONE NUMBER AND DDRESS: Construction Industry Licensing Board 1940 N. Monroe Street Tallahassee, Florida, 32399 -0784 Telephone: 850 -487 -1393 Lien Law ACCORIDNG TO FLORIDA'S CONSTRUCTION LIEN LAW (SECTIONS 713.001 — 713.37, FLORIDA STATUTES), THOSE WHO WORK ON YOUR PROPERTY OR PROVIDE MATERIALS AND ARE NOT PAID -IN -FULL HAVE A RIGHT TO ENFORCE THEIR CLAIM FOR PAYMENT AGAINST YOUR PROPERTY. THIS CLAIM IS KNOWN AS A CONSTRUCTION LIEN. IF YOUR CONTRACTOR OR A SUBCONTRACTOR FAILS TO PAY SUBCONTRACTORS, SUB- SUBCONTRACTORS, OR MATERIAL SUPPLIERS OR NEGLECTS TO MAKE OTHER LEGALLY REQUIRED PAYMENTS, THE PEOPLE WHO ARE OWED MONEY MAY LOOK TO YOUR PROPERTY FOR PAYMENT, EVEN IF YOU HAVE PAID YOUR CONTRACTOR IN FULL. IF YOU FAIL TO PAY YOUR CONTRACTOR, YOUR CONTRACTOR MAY ALSO HAVE A LIEN ON YOUR PROPERTY. THIS MEANS IF A LIEN IS FILED YOUR PROPERTY COULD BE SOLD AGAINST YOUR WILL TO PAY FOR LABOR, MATERIALS, OR OTHER SERVICES THAT YOUR CONTRACTOR OR A SUBCONTRACTOR MAY HAVE FAILED TO PAY. FLORIDA'S CONSTRUCTION LIEN LAW IS COMPLEX AND IT IS RECOMMENDED THAT WHENEVER A SPECIFIC PROBLEM ARISES, YOU CONSULT AN ATTORNEY. .�DATF.D 6/06 -4- 12/11/2009 2:41 PH FROM: 2398439530 Tamiami Builders, Inc. To: 793 -2359 PAGE: 001 OF 005 Tamiami Builders, Inc. 3512 Radio Rd Naples FL 34104 fan f x i d e in i s Tn. Dawn Hollander Fax Number:' 793 -2359 From: Karen Mock Fax Number.- 239- 643 -0550 Business Phone: 239- 643 -5100 Home Phone; Pages: 5 Oateime: 12/11/2009 2:41:12 PM Subject: Revised Proposal for Window Upgrade Dawn; Revised as requested. Thanks, Karen Contractor Certification Detail Page Page 1 of I Contractor Details Class Description: Certification Number: Original Issue Date: Certification Status: Expiration Date: County Comp Card: 1010 GENERAL CONTR.— CERTIFIER State Number: CGC 005914 State Expiration Date: 8/31/2010 Doing Business As: Mailing Address: Phone: Fax: Bl TAMIAMI BUILDERS, INC. 3500 RADIO ROAD NAPLES, FL 34104 (239)643 -5100 (239)643 -0550 ick Copyright 02003 -2007 Collier County Government. 3301 E. Tamiami Trail, Naples, FL 34112 1 Phone 239- 774 -8999: Site MOP I Privacy Policy and Disclaimer I Website developed by Vision Internet http: /Iapps2.colliergov. net /webapps/ vision /ConCert/Detail.aspx ?cert=14019 12/30/2009 www.sunbiz.org - Department of State' Home Contact Us E- Filing Services Document Searches Previouson. List N_s4on List Return To List No Events No Name History Detail by Entity Name' Florida Profit Corporation TAMIAMI BUILDERS, INC. Filing Information Document Number 242934' FEUEIN Number 590913139 Date Filed 12/16/1960 State FL Status ACTIVE Principal Address 3500 RADIO ROAD NAPLES FL 34104 US Changed 04/07/2000 Mailing Address 3500 RADIO ROAD NAPLES FL 34104 US Changed 04/07/2000 Registered Agent Name & Address JONES, WILLIAM L. 3500 RADIO ROAD NAPLES FL 34104 Name Changed: 07124/1985 Address Changed: 03 /06/1999 Officer /Director Detail Name & Address Title DP JONES, WILLIAM L 3000 COUNTY BARN ROAD NAPLES, FL 00000 34112 Title VPD JONES, BRIAN E. 2121 HERITAGE TRAIL NAPLES, FL 00000 34112 Title VPDR JONES, BARBARA F 3000 COUNTY BARN RD Page 1 of 2 Forms Help'. Entity Name Search Submit http:/ /sunbiz.orglscflptslcordet.exe? action= DETFIL &inq_doe_ number- 242934 &inq_ca... 12/30/2009 www.sunbiz.org - Department of State Page 2 of 2 NAPLES FL 34112 Title VDR WILLIAMS, CYNTHIA J 3000 COUNTY BARN RD NAPLES FL 34112 Annual Reports Report Year Filed Date 2007 02/09/2007 2008 02/08/2008 2009 02124/2009 Document Images 02/24/2009— ANNUAL REPORT Yew image in PDF format`. - 02/08/2008 — ANNUAL REPORT View image in PDF format ` 02109/2007 — ANNUAL REPORT View image in PDF format 03/13/2006. — ANNUAL REPORT View image in PDF format 03/1212005- ANNUAL REPORT View image in PDF format 03/07/2004 — ANNUAL REPORT View image in PDF format. 02/14/2003 -- ANNUAL REPORT View image in PDF format 02/26/2002 — ANNUAL REPORT View image in PDF format 01 /31/2001 —ANNUAL REPORT ` View image in PDF format 04107 /2000— ANNUALREPORT View image in PDF format 0310611999 — ANNUALREPORT View image in PDF format 02!10/1998 — ANNUAL REPORT View image in PDF format.. 03/25/1997 —ANNUAL. REPORT View image in PDF format 01/26 /1996— ANNUAL. REPORT Viewimage in PDF format 03/21 /1995 — ANNUAL REPORT View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Next on _List Return To List Entity Name Search No Events No Name History Submit I Home I Contact us I Document Searches 1 E-Filina Services I Forms. I Help I Copyright and privacy Policies Copyright C- 2007 State of Florida, Department of State. http:/ /sutlbiz.org/seriptsleordet.exe? action= DETFIL &inq_doe_numbet= 242934 &inq_ca... 12/30/2009 UNIVERSAL DEVELOPMENT CORP. LTC# CG - C061790 483 19th St. S.W. Naples, Fl, 34117 Phone Fax (239) 289 -6762 (239) 649 -8335 I NAME /ADDRESS I Kevin Thomas 2348 Pine SL Naples,Fl. 34112 Phone# (239) 253 -6777 Fax # (239) 919 -1303 ?C�; -fz I . Estimate DATE ESTIMATE NO. 12/10/2009 164 PROJECT DESCRIPTION QTY COST TOTAL Linwood Holdings 2231 Linwood Ave. Naples,Fl. 34112 Windows and Doors Install Window Frames as per Plans 3,800.00 3,800.00 Install (5) Impact windows approx. 4'x5' 6,300,00 6,300.00 Remove & Install (3) 3'x7' Walk -Tltru doors 4,620.00 4,620.00 Install New Frames for Walk -Thru Doors 960.00 960.00 All Labor & Material Included for above Project Engineering & Permit Fees Not Included Acceptance of Proposal Void after 30 days unless signed TOTAL s15,680.00 Contractor Certification Detail Page Contractor Details Class Code- 1010 Page l of 1 Class Description: GENERAL CONTR.- CERTIFIED Certification Number: 25808 Original lssue Date: 3/10/2004 Certification Status: ACTIVE Expiration Date: 8/31/2010 County Comp Card: State Number: CGC 061790 State Expiration Date: 8/31/2010 Doing Business As: UNIVERSAL DEVELOPMENT CORP. Mailing Address: 483 19TH ST SW NAPLES, FL 34117- Phone: (239)289 -6762 Fax: Back Copyright 02003 -2007 Collier County Govemment, 3301 E. Torniami Trail, Naples, Ft. 34112 l .Phone 239 - 774 -8999 Site Map. I Privacy Policy and Disclaimer I Website developed by Vision Internet http: / /apps2.colliergov. net /webapps/ vision /ConCert/Detail.aspx ?cert =25808 12/30/2009 I www.sunbiz.org - Department of State Home Contact Us E- Filing Services Previous on List Next on List Retum To Lilt No Events No Name History Detail by Entity Name Florida Profit Corporation UNIVERSAL DEVELOPMENT CORP. Filing Information Document Number P00000098123 FEVEIN Number 593687589 Date Filed 10/16/2000 State FL Status ACTIVE Principal Address 483 -19TH ST. SW NAPLES FL 34117 Changed 06/30/2005 Mailing Address 483 -19TH ST. SW NAPLES FL 34117 Changed 06/30/2005 Registered Agent Name & Address LUSTER, CATHY L 21285 EDGEWATER DR. PT. CHARLOTTE FL 33952 US Address Changed: 06 /30/2005 Officer /Director Detail Name & Address Title PD HENKE, JOSEPH L 483 -19TH ST. SW NAPLES FL 34117 Annual Reports Report Year Filed Date 2007 02/16/2007 2006 02/08/2008 2009 04/13/2009 Document Images Document Searches Forms Page 1 of 2 Entity Name Search Submit http:/ /sunbiz.orglscriptsleordet.exe? action= DETFfL& inq_doe_number= P00000098123 &i... 12/30/2009 www.sunbiz.org - Department of State 04/13/2009 — ANNUAL REPORT View image in PDF format 02108!2008 — ANNUAL REPORT View image in PDF format 02/16/2007 — ANNUAL REPORT View image in PDF format 0113112006 — ANNUAL REPORT View image in PDF format 06130/2005 —,.ANNUAL REPORT - View image in PDF format I. 04107/2004 — ANNUAL REPORT View image in PDF format 01/15/2003- ANNIIALREP0 T View image in PDF format 07/02/2002 — ANNUAL REPORT Mew in PDF format 01/11/2001 — ANNUAL REPORT Viewimage in PDF format 10/16/2000 — Domestic Profit View image in PDF format Note: This is not official record. See documents if question or conflict Previous on List Next on List Return To List No Events No Name History I Home I Cantact us I Document Searches I E- Filing Services I Forms I Help i Copyright and Privacy Policies Copyright Q 2007 State or Florida, Department Or State. Page 2 of 2 Entity Name Search Submit http: / /sunbiz.orglscriptslcordet.exe ?action— DETFIL &inq_doe number— P00000098123 &i... 12/3012009 Steinmetz Concrete, Inc. sss Golden Oute Blvd. w. Naplelt, FL 34120 office (239)353 -3343 mobile (239)860 - 0228 N" I Address _ univerul Davelopmem Corp. Jos Heoke m 19th Stmt Sw `iNsples, FL 34120 I M l Contract is fox Inctalladm of handlc* Mp. la'a'* all tabor, material for sudts and �P as dim with contracts• Fill included• hank YOU for yMX busiaesa. Estimate ` _ EeOn'kb1Y...I 11N2212009 427 Rate 4,800.00 I Total!. ploled , r Hmdicap ramp 1 — Total 4,800.00 $4,900.00 td wtjS£:80 6002 £Z '400 S660£S£6£Z: 'ON XOj 31E36J1!107 Z13WN 1315: tad Contractor Certification Detail Page Contractor Details Class Cade: 4060 Class Description: CONCRETE FORMING AND PLACING Certification Number: 24539 Original Issue Date: 2/26/2003 Certification Status,. ACTIVE Expiration Date: 9/30/2010 County Comp Card: State Number: State Expiration Date: Doing Business As Mailing Address Phone. Fax 13 STEINMETZ CONCRETE, INC. 888 GOLDEN GATE BLVD. W. NAPLES, FL 34120- (239)860 -0228 (239)353 -8995 ack Page 1 of 1 Copyright 02003 -2007 Collier County Government, 3301 E. Tomiami Trail, Naples, FL 34112 1 .Phone 239 - 7748999 Site Map I Privacy Policy and Disclaimer 1 Website developed by Vision Internet http : / /apps2.colliergov. net /webapps/ vision /ConCert/Detail.aspx ?cert =24539 12/30/2009 www.sunbiz.org - Department of State Home Contact Us E- Filing Services Previous on List Next on .List Return To Liss No Events No Name History Detail by Entity Name Florida Profit Corporation STEINMETZ CONCRETE, INC. Filing Information Document Number P00000115702' FEUEIN Number 593686776 Date Flied 12/14/2000 State FL Status ACTIVE Effective Date 01/01/2001 Principal Address 888 GOLDEN GATE BLVD. W. NAPLES FL 34120 Changed 02/0112006 Mailing Address 888 GOLDEN GATE BLVD. W. NAPLES FL 34120 Changed 02/0112006 Registered Agent Name & Address WANDERON, THOMAS 3365 WOODS EDGE CIRCLE SUITE 104 BONITA SPRINGS FL 34134 US Address Changed: 01/0812009 Officer /Director Detail Name & Address Title OWNE STEINMETZ, ROBERT W .888 GOLDEN GATE BLVD. W. NAPLES FL 34120 Annual Reports Report Year Filed Date 2007 04/09/2007 2008 01/11/2008 2009 01/0812009. Page 1 of 2 Forms Help. Entity Name Search Submit http: / /sunbiz.org/ scripts /cordet.exe ?action= DETFIL &inq_doc _number= P00000 1 15702&i... 12/30/2009 www.sunbiz.org - Department of State Page 2 of 2 Document Images 01 /08/2009 —ANNUAL REPORT View image in PDF format 01/11 /2008 - ANNUAL REPORT View image in PDF format 04 10812007 7ANNUAL REPORT View image in PDF format 02/01/2008 — ANNUAL REPORT View image in PDF format 05 /02/2005 — ANNUAL REPORT View image in PDF format 0410912004 — ANNUAL REPORT View image in PDF format 04/1 81200 3 — ANNUAL REPORT View image in PDF format 0511 9/20 02- ANNUAL REPORT View image in PDF format 1211412000 — Domestic Profit View image in PDF format ' Note: This is not official record. See documents if question or conflict. Previous on List.. Next on Lis Return To List Entity Name Search No Events No Name History Submit I Home I Contact us I Document Searches I E- Filing Services I Forms I Help I Copyright and Privacy Policies' Copyright 0 2007 State of Florida, Department of State. http: / /sunbiz.org /scripts/cordet.exe? action --DETFIL &iniLdoc — number— POOOOOI 15702 &i... 12/30/2009 FROM ! FBF Concrete FAX Frank B. Fones 4h^r Nov. 09 2009 09:32AM P1 PROPOSAL 104;)14 LOUISO Ur. V Ft Myers, FL3396T O TO: PROPOSAL SUMM —_JED AT. PROPOSAL NO. SHUT NO. FAT-5 . NAME _D AIIDIIE13 ADDRESS ;tTY. STATE CITY,STATE PATE OF PLANS WONS NO, ARCHITECT' We hereby propose to furnish the Materials and perform the labor necessary for the completion of ;ZI4_.j,0t.e0A,P )'� 0,ub %SrAmaS Q/ /� 4���zfiej C_ All material is guarantood to be as specified, and the above work to be performed in acoordanoe Ith the drawings and specifications submitted for above work and completed in a substantial workmantike manner for t Dollars ) sum as with payments to be as follows Respectfully Submitted "" =; Per Note - This proposal may be withdrawn by us N not s000pted within days. A&&EPTkNdk)5 1401PCISAL' The above prices, specifications and oonditioria ors satisfactory and are hereby aoSe -to. You .are .auTo'iFed 101a dt work . as spedried, :Paymwu will _.pq� mtWe as outlined above, 7 R DATE .ems 945b Contractor Certification Detail Page Contractor Details Class Code: 4060 Class Descriptions CONCRETE FORMING AND PLACING Certification Number: 11342 Original Issue Datc: 1216/1995 Certification Status: ACTIVE Expiration Date: 9130/2010 County Comp Card: 4034SC State Number: State Expiration Date: Doing Business As: Mailing Address: Phone: Fax: B: FRANK B. FONES CONCRETE LLC 18294 LOUISE DR FT. MYERS, FL 33912 (239)267 -8232 rck Page 1 of I Copyright 02003.2007 Collier County Government, 3301 E. Tomiami Trail, Naples, PL 34112 1 Phone 239- 774 - 8999 Site Map I Privacy Policy and Disclaimer l Websiie developed by Vision Internet http: / /apps2.colliergov. net /webappst vision /ConCert/Detail.aspx ?cert =11342 12/30/2009 www.sunbiz.org - Department of State Home Contact Us E- Filing Services Previous on List Next on List. Return-To-List No Events No Name History Detail by Entity Name Florida Limited Liabilitv Comoan FRANK B FONES CONCRETE, LLC Filing Information Document Number L03000054479 FEUEIN Number 331079604 Date Filed 12118/2003 State Fl- Status ACTIVE Principal Address 18254 LOUISE DRIVE FORT MYERS FL 33912 US Mailing Address 18254 LOUISE DRIVE FORT MYERS FL 33967 US Changed 02/0512007 Registered Agent Name & Address FONES, FRANK B 18254 LOUISE DRIVE FORT MYERS FL 33912 US Manager /Member Detail Name & Address Title MGRM FONES, FRANK B 18254 LOUISE DRIVE FORT MYERS FL 33967 US Title MGRM FONES, BARRY F 16254 LOUISE DRIVE FORT MYERS FL 33957 US Annual Reports Report Year Filed Date 2007 02105/2007 2008 03/03/2008 2009 03/3012009 Document Searches. Pagel of 2 Fortes. Help Entity Name Search Submit http:/ /sunbiz.orglscripts /cordet.exe? action= DETFIL& int_doc_number°L03000054479 &... 12/30/2009 www.sunbiz.org - Department of State Document Images 0313012009 — _ANNUAL REPORT View image in PDF format 03103/2008 —AN UA ..L REPORT View image in PDF format 02105/2007 — ANNUAL REPORT,,, View image in PDF format 02/08/2006 — ANNUAL REPORT View image in PDF format 02/0212005 — ANNUAL REPORT View image in PDF format ' G4/Q9/20Q4.—.ANNUAL REPORT View image in PDF format 12/19/ 2003- ElLnnda Limited.. Liability View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Next on.Llot Relum To_List No Events No Name History I Hone I Contact us I Document Searches I E- Filing Services I Forms I Help I Copyright and Privacy Policies Copyright ® 2007 State of Florida, Department of State. Page 2 of 2 Entity Name search submit http:/ /sunbiz.org/scriptslcordet.exe? action= DETPIL& inc_doc— number--L03000054479 &... 12/30/2009 DAVIS BROS. ASPHALT SEALCOATING 434 -6064 DRIVEWAYS AND PARKING LOTS P.O. B0X 7912 CAR STOPS AVAILABLE LINE STRIPING NAPLES, FLORIDA 34101 262 -8355 Cell# 571 -3532 TO: DAWN �D , j �Ji (\ OWNER'S NAME Dawn Holland JOB ADDRESS 2231 Linwood Ave. ARCHITECT Naples, Fla. 1. Do work in North and south lots. 2. Do patch work in both lots in rooted areas. 3. Clean asphalt surface. 4. Apply (1) heavy coat of cold -tar star sealer with Macro - flex additive for a longer wear. 5. Lay -out and stripe all lines, clean and paint car- stops yellow and paint handicap in blue. 6. Furnish pins for car - stops and pin car -stops down. PRICE $4,700.00 1. To do the above items, but apply (2) coats of cold -tar sealer on both lots. PRICE $6,500.00 TERM OF CONTRACT: 50% DOWN, BALANCE WHEN JOB IS COMPLETE. THIS BID MAY BE WITHDRAWN IF NOT :ACCEPTED OR REAFFIRMED WITHM 3Q DAYS FROM DATE OFPROPOSAL SALESMAN: CONT5ACTO DAMS BROS. BY WHEN THIS PROPOSAL IS ACCEPTED PLEASE SIGN AND RETURN ONE COPY WHICH WILL BE OUR ORDER TO PROCEED WITH THE WORK AND WHEN APPR41YED BY OUR CREDIT DEPARTMENT CONSTITUTES THE ENTIRE CONTRACT. I ACCEPT THE ABOVE PROPOSAL AT THE PRICE QUOTED AND AGREE TO PAY FOR SAID WORK PROMPTLY UPON COMPLETION OF SAME AS HEREIN SPECIFIED. ACCEPTED DA Contractor Certification Detail Page Contractor Details Class Code 4350 Page I of ) Class Description: SEAL AND STRIPING CONTR. Certification Number. 18998 Original Issue Date: 12/7/1998 Certification Status: ACTIVE Expiration Dates 9/3012010 County Comp Card. State Number: State Expiration Date: Doing Business As: DAVIS BROS. ASPHALT SEAL COATING, LLC Mailing Address: P. o. BOX 7912 NAPLES, FL 34105- Phone: (239)434 -6064 Fax: (239)434 -6064 Back Copyright 02003 -2007 Collier County Government, 3307 E. Tomiami Trail, Naples, Fl. 34112 1 Phone 239- 774 -8999 Site Map I Privacy Policy and Disclaimer I Website developed by Vision Internet http: / /apps2.colliergov. net /webapps/ vision /ConCert/Detaii.aspx ?cert= 18998 12/30/2009 www.sunbiz.org - Department of State Pagel of 2 Home Contact Us E•Filing Services Document Searches Forms Help. Previous on Lis Next_ n Lis + Retum To List jEntity Name Search No Events No Name History Submit Detail by Entity Name Florida Limited Liability Company DAVIS BROTHERS ASPHALT SEALCOATING LIMITED LIABILITY COMPANY Filing information Document Number L04000073290 FEI/EIN Number 592263679 Date Filed 10108/2004: State FL Status ACTIVE Effective Date 10105/2004 Principal Address 3240 66TH ST SW NAPLES FL 34105 US Mailing Address 3240 66TH ST SW NAPLES FL 34105 US Registered Agent Name & Address DAVIS, R.D. JR. 3240 66TH ST SW NAPLES FL 34105 US. Manager /Member Detail Name & Address Title MGR DAVIS, R.D. JR. 3240 66TH ST SW NAPLES FL 34105 US Annual Reports Report Year Filed Date 2007 04127/2007 2008 04/29/2008 2009 03/20/2009 Document Images 03120/2009 - ANNUAL REPORT 04/29/2008 — ANNUAL REPORT View image in PDF format View image in PDF format http: l /sunbiz.orgtscriptslcordet.exe? action= DETFIL &inq_dop_ number= LO400007329O &... 12/30/2009 www.sunbiz.org - Department of State 04/2712007 - ANNUAL REPORT View image in PDF format 04/28/2006 - _ANNUAL REPORT View image In PDF format 04/25/2005 — ANNUAL REPORT View image In PDF format 10/08/2004 — Florida Limited Liability View image in PDF format Note: This 1s not official record. See documents if question or conflict. Previous on Lim Next o_I is Return To List No Events No Name History I Home I Contact us I Document Searches I E FIlIng Services I Forms I Help (. Copyright and Privacy Policies Copyright 0 2007 State of Florida, Department of State. Page 2 of 2 Entity Name Search` Submit http: / /sunbiz.org /scriptslcordet.exe? action= DETFIL &inq_doe— number= LO4000073290 &.._ 12/30/2009 davis brothers naples florida - Google Search Page 1 of 2 Web Images Videos Maps News Shopping Gmail more ♦' Web History I Search settings (Sign_n, GOc)gle Jdavis brothers naples florida Search [ovgnceq searct Web Show options.:.: Results 1 -10 of about 39,600 for davis brothers naples florida. (0.17 seconds) Sponsored Links Davis Brother Get Davis Brothers Search for Davis Brothers www.Ask.com See your ad here n Davis Brothers Asphalt Sealcoating maps.google.com 3240 66th Street Southwest Naples, FL 34105 -7322 (239) 434 -6064 Get directions - Is this accurate? More information v Firano at Naples- Toll..Brothers i New Naples FI Single Family Homes ... Firano at Naples -Toll Brothers in Naples, FL from $399995 ... right onto Davis Blvd. and proceed 2 3/10 miles to the Firano at Naples entrance on the left.... Show map of 7848 Marttn�ir, FL 34112 www. americanhomeguides .com /community/HPC- 19119.html - Cached - Similar Stay Inn and Suites located in Bartow, Florida - .Welcome This is the home page for Stay Inn and Suites of Bartow, Florida. www.davisbrosmotoriodge.com/ - Cached - Similar Company Profiles & Financials, D &B Company Profiles: Davis Bros Asphit Sealcoating ... St Sw - Naples - Florida - USA - 0001 - (239) 434 -6064 - AlacraStore.com. www. alacrastore .com/storecontenttdnb2 /848214862 - Cached Road & Highway Contractors Naples > Florida Road Side Services .... Davis Brothers Asphalt Seaicoating. 3240 66th Street Southwest Naples, Florida, 34105. Phone: (239)434 -6064. Map I Directions. Driveway Maintenance Inc ... www.automotix.net/... /florida /naples/ road ... /road _ highway_contractors / - Cached Paving Contractors in Naples, Collier County, FL. Davis Brothers Asphalt Sictng, 3240 66th St Sw, Naples, FL 34105 (239) 434 -6064 .... free.napiesplus.ustarticiestview.php/ .. /black-magic-asphalt-inc - .Cached - Similar Map & Directions to Firano at _Naples by Toll Brothers - Naples.FL A luxurious Naples, FL Single Family Luxury Home community.... (Exit 101) and travel south hup: / /www.google.com/search ?q =davis +brothers +naples +florida&rl s= com.microsoft :en -us... 1/7/2010 Q O, 7 0 N N 2 i Z10110 010 Goo led`, L0 Map data 02010 Good Sponsored Links Davis Brother Get Davis Brothers Search for Davis Brothers www.Ask.com See your ad here n Davis Brothers Asphalt Sealcoating maps.google.com 3240 66th Street Southwest Naples, FL 34105 -7322 (239) 434 -6064 Get directions - Is this accurate? More information v Firano at Naples- Toll..Brothers i New Naples FI Single Family Homes ... Firano at Naples -Toll Brothers in Naples, FL from $399995 ... right onto Davis Blvd. and proceed 2 3/10 miles to the Firano at Naples entrance on the left.... Show map of 7848 Marttn�ir, FL 34112 www. americanhomeguides .com /community/HPC- 19119.html - Cached - Similar Stay Inn and Suites located in Bartow, Florida - .Welcome This is the home page for Stay Inn and Suites of Bartow, Florida. www.davisbrosmotoriodge.com/ - Cached - Similar Company Profiles & Financials, D &B Company Profiles: Davis Bros Asphit Sealcoating ... St Sw - Naples - Florida - USA - 0001 - (239) 434 -6064 - AlacraStore.com. www. alacrastore .com/storecontenttdnb2 /848214862 - Cached Road & Highway Contractors Naples > Florida Road Side Services .... Davis Brothers Asphalt Seaicoating. 3240 66th Street Southwest Naples, Florida, 34105. Phone: (239)434 -6064. Map I Directions. Driveway Maintenance Inc ... www.automotix.net/... /florida /naples/ road ... /road _ highway_contractors / - Cached Paving Contractors in Naples, Collier County, FL. Davis Brothers Asphalt Sictng, 3240 66th St Sw, Naples, FL 34105 (239) 434 -6064 .... free.napiesplus.ustarticiestview.php/ .. /black-magic-asphalt-inc - .Cached - Similar Map & Directions to Firano at _Naples by Toll Brothers - Naples.FL A luxurious Naples, FL Single Family Luxury Home community.... (Exit 101) and travel south hup: / /www.google.com/search ?q =davis +brothers +naples +florida&rl s= com.microsoft :en -us... 1/7/2010 C &M Linwood Holdings LLC 2231 Linwood Ave. Naples. FL Attn: Kevin Thomas Estimated proposal: ASPHALT PAVING & SEAL, COATING 11 -19 -2009 1- Repair front parking lot estimate #2 bid price Please circles Yes or NO (S2� 475.00r 2 -Seal coating and striping front parking loly4:. ;:. Please circles YES or NO One coat . Q Please circles YES or NO Two coat_ ($2,092.00), S , �3- Overlay, Front parking lot, Including Striping. Please circles YES or NO ($9980.00) 4- Repair, Rear parking. Estimate #3 _ Please circles YES or NO($650.00� 5 -Seal coat rear parking lot. Please circles YES or NO Please circles YES or NO 6- One Inch (1") overlay, Please circles YES or NO One coat (($410.00}% Two coat ($526.00) Rear parking lot 7- Elevted rear parking lot and Please circles YES or no ($3,257.00) correcting water drainages ($6,480.00) 165 Jung Blvd W • Naples, Florida 34120 Phone 239.825.3231 Contractor Certification Detail Page Contractor Details Class Code: 4280 Class Description: PAVING CONTR Certification Number: 33711 Original Issue Date: 112112009 Certification Status: ACTIVE Expiration Date: 9/30/2010 County Comp Card: State Number: State Expiration Date: Doing Business As: Mailing Address: Phone: rax: B1 C & M ASPHALT PAVING CORP 165 JUNG BLVD W NAPLES, FL 34120- (239)825 -3231 (239)352 -5451 tck Page 1 of 1 Copyright 02003-2007 Collier County Government 3301 E. Tarniami Trail, Naples, FL 34112 1 Phone 239- 774 -8999 Site Map I Privacy Policy and; Disclaimer I websile developed by Vision Internet http: / /apps2.colliergov. net /webapps/ vision /ConCert/Detail.aspx ?cert= 33711 12/30/2009 www.sunbiz.org - Department of State Homo Contact Us Previous on Us NAM on Liaj E,Flling Services No Events No Name History Detail by Entity Name Florida Profit Corporation C &M ASPHALT PAVING CORP, Filing Information Document Number POBD00051022 FEI/EIN Number 800190271 Date Filed 05122/2008 State FL Status ACTIVE Effective Date 05/22/2008 Principal Address 165 JUNG BLVD WEST NAPLES FL 34120 Mailing Address 165 JUNG BLVD WEST NAPLES FL 34120 Return To List Registered Agent Name & Address MERAN, CARLOS J 165 JUNG BLVD WEST NAPLES FL 34120 US OfficedDirector Detail Name & Address Title P,VP MERAN,CARLOSJ 165 JUNG BLVD WEST NAPLES FL 34120 Annual Reports Report Year Filed Date 2009 03/24/2009 Document Images 03/24 /2009 — ANNUAL REPORT View image in PDF format 05/22/2008 — Domestic Profit View image in PDF format Note: This is not official record. See documents If question or conflict. Searches Page I of 2 Forms Help' Entity Name Search SHb http:/ /sunbiz.orglscriptsleordet.exe? action= DETFfL& inq _doc_nuTnber= P08000051022 &i... 12/30/2009 www.sunbiz.org - Department of State Previous on List No Events Next on Lis; No Name History Return-To List; i Home I Contact us I Document Searches t EEFlling Services I Forms I Help Copyright and Privacy Policies: Copyright C 2007 State of Florida, Department of State. Page 2 of 2 Entity Name Search Submit http; / /sunbiz.org/ scripts /cordet.cxc? action= DETFIL &inq_doc _number= PO8000051022 &i... 12130/2004 Proudly covering SWFL for over 18 Years Residential Commercial 1 New construction DATE PHONE# 10 -08 -09 239 -200 -2210 NAME KEVIN THOMAS C/O DAWN' STREET 2231 LINNWOOD AVE. CITY STATE ZIP NAPLES FL. 34103 • f 1 Office (239)458. 4968 Toll Free (800)981 -4968 Fax Jeffery T. Gafford Cell# (239)333 -9848 WORK/CELL EMAIL I r 0 dawril JOB SITE SAME STREET I SAME CITY STATE URETHANE ROOF SYSTEM COATING • EXISTING ROOF SYSTEM CONSISTS OF A SPRAYED FOAM URETHANE WHICH WHEN PROP POTENTIAL TO VIRTUALLY LAST A LIFETIME. EXISTING ROOF IS IN FAIR TO GOOD CONDITION BUT DOES NEtU 5vnnt ATTENTION AND REQUIRED MAINTENANCE. • PRESSURE WASH EXISTING URETHANE ROOF SYSTEM OVER METAL PANELS AS NECESSARY TO REMOVE ALL SURFACE DIRT. • GRIND DOWN ALL BUBBLES, APPLY SCOTTS #5300 PLASTIFLEX RUBBERIZED BRUSH GRADE CAULK AS NECESSARY TO ALL HOLES AND PITTED AREAS. • APPLY SPRAYED FOAM URETHANE TO ALL ROUGH AREAS WHERE WEATHERING IS EXTENSIVE AND AT VERTICAL WALL CONNECTION, •- APPLY SCOTTS AQAULOID SEALER AND SURFACE PREP TO ENTIRE ROOF SYSTEM. • APPLY SCOTTS SUPERFLEX 2000 ELASTOMERIC ROOF COATING TO ENTIRE ROOF SYSTEM (PRODUCT IS DESIGNED TO UPHOLD IN AREAS WHERE PONDING WATER IS AN ISSUE). • REMOVE ALL EXISTING GUTTERS AND DOWNSPOUTS AND DISPOSE. • CUT OVERHANG BACK TO VERTICAL WALL ROOF LINE SO AS TO ELIMATE WATER PENETRATION AT EXISTING ROOF PANEL TAILS AND RESEAL AS NECESSARY. (THIS WILL ELIMATE UNSIGHTLY VISIBLE RUST ON UNDERSIDE OF OVERHANG AND THE EXISTING WATER PENETRATION PROBLEM). • INSTALL NEW CUSTOM FABRICATED GUTTER SYSTEM INCLUDING ALL CLIPS FASTENERS AND ACCESSORIES. • INSTALL NEW DOWNSPOUTS TO BE STRATEGICALLY PLACED TO ACCOMMODATE PROPER WATER DRAINAGE. • WRITTEN WARRANTY TO BE FURNISHED UPON FINAL PAYMENT. All material is guaranteed to be as specified: Ali work to be completed in a workmanlike manner according to standard practices AFFORDABLE ROOFING AND GUTTERS. will carry workman's compensation and liability insurance in accordance with state requirements. Any alteration or deviation from above specifications Involving extra cost will be executed upon written orders and will become an extra charge over and above the original estimate. AFFORDABLE ROOFING AND GUTTERS. shag not be responsible for damage to the ale lines, electrical wires, plumbing or other items which may be installed too close to decking. Homeowner agrees it payments are not made as specified in this contract he/she will be responsible for any and all collection charges, attorney's fees and all court costs. All contracts are subject for review by the home office and may be terminated at any lime prior to commencement of work. No warranties wil be Issued unfit payment is made in full, including any and all extra charges for woodwork or alterations. Acts of God, including, but not limited to, hurricanes, tomedos, floods, earthquakes, fires, lightening strikes, hall storms, and winds to excess of wind levels listed in manufacturers specifications, will vold all labor and manufacturers waranfies. Any rotten wood or hidden problems Nat need repairs before work can be completed will be charged at $90.00 per hour per person plus materiak. AFFORDABLE ROOFING AND GUTTERS guarantees against defective workmanship for a period of 5 years Work to be performed for the SUM of. SIXTEEN THOUSAND THREE HUNDRED AND FORTY 00 /100 $16,340.00 PAYMENTS TO BE MADE AS FOLLOWS; 113 DEPOSIT/ BALANCE UPON CIMPLETION NOTE: This proposal may be withdrawn by us It not accepted within 15 days. Price reflects all discounts and rebates. ACCEPTANCE OF PROPOSAL: above prices, specifications and conditions are satisfactory, and are hereby accepted. You are authorized to do the work as specified. Payment will be made as med above. SALESMAN JeffGafford 333 -9848 Y n a y aF M 6 1 fA , wp)�• / imx ^r a �� rt ¢',+�, 4'f4y;ap pil m 4 "ry v�p P fl t ♦r,P4 8i� 4 r m xryf ♦� L4 F �, t f A�A��1t 4d`li r k k �4 ar d k �4 ar d L4 F �, t f Contractor Certification Detail Page Contractor Details; Class Code: 1310' Class Description: ROOFING CONTR.- CERTIFIED Certification Number. 34459 Original Issue Date: 9AW2009 Certification Status: ACTIVE Expiration Date: 8/31/2010 County Camp Card: State Number: CCC 029585 State Expiration Date: 8/31/2010 Doing Business As: Mailing Address: Phone: Fax: B; AFFORDABLE ROOFING & GUTTERS OF FLORIDA INC 6701 RICH ROAD N FT. MYERS, FL 33917- (239)458 -4968 (239)458 -0384 tck Page 1 of 1 Copyright 02003 -2007 Collier County Government, 3301 E. Tamiami Trail, Naples, FL 34112 i Phone 239- 774.8999 Site Map i Privacy Policy and Disclaimer i Website developed by Vision Internet http: / /apps2.colliergov. net /webapps/ vision /ConCert/Detail.aspx ?cert =34459 " ' 12/30/2009 www.sunbiz.org - Department of State Home Contact Us E•Filing.Services Previous on List Next onW# Retum To List No Events No Name History Detail by Entity Name Florida Profit Corporation AFFORDABLE ROOFING & GUTTERS OF FLORIDA, INC. Filina Information Document Number P08000078858 FEI/EIN Number 263232345 Date Filed 08/25/2008 state FL Status ACTIVE Effective Date 08/25/2008 Princioal Address 1406 SE 10TH STREET CAPE CORAL FL 33990 Mailing Address 1406 SE 1 OTH STREET CAPE CORAL FL 33990 Registered Agent Name & Address CARRAS,REBECCA 1406 SE 10TH STREET CAPE CORAL FL 33990 US Officer /Director Detail Name & Address This P CARRAS,REBECCA 1406 SE 10TH STREET CAPE CORAL FL 33990 Title VP CARRAS,REBECCA 1406 SE 10TH STREET CAPE CORAL Ft. 33990 Title ST CARRAS,REBECCA 1406 SE 10TH STREET CAPE CORAL FL 33990 Annual Reports Report Year Filed Date Page I of 2 icumentsearches. Fors; Help EntrtyName Search Submit http:/ /sunbiz.org/scripts /cordet.exe? action= DETFIL &inq_doc _number= PO8000078858 &i... 12/30/2004 www.sunbiz.org - Department of State 2009 06/16/2009 Document Images 06/16/2009 — ANNUAL REPORT \,fiewimage in PDF format 08/25/2008 — Domestic Profit View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on_List Next on List. Return-To-List No Events No Name History I Home I Contact us I Document Searches I E- Flling Services I Forms I Help I Copyright. and Privacy, Policies: Copyright C 2007 State of Florida, Department of State. Page 2 of 2 Entity Name Search Submit http: / /sunbiz.orglscriptslcordet.exe? action= DETFIL &inq_doc_number--PO8000078858 &i 12/30/2009 wew.kCilyrootingcom KELLY ROOFING maih?kellyroo mg.roro 10 239.435.0014 Office : 465 Production Blvd, Naples, FL 34104 239.435.0019 ax ;E HEREBYSUBA /IT SP£CIFICA TRJ.'1'S dND ESrAMTES FOR.- Ir KELLY ROOFING. WILL SECURE AND SCHEDULE ALL ROOFING PERMITS& INSPECTIONS THROUGH COLLIER COUNTY AND D JR04AST ROOFING, INC. 2 :. SPECIALLY DESIGN A CUSTOM, HIGH WIND RESISTANT DURO -LAST 40 MILL PVCICPA SINGLE -PLY ROOF SYSTEM, INCLUDIN I FIELD MEMBRANE, PARPAEF.MEMBRANE, FLASHINGS, TIE- INS, VENTS, BOOTS, CURBS, AND FASTENERS, FOR A COMPLETE ROOF S YSTEM MADE BY DURO- LAST ROOFING. 3: CLEAN EXISTING ROOF AS NEEDED INCLUDING FLASHINGS, BOOTS & VENTS. 4:: INSTALL NEW 2 I2" EPS INSULATION TO ENTIRE ROOF AREA, FASTENED TO CAD SPECIFICATIONS. S.- INSTALL DURO- LASTMEMBRANE TO ENTIRE ROOF AREA USING POLY•PLATES AND DURO -LAST SCREWS, FASTENED TO CA SPECIFICATIONS. COLOR WHITE. 6:. INSTALL NEW PERIMETER FLASHINGS INCLUDING DRIP EDGE AND FASCIA BAR, FASTENED. 7: INSTALL DURO -LAST WIND- BAFFELL VACCUM MOISTURE CONTROL VENTS FOR INCREASED ROOF SYSTEM WITND UPLIFT. S: INSTALL DURO -LAST ROOF -TOP SIGN DESCRIBING CARE, WARNINGS, AND NOTICES FOR ROOFTRAFFIC PERSONEL. 9: CLEAN UP AND REMOVE ALL DEBRIS, USE MAGNET TO REMOVE FASTENERS FROM LAWN. 10: FIFTEEN (15) YEAR GUARANTEE ON ALL MATERIALS, LABOR, AND INSTALLATION FROM DURO -LAST INCLUDING UP TD $20 :000.00IN CONSEQUENTIAL DAMAGES. 11: FOR A TWENTY (20) YEAR GUARANTEE ON ALL MATERIALS, LABOR AND INSTALLATION FROM DUROd.AST, Pf.F.ASE ADD 5 ;920.00 DOLLARS TO THE PROPOSAL PRICE. 13: 14: 15: 16: 17: 18: 19: 20: FURNISH THE ABOVE METIONED SPECIFICATIONS FOR THE TOTAL INVESTMEN I ur: E RUNDREDPORTY -EIGHTDOLLARS 00/" () R* %50 DEPOS?, 1640 UPON COMPLETION, %IO UPON WARRANTT r ,I: I AUTHORIZED SIGNATURE: 1&.� 'u, L.�.. ACCEPTANCE OF PROPOSAL T MOYF. PRICES .SPECIPICAM,W.ANVC0%VMNSAREIIE YACCPPIID. YOU ARE AUiHORIT.EOTO MAKE ANY CH,NM N ESSARY. PAYMENTWILLBEM DEASOITUM)AB E. PLEASE SIGN AND HEmrr TOPf'OPY 8VITH PAN 4IEN-1 NIA DE TO: KELLY ROM Props lSubminedTo.- 1 rqp satjoBO: J -14954 Mmdey, Septamt ir 29, 20( NAME: KEVIN THOMAS JOBCONTACr: JENNY - JENNY ®THOMASBIZ. Ef ADDRESS: 2231 LINWOOD DR. JOB ADDRESS: SAME CITY: NAPLES. ST: FL ZIR 34112- JOB CITY: NAPLES FL ZIP: 34112 - HOMEI (239) 000410110 WORK:. ( 239)29 &1990 SCOPE: ENTIRE ROOF AREA. CELL: (239) 253 -6777 FAX: (239) ODB*M JOBTYPE: DURO -LAST FLAT RE -ROOF. ;E HEREBYSUBA /IT SP£CIFICA TRJ.'1'S dND ESrAMTES FOR.- Ir KELLY ROOFING. WILL SECURE AND SCHEDULE ALL ROOFING PERMITS& INSPECTIONS THROUGH COLLIER COUNTY AND D JR04AST ROOFING, INC. 2 :. SPECIALLY DESIGN A CUSTOM, HIGH WIND RESISTANT DURO -LAST 40 MILL PVCICPA SINGLE -PLY ROOF SYSTEM, INCLUDIN I FIELD MEMBRANE, PARPAEF.MEMBRANE, FLASHINGS, TIE- INS, VENTS, BOOTS, CURBS, AND FASTENERS, FOR A COMPLETE ROOF S YSTEM MADE BY DURO- LAST ROOFING. 3: CLEAN EXISTING ROOF AS NEEDED INCLUDING FLASHINGS, BOOTS & VENTS. 4:: INSTALL NEW 2 I2" EPS INSULATION TO ENTIRE ROOF AREA, FASTENED TO CAD SPECIFICATIONS. S.- INSTALL DURO- LASTMEMBRANE TO ENTIRE ROOF AREA USING POLY•PLATES AND DURO -LAST SCREWS, FASTENED TO CA SPECIFICATIONS. COLOR WHITE. 6:. INSTALL NEW PERIMETER FLASHINGS INCLUDING DRIP EDGE AND FASCIA BAR, FASTENED. 7: INSTALL DURO -LAST WIND- BAFFELL VACCUM MOISTURE CONTROL VENTS FOR INCREASED ROOF SYSTEM WITND UPLIFT. S: INSTALL DURO -LAST ROOF -TOP SIGN DESCRIBING CARE, WARNINGS, AND NOTICES FOR ROOFTRAFFIC PERSONEL. 9: CLEAN UP AND REMOVE ALL DEBRIS, USE MAGNET TO REMOVE FASTENERS FROM LAWN. 10: FIFTEEN (15) YEAR GUARANTEE ON ALL MATERIALS, LABOR, AND INSTALLATION FROM DURO -LAST INCLUDING UP TD $20 :000.00IN CONSEQUENTIAL DAMAGES. 11: FOR A TWENTY (20) YEAR GUARANTEE ON ALL MATERIALS, LABOR AND INSTALLATION FROM DUROd.AST, Pf.F.ASE ADD 5 ;920.00 DOLLARS TO THE PROPOSAL PRICE. 13: 14: 15: 16: 17: 18: 19: 20: FURNISH THE ABOVE METIONED SPECIFICATIONS FOR THE TOTAL INVESTMEN I ur: E RUNDREDPORTY -EIGHTDOLLARS 00/" () R* %50 DEPOS?, 1640 UPON COMPLETION, %IO UPON WARRANTT r ,I: I AUTHORIZED SIGNATURE: 1&.� 'u, L.�.. ACCEPTANCE OF PROPOSAL T MOYF. PRICES .SPECIPICAM,W.ANVC0%VMNSAREIIE YACCPPIID. YOU ARE AUiHORIT.EOTO MAKE ANY CH,NM N ESSARY. PAYMENTWILLBEM DEASOITUM)AB E. PLEASE SIGN AND HEmrr TOPf'OPY 8VITH PAN 4IEN-1 NIA DE TO: KELLY ROM ", w.keltyroofing.com ,K.ELLY ROOFING Inaitra'kcliyn 239.435,0014 Off co : 465 Production Blvd. Naples, FL 34104 239,435.0019 Proposal Sabmated TO: 1: / Vl! A3"& JOB N: J- 14952:: Monday, Septa 25, Z0 NAME: KEVIN THOMAS JOB CONTACT: JENNY - JENNY ®THOMASBIZ. ET' ADDRESS: 2231 LINWOOD DR JOB ADDRESS: SAME CITY: NAPLES ST: FL ZIP: 34112- JOB CITY: NAPLES FL ZIP: 34112- ROME: (239)000.0000. WORK: (239)29 &1990 SCOPE: ENTIRE PERIMETER, NEW GUTTERS.. CELL: (239)253 -6777 FAX: (239) 000-00W JOBTYPE: NEWGUTTERINSTALL II'T HEREBY SUBMIT SPECIFICATIONSAND ESTAM TES FOR: 1: REMOVE EXISTING GUTTER SYSTEM AS NEEDED: 2: FABRICATE & INSTALL NEW GUTFER SYSTEM, TO MATCH. EXISTING GUTTER.. 3: FABRICATE & INSTALL NEW GUTTER DOWNSPOUTS AND END -CAPS, TO MATCH. EXISTING 4: SEAL ALL GUTTER SEAMS, . USING GUTTER ADHESIVE TO ENSURE WATERPROOFING. 5; CLEAN UP AND REMOVE ALL DEBRIS. 6: FIVE (5) YEAR GUARANTEE ON ALL WORK PERFORMED FROM KELLY ROOFING. 7: 8: 9; 10: 11: 12: 33: 14: 15: 16: 17: T8: 19: 20: THOU.UND AUTHORIZED SIGNATURE: ACCEPTANCE OF PROPOSAL T9 ABOVE PRICES. SPECB'ICATIONS, AND COMMONS AREHEREBYACCE'PYPED. YOUAREAUINORRPDTOM ANYCHANOESNECESSARY. PA"UN"ILLBE 'LEASE SIGN AND RENIIT'T'GP COM WITH PAYMENT MADE TO: KELLY ROOPTI DATE: .APPROV 0 54,788.00 OU9.INED ABOVE. Contractor Certification Detail Page Contractor Details Class Code: 1310 Class Description: ROOFING CONTIL- CERTIFIED Certification Number. 26504 Original Issue Date: 10/4/2004 Certification Status: ACTIVE Expiration Date: 8/3112010 County Comp Card: State Number; CCC 1325948 State Expiration Date: 8/31/2010 Doing Business As: Mailing Address: Phone: Fax: Bi KELLY ROOFING 465 PRODUCTION BLVD. NAPLES, FL 34104- (239)435 -0014 (239)435 -0019 rck Page 1 of 1 Copyright ®2003 -2007 Collier County Government, 3301 E. Tamiarni Trail, Naples, ft 34112 1 Phone 239- 774 -8999 Site Map I Privacy Policy and Disclaimer I Website developed by Vision Internet http: / /apps2.colliergov.net/webapps/ vision /ConCert/Detail.aspx ?cert°26504 12/30/2009 www.sunbiz.org - Department of State Home Contact Us E•Filing Services. Previous on List Next on List Retumn To List No Events No Name History Detail by Entity Name Florida Limited Liability Company KELLY ROOFING, L.L.0 Filing Information Document Number L0300DO18206 FEI /EIN Number 200153513 Date Filed 05/20/2003 State FL Status ACTIVE Principal Address 465 PRODUCTION BLVD. NAPLES FL 34104 Mailing Address 465 PRODUCTION BLVD. NAPLES FL 34104 Registered Agent Name & Address KELLY, KENNETH 465 PRODUCTION BLVD. NAPLES FL 34104 Manaaer /Member Detail Name & Address Title MGRM KELLY, KENNETH 465 PRODUCTION BLVD. NAPLES FL 34104 Annual Reports Report Year Filed Date 2007 01/07/2007 2008 01/09/2008 2009 01/19/2009 Document Images 01/19/2009 -ANNUAL REPORT 01/09/2008 — ANNUAL REPORT 01/07/2007 — ANNUAL. REPORT Document Searches View image in PDFfomrat View image in PDF format I View image in PDF format Forms Pagel of 2 Entity Name Search' Submit http: / /sunbiz.org /scriptslcordet.exe? action= DETFIL &inq_doe_ number= LO3000018206 &... 12/30/2009 www.sunbiz.org - Department of State 01 71 0/2006 —ANNUAL REPORT View image in PDF format 07705/ 2005 — ANNUAL REPORT View image in PDF format< 04/30/2004'- ANNUAL REPORT View image in PDF format 05/2012003 - Florida Limited Llabilites View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Next on List Return To List No Events No Name History I. Home I Contact us I Document Searches I E- Filing Services I Forms I Help I Copyright and Privacy Policies' Copyright C 2007 State of Florida, Department of State. Page 2 of 2 Entity Name Search Submit http:/ /sunbiz.org /scriptsleordet.exe? action = DETFIL& inq_doe_number= LO30000182O6 &... 1 2/30/2009 DEC /14/2009/{MOMON_ 10:42 AM PROPOSAL i,J�Wl-N SUBMITTED TO: Carter Fence FAX No,2393521687 P,002/002 9"GIV EL.0 C� 1 IIMlA1 I CARTER 06 24767 FENCE mm PHONE# Rax>�• 9,- C;�d`1Q Ca. Im" FAX * 9490 Shoarwatet St CELLO guile. E' JOB NAME Naples, FloF(da94117 239 353 -4102 LOC- AATTI^ON ssdmates0carter- lencomm P�MIT# TeP t .•^F"'✓iS 7 ••f t t �-t' Fax (299) 992 -1 697 LOCATE # ) eJ f-- .7 GN , _ G�crca b ✓ L ' _ ... WOOD .. - r.— -�- t: l� >� rL� t a. .- i - STAR 1LK GATES POSTS I auI G ... .. .:..... "M x LU INS THRU GATES RAI �J.wU�'1tiYV'A'1 1 ;...... / E{_ HER CKETB .. .._ _. _ _ ` NAILS CHAIN LINK , ( ; e�C STAPLES RAIL CEMENT . . -... ....:.._ :. ,.� i .' ...... IE PQsTs POSTSPACING RMI L PISTS OTHER .. gp �S L�_...11 / OT neAA. n ST SFACIAIIS ! FRAMES REQUIREMENTS PRIOR TO SCNCOULINQ ... (1) CUSTOMER SIQNATURE (2) 50% DEPOSIT $ TA�tq, O CE e,y DATE �'y ji � aa2 WN PAYMENT SALES REPRESENTATIVE DATE ERiALS ORDERED! DATE INCLUDES .PERMIT pp4�W4 q iOM q"r TO pRom s �— GAL INSTRUCTIONS: SURYE'M OR SITE PLAN _. B: CAE FENCE C0. INC WANRANT6THE FENCE FENCE CC INC WITHIN ONE YEM ,, CARM FENC CABM.UNEE Jan, 4. 2010 %12:49PM PROPOSAL � J BARTER SUBMITTED TO: t� FENCE a wr>nd. •Nt, dirt S `.UND NAME 916 QN R STREET VL' M �.. it a IMF. CITY STATE ZIP 3490 Shasmaler 8L JOB NAME SU6e. E Naples. Florida 34117 (239)363-4102. LOCATION ee0metes6earler lenoo oom Fax (230) 382 -1687 T FENCNo, 0102S'P, 1MATE 06 19566 DATE I �) t3 PRONE FAX p cS PERMIT# LOCATE I`. �r h te1 I p:vr�r',x jy Lie �hck„ CHAIN LIN.. -I rte t..; tdcl�+r'crts�,,.�?� All. I �IjIT'� I ML POSTS 1.. I ! I I I 1 WIRE I I I '•� —_� —L 7N l )PACING IT RAMES I. --- REQUtREMENT8.PRIOR TO SCXEOULING_.. (1) CUSTOMER SIGNATURE .ED PRICE�o (2) 80% DEPOSIT$. �f ^] /A•'� ice: SPECIAL INSTRUCTIONS: I WOOD I OTHER I Contractor Certification Detail Page Contractor Details Class Code: 4160 Class Description: FENCE CONTR, Certification Number. 11475' Original Issue Date: 6/1/1989 Certification Status: ACTIVE. Expiration Date: 9/30/2010 County Comp Card: 1260SC State Number. State Expiration Date: Doing Business As: CARTER FENCE COMPANY, INC. Mailing Address: 3490 SHEARWATER STREET, UNIT E NAPLES, FL 34117 - Phone: (239)353 -4102 Fax: (239)352 -1687 Back Page 1 of 1 Copyright 02003 -2007 Collier County Government. 3301 E. Tamiomi Trail, Naples, FL 34112 1 Phone 239- 774 -8999 Site Map I Privacy Policy and Disclaimer I Website developed by Vision Internet http: / /apps2.colliergov.nettwebapps/ vision /ConCert/Detail.aspx ?cert= 11475 12/30/2009 www.sunbiz.org - Department of State Home Contact Us E- Filing Services Previous on Lilt! Next on List Retum To List Fv_ents No Name History Detail by Entity Name Florida Profit Corporation CARTER FENCE COMPANY, INC. Filing Information Document Number P93000066139: FEI/EIN Number 650448418 Date Filed 09/17/1993 State FL Status ACTIVE Effective Date 09/14/1993 Last Event AMENDMENT Event Date Filed 09/08/2009 Event Effective Date NONE Principal Address 3490 SHEARWATER ST. NAPLES FL 34117 US Changed 01/08 /2008 Mailing Address 3490 SHEARWATER ST.- NAPLES FL 34117 US Changed 01/08/2008 Registered Agent Name & Address CARTER, KENNETH D 3490 SHEARWATER ST. NAPLES FL 34117 US Name Changed: 01/19/2007 Address Changed: 01/08/2008 Officer /Director Detail Name & Address Title PD CARTER, KENNETH D 3890 7TH AVE. N.W. NAPLES FL 34120 Title VP SCHROPFER, FRANCIS C 1216 ROSEMARY LN Document Searches Page l of 2 Forms Help. Entity Name Search: Submit' http: / /Sunbiz.orglscriptslcordet.exe? action = DETFIL& inq _doq_number= P93000066l39 &i... 12/30/2009 www.sunbiz.org - Department of State Page 2 of 2 NAPLES FL 33940 Tftte STD ULYSSE,BETTY 5251 23RD CT NAPLES FL 34118; Annual Reports Report Year Filed Date 2007 01/1912007 2008 01/08/2008 2009 01120/2009 Document Images 09 /0812009 - Amendment View image in PDF format 01. /2012009 - ANNUAL REPORT Mew image In PDF formal 01/06 /2008 - ANNUAL REPORT View image in PDF format 07/23/2007 - Amendment View image in PDF format I. 05/18 /2007 - Off %Dir Resignation View image in PDF format 0111912007- ANNUAL :REPORT View image in PDF format 01 /1012006 - ANNUAL REPORT View image in PDF format 1 05/17/2005 -ANNUAL REPORT View image in PDF format 04127/2004 - ANNUAL REPORT View image in PDF format 01/17/2003 - ANNUAL REPORT View image in PDF format 02/14/2002 - ANNUAL REPORT View image in PDF format 02 /27[2001 = ANNUAL REPORT View image in PDF format 01/27/2000 - ANNUAL REPORT View image in PDF format 03/16/1999 - ANNUAL REPORT View image in PDF format 08/12 /1998 - ANNUAL REPORT - View image in PDF format ` 03/18/1997 - ANNUAL REPORT View image in PDF format 05/01/1996 - ANNUAL REPORT. View image in PDF format �. 07/05/1995 -ANNUAL REPORT View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Next on List Return—To-L-Ist jEntity Name Search Events No Name History Submit I Home I Contact us I Document Searches I E- Filing services I Forms ( Help I Copyright and Privacy Policies Copyright Q 2007 State of Florida., Department of State. http:1lsunbiz.orglscriptslcordet exe ?action= DETFIL &inq_doe _number= P93000066139 &i... 12/30/2009 Collier Fence and Wire, Inc. W239M6397-42MOS E-meN 1981 Elsa St. rfeno�eb&gn, Naples, FL 34109 -6219 Fax Web Sae *A1k %rAftoom Name! 2231 Linwood Ave Naples, FL 34112 P.O. NUMBER` CONTACT PERSON Estimate Daft Eournewo 1,6@010 17948 I deb Address [/ FN T t D C-"' An: Dawn hone: 239 -200 -221 ax 239- 793 -2359 ceu r e Tats) lnsta1190LF of 6' white T &G PVC fence. 3,930.00 Protected for 60 days. Buyer agrees to pay in full upon completion. Thank you. Total Please sign & remit deposit of $ Balance due on completion $ Baily $3,930.00 TO mvd 3oN3d mm= 9aLSL696EL EL :BT OieL /90/T8 Collier Fence and Wire, Inc. 1981 Elsa St. Naples, FL 34109 -6219 Phone# E.msa 2315 47-8 1 61 Boll' bargw4a com Fax* webSlte 239 -597 -8203 wilierknee oom Estimate Dab EsUMM # 12/10/2009 17906 Name t Address Job Address Linwood Holdings Attn: Dawn 2231 Linwood Ave Phone: 239 - 200 -2210 Naples, FL 34112 Fax: 239- 793 -2359 P.O. NUMBER CONTACT PERSON CELL # OFFICE 0 Deaviptbn Total Install 6' commercial grade aluminum fence with 25' cantilever slide gate and 11,840.00 82' of 6' vinyl coated chain link. Permit included. Price protected for 60 days. Buyer agrees to pay seller in full upon completion. Thank you. TOtal $11,840.00 Please sign & remit deposit of Balance due on completion $ Tom Baily Buyer 17ollierFence & Wire Inc. I0 39dd 3DN3d 213I"1"100 9OZ01656EZ L0:9T 6002/0T/ZT ALUM I- GUARD C,OMMFRCIAI. (olZAI)E'. CANTILEVER GAT[:S I y nt t t t t t9 rt t t no f t 09 t t t t t t ■tOno t t t t 100 W lo- ve W blF.!.fe G -6 --Oqq ESTATE GATES Co 1- 877 -2SE TOLL- Contractor Certification Detail Page Page I of 1 Contractor Details Class Code: 4160 Class Description: FENCE CONTR. Certification Number: 32934 Original Issue Dater; 6!24/2008 Certification Status: ACTIVE Expiration Date: 9/30/2010 County Comp Card: State Number: State Expiration Date: Doing Business As: Mailing Address: Pbonc: Fax: R COLLIER FENCE & WIRE, INC. 1981 ELSA STREET NAPLES, FL 34109- (239)597. 8161 (239)597 -8205 rck Copyright ©2003 -2007 Collier County Government, 3301 E. Tarniami Trail, Naples, PL 34112 1 Phone 239- 774 -8999 site Map i Privacy Policy and Disclaimer I Website developed by Vision Internet http: / /apps2.colliergov.net/webapps/ vision /ConCertfDetail.aspx ?cert =32934 12/30/2009 www.sunbiz.org - Department of State Home Contact Us. E- Filing Services Document Searches Previous on List Next_oo fist R91tum -TV-L t Events Nams.Histoty Detail by Entity Name Florida Profit Corporation COLLIER FENCE AND WIRE, INC. Filing Information Document Number 476631 FEI/EIN Number 592448776 Date Filed 05/2211975 state FL Status ACTIVE Last Event NAME CHANGE AMENDMENT Event Date Filed 07/09/1984 Event Effective Date NONE Principal Address 1981 ELSA ST. NAPLES FL 34109 US Changed 01/26/2005 Mailing Address 1981 ELSA ST. NAPLES FL 34109 US Changed 0126/2005 Registered Agent Name & Address BAILY, THOMAS S P 1981 ELSA ST NAPLES FL 34109 Name Changed: 04/3012007 Address Changed: 04 /3012007 Officer /Director Detail Name & Address Title P BAILY, THOMAS SPRES 2156 42ND ST., S.W. NAPLES FL 34116 US Title V BAILY, GLENNA F VP 2156 42ND ST SW NAPLES FL 34116 US Page I of 2 Forms Help - Entity Name Search Submit http: / /sunbiz.org/scripts /cordet -exe? action= DETFIL &inq_doc_ number -- 476631 &inq_ca... 12/30/2009 www.sunbiz.org - Department of State Page 2 of 2 Title S KING, MILDRED L SEC 1084 FOREST LAKES DR NAPLES FL 34116 US Title V BAILY, JAMES VP 1981 ELSA ST NAPLES FL 34109 Annual Reports Report Year Filed Date 2007 04/30/2007 2008 01/24/2008 2009 03/04/2009 Document Images 03/0412009 — ANNUAL REPORT View image in PDF format 01/24/2008 — ANNUAL REPORT View image in PDF format '< 04/3012007 — ANNUAL REPORT View image in PDF format 07/21/2006 — ANNUAL REPORT View image in PDF format 0112612005 —ANN UAL REPORT View image in PDF format 02/11/2004 — ANNUAL REPORT View image in PDF format 03/24/2003 — ANNUAL REPORT View image in PDF format 0210412002 — ANNUAL REPORT View image in PDF format 03 /2612001 — ANNUAL REPORT View image in PDF format 02/0812000 — ANNUAL REPORT View image in PDF format 1 06/08/1999 — ANNUAL REPORT View image in PDF format 0313011998 — ANNUAL REPORT View image in PDF format 03/05/1997 — ANNUAL REPORT View image in PDF format 04/19/1996 — ANNUAL REPORT View image in PDF format. ' 0610911 99 5 — ANNUAL REPORT ". View image in PDF format [Note: This is not official record. See documents If question or conflict. Previoue on List Next on List Return To List jEntity Name Search Events Name History Submit I Home I Contact us I Document Searches I E- Filing .Services I Forms I Help I Copyright and Privacy Policies Copyright Q 2007 State of Florida, Department Of State. http;/ /sunbiz.org/scripts/cordet.exe? action --DETFIL &inq_doc_number= 476631 &inq_ca... 12/30/2009 1'°.....z..:... �V•IJ Li �C-1 � Page p_ ICDANIEL SERVICE CENTER,, LLC 1339 CLARET COURT FORT MYERs, FL 33919 PH (239) 229 -1241 FAX (239) 437 -0588 MCDANIELS O Job Name rJols fasU+v ✓/,1 �� F'L 1 ?'3 517 ` M We hereby submit specifications and estimates for: _. I p _. y 7`rIZMA �Nstii 1 il�oh•rrs place -+�� /d � - may, no 67 We propose hereby to furnish material and labor — complete in accordance with the above specifications for the sum of: with payments to be made as follows: Any executed alteration only deviation en o above spell biscions involving extra costs will Respectfully ted be ezecutetl onybpon written order. and W111 become an extra charge over and submitted /{'!1 —^ above the estimate. All agreements contingent upon strikes, accidents, of belays.. beyond our control. Note — this proposal may be withdrawn by us it not accepted within days. Acr- rphlittre of 11roposal abode prices, specifications and conditions are satisfactory and are .,reby accepted. You are authorized to do the work as specified. Signature Payments will be made as outlined above. Date of Acceptance Signature Dollars &. NC3819 Contractor Certification Detail Page Page 1 of I Collier FLORIDA Contractor Details ' Class Code: 4270 Class Description: PAINTING CONTIL CertiftcationNumber: 30895 Original issue Date: 3 /14/2007 Certification Status: ACTIVE Expiration Date: 9/30/2010 County Comp Card: State Number: State Expiration Date: Doing Business As: MC DANIEL SERVICE CENTER, LLC. Mailing Address: 1339 CLARET CT. FT. MYERS, FL33919- Phone: (239)229 -1241 - Fax: (239 )437 -0588 Back Copyright ©2003 -2007 Collier County Government. 3301 E. Tomiami Trail, Naples: FL 34112 1 Phone 239- 774 -5999 Site Map. I Privacy Policy and. Disclaimer I Website developed by Vision Internet http : / /apps2.colliergov. net/ webappstvision /ConCert/Detaii.aspx ?cert =30895 1/7/2010 www.sunbiz.org - Department of State Home Contact Us E•Filing Services Previous on-LW Next oar List ReturlLTo_List Events No Name History Detail by Entity Name Florida Limited Liabilitv Comnanv MCDANIEL SERVICE CENTER LLC Filing Information Document Number L0B0000DS854 FEUEIN Number 204174821 Date Filed 01/252006 State FL Status ACTIVE Effective Date 01/2512006 Last Event CANCEL ADM DISS/REV Event Date Filed 10105/2007 Event Effective Date NONE Principal Address 1339 CLARET COURT FORT MYERS FL 33919 Mailing Address 1339 CLARET COURT FORT MYERS FL 33919 Registered Agent Name & Address MCDANIEL, DONALD 1339 CLARET COURT FORT MYERS FL 33919 US Manaoer /Member Detail Name & Address Title MGRM MCDANIEL, DONALD 1339 CLARET COURT FORT MYERS FL 33919 US Title MGRM MCDANIEL, MICHELE 1339 CLARET COURT FORT MYERS FL 33919 US Annual Reports Report Year Filed Date 2007 10/0512007 Page 1 of 2 Document Searches Forms Help Entity Name Search Submit http: / /sunbiz.orgtscriptslcordet.exe ?action= DETFIL &inq_doc _number— L06000008854 &in... 1/7/2010 www.sunbiz.org - Department of State 2008 06/1 i/2008 2008 01/29/2009 Document Images 01/29 /2009 —ANNUAL REPORT View image in PDF format f 06/11/ 2008 — ANNUAL REPORT - View Image in POF format 10105/2007 — ANNUAL. REPORT -: View image in PDF format 01125/2006 - Florida Limited Liability View image in PDF format Note: This is not official record. See documents if question or conflict. Previous on List Next on List Return To List Events No Name History I Horne I Contact us I Document. Searches I E- Filing Services I Fornis I Help I Copyright and Privacy P011deg Copyright C9 2007 State of Florida, Department Of State. Page 2 of 2 Entity Name Search Submit http: / /sunbiz.orgl scripts/ eordet .exe ?action=DET'FIL &inc_doc _number= LO6000008854 &in... 1/7/2010 280942 -07 11:18 TUDOR PAINTING 23*2637936» TUDOR QUALITY PAEV MG, INC. 2033 50° STREET SW, NAPLES, FL 34116 t PHONE: (239)403 -1229 FAX: (239)263.7936 Licensed & Insured Date: 115110 Attentions Dawn Linwood Holdings Fait 793 -2359 to Phones Job Locadou: 2231 Linwood Scope of Works Pressure clean exterior walls and trim. Apply chalk scaler to all walls. Apply two coats D.T.M. satin finish to exterior walls . Apply one coat semi gloss enamel to all entry doors. (not roll ups) Work Conditions: 1. All work areas will be protected with drop clothes and/or plastic. 2. All work areas wig be clamed up dilly. 3. A supervisor will be on the jobsite daily and eau be reached at (239)289 -8489. Total Price: S $800.00 Deposit: $ 1800.00 Balance Due Upon Comphdont S 4000.00 X Customer Signature P VI Contractor Certification Detail Page Contractor Details Page 1 of I Class Code: 4270' Class Description: PAINTING CONTR. Certification Number: 29570` Original Issue Date: 7!6/2006 Certification Status: ACTIVE Expiration Date: 9/30/2010 County Comp Card: State Number_ State Expiration Date: Doing Business As: TUDOR QUALITY PAINTING, INC. Mailing Address: 2033 50TH ST SW NAPLES, FL 34116 - Phone: (239)403 -1229 Fax: (239)263 -7936 Back Copyright @2003 -2007 Collier County Government, 3301 E. Tamiami TFOil, Naples, FL 34112 1 Phone 239- 774 -6999 Site Map I Privacy Policy and Disclaimer I Website developed by Vision Internei http: / /apps2.colliergov. net /webapps/ vision /ConCert/Detail.aspx ?cert =29570 1/7/2010 www.sunbiz.org - Department of State Home Contact Us E- Filing Services Previous on List Next on List RetunLT_Q .19 Even3S No Name History Detail by Entity Name Florida Profit Corporation TUDOR QUALITY PAINTING, INC. Filing Information Document Number P06000088059 FEI /EIN Number 205113822 Date Filed 06129 /2006 State FL Status ACTIVE Effective Date 06/22/2006 Last Event CANCEL ADM DISS/REV Event Date Filed 09/30/2009 Event Effective Date NONE Principal Address 2033 50TH STREET S.W. NAPLES FL 34116 US Mailing Address 2033 50TH STREET S.W. NAPLES FL 34116 US Registered Agent Name & Address TUDOR, CHRISTY 2033 50TH STREET S.W. NAPLES FL 34116 US Officer /Director Detail Name & Address Title P TUDOR, CHRISTY 2033 50TH STREET S.W. NAPLES FL 34116 US Annual Reports Report Year Filed Date 2007 04/23/2007 2008 04/10/2008 2009 09/30/2009 Document Images Document Searches Page I of 2 Forms Help Entity Name Search Sub http:// sunbiz. org /scriptsfcordet.exe ?action= DETFTL &inq_doc _number= P06000088O59 &inq... 1/7/2010 www.sunbiz.org - Department of State 09130/2009'.— REINSTATEMENT - Yew image in PDFformat- 04/10/2008 — ANNUAL REPORT View image in PDF format 04/23/2007 — ANNUAL REPORT View image in PDF format_ 06129/2006 — Domestic Profit View image in PDF format Note. This Is not official record. See documents if question or conflict. Previous on List Next on List Return To List Events No Name History i Home I Contact us I Document Searches I E-Filing Services I Forms I Help I Copyright and Privacy Policies. Copyright ® 2007 State of Florida, Department of State. Page 2 of 2 Entity Name Search Submit http: / /sunbiz.orglscriptslcordet.exe ?act ion° DETFIL& inq _doc— nwuber= PO6000088059 &inq... 1/712010 GRANT AGREEMENT BETWEEN CRA AND GRANTEE FOR COMMERCIAL BUILDINGIMPROVEMENTS FOR BAYSHORE GATEWAY TRIANGLE COMMUNITY REDEVELOPMENT AREA THIS AGREEMENT ENTERED this ?±''day of J-A " z G 10 by and between the Collier County Community Redevelopment Agency ereinafter referred to as "CRA ") and t ,vNwpud LI-C (hereinafter referred to as "Grantee "). WITNESSETH: WHEREAS, in Collier County Ordinance No. 2002 -38, the Board of County Commissioners delegated authority to the CRA to award and administer CRA grants including contracts with Grantees for CRA grants; and WHEREAS, Ordinance No. 08 -61 established the Commercial Building Improvement Grant; and WHEREAS, Grantee has applied for a Commercial Building Improvement Grant in the amount of 6 0, C0 0 . c o dollars; and WHEREAS, the CRA has determined that Grantee meets the eligibility requirements and was approved for a grant award in the amount of (0 , o o e e c dollars on 1'5 2--1C P zoi e ( "CRA Approval'). NOW, THEREFORE, in consideration of the mutual covenants contained herein and other valuable consideration, the parties agree as follows: 1. Grantee acknowledges to the CRA that Grantee has received a copy of the Collier County Community Redevelopment Agency Commercial Building Improvement Grant Program Information and Application (hereinafter referred to as "Grant Program "), that Grantee has read the Grant Program, and that Grantee has had ample opportunity to discuss the Grant Program with Grantee's counsel or advisor. Grantee further acknowledges to the CRA that Grantee understands and agrees to abide by all of the terms and conditions of the Grant Program. Grantee agrees to the terms and conditions of the Grant Program. 2. Grantee is the record owner / tenant of property described as 223 [�tv6.fead 11rt.; oe OJ.��es 1 l iil2 3. Grantee has agreed to make certain improvements to the property pursuant to the grant application submitted to the CRA dated _ 1-2-J4.1 2 0 L� l attached hereto as Exhibit A and incorporated herein by reference. 4. Grantee agrees to complete the construction of the commercial building improvements within one (1) year of CRA Approval. Grantee also agrees to fund at least 50% of the costs of the commercial building improvements. Grantee is prohibited from paying Commercial Building Improvement Grant Agreement FY 2010 contractors and/or vendors with cash. All payments for approved projects must be in the form of a check or credit card drawing on funds from Grantee's accounts. 5. The CRA has approved a grant to Grantee in the amount of (0, 6 c o : c to be administered pursuant to the terms of this Agreement as Exhibit A: (a) full grant award. (b) A maximum of $20,000 is available to the Grantee requiring a minimum dollar- minimum of 160,0 0 of CRA pre - approved exterior improvements. qualifying the grantee for the above $30,000 award. (c) A maximum of 110.000 in non - matching funds for architectural or engineering consultation is available for grantees whose projects earn maximum base funding confirmed An invoice and proof of payment is required to receive reimbursement. 6. Unless prior disclosure is included in the grant application, no Grantee, or any immediate relative of Grantee, shall serve as a contractor or subcontractor for the construction of the improvements and no Grantee, or any immediate relative of Grantee, shall receive compensation for labor for the construction of the improvements. An immediate relative of Grantee shall include mother, father, brother, sister, son, daughter, aunt, uncle and cousin or family member by marriage to include mother -in -law, father -in -law, brother -in -law and sister -in- law. Grantee has verified that all contractors who have provided bids for the approved work are actively licensed by Collier County. Grantee acknowledges that the total grant award shall not exceed the sum of lowest bids/price quotes for all projects. Grant funds for work performed by contractors shall only be disbursed upon verification that said contractors are actively licensed by Collier County. 7. Grantee agrees to obtain all necessary permits and submit any required plans to the County's Community Development and Environmental Services Division. Upon completion of the work, Grantee shall submit to the CRA staff a Project Summary Report, two (2) 8 inch by 10 inch photos showing the improvements, a list of materials and construction techniques used, a list of architects and/or contractors, and any other information specific to the Commercial Building Improvement Grant Agreement FY 2010 2 project or requested by the CRA staff. The CRA, through its staff, shall confirm that the Commercial Building Improvements were constructed pursuant to the terms of the application approved by the CRA. 8. Within forty -five (45) days after confirmation that the improvements were constructed pursuant to the terms of the approved application, the Grantee shall be issued a check in the amount of the grant. However, if the Grantee fails to make the improvements pursuant to the terms of the approved application, or if the improvements are not completed within one (1) year of CRA approval, , the grant shall be deemed revoked and Grantee shall not be entitled to funding. 9. This Agreement shall be governed and construed pursuant to the laws of the State of Florida. 10. This Agreement contains the entire agreement of the parties and their representatives and agents, and incorporates all prior understandings, whether oral or written. No change, modification or amendment, or any representation, promise or condition, or any waiver, to this Agreement shall be binding unless in writing and signed by a duly authorized officer of the party to be charged. 11. This Agreement is personal to Grantee, and may not be assigned or transferred by Grantee or to Grantee's respective heirs, personal representatives, successors or assigns without the prior written consent of the CRA. IN WITNESS WHEREOF, the parties have executed this Agreement on the date and year first written above. (1) i f� es gnature Printed/Typpd Name Witness Signature Lv,nI�InS7tit Printed/Typed Name GRANTEE(s): 7 Linwood Holdings, LLC, a Florida Limited Liability Company BY: FARMERS GROUP INTERNATIONAL LP a Nevada Limited Partnership As: Operating Manager By: ASD Capital Group, LLC, a Delaware Limited Liability Company As: General Partner By: Kevin J. Thomas As: Managing Member Commercial Building Improvement Grant Agreement FY 2010 _ 3 ATTEST: DWIGHT E. BROCK, Clerk ,Deputy Clerk Approved as to form and legal sufficiency: Steven T. Williams Assistant County Attorney COLLIER COUNTY COMMUNITY REDEVELOPMENT AGENCY By: JIM COLETTA, Chairman Commercial Building Improvement Grant Agreement FY 2010