Search icon

TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA - Florida Company Profile

Branch

Company Details

Entity Name: TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
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: 04 May 1976 (49 years ago)
Branch of: TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, CONNECTICUT (Company Number 0196835)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2022 (3 years ago)
Document Number: 836284
FEI/EIN Number 060907370

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

Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
KLENK JEFFREY P President ONE TOWER SQUARE, HARTFORD, CT, 06183
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
HEYMAN WILLIAM H Director 485 LEXINGTON AVENUE, SUITE 400, NEW YORK, NY, 100172630
MULCAHY ANN B Assi ONE TOWER SQUARE, HARTFORD, CT, 06183
SKJERVEN WENDY C Corp 385 WASHINGTON STREET, ST. PAUL, MN, 55102
MILLS LARRY P Treasurer 385 WASHINGTON STREET, ST PAUL, MN, 55102
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES STREET, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-19 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 2022-10-19 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-13 200 E. GAINES STREET, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 1997-05-09 TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA -
CHANGE OF PRINCIPAL ADDRESS 1996-08-01 ONE TOWER SQUARE, HARTFORD, CT 06183 -
CHANGE OF MAILING ADDRESS 1996-08-01 ONE TOWER SQUARE, HARTFORD, CT 06183 -
REINSTATEMENT 1985-12-09 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000301798 TERMINATED 2016-006363-CA-01 ELEVENTH CIRCUIT MIAMI-DADE 2017-05-10 2022-05-31 $1,704,679.13 P & S PAVING, INC., 3701 OLSON DRIVE, DAYTONA BEACH
J06000260765 LAPSED 03-19441 CA 10 CIRCUIT COURT OF 11TH JUDICIAL 2006-01-10 2011-11-13 $67,268.99 E & F CONTRACTORS, 12201 S.W. 129TH COURT, MIAMI, FL 33187
J03000229486 LAPSED 03-CA-783 2ND JUDICIAL CIRCUIT LEON COUN 2003-07-11 2008-08-12 $102,056.33 BLANKENSHIP CONTRACTING, INC., POST OFFICE BOX 6052, TALLAHASSEE, FL 32301

Court Cases

Title Case Number Docket Date Status
CLEVELAND CONSTRUCTION, INC. and FEDERAL INSURANCE COMPANY, Appellant(s) v. JAMES A. CUMMINGS, INC., et al., Appellee(s). 4D2023-1917 2023-08-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-006245

Parties

Name CLEVELAND CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Daniel Wireman, Luis A. Cortinas, Seth R. Price, Matthew John Conigliaro
Name FEDERAL INSURANCE COMPANY
Role Appellant
Status Active
Representations Daniel Rodrigo Vega
Name FIDELITY AND DEPOSIT COMPANY OF MARYLAND
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Jeffrey Berman
Name ZURICH AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Name FEDERAL INSURANCE COMPANY
Role Appellee
Status Active
Name JAMES A. CUMMINGS, INC.
Role Appellee
Status Active
Representations R. Steven Steven Holt, David C. Romyn, Bernard Allen
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Appellant's July 22, 2024 and Appellee's July 22, 2024 motions for attorney's fees are denied as moot. Further, At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-10-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal
Docket Date 2024-10-01
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 27, 2024 order is amended as follows: ORDERED that the September 24, 2024 joint motion to stay appeal pending completion of settlement is granted. All parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
View View File
Docket Date 2024-09-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORDERED that all parties hereto shall be required to file a pleading on or before December 15, 2024, that advises this court as to the completion of all settlement negotiations thereby warranting the dismissal of this pending appeal.
View View File
Docket Date 2024-09-24
Type Motions Other
Subtype Motion To Stay
Description JOINT MOTION TO STAY APPEAL PENDING COMPLETION OF SETTLEMENT
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-07-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Cleveland Construction, Inc.
View View File
Docket Date 2024-06-11
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 07/23/2024
Docket Date 2024-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-06-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORDERED that David C. Romyn's May 9, 2024 verified motion for permission to appear pro hac vice is granted, and David C. Romyn, Esquire is permitted to appear in this appeal as counsel for James Cummings, Inc. David C. Romyn, Esquire is advised that this court does not send paper documents to attorneys and he shall register for the Appellate Case Information System ("ACIS") and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
View View File
Docket Date 2024-05-14
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description Paid Pro Hac Vice Fee-100
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Filing Fee
Description This court is in receipt of the verified motion for admission to appear pro hac vice filed May 9, 2024. Further, ORDERED that David C. Romyn, Esq. shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details.
View View File
Docket Date 2024-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
Docket Date 2024-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Agreed Motion for Extension of Time to File Answer/Cross Initial Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2024-05-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-30
Type Notice
Subtype Notice of Electronic Transmission
Description *AMENDED* Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2024-04-23
Type Record
Subtype Exhibits
Description See Notice of Electronic Transmission
Docket Date 2024-04-19
Type Notice
Subtype Notice of Electronic Transmission
Description Notice of Electronic Transmission
On Behalf Of Clerk - Broward
Docket Date 2024-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Cleveland Construction, Inc.
View View File
Docket Date 2024-02-02
Type Record
Subtype Supplemental Record
Description Supplemental Record Vol. I Pages 2595-15,581
Docket Date 2023-10-06
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-10-04
Type Miscellaneous Document
Subtype Pay Notice Joinder Fee-295
Description Paid Notice Joinder Fee-295
On Behalf Of James A. Cummings, Inc.
View View File
Docket Date 2024-01-05
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Agreed Motion for Extension of Time to Supplement the Record and File Briefs
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that the clerk of the lower tribunal's December 1, 2023 motion for extension of time is granted in part, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended twenty (20) days from the date of this order. Further, ORDERED that Daniel Vega's December 4, 2023 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2023-12-04
Type Notice
Subtype Unavailability
Description Unavailability
On Behalf Of Federal Insurance Company
View View File
Docket Date 2023-12-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Prepare the Supplemental Record
On Behalf Of Clerk - Broward
Docket Date 2023-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant Cleveland Construction, Inc.'s November 17, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2023-11-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-14
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant Cleveland Construction, Inc.'s November 13, 2023 motion to supplement the record on appeal is stricken without prejudice to refiling a motion which identifies the exhibits.
View View File
Docket Date 2023-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description 90 Days to 01/16/2024
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-10-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Federal Insurance Company's response filed October 6, 2023, this court's September 22, 2023 order to show cause is discharged. Further, ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is reinstated and Federal Insurance Company may proceed as an appellant in the above-styled appeal.
View View File
Docket Date 2023-10-04
Type Order
Subtype Order Striking Filing
Description **JOINDER REINSTATED 10/10/2023** ORDERED that Federal Insurance Company's August 30, 2023 notice of joinder is stricken for failure to comply with this court's September 1 and 22, 2023 orders.
View View File
Docket Date 2023-10-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; 2,596 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-09-22
Type Order
Subtype Order to Show Cause
Description **DISCHARGED 10/10/2023** ORDERED that, within five (5) days from the date of this order, Federal Insurance Company shall show cause why its Notice of Joinder should not be stricken for failure to comply with this court's September 1, 2023 order to pay the filing fee.
View View File
Docket Date 2023-08-30
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal (filing fee required)
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-08-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-25
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of James A. Cummings, Inc.
Docket Date 2023-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 21, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2023-08-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-21
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-16
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-10
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Cleveland Construction, Inc.
Docket Date 2023-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-18
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2024-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee James A. Cummings, Inc.'s May 7, 2024 motion for extension of time is granted, and Appellee shall serve the answer/cross-initial brief on or before June 7, 2024. 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.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 motion for extension of time is granted, and the time for the clerk of the lower tribunal to file the supplemental record on appeal is extended to and including January 18, 2024. Further, ORDERED that Appellant Cleveland Construction, Inc.'s January 5, 2024 request for extension of time is granted in part, and Appellant shall serve the initial brief ten (10) days from receipt of the supplemental record. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing fee-Notice Joinder-10 days ~ The $295.00 filing fee, or a lower tribunal clerk's determination of indigent status, did not accompany the Notice of Joinder as required by section 35.22(2)(b), Florida Statutes (2021). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PROCEEDING IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that Federal Insurance Company shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal/striking of the notice of joinder 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 joinder has a duty to tender the filing fee to the appellate court when the notice 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 Florida Department of Financial Services for collection.
ALL PAVING, INC. VS ENCO LLC and TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA 4D2023-0551 2023-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-012577

Parties

Name ALL PAVING INC.
Role Appellant
Status Active
Representations Ryan Abrams, Scott James Edwards
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name ENCO LLC
Role Appellee
Status Active
Representations Howard P. Clark III, Robert N. Hartsell, Robert Craig Graham, Shai Ozery
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellee ENCO LLC’s May 3, 2023 motion to allow oral argument is denied.
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of All Paving, Inc.
Docket Date 2023-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of All Paving, Inc.
Docket Date 2023-05-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Enco LLC
Docket Date 2023-05-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Enco LLC
Docket Date 2023-05-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, contains bookmarks which are not in compliance with Rule 9.220(c)(3), and contains upside down documents. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **SEE AMENDED AB FILED 5/5/23**
On Behalf Of Enco LLC
Docket Date 2023-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Enco LLC
Docket Date 2023-05-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Enco LLC
Docket Date 2023-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 19, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 9, 2023. 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 2023-04-19
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 Enco LLC
Docket Date 2023-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of All Paving, Inc.
Docket Date 2023-03-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of All Paving, Inc.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 13, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 30, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of All Paving, Inc.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of All Paving, Inc.
Docket Date 2023-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of All Paving, Inc.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of All Paving, Inc.
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
LITECRETE, INC. VS FABARC STEEL SUPPLY, INC., ET AL. 2D2022-1481 2022-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-000263

Parties

Name LITECRETE, INC.
Role Appellant
Status Active
Representations CRAIG ROBERT LEWIS, ESQ., ZACHARY L. AUSPITZ, ESQ., VINCENT F. VACCARELLA, ESQ.
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name FABARC STEEL SUPPLY, INC.
Role Appellee
Status Active
Representations GARRETT BROWN, ESQ., CHARLES E. REYNOLDS, ESQ., ROLAND A. HERMIDA, I I, ESQ., Andrew R. Schindler, Esq., R. SCOTT NORMAN, ESQ., ANGELA M. RICHIE, ESQ.
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 FLASHDRIVE - MEDIA DEVICE **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LITECRETE, INC.
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by March 24, 2023.
Docket Date 2023-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LITECRETE, INC.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 17, 2023.
Docket Date 2023-03-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LITECRETE, INC.
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FABARC STEEL SUPPLY, INC.
Docket Date 2023-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LITECRETE, INC.
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2022-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LITECRETE, INC.
Docket Date 2022-11-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 FLASHDRIVE - MEDIA DEVICE ***LOCATED IN THE VAULT***
Docket Date 2022-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - 1327 PAGES AMENDED REDACTED
Docket Date 2022-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN- 1322 PAGES REDACTED
Docket Date 2022-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Appellant's status report and notice of filing final judgment,the relinquishment period granted by this court's June 22, 2022, order has concluded,and this appeal shall proceed.
Docket Date 2022-10-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE OF FILING FINAL JUDGMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's statements in the status report, the relinquishment period granted by this court's June 22, 2022, order is extended for an additional 45 days from the date of this order. Appellant shall file in this court a copy of the resulting order or a status report within 45 days from the date of this order. Upon issuance of an order that matures the present premature appeal, appellant shall ensure that the clerk of the circuit court supplements the record with the order. The failure of the appellant to obtain such an order will subject the present appeal to dismissal.
Docket Date 2022-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND MOTION TO EXTEND TIME FOR RENDITION OF FINAL ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent necessary for 45 days to allow the trial court to enter a final judgment on the order confirming the arbitration award. Appellant shall file in this court a copy of the resulting order or a status report within 45 days from the date of this order. Upon issuance of an order that matures the present premature appeal, appellant shall ensure that the clerk of the circuit court supplements the record with the order. The failure of the appellant to obtain such an order will subject the present appeal to dismissal.
Docket Date 2022-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S RESPONSE TO THIS COURT'S MAY 9 ORDER AND MOTION TO RELINQUISH JURISDICTION OR TO STAY THIS PROCEEDING PENDING RENDITION OF FINAL ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-09
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED-SEE 10/12/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Parvin v. Valhalla Props. On Sand Key, LLC, 949 So. 2d 1167 (Fla. 2d DCA 2007); Infolink Group, Inc. v. Kurzweg 10 So. 3d 201 (Fla. 3d DCA 2009).
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED-SEE 10/12/22**Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ARCH SPECIALTY INSURANCE COMPANY, et al., VS TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, et al., 3D2020-0930 2020-07-01 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
19-2294

Parties

Name ARCH SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations RALF R. RODRIGUEZ
Name CATLIN SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations MICHAEL A. FANT, JR., Elizabeth K. Russo, JENNIFER ALTMAN, DAVID E. GURLEY
Name F ACCHINA CONSTRUCTION OF FLORIDA, LLC
Role Appellee
Status Active
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-01-05
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, February 2, 2021.
Docket Date 2021-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, Appellees’ Motion to Dismiss Appeal is carried with the case. SCALES, MILLER and GORDO, JJ., concur.
Docket Date 2020-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Second Motion for an Extension of Time to File the Reply Brief is granted to and including October 21, 2020.
Docket Date 2020-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILEAPPELLANTS' REPLY BRIEF
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including October 14, 2020.
Docket Date 2020-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-13
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS ARCH SPECIALTY INSURANCE COMPANY ANDCATLIN SPECIALTY INSURANCE COMPANY'S APPENDIX TOINITIAL BRIEF ON THE MERITS
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Docket Date 2020-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Arch Specialty Insurance Company
Docket Date 2020-07-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 July 11, 2020.
Docket Date 2020-07-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-01
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 2020-12-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Arch Specialty Insurance Company
L&R STRUCTURAL CORP., INC., VS FACCHINA CONSTRUCTION OF FLORIDA, LLC, et al., 3D2020-0754 2020-05-13 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
17-18456

Parties

Name L&R STRUCTURAL CORP., INC.
Role Appellant
Status Active
Representations JAMES KEITH RAMSEY, JIM MCCRAE, ANDREW B. ALBAUGH
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name FACCHINA CONSTRUCTION OF FLORIDA, LLC
Role Appellee
Status Active
Representations GLORIA PENCE, CHRISTOPHER M. BUNGE, MARIELA M. MALFELD
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-07-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-07-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Filing, filed on July 20, 2020, is noted. Within five (5) days from the date of this Order, Appellant shall either file a notice of voluntary dismissal of this appeal or show cause as to why this appeal should not be dismissed as moot.
Docket Date 2020-07-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ L&R STRUCTURAL CORP., INC.'S NOTICE OF FILING TRIAL ORDER
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/16/20
Docket Date 2020-07-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-05
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Unopposed Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2020-06-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ L&R STRUCTURAL CORP., INC.'S UNOPPOSED MOTION FORTEMPORARY RELINQUISHMENT OF JURISDICTION
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-06-03
Type Record
Subtype Appendix
Description Appendix ~ to motion to relinquish jurisdiction
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-05-13
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 May 23, 2020.
Docket Date 2020-05-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of L&R STRUCTURAL CORP., INC.
Docket Date 2020-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-02
REINSTATEMENT 2022-10-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-26

Date of last update: 02 Jun 2025

Sources: Florida Department of State