Search icon

TRANE U.S. INC. - Florida Company Profile

Company Details

Entity Name: TRANE U.S. INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 07 Jan 1952 (73 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 May 2020 (5 years ago)
Document Number: 808786
FEI/EIN Number 250900465

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

Address: 800-E BEATY STREET, DAVIDSON, NC, 28036, US
Mail Address: 800-E BEATY STREET, DAVIDSON, NC, 28036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KOPP JAY A ASSI 4833 WHITE BEAR PARKWAY, ST. PAUL, MN, 55110
SMILLIE SCOTT W ASSI 2213 SOUTH 20TH STREET, LA CROSSE, WI, 54601
SHULMAN JAY ASSI 800-E BEATY STREET, DAVIDSON, NC, 28036
DONOHOE CHRISTOPHER Director 800-E BEATY STREET, DAVIDSON, NC, 28036
TURTZ EVAN M Director 800-E BEATY STREET, DAVIDSON, NC, 28036
SIMMONS DONALD A President 800-B BEATY STREET, DAVIDSON, NC, 28036
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090848 AMERICAN STANDARD HEATING & AIR CONDITIONING ACTIVE 2023-08-03 2028-12-31 - 800-E BEATY STREET, DAVIDSON, NC, 28036
G21000037483 SOUTHWEST FLORIDA TRANE ACTIVE 2021-03-18 2026-12-31 - 800-E BEATY STREET, DAVIDSON, NC, 28036
G21000037485 SOUTHWEST FLORIDA TRANE ACTIVE 2021-03-18 2026-12-31 - 800-E BEATY STREET, DAVIDSON, NC, 28036
G21000037484 TAMPA BAY TRANE ACTIVE 2021-03-18 2026-12-31 - 800-E BEATY STREET, DAVIDSON, NC, 28036
G21000037486 TAMPA BAY TRANE ACTIVE 2021-03-18 2026-12-31 - 800-E BEATY STREET, DAVIDSON, FL, 28036
G20000114504 TRANE INTEGRATED FUNDING SOLUTIONS ACTIVE 2020-09-03 2025-12-31 - 800-E BEATY STREET, DAVIDSON, NC, 28036
G14000048991 TRANE ACTIVE 2014-05-19 2029-12-31 - 800-E BEATY STREET, DAVIDSON, NC, 28036
G08070900011 TRANE ORLANDO EXPIRED 2008-03-10 2013-12-31 - 1151 NORTH KELLER ROAD, STUITE A, ORLANDO, FL, 32810
G08025900005 SOUTH FLORIDA TRANE EXPIRED 2008-01-25 2013-12-31 - ONE CENTENNIAL AVENUE, PISCATAWAY, NJ, 08855
G08025900006 NORTH FLORIDA TRANE EXPIRED 2008-01-25 2013-12-31 - ONE CENTENNIAL AVENUE, PISCATAWAY, NJ, 08855

Events

Event Type Filed Date Value Description
AMENDMENT 2020-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-20 800-E BEATY STREET, DAVIDSON, NC 28036 -
CHANGE OF MAILING ADDRESS 2017-04-20 800-E BEATY STREET, DAVIDSON, NC 28036 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2016-05-26 CORPORATION SERVICE COMPANY -
NAME CHANGE AMENDMENT 2007-12-04 TRANE U.S. INC. -
EVENT CONVERTED TO NOTES 1987-02-24 - -
EVENT CONVERTED TO NOTES 1986-12-31 - -
EVENT CONVERTED TO NOTES 1985-02-14 - -
NAME CHANGE AMENDMENT 1976-03-26 AMERICAN STANDARD INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000315342 TERMINATED 1000000092504 45689 389 2008-09-18 2028-09-24 $ 7,031.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Court Cases

Title Case Number Docket Date Status
Trane U.S., Inc., Appellant(s) v. Tirone Electric, Inc., et al., Appellee(s). 3D2023-2267 2023-12-26 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16336

Parties

Name TRANE U.S. INC.
Role Appellant
Status Active
Representations Raoul G. Cantero, III, W. Dylan Fay, Sara E. Cendejas, Schuyler Analise Smith, Jamie Kainalu Nakoa, Bradley Allan Silverman, Jerry Dean Hamilton
Name TIRONE ELECTRIC, INC.
Role Appellee
Status Active
Representations Jared Samuel Ross, Robert Steven Horwitz, Diane H Tutt
Name EDD HELMS AIR CONDITIONING, INC.
Role Appellee
Status Active
Representations Kevin C. Schumacher, Therese Ann Savona
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name First Specialty Insurance Corporation
Role Appellee
Status Active
Representations Melissa McMillan Sims, Evelyn Maureen Merchant, Judith Goldstein
Name Great American Insurance Company of NY
Role Appellee
Status Active
Representations Perry Ross Goodman, Brooke Oransky Turetzky, William David Wilson
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Withdrawn
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name DEAUVILLE HOTEL PROPERTY, LLC
Role Appellee
Status Active
Representations Gonzalo Ramon Dorta, Matias Rafael Dorta, Anthony Accetta, Bruce S. Rogow, Tara A. Campion, Meghan Chandler Moore, Nicole Angela Josephy, Geoffrey Bennett Marks, Lazaro Vazquez

Docket Entries

Docket Date 2024-03-21
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, the Joint Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed until the resolution of case no. 3D2022-1453.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Motion to Stay
Description Appellant's Joint Motion to Continue Stay of Appeal, filed on October 28, 2024, is granted. The appellate proceedings are hereby stayed for an additional sixty (60) days from the date of this Order.
View View File
Docket Date 2024-10-28
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Continue Stay of Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-08-30
Type Order
Subtype Order on Motion to Stay
Description Following review of Appellant's Status Report and Joint Motion to Stay Appeal, filed on August 29, 2024, the Joint Motion to Stay Appeal is granted, and the appellate proceedings are hereby stayed for an additional sixty (60) days from the date of this Order.
View View File
Docket Date 2024-08-29
Type Misc. Events
Subtype Status Report
Description Status Report and Joint Motion to Stay Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-07-02
Type Order
Subtype Order on Motion to Stay
Description The parties' Joint Motion to Stay Appeal, filed on June 28, 2024, is granted, and the appellate proceedings are hereby stayed an additional sixty (60) days from the date of this Order. The parties shall provide this Court with a status report no later than sixty (60) days from the date of this Order.
View View File
Docket Date 2024-06-28
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Stay Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Motion to Stay
Description Upon consideration of the Joint Motion to Stay Appeal, filed on May 1, 2024, the Motion is granted in part. The Stay entered on March 21, 2024, is hereby extended for an additional sixty (60) days from the date of this Order.
View View File
Docket Date 2024-05-01
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Stay Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-03-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-11
Type Record
Subtype Transcript
Description Record on Appeal Trial Transcripts
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 60 days to 04/29/2024
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tirone Electric, Inc.
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing Legible Conformed Copies of Orders Designated in the Notice of Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2023-12-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 9879760
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2023-12-26
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 January 5, 2024.
View View File
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 22-1943, 22-1453, 22-445, 22-2
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-31
Type Order
Subtype Order on Motion to Stay
Description Appellant's Joint Motion to Continue Stay of Appeal is granted, and the stay entered on October 28, 2024, is hereby stayed an additional ninety (90) days from the date of this Order.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion To Stay
Description Joint Motion To Continue Stay of Appeal
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-03-19
Type Motions Other
Subtype Motion To Stay
Description JOINT MOTION TO STAY APPEAL
On Behalf Of Trane U.S., Inc.
View View File
Docket Date 2024-03-12
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.
View View File
TRANE U.S., INC., VS DEAUVILLE HOTEL PROPERTY, LLC, et al., 3D2022-1943 2022-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16336

Parties

Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TRANE U.S. INC.
Role Appellant
Status Active
Representations P. BRANDON PERKINS, BRADLEY A. SILVERMAN, Michael J. Dono, Raoul G. Cantero, JAMIE K. NAKOA, SARA E. CENDEJAS, SCHUYLER A. SMITH, W. Dylan Fay
Name DEAUVILLE HOTEL PROPERTY, LLC
Role Appellee
Status Active
Representations BROOKE O. TURETZKY, Geoffrey B. Marks, Matias R. Dorta, Melissa M. Sims, KEVIN C. SCHUMACHER, Gonzalo R. Dorta, William D. Wilson, MEGHAN C. MOORE, Lazaro Vazquez, JARED S. ROSS, TARA A. CAMPION, Diane H. Tutt, BRUCE S. ROGOW, Anthony Accetta, Perry R. Goodman, Therese A. Savona, Michael Iles, JUDITH B. GOLDSTEIN, NICOLE A. JOSEPHY

Docket Entries

Docket Date 2023-01-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE TIRONE ELECTRIC, INC.'S MOTION TO DISMISS APPEAL
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Unopposed Motion for Extension of Time to File a Response to the Motion to Dismiss Appeal is granted to and including January 11, 2023.
Docket Date 2023-02-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Appellant’s Response to Appellee Tirone Electric, Inc.’s Motion to Dismiss Appeal is noted. Upon consideration, the Court grants Appellee Tirone Electric, Inc.’s Motion to Dismiss Appeal, and hereby dismisses this appeal as one taken from a non-appealable, partial final judgment that is interdependent with other claims remaining in the trial court. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”). This dismissal is without prejudice to the filing of an authorized and timely notice of appeal from a final judgment or from a partial final judgment pursuant to Rule 9.110(k).
Docket Date 2023-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TRANE U.S., INC.
Docket Date 2022-12-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TRANE U.S., INC.
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRANE U.S., INC.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRANE U.S., INC.
Docket Date 2022-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-11-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-11-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TRANE U.S., INC.
Docket Date 2022-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 24, 2022.
Deauville Hotel Property, LLC, Appellant(s), v. Trane U.S. Inc., et al., Appellee(s). 3D2022-1453 2022-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16336

Parties

Name DEAUVILLE HOTEL PROPERTY, LLC
Role Appellant
Status Active
Representations Lazaro Vazquez, Anthony Accetta, Gonzalo Ramon Dorta, Paul Courtney Huck, Jr., Bruce S. Rogow, Geoffrey Bennett Marks, Tara A. Campion
Name TRANE U.S. INC.
Role Appellee
Status Active
Representations Sara E. Cendejas, Raoul G. Cantero, III, W. Dylan Fay, Schuyler Analise Smith, Bradley Allan Silverman, Michael John Dono
Name TIRONE ELECTRIC, INC.
Role Appellee
Status Active
Representations Diane H. Tutt
Name EDD HELMS AIR CONDITIONING, INC.
Role Appellee
Status Active
Representations Michael A. Rosenberg, Adrianna Christine de la Cruz-Muñoz
Name Great American Insurance Company of NY
Role Appellee
Status Active
Name First Specialty Insurance Company
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Representations Kevin C. Schumacher, Brooke Oransky Turetzky, Judith Beth Goldstein, Perry Ross Goodman, Jamie Kainalu Nakoa, Robert Steven Horwitz, Anthony Lopez, P. Brandon Perkins, William David Wilson, Melissa McMillan Sims, Yolyvee Yizelle Rivera, Evelyn Maureen Merchant, Lowell Peter Karr, Andrea Carolina Faverio, Jared Samuel Ross
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/27/2022
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2022-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2022-08-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-08-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-08-22
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 2022-08-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2024-04-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee Trane U.S. Inc.'s Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted, and remanded based on the two (2) proposals for settlement, conditioned upon the trial court's determination of the validity and enforceability of the proposals for settlement. EMAS, SCALES and BOKOR, JJ., concur.
View View File
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of TIRONE ELECTRIC, INC.
Docket Date 2024-01-10
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Upon consideration, Trane U.S., Inc.'s Unopposed Motion to Continue Oral Argument is hereby granted. This cause is removed from the oral argument calendar of Tuesday, February 20, 2024, at 9:30 a.m., and is reset for Tuesday, March 12, 2024, at 9:30 a.m. with fifteen (15) minutes each side for oral argument.
View View File
Docket Date 2024-01-10
Type Response
Subtype Response
Description Appellant's Response to Oral Argument Form
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2024-01-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Unopposed Motion to Reschedule Oral Argument
On Behalf Of TRANE U.S. INC.
Docket Date 2024-01-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
View View File
Docket Date 2023-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time- RB - 30 days to 10/27/2023.
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for30 day Extension of Time for filing Reply Brief
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-08-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Tirone Electric, Inc.'s Unopposed Motion for Extension of Time to file the answer brief is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2023-08-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TRANE U.S. INC.
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/11/2023
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/11/2023
Docket Date 2023-06-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 06/12/2023
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 06/12/2023
Docket Date 2023-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Unopposed Motion for Extension of Time to file the initial brief is granted to and including March 14, 2023, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2023-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR 15 DAY EXTENSION OF TIMEFOR FILING INITIAL BRIEF
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Endurance American Specialty Insurance Company
Docket Date 2023-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/27/2023
Docket Date 2023-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/26/2023
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEAUVILLE HOTEL PROPERTY, LLC
Docket Date 2022-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-22
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
EDD HELMS AIR CONDITIONING, INC., VS TRANE U.S., INC., et al., 3D2022-0445 2022-03-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16336

Parties

Name EDD HELMS AIR CONDITIONING, INC.
Role Appellant
Status Active
Representations Therese A. Savona
Name TRANE U.S. INC.
Role Appellee
Status Active
Representations BROOKE O. TURETZKY, P. BRANDON PERKINS, Perry R. Goodman, BRADLEY A. SILVERMAN, MITCHELL SILVER, JARED S. ROSS, BRUCE S. ROGOW, SCHUYLER A. SMITH, William D. Wilson, TARA A. CAMPION, Matias R. Dorta, Michael Iles, Melissa M. Sims, NICOLE A. JOSEPHY, Gonzalo R. Dorta, JUDITH B. GOLDSTEIN, EDUARDO GOMEZ, MEGHAN C. MOORE
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-04-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of EDD HELMS AIR CONDITIONING, INC.
Docket Date 2022-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of TRANE U.S., INC.
Docket Date 2022-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDD HELMS AIR CONDITIONING, INC.
Docket Date 2022-03-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 March 26, 2022.
Docket Date 2022-03-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TRANE U.S., INC.
Docket Date 2022-03-14
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 2022-03-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TRANE U.S., INC., VS DEAUVILLE HOTEL PROPERTY, LLC, et al., 3D2022-0002 2022-01-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16336

Parties

Name TRANE U.S. INC.
Role Appellant
Status Active
Representations Michael J. Dono, SCHUYLER A. SMITH, BRADLEY A. SILVERMAN
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name DEAUVILLE HOTEL PROPERTY, LLC
Role Appellee
Status Active
Representations BRUCE S. ROGOW, TARA A. CAMPION, Lazaro Vazquez, BROOKE O. TURETZKY, Taylor L. Davis, Perry R. Goodman, JUDITH B. GOLDSTEIN, KEVIN C. SCHUMACHER, Anthony Accetta, Gonzalo R. Dorta, Matias R. Dorta, NICOLE A. JOSEPHY, Michael Iles, William D. Wilson, MEGHAN C. MOORE, DAVID A. WAGNER, JARED S. ROSS, Geoffrey B. Marks, Frederick J. Fein, ANTHONY LOPEZ, Melissa M. Sims

Docket Entries

Docket Date 2022-01-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-01-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of TRANE U.S., INC.
Docket Date 2022-01-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. A reply may be filed within fifteen (15) days of service of the response.
Docket Date 2022-01-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TRANE U.S., INC.
Docket Date 2022-01-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of TRANE U.S., INC.
Docket Date 2022-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-01-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-01-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ IT IS HEREBY ORDERED that Petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2021-03-30
Amendment 2020-05-13
ANNUAL REPORT 2020-02-08
AMENDED ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2019-01-30
AMENDED ANNUAL REPORT 2018-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJBP0309KVP130344 2011-09-22 2011-11-30 2011-12-31
Unique Award Key CONT_AWD_DJBP0309KVP130344_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title COMPRESSOR
NAICS Code 221330: STEAM AND AIR-CONDITIONING SUPPLY
Product and Service Codes 4130: REFRIGERATION & AIR CONDITION COMP

Recipient Details

Recipient TRANE U.S. INC.
UEI XSTGCNZLS2M5
Legacy DUNS 021713748
Recipient Address 902 N HIMES AVE, TAMPA, 336091330, UNITED STATES
PO AWARD VA516C10941 2011-06-02 2011-06-30 2011-06-30
Unique Award Key CONT_AWD_VA516C10941_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CHILLER TUBE REPAIR
NAICS Code 333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product and Service Codes J041: MAINT-REP OF REFRIGERATION - AC EQ

Recipient Details

Recipient TRANE U.S. INC.
UEI XSTGCNZLS2M5
Legacy DUNS 021713748
Recipient Address 902 N HIMES AVE, TAMPA, 336091330, UNITED STATES
PO AWARD VA573C12943 2011-05-03 2011-05-13 2011-05-13
Unique Award Key CONT_AWD_VA573C12943_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CHILLER SERVICE
NAICS Code 221330: STEAM AND AIR-CONDITIONING SUPPLY
Product and Service Codes J041: MAINT-REP OF REFRIGERATION - AC EQ

Recipient Details

Recipient TRANE U.S. INC.
UEI GYF3DHWY7M99
Legacy DUNS 132580846
Recipient Address 8929 WESTERN WAY STE 1, JACKSONVILLE, 322568391, UNITED STATES
PO AWARD VA516C10260 2010-10-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_VA516C10260_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE ON CENTRIFUGAL CHILLERS
NAICS Code 423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes J066: MAINT-REP OF INSTRUMENTS & LAB EQ

Recipient Details

Recipient TRANE U.S. INC.
UEI XSTGCNZLS2M5
Legacy DUNS 021713748
Recipient Address 902 N HIMES AVE, TAMPA, 336091330, UNITED STATES
PO AWARD DJBTALJVPZ20017 2010-05-17 2010-05-30 2010-05-30
Unique Award Key CONT_AWD_DJBTALJVPZ20017_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title 151003 OUTSIDE FREEZER (COMPRESSOR)
NAICS Code 333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product and Service Codes 3990: MISC MATERIALS HANDLING EQ

Recipient Details

Recipient TRANE U.S. INC.
UEI GYF3DHWY7M99
Legacy DUNS 132580846
Recipient Address 8929 WESTERN WAY STE 1, JACKSONVILLE, 322568391, UNITED STATES
PO AWARD DJBP0314JVP120243 2010-05-06 2010-07-08 2010-07-08
Unique Award Key CONT_AWD_DJBP0314JVP120243_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ANNUAL INSPECTION OF POWERHOUSE CHILLERS.
NAICS Code 541350: BUILDING INSPECTION SERVICES
Product and Service Codes B540: BUILDING TECHNOLOGY STUDIES

Recipient Details

Recipient TRANE U.S. INC.
UEI GYF3DHWY7M99
Legacy DUNS 132580846
Recipient Address 8929 WESTERN WAY STE 1, JACKSONVILLE, 322568391, UNITED STATES
PO AWARD V573C03220 2010-03-29 2010-05-15 2010-05-15
Unique Award Key CONT_AWD_V573C03220_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS MEDICAL SERVICES
Product and Service Codes Q999: OTHER MEDICAL SERVICES

Recipient Details

Recipient TRANE U.S. INC.
UEI GYF3DHWY7M99
Legacy DUNS 132580846
Recipient Address 8929 WESTERN WAY STE 1, JACKSONVILLE, 322568391, UNITED STATES
PO AWARD DJBP0314JVP320037 2009-12-16 2010-05-24 2010-05-24
Unique Award Key CONT_AWD_DJBP0314JVP320037_1540_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title HVAC EQUIPMENT
NAICS Code 333412: INDUSTRIAL AND COMMERCIAL FAN AND BLOWER MANUFACTURING
Product and Service Codes J045: MAINT-REP OF PLUMBING-HEATING EQ

Recipient Details

Recipient TRANE U.S. INC.
UEI GYF3DHWY7M99
Legacy DUNS 132580846
Recipient Address 8929 WESTERN WAY STE 1, JACKSONVILLE, 322568391, UNITED STATES
PO AWARD VA516C90115 2009-09-29 2009-09-29 2009-09-29
Unique Award Key CONT_AWD_VA516C90115_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title CENTRIFUGAL CHILLER SERVICE
NAICS Code 333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product and Service Codes H241: EQ TEST SVCS/REFRIGERATION - AC EQ

Recipient Details

Recipient TRANE U.S. INC.
UEI XSTGCNZLS2M5
Legacy DUNS 021713748
Recipient Address 902 N HIMES AVE, TAMPA, 336091330, UNITED STATES
PURCHASE ORDER AWARD HSCG2809P7Z2BH7 2009-09-14 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HSCG2809P7Z2BH7_7008_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title HTHM ST. PETE CUTTERS 25 TON PORTABLE A/C UNIT TO PROVIDE A/C TO CUTTERS WHEN THEIR A/C UNIT IS SHUT DOWN DUE TO WORK PROJECTS.
NAICS Code 333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product and Service Codes H945: OTHER QC SVCS/PLUMBING-HEATING EQ

Recipient Details

Recipient TRANE U.S. INC.
UEI XSTGCNZLS2M5
Recipient Address 902 N HIMES AVE, TAMPA, HILLSBOROUGH, FLORIDA, 336091330, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346736556 0419700 2023-05-31 2080 CHILD STREET, JACKSONVILLE, FL, 32214
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2023-05-31
Case Closed 2023-06-08

Related Activity

Type Accident
Activity Nr 2036481
343100574 0419700 2018-04-20 8929 WESTERN WAY SUITE 1, JACKSONVILLE, FL, 32256
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: AMPUTATE, P: AMPUTATE
Case Closed 2018-05-04
339968612 0419700 2014-09-22 655 REITZ UNION DRIVE, GAINESVILLE, FL, 32611
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-10-21
Case Closed 2015-01-21

Related Activity

Type Complaint
Activity Nr 908445
Health Yes
Type Inspection
Activity Nr 996885
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 D05
Issuance Date 2014-12-29
Abatement Due Date 2015-02-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-01-21
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1101(d)(5): As supervisor of the entire project, the general contractor did not ascertain whether the asbestos contractor was in compliance with the asbestos standard, and did not require such contractor to come into compliance with this standard: a. On September 15, 2014, in mechanical room B41 of the Reitz Union building, at the University of Florida Campus, Trane, Inc., allowed a subcontractor under their control to demolish existing pipes with asbestos containing mastic in the pipe covering. As supervisor of the project, Trane Inc. did not ensure the subcontractor had the knowledge of the hazard and did not ensure the subcontractor was in compliance with the asbestos standard.

Date of last update: 02 Apr 2025

Sources: Florida Department of State