Search icon

JAMES S. LAVOLD, INC. - Florida Company Profile

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.
JAMES S. LAVOLD, INC., VS ORACLE ELEVATOR COMPANY, 3D2016-0887 2016-04-19 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 2017-10-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ or strike
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2017-01-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2016-11-01
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-1 day to 11/1/16
Docket Date 2016-10-31
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 JAMES S. LAVOLD, INC.
Docket Date 2016-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including ten (10) days from the date of this order.
Docket Date 2016-10-17
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 JAMES S. LAVOLD, INC.
Docket Date 2016-10-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellee¿s motion to dismiss appeal and/or strike appellant¿s brief and/or strike any reference in appellant¿s brief to interrogatory answers, the motion to dismiss is carried with the case. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2016-09-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2016-09-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s September 20, 2016 motion to supplement the record is carried with the case.
Docket Date 2016-09-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO DISMISS
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2016-09-20
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 2016-09-20
Type Response
Subtype Objection
Description Objection ~ to aa motion to supplement the record
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2016-09-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and/or strike aa brief and/or strike any references in aa brief to interrogatory answers
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2016-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2016-08-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, the motion to dismiss filed by appellee is denied. Appellant¿s motion to relinquish jurisdiction is denied. Inasmuch as the record on appeal was filed with this Court on May 17, 2016, appellant¿s July 26, 2016 motion seeking an extension of time for the preparation and filing of the record is denied. Appellant¿s motion for extension of time to file its initial brief is granted to the extent that appellant shall file its initial brief within thirty (30) days from the date of this order, no further extensions shall be granted. Failure to file the initial brief as ordered may result in dismissal of this appeal. SUAREZ, C.J., and ROTHENBERG and FERNANDEZ, JJ., concur.
Docket Date 2016-07-27
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to relinquish jurisdiction and for eot for preparation of record on appeal and to file initial brief
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2016-07-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2016-07-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for preparation of the record on appeal and to file AA's initial brief.
On Behalf Of JAMES S. LAVOLD, INC.
Docket Date 2016-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ appeal for failure to file initial brief
On Behalf Of ORACLE ELEVATOR COMPANY
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-04-26
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 May 6, 2016.
Docket Date 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JAMES S. LAVOLD, INC.

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
BPA AWARD DTFAEN11A00009CALL0002 2012-08-28 2015-04-30 2015-04-30
Unique Award Key CONT_AWD_DTFAEN11A00009CALL0002_6920_DTFAEN11A00009_6920
Awarding Agency Department of Transportation
Link View Page

Description

Title 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 and Service Codes AD64: R&D- DEFENSE OTHER: CONSTRUCTION (ENGINEERING DEVELOPMENT)

Recipient Details

Recipient JAMES S. LAVOLD, INC.
UEI FESFL21K4P17
Legacy DUNS 781770243
Recipient Address 3866 PROSPECT AVE STE 11, WEST PALM BEACH, 334043342, UNITED STATES
BPA AWARD DTFAEN11A00009CALL0001 2012-04-24 2015-04-30 2015-04-30
Unique Award Key CONT_AWD_DTFAEN11A00009CALL0001_6920_DTFAEN11A00009_6920
Awarding Agency Department of Transportation
Link View Page

Description

Title REFURBISH ELEVATORS MIA&TMB IGF::OT::IGF
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes AD64: R&D- DEFENSE OTHER: CONSTRUCTION (ENGINEERING DEVELOPMENT)

Recipient Details

Recipient JAMES S. LAVOLD, INC.
UEI FESFL21K4P17
Legacy DUNS 781770243
Recipient Address 3866 PROSPECT AVE STE 11, WEST PALM BEACH, 334043342, UNITED STATES
- IDV DTFAEN11A00009 2012-04-24 - -
Unique Award Key CONT_IDV_DTFAEN11A00009_6920
Awarding Agency Department of Transportation
Link View Page

Description

Title REFURBISH ELEVATORS MIA&TMB TAS::69 8107::TAS IGF::OT::IGF
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes AD64: R&D- DEFENSE OTHER: CONSTRUCTION (ENGINEERING DEVELOPMENT)

Recipient Details

Recipient JAMES S. LAVOLD, INC.
UEI FESFL21K4P17
Legacy DUNS 781770243
Recipient Address 3866 PROSPECT AVE STE 11, WEST PALM BEACH, 334043342, UNITED STATES
DCA AWARD DTFAEN11C00489 2011-06-23 2011-11-01 2011-11-01
Unique Award Key CONT_AWD_DTFAEN11C00489_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title FIRE LIFE SAFETY MODIFICATIONS PROJECT AT THE ANDREWS AIR FORCE BASE ATCT IN CAMP SPRINGS MARYLAND. TAS::69 8107::TAS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z121: MAINT-REP-ALT/AIR TRAFFIC TOWERS

Recipient Details

Recipient JAMES S. LAVOLD, INC.
UEI FESFL21K4P17
Legacy DUNS 781770243
Recipient Address 3866 PROSPECT AVE STE 11, WEST PALM BEACH, 334043342, UNITED STATES
BPA AWARD DTFASO07A00008CALL0002 2010-09-24 2010-12-18 -
Unique Award Key CONT_AWD_DTFASO07A00008CALL0002_6920_DTFASO07A00008_6920
Awarding Agency Department of Transportation
Link View Page

Description

Title SAN JUAN (ATCT)IMMEDIATE RESTORATION, SAN JUAN PR TAS::69 1301::TAS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient JAMES S. LAVOLD, INC.
UEI FESFL21K4P17
Legacy DUNS 781770243
Recipient Address 3866 PROSPECT AVE STE 11, WEST PALM BEACH, 334043342, UNITED STATES
- IDV DTFASO07A00008 2010-09-24 - -
Unique Award Key CONT_IDV_DTFASO07A00008_6920
Awarding Agency Department of Transportation
Link View Page

Description

Title SAN JUAN (ATCT)IMMEDIATE RESTORATION, SAN JUAN PR TAS::69 1301::TAS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z119: MAINT-REP-ALT/OTHER ADMIN BLDGS

Recipient Details

Recipient JAMES S. LAVOLD, INC.
UEI FESFL21K4P17
Legacy DUNS 781770243
Recipient Address 3866 PROSPECT AVE STE 11, WEST PALM BEACH, 334043342, UNITED STATES
DCA AWARD DTFASO10C00576 2010-09-22 2010-11-30 2010-11-30
Unique Award Key CONT_AWD_DTFASO10C00576_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title MANUFACTURE, DELIVERY AND INSTALLATION OF 1680 SQ. FT. MODULAR OFFICE BUILDING, BUSH FIELD, AIR TRAFFIC CONTROL TOWER (ATCT), AUGUSTA, GEORGIA TAS::69 1301::TAS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient JAMES S. LAVOLD, INC.
UEI FESFL21K4P17
Legacy DUNS 781770243
Recipient Address 3866 PROSPECT AVE STE 11, WEST PALM BEACH, 334043342, UNITED STATES
DCA AWARD DTFASO10C00554 2010-09-21 2011-04-08 2011-04-08
Unique Award Key CONT_AWD_DTFASO10C00554_6920_-NONE-_-NONE-
Awarding Agency Department of Transportation
Link View Page

Description

Title CONSTRUCTION SERVICES FOR GREENVILLE, MS FIRE LIFE SAFETY RENOVATION. TAS::69 8107::TAS
NAICS Code 236210: INDUSTRIAL BUILDING CONSTRUCTION
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient JAMES S. LAVOLD, INC.
UEI FESFL21K4P17
Legacy DUNS 781770243
Recipient Address 3866 PROSPECT AVE STE 11, WEST PALM BEACH, 334043342, UNITED STATES
BPA AWARD DTFASO07A00028CALL0006 2010-08-25 2010-08-25 2011-03-15
Unique Award Key CONT_AWD_DTFASO07A00028CALL0006_6920_DTFASO07A00028_6920
Awarding Agency Department of Transportation
Link View Page

Description

Title HKS AIR TRAFFIC CONTROL TOWER FIRE PROTECTION AND LIFE SAFETY MODIFICATIONS, HAWKINS FIELD AIRPORT, JACKSON, MISSISSIPPI TAS::69 8107::TAS
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z121: MAINT-REP-ALT/AIR TRAFFIC TOWERS

Recipient Details

Recipient JAMES S. LAVOLD, INC.
UEI FESFL21K4P17
Legacy DUNS 781770243
Recipient Address 3866 PROSPECT AVE STE 11, WEST PALM BEACH, 334043342, UNITED STATES
BPA AWARD DTFASO07A00028CALL0005 2009-09-18 2009-09-18 2011-03-15
Unique Award Key CONT_AWD_DTFASO07A00028CALL0005_6920_DTFASO07A00028_6920
Awarding Agency Department of Transportation
Link View Page

Description

Title CRG ATCT FLS MODIFICATIONS, CONSTRUCT THE AIRPORT TRAFFIC CONTROL TOWER RENOVATIONS FOR FIRE PROTECTION AND LIFE SAFETY MODIFICATIONS. INCLUDING BUT NOT LIMITED TO: PROVISIONS FOR A NEW FIRE ALARM SYSTEM, ASSOCIATED ELECTRICAL WORK, MECHANICAL&STRUCTURAL MODIFICATIONS, TEMPORARY SYSTEMS, CLEAN UP, PROTECTION, TESTING AND ALL OTHER REQUIREMENTS TO PROVIDE A COMPLETE JOB. TAS::69 8107::TAS
NAICS Code 238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product and Service Codes Z121: MAINT-REP-ALT/AIR TRAFFIC TOWERS

Recipient Details

Recipient JAMES S. LAVOLD, INC.
UEI FESFL21K4P17
Legacy DUNS 781770243
Recipient Address 3866 PROSPECT AVE STE 11, WEST PALM BEACH, 334043342, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3872935000 Small Business Administration 59.057 - AMERICA'S RECOVERY CAPITAL LOANS - - ARC GUAR LOANS
Recipient JAMES S. LAVOLD, INC.
Recipient Name Raw JAMES S. LAVOLD INC.
Recipient UEI FESFL21K4P17
Recipient DUNS 781770243
Recipient Address 3866 PROSPECT AVE. SUITE 11, WEST PALM BEACH, PALM BEACH, FLORIDA, 33404-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 26653.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9894258310 2021-01-31 0455 PPS 952 Jupiter Park Ln Ste 4, Jupiter, FL, 33458-9001
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23930
Loan Approval Amount (current) 23930
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-9001
Project Congressional District FL-21
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24150.29
Forgiveness Paid Date 2022-01-06
1583187106 2020-04-10 0455 PPP 952 JUPITER PARK LN STE 4, JUPITER, FL, 33458-8959
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91200
Loan Approval Amount (current) 6800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address JUPITER, PALM BEACH, FL, 33458-8959
Project Congressional District FL-21
Number of Employees 8
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6849.11
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State