Search icon

JAMES S. LAVOLD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JAMES S. LAVOLD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES S. LAVOLD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 1985 (40 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: H43502
FEI/EIN Number 592494566

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

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

Key Officers & Management

Name Role Address
LAVOLD JAMES S President 952 Jupiter Park Lane, Jupiter, FL, 33458
LAVOLD JAMES S Treasurer 952 Jupiter Park Lane, Jupiter, FL, 33458
LAVOLD KATHLEEN L Vice President 952 Jupiter Park Lane, Jupiter, FL, 33458
LAVOLD KATHLEEN L Secretary 952 Jupiter Park Lane, Jupiter, FL, 33458
Lavold Kathleen L Agent 952 Jupiter Park Lane, Jupiter, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REVOCATION OF VOLUNTARY DISSOLUT 2021-04-05 - -
VOLUNTARY DISSOLUTION 2021-01-08 - -
REGISTERED AGENT NAME CHANGED 2020-05-20 Lavold, Kathleen L -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 952 Jupiter Park Lane, Suite 4, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-08 952 Jupiter Park Lane, Suite 4, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2014-01-08 952 Jupiter Park Lane, Suite 4, Jupiter, FL 33458 -
REINSTATEMENT 1991-02-07 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

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
JAMES S. LAVOLD, INC., ETC. VS ORACLE ELEVATOR COMPANY, ETC. SC2018-0137 2018-01-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D17-2145

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132014CA029304000001

Parties

Name JAMES S. LAVOLD, INC.
Role Petitioner
Status Active
Representations Orrin R. Beilly
Name Oracle Elevator Company, etc.
Role Respondent
Status Active
Representations SHELDON R. ROSENTHAL
Name Hon. Rodney Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-19
Type Response
Subtype Response
Description RESPONSE ~ Response to Appellee's Motion for Appellate Attorney Fees
On Behalf Of James S. Lavold, Inc.
View View File
Docket Date 2018-07-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-12
Type Order
Subtype Atty Fees GR ($2500 - J/O)
Description ORDER-ATTY FEES GR ($2500 - J/O) ~ The motion for attorney's fees is granted and it is ordered that Respondent shall recover from Petitioner the amount of $2,500.00 for the services of Respondent's attorney in this Court.
Docket Date 2018-06-18
Type Letter-Case
Subtype Case Status Inquiry
Description LETTER-CASE STATUS INQUIRY ~ Placed with file.
On Behalf Of Oracle Elevator Company, etc.
View View File
Docket Date 2018-06-14
Type Letter-Case
Subtype Case Status Inquiry
Description LETTER-CASE STATUS INQUIRY ~ See ACKNOWLEDGMENT LETTER-MODIFIED-CASE PENDING dated 6/14/18
On Behalf Of Oracle Elevator Company, etc.
View View File
Docket Date 2018-03-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Oracle Elevator Company, etc.
View View File
Docket Date 2018-03-09
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Motion for Attorney's Fees
On Behalf Of Oracle Elevator Company, etc.
View View File
Docket Date 2018-02-21
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's Motion for Leave to File Second Amended Jurisdiction Brief is granted and said amended brief was filed with this Court on February 20, 2018.Petitioner's jurisdiction brief filed with this Court on February 7, 2018, is hereby stricken.
Docket Date 2018-02-20
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Appellant's Second Amended Jurisdiction Brief
On Behalf Of James S. Lavold, Inc.
View View File
Docket Date 2018-02-20
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Motion for Leave to File Second Amended Jurisdiction Brief
On Behalf Of James S. Lavold, Inc.
View View File
Docket Date 2018-02-07
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Copy of Appendix filed 2/1/2018
On Behalf Of James S. Lavold, Inc.
View View File
Docket Date 2018-02-02
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on February 1, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before February 7, 2018, to file an amended jurisdictional brief which is double-spaced and submitted in either Times New Roman 14 point font or Courier New 12 point font. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-02-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Appellant's Jurisdictional Brief***Stricken on 2/2/18. No table of contents, table of citations, certificate of compliance.***
On Behalf Of James S. Lavold, Inc.
View View File
Docket Date 2018-01-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including February 1, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-01-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-01-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of James S. Lavold, Inc.
View View File
Docket Date 2018-01-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Motion for Extension of Time
On Behalf Of James S. Lavold, Inc.
View View File
Docket Date 2018-01-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-01-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James S. Lavold, Inc.
View View File
Docket Date 2018-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES S. LAVOLD, INC., etc., VS ORACLE ELEVATOR COMPANY, etc., 3D2017-2145 2017-09-28 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 Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/31/17
Docket Date 2018-07-12
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The motion for attorney's fees is granted and it is ordered that respondent shall recover from petitioner the amount of $2,500.00 for the services of respondent's attorney on this court.
Docket Date 2018-01-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-01-18
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-01-18
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2018-01-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellant's response, it is ordered that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. Upon consideration of appellee's motion for appellate attorney fees, it is ordered that said motion is granted and remanded to the trial court to fix amount under Section 57.105, Florida Statutes, half to be paid by appellant and half to be paid by appellant's attorney.
Docket Date 2017-12-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-30
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 2017-11-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-17
Type Response
Subtype Response
Description RESPONSE ~ to Appellee's Motion for Appellate Attorney Fees
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2017-11-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2017-11-07
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 2017-11-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR STRIKE
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2017-10-05
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2017.
Docket Date 2017-09-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2017-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
Revocation of Dissolution 2021-04-05
VOLUNTARY DISSOLUTION 2021-01-08
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-04-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
697DCK19C00023
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2019-03-28
Description:
ADD 3.3.1-31 PROGRESS PAYMENTS (JULY 2018) TO THE TERMS AND CONDITIONS
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
Y1BA: CONSTRUCTION OF AIR TRAFFIC CONTROL TOWERS
Procurement Instrument Identifier:
DTFAEN11A00009CALL0003
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
73150.00
Base And Exercised Options Value:
73150.00
Base And All Options Value:
73150.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-12-11
Description:
CONSTRUCTION SERVICES FOR THE WATERPROOFING OF ATCT IN ST. PETERSBERG, FLORIDA (PIE) TAS::69 8107::TAS IGF::OT::IGF IGF::OT::IGF
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
AD64: R&D- DEFENSE OTHER: CONSTRUCTION (ENGINEERING DEVELOPMENT)
Procurement Instrument Identifier:
DTFAEN11A00009CALL0002
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
143800.00
Base And Exercised Options Value:
143800.00
Base And All Options Value:
143800.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2012-08-28
Description:
TMB ATCT FLS MODIFICATIONS, CONSTRUCT THE AIRPORT TRAFFIC CONTROL TOWER RENOVATIONS FOR FIRE PROTECTION AND LIFE SAFETY MODIFICATIONS. FURNISH AND INSTALL A COMPLETE NEW FIRE ALARM SYSTEM, PROVIDE NEW IGF::OT::IGF
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
AD64: R&D- DEFENSE OTHER: CONSTRUCTION (ENGINEERING DEVELOPMENT)

USAspending Awards / Financial Assistance

Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
199200.00
Total Face Value Of Loan:
199200.00
Date:
2021-03-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-35000.00
Total Face Value Of Loan:
-17500.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
23930.00
Total Face Value Of Loan:
23930.00
Date:
2020-11-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
-7500.00
Total Face Value Of Loan:
0.00
Date:
2010-01-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ARC GUAR LOANS
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
23930
Current Approval Amount:
23930
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
24150.29
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
91200
Current Approval Amount:
6800
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6849.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State