Search icon

LENNOX INDUSTRIES INC.

Company Details

Entity Name: LENNOX INDUSTRIES INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 Mar 1962 (63 years ago)
Document Number: 817017
FEI/EIN Number 42-0377110
Address: 2140 Lake Park Blvd., Richardson, TX, 75080, US
Mail Address: 2140 Lake Park Blvd., Richardson, TX, 75080, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
Bedard Gary Director 2140 Lake Park Blvd., Richardson, TX, 75080
Maskara Alok Director 2140 Lake Park Blvd., Richardson, TX, 75080
Nassab Joseph Director 2140 Lake Park Blvd., Richardson, TX, 75080

Secretary

Name Role Address
Torres John D Secretary 2140 Lake Park Blvd., Richardson, TX, 75080

Treasurer

Name Role Address
McCray Theresa Treasurer 2140 Lake Park Blvd., Richardson, TX, 75080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000001031 LENNOX GLOBAL ACTIVE 2025-01-03 2030-12-31 No data 11420 N KENDALL DR, STE 103, MIAMI, FL, 33176
G15000083835 LENNOX GLOBAL ACTIVE 2015-08-13 2025-12-31 No data 2140 LAKE PARK BLVD., RICHARDSON, TX, 75080
G13000047640 LENNOX PARTSPLUS EXPIRED 2013-05-20 2018-12-31 No data 2140 LAKE PARK BLVD., 8TH FLOOR-LEGAL, RICHARDSON, TX, 75080

Events

Event Type Filed Date Value Description
AMENDMENT 2012-02-27 No data No data

Court Cases

Title Case Number Docket Date Status
DR. ANKE DOUBLON-WENZ, Appellant(s) v. LENNOX INTERNATIONAL, INC., LENNOX INDUSTRIES, INC., CONDITIONED AIR COMPANY OF NAPLES, LLC, Appellee(s). 6D2023-4243 2023-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-001109-0001-XX

Parties

Name DR. ANKE DOUBLON-WENZ
Role Appellant
Status Active
Representations MATTHEW B. DEVISSE, ESQ., EDMOND E. KOESTER, ESQ.
Name LENNOX INTERNATIONAL INC.
Role Appellee
Status Active
Name LENNOX INDUSTRIES INC.
Role Appellee
Status Active
Name CONDITIONED AIR COMPANY OF NAPLES, LLC
Role Appellee
Status Active
Representations STEVEN ROSENWASSER, ESQ., RICHARD WALKER, ESQ., KIMBERLY S. MELLO, ESQ., WILLIAM E. EYE, ESQ., PATRICK BRODERICK, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEPURSUANT TO FLORIDA RULE OF GENERAL PRACTICE ANDJUDICIAL ADMINISTRATION 2.510 - Steven J. Rosenwasser
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
Docket Date 2024-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of DR. ANKE DOUBLON-WENZ
Docket Date 2024-08-21
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
View View File
Docket Date 2024-08-21
Type Response
Subtype Response
Description RESPONSE TO REQUEST FOR IN PERSON ORAL ARGUMENT
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
Docket Date 2024-07-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Attorney William E. Eye's motion to appear as a foreign attorney is granted. Copies of all documents served upon foreign attorney William E. Eye, Esq., must also be served on sponsoring Florida attorney Kimberly S. Mello, Esq.
View View File
Docket Date 2024-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT / CROSS-APPELLEE DR. ANKE DOUBLON-WENZ REQUEST FOR IN PERSON ORAL ARGUMENT
On Behalf Of DR. ANKE DOUBLON-WENZ
Docket Date 2024-07-22
Type Brief
Subtype Reply/Cross-Answer Brief
Description Reply/Cross-Answer Brief
On Behalf Of DR. ANKE DOUBLON-WENZ
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description 14- RB/ CROSS AB DUE 07/29/24
On Behalf Of DR. ANKE DOUBLON-WENZ
Docket Date 2024-06-17
Type Brief
Subtype Answer/Cross Initial-Merit
Description Answer/Cross Initial-Merit
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
View View File
Docket Date 2024-06-06
Type Record
Subtype Supplemental Record
Description FOSTER - REDACTED - 104 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-05-16
Type Motion
Subtype Appendix
Description Appendix to Motion
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
View View File
Docket Date 2024-05-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description APPELLEES AND CROSS-APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
Docket Date 2024-05-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description VERIFIED RENEWED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICE AND JUDICIAL ADMINISTRATION 2.510 - William E. Eye
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
Docket Date 2024-04-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description deny pro hac vice - no check ~ Upon consideration that Attorney William E. Eye’s motion to appear as a foreign attorney was filed without the statutory fee of $100, pursuant to section 35.22(2)(a), Florida Statutes, the motion is denied without prejudice to refile. If a renewed motion in compliance with Florida Rule of General Practice and Judicial Administration 2.510 is filed, the statutory fee can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which the motion will be denied.
Docket Date 2024-04-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HACVICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICEAND JUDICIAL ADMINISTRATION 2.510 - WILLIAM EYE
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF / CROSS-APPEAL INITIAL BRIEF//30 - AB/CROSS IB DUE 5/22/24
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
Docket Date 2024-03-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Steven J. Rosenwasser’s Motion to appear as a foreign attorney in this proceeding is granted and payment of the statutory fee on March 4, 2024, is accepted. All parties must serve sponsoring Florida Attorney Kimberly S. Mello with all submissions when serving foreign Attorney Rosenwasser with documents.
Docket Date 2024-03-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of DR. ANKE DOUBLON-WENZ
Docket Date 2024-03-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within ten days from the date of this order.
Docket Date 2024-03-04
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ PHV FEE - STEVEN J. ROSENWASSER
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
Docket Date 2024-03-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DR. ANKE DOUBLON-WENZ
Docket Date 2024-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ JUDGE FOSTER - REDACTED - 7082 PAGES
On Behalf Of Collier Clerk
Docket Date 2024-01-12
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
Docket Date 2024-01-05
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ LENNOX INDUSTRIES, INC. has filed a notice of cross-appeal. Within fifteen days, the party submitting this notice shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, or the submission will be stricken. §35.22(2)(b), Fla. Stat.
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DR. ANKE DOUBLON-WENZ
Docket Date 2024-01-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-12-29
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BY LENNOX INDUSTRIES, INC.
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DR. ANKE DOUBLON-WENZ
Docket Date 2023-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-13
Type Notice
Subtype Notice of Oral Argument
Description The Court has set the above cause for oral argument on January 16, 2025, at 10:30 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850 . Oral Arguments are currently scheduled before Chief Judge Dan Traver and Judge Jared E. Smith, and Associate Judge Jennifer A. Swenson, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees/Cross-Appellants, Lenox Industries Inc. and Lennox International Inc.'s motion to supplement the record on appeal is granted. Appellees/Cross-Appellants, Lenox Industries Inc. and Lennox International Inc., shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items referenced in their motion to supplement, with the supplemental record to be filed with this Court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal, the copies of the items included in Appellees/Cross-Appellants, Lenox Industries Inc. and Lennox International Inc.'s appendix will not be considered by this Court.
View View File
DR. ANKE DOUBLON - WENZ VS CONDITIONED AIR COMPANY OF NAPLES, L L C, ET AL 6D2023-3703 2023-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
20-CA-1109-0001

Parties

Name DR. ANKE DOUBLON-WENZ
Role Appellant
Status Active
Representations MATTHEW B. DEVISSE, ESQ., EDMOND E. KOESTER, ESQ.
Name LENNOX INTERNATIONAL INC.
Role Appellee
Status Active
Name CONDITIONED AIR COMPANY OF NAPLES, LLC
Role Appellee
Status Active
Representations STEVEN ROSENWASSER, ESQ., JEFFREY HURCOMB, ESQ., PATRICK BRODERICK, ESQ.
Name LENNOX INDUSTRIES INC.
Role Appellee
Status Active
Representations KIMBERLY S. MELLO, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-20
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal and the appellee's cross-appeal are dismissed as from a nonappealable nonfinal order. See, e.g., Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006).
Docket Date 2023-11-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ White, Smith, and Mize
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNOX INDUSTRIES, INC.
Docket Date 2023-11-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS UPDATE
On Behalf Of DR. ANKE DOUBLON-WENZ
Docket Date 2023-11-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ **DISMISSED 11/20/23**
On Behalf Of CONDITIONED AIR COMPANY OF NAPLES, LLC
Docket Date 2023-11-02
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE REGARDINGFINALITY AND ABILITY TO PROCEED WITH APPEAL
On Behalf Of DR. ANKE DOUBLON-WENZ
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-10-19
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance
Docket Date 2023-10-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DR. ANKE DOUBLON-WENZ
Docket Date 2023-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DR. ANKE DOUBLON-WENZ
LENNOX INDUSTRIES INC. AND LENNOX INTERNATIONAL INC. VS DR. ANKE DOUBLON-WENZ 6D2023-3376 2023-09-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-001109

Parties

Name LENNOX INTERNATIONAL INC.
Role Petitioner
Status Active
Name LENNOX INDUSTRIES INC.
Role Petitioner
Status Active
Representations KIMBERLY S. MELLO, ESQ., STEVEN ROSENWASSER, ESQ., PATRICK BRODERICK, ESQ., RICHARD WALKER, ESQ.
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name DR. ANKE DOUBLON-WENZ
Role Respondent
Status Active
Representations EDMOND E. KOESTER, ESQ., JEFFREY HURCOMB, ESQ., C. TAYLOR SMITH, ESQ., MATTHEW B. DEVISSE, ESQ., DAVID S. PRESTON, ESQ., BENJAMIN BEDARD, ESQ.

Docket Entries

Docket Date 2023-12-28
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ The “notice of cross-appeal” filed by the petitioner in this dismissed extraordinary writ proceeding is stricken as unauthorized.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ **STRICKEN-SEE 12/28/23 ORDER**CROSS-APPELLANT LENNOX INDUSTRIES, INC.
On Behalf Of LENNOX INDUSTRIES, INC.
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-13
Type Disposition by Order
Subtype Dismissed
Description Order-Petition for Writ of Certiorari Dismissed (no harm)(D) ~ The Petition for Writ of Certiorari filed September 1, 2023 is dismissed for failure to establish irreparable harm. State v. Garcia, 350 So. 3d 322, 326 (Fla. 2022) (“In the absence of irreparable harm incapable of remedy on postjudgment appeal, the district court had no jurisdiction to issue a writ of certiorari.”).
Docket Date 2023-09-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Traver, C.J., and Nardella and Brownlee
Docket Date 2023-09-05
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney Richard Walker shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-01
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARIAND REQUEST FOR EXPEDITED REVIEW
On Behalf Of LENNOX INDUSTRIES, INC.
Docket Date 2023-09-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of LENNOX INDUSTRIES, INC.
Docket Date 2023-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Date of last update: 02 Feb 2025

Sources: Florida Department of State