Search icon

TAYLOR MORRISON OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TAYLOR MORRISON OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: Active

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

Date Filed: 26 Mar 1982 (43 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Jun 2018 (7 years ago)
Document Number: F75785
FEI/EIN Number 592179728

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

Address: 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251, US
Mail Address: 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ, 85251, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERRILL S. T Asst 3030 N. ROCKY POINT DR., TAMPA, FL, 33607
KEMPTON JOHN S President 551 NORTH CATTLEMEN RD., SARASOTA, FL, 34232
VANHYFTE CURTIS ("CURT" Chief Financial Officer 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
SHERMAN DARRELL C Secretary 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
ESTRADA CAROLINE G Asst 4900 N. SCOTTSDALE ROAD, SCOTTSDALE, AZ, 85251
LONGENECKER CAMMIE T Vice President 551 NORTH CATTLEMEN RD., SARASOTA, FL, 34232
REGISTERED AGENT SOLUTIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2022-01-14 REGISTERED AGENT SOLUTIONS, INC. -
AMENDMENT 2018-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
CHANGE OF MAILING ADDRESS 2018-04-09 4900 NORTH SCOTTSDALE ROAD, SUITE 2000, SCOTTSDALE, AZ 85251 -
AMENDMENT 2012-12-14 - -
AMENDMENT 2012-05-31 - -
AMENDMENT 2011-10-17 - -
AMENDMENT 2011-09-01 - -
AMENDMENT 2010-11-17 - -

Court Cases

Title Case Number Docket Date Status
STEVEN NORDBECK, MELISSA NORDBECK, Appellant(s) v. WARD NETSCHER, WILLIAM A. JAMIESON, MATTHEW MONROE, TARA MURPHY, HILLSBOROUGH COUNTY, PAUL J. GIANNOTTI, TIFFANY URENA, MISTY MONROE, BRANDON PERTILE, BRIAN MURPHY, TROY GOLDBERG, GERALD COSENTINO, ELIZABETH WHITE, TAYLOR MORRISON OF FLORIDA, INC., Appellee(s). 2D2024-0134 2024-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
22-CA-004745

Parties

Name STEVEN NORDBECK
Role Appellant
Status Active
Representations LINDSAY C. HOLT, ESQ., JIMMY D. CRAWFORD, ESQ., Richard Joseph Grosso
Name MELISSA NORDBECK
Role Appellant
Status Active
Name WARD NETSCHER
Role Appellee
Status Active
Name WILLIAM A. JAMIESON
Role Appellee
Status Active
Name MATTHEW MONROE
Role Appellee
Status Active
Name TARA MURPHY
Role Appellee
Status Active
Name HILLSBOROUGH COUNTY, INC.
Role Appellee
Status Active
Representations ROBERT E. BRAZEL, ESQ., MARY J. DORMAN, ESQ., CAMERON CLARK, ESQ.
Name PAUL J. GIANNOTTI
Role Appellee
Status Active
Name TIFFANY URENA
Role Appellee
Status Active
Name MISTY MONROE
Role Appellee
Status Active
Name BRANDON PERTILE
Role Appellee
Status Active
Name BRIAN MURPHY
Role Appellee
Status Active
Name TROY GOLDBERG
Role Appellee
Status Active
Name GERALD COSENTINO
Role Appellee
Status Active
Name ELIZABETH WHITE
Role Appellee
Status Active
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Representations SHANE T. COSTELLO, ESQ., STEVEN CLINE, ESQ., SCOTT A. MC LAREN, ESQ.

Docket Entries

Docket Date 2024-05-20
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-05-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The parties' notices of voluntary dismissals of the appeal and cross appeal filed May 15, 2024, are granted. The appeal and cross-appeal are dismissed.
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2024-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEVEN NORDBECK
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - IB DUE ON 05/15/24
On Behalf Of STEVEN NORDBECK
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 106 PAGES ***LOCATED IN IDCA CONFIDENTIAL***
Docket Date 2024-02-08
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2024-02-08
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee, Taylor Morrison of Florida, Inc. has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
Docket Date 2024-02-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2024-02-05
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2024-02-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of STEVEN NORDBECK
Docket Date 2024-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STEVEN NORDBECK
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STEVEN NORDBECK
Docket Date 2024-01-18
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
FLOW WAY COMMUNITY DEVELOPMENT DISTRICT VS TAYLOR MORRISON OF FLORIDA, INC., ET AL 6D2023-0986 2022-11-23 Closed
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-004147-000 I-XX

Parties

Name FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Role Appellant
Status Active
Representations GREGORY N. WOODS, ESQ., CHRISTOPHER D. DONOVAN, ESQ., QUENTIN WELBORN, ESQ., JESSICA F. TOLIN, ESQ.
Name CHRISTOPHER NIRENBERG
Role Appellee
Status Active
Name TURRELL, HALL & ASSOCIATES, INC.
Role Appellee
Status Active
Name STEPHEN REITER
Role Appellee
Status Active
Name ESPLANADE GOLF & COUNTRY CLUB OF NAPLES, INC.
Role Appellee
Status Active
Name TIM HALL
Role Appellee
Status Active
Name TAYLOR MORRISON ESPLANADE NAPLES, LLC
Role Appellee
Status Active
Name ANDREW MILLER LLC
Role Appellee
Status Active
Name JOHN WOLLARD
Role Appellee
Status Active
Name ADAM THE PAINTER LLC
Role Appellee
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Representations KEVIN S. HENNESSY, ESQ., Nicole Janine Poot, Esq., D. KENT SAFRIET, ESQ., PETER J. CAMBS, ESQ., JOSEPH A. BROWN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 16, 2023, thisappeal is dismissed.In light of the fee provision included in the notice of voluntary dismissal,the appelles' motion for appellate attorney's fees is denied as moot.
Docket Date 2023-10-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ Appellees, Taylor Morrison of Florida, Inc., Taylor Morrison Esplanade Naples, LLC, Andrew Miller, John Wollard, Stephen Reiter, Adam Painter, and Christopher Nirenberg's motion for extension of time to serve answer brief is denied without prejudice to serve a motion for extension of time following the September 21, 2023, meeting referenced in appellees’ motion.
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR ADDITIONAL EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2023-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Taylor Morrison of Florida, Inc., Taylor Morrison Esplanade Naples, LLC, Andrew Miller, John Wollard, Stephen Reiter, Adam Painter, and Christopher Nirenberg’s motion for extension of time to serve answer brief is granted. The answer brief shall be served within ninety days from the date of this order.
Docket Date 2023-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//30 - AB DUE 7/12/23
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2023-05-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time to serve initial brief and response to motion for attorney’s fees is granted. The initial brief and response shall be served within fourteen days of the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-05-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED THIRDMOTION FOR EXTENSION OF TIME
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-04-26
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The motion for clarification is granted to the extent that appellant shall also have thirty days from the date of the March 29, 2023, order to file a response to the motion for fees.
Docket Date 2023-03-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S MOTION FOR CLARIFICATIONOR, ALTERNATIVELY, REHEARING
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-03-29
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 to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-03-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED SECONDMOTION FOR EXTENSION OF TIME
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED/BRODIE - 1986 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-02-21
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. The initial brief and response to Appellees’ Motion for Appellate Fees shall be served within thirty days from the date of this order.
Docket Date 2023-02-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TAYLOR MORRISON OF FLORIDA, INC.
Docket Date 2023-01-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION TO SUPPLEMENTTHE APPELLATE RECORD
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 9850 PAGES REDACTED
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
FLOW WAY COMMUNITY DEVELOPMENT DISTRICT VS TAYLOR MORRISON OF FLORIDA, INC., ET AL 2D2022-3854 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-004147-000 I-XX

Parties

Name FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Role Appellant
Status Active
Representations QUENTIN WELBORN, ESQ., GREGORY N. WOODS, ESQ., JESSICA F. TOLIN, ESQ.
Name TAYLOR MORRISON ESPLANADE NAPLES, LLC
Role Appellee
Status Active
Name STEPHEN REITER
Role Appellee
Status Active
Name JOHN WOLLARD
Role Appellee
Status Active
Name TIM HALL
Role Appellee
Status Active
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Representations KEVIN S. HENNESSY, ESQ., JOSEPH A. BROWN, ESQ., PETER J. CAMBS, ESQ., D. KENT SAFRIET, ESQ.
Name ANDREW MILLER LLC
Role Appellee
Status Active
Name ADAM THE PAINTER LLC
Role Appellee
Status Active
Name TURRELL, HALL & ASSOCIATES, INC.
Role Appellee
Status Active
Name CHRISTOPHER NIRENBERG
Role Appellee
Status Active
Name ESPLANADE GOLF & COUNTRY CLUB OF NAPLES, INC.
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 9850 PAGES REDACTED
On Behalf Of COLLIER CLERK
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-11-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLOW WAY COMMUNITY DEVELOPMENT DISTRICT
TAYLOR MORRISON OF FLORIDA, INC. VS ALAQUA LAKES COMMUNITY ASSOCIATION, INC., THE BRIAR CORPORATION, THE BRIAR TEAM, LLC, RAIRB, LLC, DONALD W. MCINTOSH ASSOCIATES, INC., DONALD W. MCINTOSH, JR., GEORGE DELANEY, AND MICHAEL ROYCE TODD 5D2019-1051 2019-04-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
08-CA-7063-11-G

Parties

Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellant
Status Active
Representations Joseph H. Lang, Jr., Eric Adams
Name George Delaney
Role Appellee
Status Active
Name Michael Royce Todd
Role Appellee
Status Active
Name ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Joseph T. Eagleton, Paul L. Sangiovanni, Thomas J. Seider, Michael K. Wilson, Jessica L. Thorson, Ceci Culpepper Berman, Benjamin A. Webster, Joseph A. Lane, Francis X. Rapprich, III
Name THE BRIAR CORPORATION
Role Appellee
Status Active
Name Donald W. McIntosh, Jr.
Role Appellee
Status Active
Name THE BRIAR TEAM, LLC
Role Appellee
Status Active
Name RAIRB, LLC
Role Appellee
Status Active
Name DONALD W. MCINTOSH ASSOCIATES, INC.
Role Appellee
Status Active
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, ALAQUA LAKES COMMUNITY ASSOCIATION, INC.
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 2/5/20
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2019-11-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/6/2020
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2020-08-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-20
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ 8/26
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING, ISSUANCE OF A WRITTENOPINION, CERTIFICATION, AND/OR REHEARING EN BANC
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-07-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 6/4 ORDER (FOR ALAQUA LAKES COMMUNITY ASSOC., INC.)
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2020-07-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 6/4 ORDER
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-06-04
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-05-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 4/20
Docket Date 2020-03-23
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 Taylor Morrison of Florida, Inc.
Docket Date 2020-02-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 4/6
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alaqua Lakes Community Association, Inc.
Docket Date 2019-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/4
Docket Date 2019-07-25
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 Taylor Morrison of Florida, Inc.
Docket Date 2019-07-17
Type Record
Subtype Transcript
Description Transcript Received ~ 3789 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 14357 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-06-20
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ IB BY 8/5
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ FOR INDEX
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-05-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-04-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AMENDED; AA JOSEPH H. LANG, JR. 0059404
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOSEPH H. LANG, JR. 0059404
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/9/19
On Behalf Of Taylor Morrison of Florida, Inc.
Docket Date 2019-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
D. PECK ROOFING, INC. VS TAYLOR MORRISON OF FLORIDA, INC. 2D2018-0389 2018-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-1269

Parties

Name D. PECK ROOFING, INC.
Role Appellant
Status Active
Representations KAREN M. SHIMONSKY, ESQ., THOMAS A. VALDEZ, ESQ., ROBERT G. TERRELL, I I I, ESQ.
Name TAYLOR MORRISON OF FLORIDA, INC.
Role Appellee
Status Active
Representations STEVE WALKER, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-06-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of D. PECK ROOFING, INC.
Docket Date 2018-05-31
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2018-04-16
Type Record
Subtype Record on Appeal
Description Received Records ~ THOMPSON - 235 PAGES
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D. PECK ROOFING, INC.
Docket Date 2018-02-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of D. PECK ROOFING, INC.
Docket Date 2018-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-02-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D. PECK ROOFING, INC.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-25
AMENDED ANNUAL REPORT 2024-09-27
AMENDED ANNUAL REPORT 2024-09-26
AMENDED ANNUAL REPORT 2024-06-12
ANNUAL REPORT 2024-03-28
AMENDED ANNUAL REPORT 2023-12-15
AMENDED ANNUAL REPORT 2023-11-06
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-04-30
AMENDED ANNUAL REPORT 2022-08-31

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-12-05
Type:
Referral
Address:
1625 WEST MARION AVE., PUNTA GORDA, FL, 33950
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-10-12
Type:
Planned
Address:
2442 HIGH TIDES WAY, WESLEY CHAPEL, FL, 33543
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-11-02
Type:
Planned
Address:
564 MARQUESA CIRCLE, SAINT JOHNS, FL, 32259
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2019-06-05
Type:
Complaint
Address:
20011 UMBRIA HILL, TAMPA, FL, 33647
Safety Health:
Safety
Scope:
NoInspection

Date of last update: 02 Jun 2025

Sources: Florida Department of State