Search icon

ORACLE ELEVATOR COMPANY

Company Details

Entity Name: ORACLE ELEVATOR COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 Nov 1982 (42 years ago)
Document Number: G08476
FEI/EIN Number 592239761
Address: 43 Daycoeton Place, Torrington, CT, 06790, US
Mail Address: 43 Daycoeton Place, Torrington, CT, 06790, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ORACLE ELEVATOR LIFE AND AD&D PLAN 2009 810650229 2010-12-09 ORACLE ELEVATOR COMPANY 227
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 8505261192
Plan sponsor’s mailing address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANNA, FL, 32446
Plan sponsor’s address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANNA, FL, 32446

Plan administrator’s name and address

Administrator’s EIN 810650229
Plan administrator’s name ORACLE ELEVATOR COMPANY
Plan administrator’s address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANNA, FL, 32446
Administrator’s telephone number 8505261192

Number of participants as of the end of the plan year

Active participants 233

Signature of

Role Plan administrator
Date 2010-12-09
Name of individual signing WILLIAM MAGEE
Valid signature Filed with authorized/valid electronic signature
ORACLE ELEVATOR MEDICAL PLAN 2009 810650229 2010-12-02 ORACLE ELEVATOR COMPANY 404
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 8505261192
Plan sponsor’s mailing address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANA, FL, 32446
Plan sponsor’s address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANA, FL, 32446

Plan administrator’s name and address

Administrator’s EIN 810650229
Plan administrator’s name ORACLE ELEVATOR COMPANY
Plan administrator’s address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANA, FL, 32446
Administrator’s telephone number 8505261192

Number of participants as of the end of the plan year

Active participants 436

Signature of

Role Plan administrator
Date 2010-12-02
Name of individual signing WILLIAM MAGEE
Valid signature Filed with authorized/valid electronic signature
ORACLE ELEVATOR VISION PLAN 2009 810650229 2010-12-03 ORACLE ELEVATOR COMPANY 177
File View Page
Three-digit plan number (PN) 504
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 8505261192
Plan sponsor’s mailing address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANA, FL, 32446
Plan sponsor’s address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANA, FL, 32446

Plan administrator’s name and address

Administrator’s EIN 810650229
Plan administrator’s name ORACLE ELEVATOR COMPANY
Plan administrator’s address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANA, FL, 32446
Administrator’s telephone number 8505261192

Number of participants as of the end of the plan year

Active participants 177

Signature of

Role Plan administrator
Date 2010-12-03
Name of individual signing WILLIAM MAGEE
Valid signature Filed with authorized/valid electronic signature
ORACLE ELEVATOR DENTAL PLAN 2009 810650229 2010-12-03 ORACLE ELEVATOR COMPANY 189
File View Page
Three-digit plan number (PN) 505
Effective date of plan 2005-07-01
Business code 238900
Sponsor’s telephone number 8505261192
Plan sponsor’s mailing address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANA, FL, 32446
Plan sponsor’s address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANA, FL, 32446

Plan administrator’s name and address

Administrator’s EIN 810650229
Plan administrator’s name ORACLE ELEVATOR COMPANY
Plan administrator’s address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANA, FL, 32446
Administrator’s telephone number 8505261192

Number of participants as of the end of the plan year

Active participants 193

Signature of

Role Plan administrator
Date 2010-12-03
Name of individual signing WILLIAM MAGEE
Valid signature Filed with authorized/valid electronic signature
ORACLE ELEVATOR LONG TERM DISABILITY PLAN 2009 810650229 2010-12-06 ORACLE ELEVATOR COMPANY 155
File View Page
Three-digit plan number (PN) 507
Effective date of plan 2008-08-01
Business code 238900
Sponsor’s telephone number 8505261192
Plan sponsor’s mailing address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANNA, FL, 32446
Plan sponsor’s address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANNA, FL, 32446

Plan administrator’s name and address

Administrator’s EIN 810650229
Plan administrator’s name ORACLE ELEVATOR COMPANY
Plan administrator’s address 2860 HIGHWAY 71 NORTH, SUITE E, MARIANNA, FL, 32446
Administrator’s telephone number 8505261192

Number of participants as of the end of the plan year

Active participants 155

Signature of

Role Plan administrator
Date 2010-12-06
Name of individual signing WILLIAM MAGEE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
BELLIVEAU PAUL President 43 Daycoeton Place, Torrington, CT, 06790

Vice President

Name Role Address
West Michael AJr. Vice President 43 Daycoeton Place, Torrington, CT, 06790
Farrero Jeffery Vice President 43 Daycoeton Place, Torrington, CT, 06790
Barrette Sean Vice President 43 Daycoeton Place, Torrington, CT, 06790
MEYER KURT Vice President 43 Daycoeton Place, Torrington, CT, 06790

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000017134 PALM BEACH ELEVATOR EXPIRED 2012-02-17 2017-12-31 No data 2860 HWY 71 NORTH, SUITE E, MARIANNA, FL, 32446
G12000017142 PALM BEACH ELEVATOR OF BOCA RATON EXPIRED 2012-02-17 2017-12-31 No data 2860 HWY 71 NORTH, SUITE E, MARIANNA, FL, 32446
G09000186778 CENTRAL ELEVATOR COMPANY EXPIRED 2009-12-21 2014-12-31 No data 4518 LAFAYETTE STREET, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
MERGER 2019-06-05 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F18000000198. MERGER NUMBER 300000193493
NAME CHANGE AMENDMENT 2007-12-03 ORACLE ELEVATOR COMPANY No data
AMENDED AND RESTATEDARTICLES 2004-06-11 No data No data

Court Cases

Title Case Number Docket Date Status
ORACLE ELEVATOR COMPANY VS LAZARO MENDEZ and JOETTE MENDEZ 4D2022-2252 2022-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-005967

Parties

Name ORACLE ELEVATOR COMPANY
Role Appellant
Status Active
Representations Joel D. Adler, Michael C. Rotunno, Christine Riley Davis
Name Lazaro Mendez
Role Appellee
Status Active
Representations Richard C. Wolfe, Todd Poses, Douglas F. Eaton, William G. Wolk
Name Joette Mendez
Role Appellee
Status Active
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 25, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-25
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on October 14, 2022, it is ORDERED that appellant shall file a report, within three (3) days from the date of this order, as to the status of the preparation of the transcripts.
Docket Date 2022-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Oracle Elevator Company
Docket Date 2022-10-14
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-08-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Oracle Elevator Company
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Oracle Elevator Company
Docket Date 2022-08-18
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.
ORACLE ELEVATOR COMPANY, etc., VS 8660 BUILDING, LLC, etc., 3D2022-0630 2022-04-12 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
19-32573

Parties

Name ORACLE ELEVATOR COMPANY
Role Appellant
Status Active
Representations Sheldon R. Rosenthal
Name 8660 BUILDING, LLC
Role Appellee
Status Active
Representations NEIL ROSE, CHRISTOPHER F. ZACARIAS, JOSE M. FRANCISCO
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-12-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-10-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 11/14/2022
Docket Date 2022-09-27
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 ORACLE ELEVATOR COMPANY
Docket Date 2022-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/17/2022
Docket Date 2022-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-07-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-06-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-OPPOSITION TOAPPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-06-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AND RESPONSE TO MOTION TO DISMISS APPEAL
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of 8660 BUILDING, LLC
Docket Date 2022-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-04-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of Time to file the initial brief is granted to and including twenty-five (25) days from the date of this Order. Upon consideration, Appellee's Motion to Dismiss Appeal is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
ORACLE ELEVATOR COMPANY VS COX RADIO, INC., et al 4D2021-3012 2021-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-005967 (12)

Parties

Name Lazaro Mendez
Role Appellee
Status Active
Name Cox Media Group Miami
Role Appellee
Status Active
Name Joette Mendez
Role Appellee
Status Active
Name COX RADIO, INC.
Role Appellee
Status Active
Representations Jessica L. Gross, Douglas F. Eaton, Constantine G. Nickas, Todd Poses
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name ORACLE ELEVATOR COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg, Peter David Weinstein, Adrianna Christine de la Cruz-Munoz

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee Cox Radio, Inc. a/k/a Cox Media Group Miami’s June 28, 2022 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by Jessica L. Gross is denied without prejudice to seek costs in the trial court.
Docket Date 2022-08-02
Type Response
Subtype Response
Description Response ~ OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Cox Radio, Inc.
Docket Date 2022-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 08/02/2022**
On Behalf Of Oracle Elevator Company
Docket Date 2022-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Oracle Elevator Company
Docket Date 2022-07-13
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Oracle Elevator Company
Docket Date 2022-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/14/2022** AND COSTS
On Behalf Of Cox Radio, Inc.
Docket Date 2022-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cox Radio, Inc.
Docket Date 2022-06-28
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Cox Radio, Inc.
Docket Date 2022-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Cox Radio, Inc.
Docket Date 2022-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/29/2022
Docket Date 2022-04-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/30/2022
Docket Date 2022-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Cox Radio, Inc.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN**
On Behalf Of Cox Radio, Inc.
Docket Date 2022-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Oracle Elevator Company
Docket Date 2022-02-28
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 Oracle Elevator Company
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Oracle Elevator Company
Docket Date 2021-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/28/2022
Docket Date 2021-12-20
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that appellant’s November 17, 2021 motion for review is denied.
Docket Date 2021-12-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2,111 PAGES (PAGES 1-2,082)
On Behalf Of Clerk - Broward
Docket Date 2021-12-08
Type Response
Subtype Response
Description Response ~ (LAZARO MENDEZ and JOETTE MENDEZ) TO APPELLANT'S MOTION FOR REVIEW
On Behalf Of Cox Radio, Inc.
Docket Date 2021-12-08
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Cox Radio, Inc.
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees Lazaro Mendez and Joette Mendez’s December 6, 2021 motion for extension of time is granted, and the time for filing a response to appellant’s motion for review is extended to and including December 8, 2021.
Docket Date 2021-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (LAZARO MENDEZ and JOETTE MENDEZ) TO MOTION FOR REVIEW
On Behalf Of Cox Radio, Inc.
Docket Date 2021-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's December 1, 2021 motion for extension of time is granted, and the time for filing a response to appellant’s motion for review is extended to and including December 8, 2021.
Docket Date 2021-12-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (COX RADIO, INC) TO APPELLANT'S MOTION FOR REVIEW
On Behalf Of Cox Radio, Inc.
Docket Date 2021-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cox Radio, Inc.
Docket Date 2021-11-17
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Oracle Elevator Company
Docket Date 2021-11-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REVIEW
On Behalf Of Oracle Elevator Company
Docket Date 2021-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Cox Radio, Inc.
Docket Date 2021-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Oracle Elevator Company
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Oracle Elevator Company
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-01
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 February 28, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 30, 2022. 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 2021-10-25
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, 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.
ORACLE ELEVATOR COMPANY, etc., VS OMNI AT CORAL WAY, INC., etc., 3D2021-1930 2021-09-27 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-15392 CC

Parties

Name ORACLE ELEVATOR COMPANY
Role Appellant
Status Active
Representations Sheldon R. Rosenthal
Name Hon. Diana Gonzalez-Whyte
Role Judge/Judicial Officer
Status Active
Name OMNI AT CORAL WAY INC.
Role Appellee
Status Active
Representations Juan Ramirez, Jr.
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to Appellant’s Motion for Rehearing, filed on May 20, 2022, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-05-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-04-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Because the order on appeal grants a motion for summary judgment but does not contain language that enters judgment, the Notice of Appeal is premature. See, e.g., Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498 (Fla. 3d DCA 2015). Although the appeal is premature and subject to dismissal, we exercise our discretion to grant Appellant thirty (30) days from the date of this Order to obtain a final order from the lower tribunal and file an amended notice of appeal. See Fla. R. App. P. 9.110(l).
Docket Date 2022-02-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2022-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2022-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-07 days to 2/14/2022
Docket Date 2022-02-07
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 TIMETO FILE ANSWER BRIEF
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2022-01-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/07/2022
Docket Date 2022-01-04
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 TIMETO FILE ANSWER BRIEF
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2021-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-12-07
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-11-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-09-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2021-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-09-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-05-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2022-05-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court to determine entitlement and amount. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied.
Docket Date 2022-05-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
ORACLE ELEVATOR COMPANY, etc., VS OMNI AT CORAL WAY, INC., etc., 3D2021-1354 2021-06-24 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-20074 CC

Parties

Name ORACLE ELEVATOR COMPANY
Role Appellant
Status Active
Representations Sheldon R. Rosenthal
Name OMNI AT CORAL WAY INC.
Role Appellee
Status Active
Representations Juan Ramirez, Jr.
Name Hon. Maria D. Ortiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-19
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, the appellant's Motion for Clarification filed on January 17, 2022, is hereby denied. FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2022-01-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-01-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FORCLARIFICATIONAND APPELLEE'S MOTION FOR REHEARING
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2022-01-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2022-01-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2022-01-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Appellate Attorney Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellee’s Motion for Appellate Attorney Fees is hereby denied.
Docket Date 2021-12-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-10-11
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Appellant’s Motion to Strike References to Forgery or Fraud from Appellee’s Answer Brief is hereby denied. HENDON, GORDO and BOKOR, JJ., concur.
Docket Date 2021-10-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STRIKE REFERENCES TO FORGERY OR FRAUD FROM APPELLEE'S ANSWER BRIEF
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2021-10-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REFERENCES TO FORGERY OR FRAUD FROM APPELLEE'S ANSWER BRIEF
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-09-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2021-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2021-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2021-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2021-09-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-09-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-09-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-09-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-08-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-07-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Notice of Filing Transcript, filed on July 28, 2021, is treated as a motion to supplement the record on appeal, and the motion is granted. The record on appeal is supplemented to include the transcript that is attached to the motion.
Docket Date 2021-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OMNI AT CORAL WAY, INC.
Docket Date 2021-06-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-06-24
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 July 4, 2021.
Docket Date 2021-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-24
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.
FIRST MOORINGS CONDOMINIUM INC., VS ORACLE ELEVATOR COMPANY, 3D2021-0620 2021-03-01 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
19-23230 SP

Parties

Name FIRST MOORINGS CONDOMINIUM, INC.
Role Appellant
Status Active
Representations ROBERT E. PAIGE
Name ORACLE ELEVATOR COMPANY
Role Appellee
Status Active
Representations RYAN E. SPRECHMAN
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-03-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FIRST MOORINGS CONDOMINIUM INC.
Docket Date 2021-03-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of FIRST MOORINGS CONDOMINIUM INC.
Docket Date 2021-03-01
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 2021-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2021-03-01
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 11, 2021.
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES S. LAVOLD, INC., etc., VS ORACLE ELEVATOR COMPANY, etc., 3D2020-0264 2020-02-06 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
14-29304

Parties

Name JAMES S. LAVOLD, INC.
Role Appellant
Status Active
Representations ORRIN R. BEILLY
Name ORACLE ELEVATOR COMPANY
Role Appellee
Status Active
Representations Sheldon R. Rosenthal
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellant’s Response to Motion for Rehearing, filed on December 8, 2020, is noted.Upon consideration, Appellee’s Motion for Rehearing is hereby denied. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2020-12-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR RE-HEARING
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2020-11-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2020-11-20
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the Motion for Appellate Attorney Fees filed by the appellee, it is ordered that said Motion is hereby denied. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2020-11-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded.
Docket Date 2020-09-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Motion for Re-Hearing of the Court's July 17, 2020, Order is granted to clarify that all claims, other than those pertaining to attorney's fees, are dismissed. Appellant's Motion for Re-Hearing En Banc is hereby denied as moot.
Docket Date 2020-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2020-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2020-08-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2020-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellant’s Response, it is ordered that Appellee’s Motion to Dismiss and/or Strike Appellant’s Appeal is hereby denied-in-part as to the claims pertaining to the amount of attorney’s fees. The Motion to Dismiss is granted as to all other remaining claims.
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2020-06-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS AND/OR STRIKE APPELLANT'S APPEAL
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2020-06-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on May 27, 2020, is granted, and the record on appeal is supplemented to include the May 9, 2017, transcript that is attached to said Motion.
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-1 days to 5/27/20
Docket Date 2020-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2020-05-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 5/23/20
Docket Date 2020-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/16/20
Docket Date 2020-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AN EXTENSION OF TIME
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2020-04-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2020-02-07
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the January 7, 2020 order designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2020-02-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2020-02-06
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 2020-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 02 Feb 2025

Sources: Florida Department of State