Search icon

COMMERCIAL LAUNDRIES, INC. - Florida Company Profile

Company Details

Entity Name: COMMERCIAL LAUNDRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 08 Aug 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: 406501
FEI/EIN Number 591416902

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

Address: 8510 N.W. 56 STREET, DORAL, FL, 33166, US
Mail Address: 8510 N.W. 56 STREET, DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KLIGMANN EUGENE W Chief Executive Officer 8510 N.W. 56 STREET, DORAL, FL, 33166
STEWART HARPER BONNIE Vice President 8510 N.W. 56 STREET, DORAL, FL, 33166
STEWART HARPER BONNIE Secretary 8510 N.W. 56 STREET, DORAL, FL, 33166
STEWART JOHN H President 8510 NW 56 STREET, DORAL, FL, 33166
STEWART JOHN H Treasurer 8510 NW 56 STREET, DORAL, FL, 33166
STEWART JOHN H Director 8510 NW 56 STREET, DORAL, FL, 33166
REEVES ADAM G Vice President 8510 NW 56 STREET, DORAL, FL, 33166
KLIGMANN EUGENE W Agent 8510 N.W. 56 STREET, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-16 - -
REGISTERED AGENT NAME CHANGED 2023-03-17 KLIGMANN, EUGENE W -
AMENDMENT 2021-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 8510 N.W. 56 STREET, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2011-01-04 8510 N.W. 56 STREET, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 8510 N.W. 56 STREET, DORAL, FL 33166 -
NAME CHANGE AMENDMENT 1973-10-11 COMMERCIAL LAUNDRIES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000614340 TERMINATED 2008-08601 CA 02 MIAMI-DADE CIRCUIT COURT 2012-09-20 2017-09-20 $32,938.96 ATLANTIC RESOURCES CLARKSON EMERALD GREEN, LLC, C/O EILEEN CHAFETZ, ESQ., 4770 BISCAYNE BLVD. SUITE 640, MIAMI, FLORIDA 33L37

Court Cases

Title Case Number Docket Date Status
4350 NW 8 Terrace, LLC, et al., Appellant(s), v. Commercial Laundries, Inc., Appellee(s). 3D2023-2040 2023-11-15 Open
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-1438 CC

Parties

Name 4350 NW 8 TERRACE, LLC
Role Appellant
Status Active
Representations Benjamin Weinberg, Derek E. Leon
Name 201 INVESTMENTS LLC
Role Appellant
Status Active
Representations Benjamin Weinberg, Derek E. Leon
Name CRYSTAL COURT INVESTMENTS LLC
Role Appellant
Status Active
Representations Benjamin Weinberg, Derek E. Leon
Name MANOR PARK INVESTMENTS LLC
Role Appellant
Status Active
Representations Benjamin Weinberg, Derek E. Leon
Name FSMS INVESTMENTS LLC
Role Appellant
Status Active
Representations Benjamin Weinberg, Derek E. Leon
Name 744 INVESTMENTS LLC
Role Appellant
Status Active
Representations Benjamin Weinberg, Derek E. Leon
Name 728 INVESTMENTS LLC
Role Appellant
Status Active
Representations Benjamin Weinberg, Derek E. Leon
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name COMMERCIAL LAUNDRIES, INC.
Role Appellee
Status Active
Representations Richard David Katz, Stephanie Cari Mazzola, Jennifer Andrea Bautista, Paul Octavio Lopez

Docket Entries

Docket Date 2024-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Commercial Laundries, Inc.
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for an Extension of Time to file the reply brief is granted to and including January 6, 2025. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of 4350 NW 8 Terrace, LLC
View View File
Docket Date 2024-10-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Commercial Laundries, Inc.
View View File
Docket Date 2024-10-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Commercial Laundries, Inc.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order to Serve Brief
Description The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Motion To Dismiss
Description Following review of Appellants' Opposition to Motion to Dismiss Appeal, Appellee's Motion to Dismiss Appeal is hereby denied.
View View File
Docket Date 2024-08-12
Type Response
Subtype Response
Description Opposition to Motion to Dismiss Appeal
On Behalf Of 201 Investments, LLC
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Unopposed Motion for Extension of Time to File Response to Appellee's Motion to Dismiss is hereby granted to and including August 15, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to appellee's Motion to Dismiss
On Behalf Of Manor Park Investments, LLC
View View File
Docket Date 2024-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 09/02/2024
On Behalf Of Commercial Laundries, Inc.
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Commercial Laundries, Inc.
View View File
Docket Date 2024-06-05
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of 4350 NW 8 Terrace, LLC
View View File
Docket Date 2024-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 4350 NW 8 Terrace, LLC
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Commercial Laundries, Inc.
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 60 days to 6/4/24 (Granted)
On Behalf Of 4350 NW 8 Terrace, LLC
View View File
Docket Date 2024-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 10 days to 04/04/2024
On Behalf Of 4350 NW 8 Terrace, LLC
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice
Description Appellant's Notice of Compliance with Court's January 19, 2024 Order
On Behalf Of 728 Investments, LLC
View View File
Docket Date 2024-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to serve Initial Brief- 60 days to 03/25/2024 (GRANTED)
On Behalf Of 728 Investments, LLC
View View File
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Commercial Laundries, Inc.
View View File
Docket Date 2023-11-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-11-15
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 25, 2023.
View View File
Docket Date 2023-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of 728 Investments, LLC
View View File
Docket Date 2023-11-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of 4350 NW 8 Terrace, LLC
View View File
Docket Date 2024-07-01
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal
On Behalf Of Commercial Laundries, Inc.
View View File
Docket Date 2024-04-09
Type Response
Subtype Response
Description Appellee's Response in Opposition to Appellants' Motion for Extension of Time to file Initial Brief
On Behalf Of Commercial Laundries, Inc.
View View File
Docket Date 2024-01-19
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. Order
View View File
CSC SERVICEWORKS, INC. VS BOCA BAYOU CONDO ASSOC., etc., and COMMERCIAL LAUNDRIES INC. 4D2017-0974 2017-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016-CA-011456 (AJ)

Parties

Name CSC SERVICEWORKS, INC.
Role Appellant
Status Active
Representations Chelsea Silvia, MONICA TIRADO, David P. Reiner, I I
Name COMMERCIAL LAUNDRIES, INC.
Role Appellee
Status Active
Name BOCA BAYOU CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Lilliana M. Farinas-Sabogal, Howard Perl, Keith F Backer, Rodney W. Bryson
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO ACCEPT BRIEF AS TIMELY FILED.
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-08-31
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ TO ACCEPT ANSWER BRIEF TIMELY FILED OR IN THE ALTERNATIVE FOR A ONE DAY EXTENSION OF TIME.
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2018-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 22, 2018 motion for rehearing is denied.
Docket Date 2018-04-02
Type Response
Subtype Response
Description Response
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2018-03-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-10-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (COMMERCIAL LAUNDRIES, INC.)
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 10/10/17.
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 9/29/17
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-09-01
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellee's August 31, 2017 unopposed motion to accept answer brief as timely filed is granted. The brief is deemed timely filed as of August 31, 2017.
Docket Date 2017-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ *DEEMED TIMELY FILED* (BOCA BAYOU CONDOMINIUM ASSOC., INC.)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-08-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Commercial Laundries, Inc.'s July 18, 2017 second motion for extension of time to file answer brief is granted, and appellant shall file the answer brief on or before August 30, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Boca Bayo Condo Assoc.'s July 14, 2017 second motion for extension of time to file a response is granted, and appellant shall file the answer brief on or before August 30, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (COMMERCIAL LAUNDRIES)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (BOCA BAYOU CONDOMINIUM ASSOC.)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ (447 PAGES)
Docket Date 2017-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/31/17. (BOCA BAYOU CONDO ASSO. INC.)
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-06-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-05-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's May 16, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILTY.
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Boca Bayou Condominium Association, Inc.
Docket Date 2017-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CSC Serviceworks, Inc.
Docket Date 2017-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MENADA INC., and COMMERCIAL LAUNDRIES, INC., VS CSC SERVICEWORKS, INC., etc., 3D2017-0279 2017-02-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-32165

Parties

Name COMMERCIAL LAUNDRIES, INC.
Role Appellant
Status Active
Name CSC SERVICEWORKS, INC.
Role Appellee
Status Active
Representations David P. Reiner, II, MONICA TIRADO
Name MENADA, INC.
Role Appellant
Status Active
Representations Geoffrey B. Marks, JOSE M. CHANFRAU, IV, STUART A. LONES, AINSLEE R. FERDIE
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-02-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENADA, INC.
Docket Date 2017-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Commercial Laudries, Inc.¿s motions for rehearing, clarification and certification are hereby denied. ROTHENBERG, LAGOA and SALTER, JJ., concur. Commercial Laudries, Inc.¿s motion for rehearing en banc is denied.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ CSC Serviceworks, Inc. has not sought attorney¿s fees against Commercial Laundries. Thus no clarification is necessary. Commercial Laundries, Inc.'s motion for clarification is denied. ROTHENBERG, LAGOA and SALTER, JJ., concur.
Docket Date 2017-05-09
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-05-04
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ CSC Serviceworks, Inc. is ordered to file a response within ten (10) days of the date of this order to the motion for clarification and amendment.
Docket Date 2017-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ and clarification
On Behalf Of MENADA, INC.
Docket Date 2017-04-21
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ and amendment
On Behalf Of MENADA, INC.
Docket Date 2017-04-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee CSC Serviceworks, Inc.'s motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Menada Inc. and Commercial Laundries, Inc.'s motions for attorney's fees are hereby denied.
Docket Date 2017-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ to Commercial Laundries, Inc.'s brief
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-03-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated (OR29) ~ This Court¿s Notice of Oral Argument dated March 20, 2017, having been inadvertently entered, is hereby vacated.
Docket Date 2017-03-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ VACATED
Docket Date 2017-03-14
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of MENADA, INC.
Docket Date 2017-02-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MENADA, INC.
Docket Date 2017-03-10
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MENADA, INC.
Docket Date 2017-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ the answer brief, appendix, and motion for attorney's fees
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of the responses, the temporary stay entered on February 9, 2017 is hereby vacated. Appellant¿s motion for review of order denying stay pending review is denied. WELLS, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2017-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Response
Subtype Response
Description RESPONSE ~ to motion to realign commercial laundries, inc.
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of Commercial Laundries, Inc.
On Behalf Of MENADA, INC.
Docket Date 2017-03-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MENADA, INC.
Docket Date 2017-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ of CSC Serviceworks, Inc.
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-13
Type Response
Subtype Response
Description RESPONSE ~ to motion to stay
On Behalf Of MENADA, INC.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CSC SERVICEWORKS, INC.
Docket Date 2017-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant¿s motion for review of order denying stay pending review, the lower court¿s January 19, 2017 and January 20, 2017 orders and the writ of possession are temporarily stayed pending further order of this Court. Appellees are ordered to file a response to the motion to stay within ten (10) days from the date of this order.
Docket Date 2017-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MENADA, INC.
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MENADA, INC.
Docket Date 2017-02-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of MENADA, INC.
Docket Date 2017-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee CSC Serviceworks, Inc.¿s motion to strike Commercial Laundries, Inc.¿ answer brief, appendix and motion for attorney¿s fees is denied. See Miller Galleries, Inc. v. Miller, 349 So. 2d 170 (Fla. 1977). Commercial Laundries, Inc.¿ motion for realignment as an appellant is granted. Commercial Laundries, Inc. shall file the requisite filing fees with the Clerk of this Court within five (5) days of this order. In consideration of CSC Serviceworks, Inc.¿s motion to strike Commercial Laundries, Inc.¿ request for oral argument, and after review of the briefs, this appeal will be decided without oral argument. Base on this Court¿s rulings, CSC Serviceworks, Inc. may file either an amended answer brief or an additional answer brief to address Commercial Laundries, Inc.¿ brief. WELLS, ROTHENBERG and LAGOA, JJ., concur.

Documents

Name Date
Amendment 2024-08-16
ANNUAL REPORT 2024-03-15
AMENDED ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-14
Amendment 2021-04-12
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State