Search icon

JAMES S. LAVOLD, INC.

Company Details

Entity Name: JAMES S. LAVOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Feb 1985 (40 years ago)
Document Number: H43502
FEI/EIN Number 592494566
Address: 952 Jupiter Park Lane, Jupiter, FL, 33458, US
Mail Address: 952 Jupiter Park Lane, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Lavold Kathleen L Agent 952 Jupiter Park Lane, Jupiter, FL, 33458

Secretary

Name Role Address
LAVOLD KATHLEEN L Secretary 952 Jupiter Park Lane, Jupiter, FL, 33458

President

Name Role Address
LAVOLD JAMES S President 952 Jupiter Park Lane, Jupiter, FL, 33458

Treasurer

Name Role Address
LAVOLD JAMES S Treasurer 952 Jupiter Park Lane, Jupiter, FL, 33458

Vice President

Name Role Address
LAVOLD KATHLEEN L Vice President 952 Jupiter Park Lane, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REVOCATION OF VOLUNTARY DISSOLUT 2021-04-05 No data No data
VOLUNTARY DISSOLUTION 2021-01-08 No data No data
REINSTATEMENT 1991-02-07 No data No data
INVOLUNTARILY DISSOLVED 1986-11-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000521270 ACTIVE 2015-009761-CC-05 MIAMI-DADE COUNTY COURT 2021-10-22 2027-11-10 $124,833.92 FIRE ALARM SPECIALISTS, INC., 201 ALHAMBRA CIRCLE, SUITE 801, CORAL GABLES, FL 33134
J21000020135 ACTIVE 2015-009761-CC-05 11TH JUDICIAL CIRCUIT COURT 2020-06-14 2026-01-21 $25,221.04 FIRE ALARM SPECIALISTS, INC., 4945 W 74TH COURT, MIAMI, FL 33458

Court Cases

Title Case Number Docket Date Status
JAMES S. LAVOLD, INC., VS FIRE ALARM SPECIALISTS, INC., 3D2021-2243 2021-11-17 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
15-9761 CC

Parties

Name JAMES S. LAVOLD, INC.
Role Appellant
Status Active
Representations Russell M. Landy, JOHNNY P. ELHACHEM
Name FIRE ALARM SPECIALISTS, INC.
Role Appellee
Status Active
Representations DANIEL R. VEGA, Vanessa A. Van Cleaf, TIMOTHY D. CORWIN
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 2021-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRE ALARM SPECIALISTS, INC.
Docket Date 2021-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2023-01-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Joint Stipulation for Substitution of Counsel filed January 11, 2023, is recognized by the Court.
Docket Date 2023-01-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of FIRE ALARM SPECIALISTS, INC.
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2022-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-08-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of FIRE ALARM SPECIALISTS, INC.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on TUESDAY, OCTOBER 18, 2022, at 9:30 A.M., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2022-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2022-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/08/2022
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEREPLY BRIEF
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TOAPPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2022-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRE ALARM SPECIALISTS, INC.
Docket Date 2022-04-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIRE ALARM SPECIALISTS, INC.
Docket Date 2022-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIRE ALARM SPECIALISTS, INC.
Docket Date 2022-03-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 4/21/2022
Docket Date 2022-02-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2022-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-10 days to 2/04/2022
Docket Date 2022-01-25
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 2022-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-11-17
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2021-11-17
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 2021-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES S. LAVOLD, INC., VS FIRE ALARM SPECIALISTS, INC., 3D2021-0221 2021-01-13 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
20-206 AP

County Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9761 CC

Parties

Name JAMES S. LAVOLD, INC.
Role Appellant
Status Active
Representations ORRIN R. BEILLY
Name FIRE ALARM SPECIALISTS, INC.
Role Appellee
Status Active
Representations Vanessa A. Van Cleaf, DANIEL R. VEGA, TIMOTHY D. CORWIN
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 2021-02-02
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 County Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-01-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-01-20
Type Order
Subtype Order on Motion to Transfer
Description Order in Transferred Cases
Docket Date 2021-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2021-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of FIRE ALARM SPECIALISTS, INC.
Docket Date 2021-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FIRE ALARM SPECIALISTS, INC.
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRE ALARM SPECIALISTS, INC.
Docket Date 2021-01-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FIRE ALARM SPECIALISTS, INC.
Docket Date 2021-01-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-01-13
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Transfer Appeal Documents ~ ALL CASE DOCUMENTS
On Behalf Of FIRE ALARM SPECIALISTS, INC.
Docket Date 2021-01-13
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
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: 01 Feb 2025

Sources: Florida Department of State