Search icon

INGRAM BUILDING COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: INGRAM BUILDING COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INGRAM BUILDING COMPANY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

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

Date Filed: 07 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2022 (3 years ago)
Document Number: L03000000608
FEI/EIN Number 141876517

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

Address: 720 5TH AVE SOUTH, STE 203A, NAPLES, FL, 34102, US
Mail Address: 720 5TH AVE SOUTH, STE 203A, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRON JOSEPH Manager 720 5TH AVE SO, NAPLES, FL, 34102
RUHL DAN I Agent INGRAM BUILDING CO, LLC, NAPLES, FL, 34102
RUHL DAN I Manager 720 5TH AVE SO, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 INGRAM BUILDING CO, LLC, 720 5TH AVE S, 203A, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-01 720 5TH AVE SOUTH, STE 203A, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-03-01 720 5TH AVE SOUTH, STE 203A, NAPLES, FL 34102 -
REINSTATEMENT 2022-10-11 - -
REGISTERED AGENT NAME CHANGED 2022-10-11 RUHL, DAN I. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2011-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
MERGER 2003-03-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000044667

Court Cases

Title Case Number Docket Date Status
DAN I. RUHL, AS BENEFICIARY OF THE BARBARA I. RUHL TRUST DATED MAY 15, 1995, AS AMENDED AND RESTATED, DAN I. RUHL, INDIVIDUALLY, AS TRASUTEE, ET AL VS WILLIAM M. PEARSON AND JILL RUHL-BOLDING, AS CO-TRUSTEES OF HE BARBARA I. RUHL TRUST DATED MAY 15, 1995, AS AMENDED AND RESTATED, ET AL 6D2024-0719 2024-04-04 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
22-CA-2018

Parties

Name RUHL FAMILY TRUST
Role Appellant
Status Active
Representations T. BRANDON MACE, ESQ.
Name INGRAM BUILDING COMPANY, LLC
Role Appellant
Status Active
Representations T. BRANDON MACE, ESQ.
Name DAN I. RUHL
Role Petitioner
Status Active
Representations T. BRANDON MACE, ESQ., KENNETH E. KEMP II, Esq.
Name ROY INGRAM TRUST
Role Petitioner
Status Active
Representations T. BRANDON MACE, ESQ.
Name BARBARA I. RUHL TRUST DATED MAY 15, 1995
Role Petitioner
Status Active
Representations T. BRANDON MACE, ESQ.
Name CLEO H. INGRAM TRUST
Role Petitioner
Status Active
Representations T. BRANDON MACE, ESQ.
Name BARBARA SUE RUHL DENAS
Role Respondent
Status Active
Representations D. KEITH WICKENDEN, ESQ.
Name D. KEITH WICKENDEN, ESQ.
Role Respondent
Status Active
Name WILLIAM M. PEARSON, ESQ.
Role Respondent
Status Active
Representations D. KEITH WICKENDEN, ESQ., Scott Andrew Beatty
Name JEFFREY D. FRIDKIN, ESQ.
Role Respondent
Status Active
Representations Scott Andrew Beatty
Name JILL RUHL-BOLDING
Role Respondent
Status Active
Representations D. KEITH WICKENDEN, ESQ., Scott Andrew Beatty
Name F/N/A GRANT FRIDKIN PEARSON, P.A.
Role Respondent
Status Active
Representations Scott Andrew Beatty
Name GUENSTER YOAKLEY & STEWARD, P. A.
Role Respondent
Status Active
Representations Scott Andrew Beatty
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-10
Type Response
Subtype Response
Description RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILLIAM M. PEARSON, ESQ.
Docket Date 2024-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-04-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DAN I. RUHL
Docket Date 2024-04-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-04-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAN I. RUHL
Docket Date 2024-04-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondent shall, within thirty days of the date hereof, file a Response to the Petition for Writ of Certiorari filed April 4, 2024. Petitioner is granted twenty days from service of the Response ordered herein to file a Reply thereto.
INGRAM BUILDING COMPANY, LLC VS ZMZLM, LLC, d/b/a HOBNOB KITCHEN & BAR, ET AL. 2D2019-2189 2019-06-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017CA-1332

Parties

Name INGRAM BUILDING COMPANY, LLC
Role Appellant
Status Active
Representations JUSTIN B. MAZZARA, ESQ., JEFFREY D. FRIDKIN, ESQ.
Name d/b/a HOBNOB KITCHEN & BAR
Role Appellee
Status Active
Name LISA HERNANDEZ LLC
Role Appellee
Status Active
Name MICHAEL HERNANDEZ, LLC
Role Appellee
Status Active
Name ZMZLM, LLC
Role Appellee
Status Active
Representations WAYDE P. SEIDENSTICKER, JR., ESQ., RYAN C. TYLER, ESQ., KIMBERLY L. BOLDT, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2021-02-05
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response in Opposition to Appellee's Motion for Rehearing En Banc
On Behalf Of ZMZLM, LLC
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion for extension of time to respond to appellee’s motion for rehearing, certification, and written opinion and appellee’s motion for rehearing en banc” is granted for ten days from the date of this order.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ Appellants' Motion for Extension of Time to Respond to Appellee's Motion for Rehearing, Certification, and Written Opinion and Appellee's Motion for Rehearing En Banc
On Behalf Of ZMZLM, LLC
Docket Date 2021-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ , FOR CERTIFICATION, AND FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Cross and Counter Appellee, Ingram Building Company, LLC's motion for extension of time to file its motion for rehearing is granted for four days.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a motion for appellate attorneys' fees and costs pursuant to Florida Rule of Appellate Procedure 9.400; and Section 28 of the lease contract. To the extent the motion seeks fees, it is granted in an amount to be determined by the circuit court. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a). Appellee filed a motion for appellate attorneys' fees and costs pursuant to section 59.46, Florida Statutes; and Section 28 of the lease contract. To the extent the motion seeks fees, it is denied. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ in part and dismissed in part.
Docket Date 2020-11-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 24, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The two cross reply briefs filed on August 12, 2020, are stricken. The single cross reply brief filed on August 19, 2020, is accepted as filed.
Docket Date 2020-08-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE INGRAM BUILDING COMPANY, LLC'S RESPONSE TO THIS COURT'S ORDER DATED AUGUST 17, 2020
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-08-19
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-08-17
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellee Ingram Building Company LLC has filed two cross reply briefs, respectively titled "reply brief in consolidated appeal" and "reply brief in cross appeal." Within 15 days of the date of this order the appellee shall show cause why the two briefs should not be stricken. As the two above-captioned appeals were consolidated for all purposes by this court's October 24, 2019, order, the appellee is limited to a single reply brief. In response to this order, the appellee may request that one brief be stricken and the other retained, or that both be stricken in favor of a single cross reply brief filed along with the response to this order. If the appellee opts to file a single replacement reply brief, it shall be limited to 15 substantive pages in length. See Fla. R. App. P. 9.210(a)(5)(B).
Docket Date 2020-08-12
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief ~ REPLY BRIEF IN CONSOLIDATED APPEAL
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Cross-Reply Brief DUE ON 8/19/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Cross-Reply Brief DUE 7/20/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZMZLM, LLC
Docket Date 2020-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZMZLM, LLC
Docket Date 2020-05-20
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of ZMZLM, LLC
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/RB DUE 5/20/20
On Behalf Of ZMZLM, LLC
Docket Date 2020-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Reply to AB/AB to Cross IB due 4/20/20
On Behalf Of ZMZLM, LLC
Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Appellee Answer Brief/Cross Initial Brief
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 290 PAGES
Docket Date 2020-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Ingram Building Company LLC's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - THE CROSS-INITIAL BRIEF IS DUE 2/20/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2019-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ZMZLM, LLC
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by December 20, 2019.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZMZLM, LLC
Docket Date 2019-10-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The parties' agreed motion to consolidate related appeals is granted. The two-above-caption cases are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.The parties shall effect the briefing procedure reflected in the chart found on page 2 of the motion. They shall additionally observe the page limits found in Florida Rule of Appellate Procedure 9.210(a)(5)(B). For purposes of the rule and the procedure outlined in this order: (1) ZMZLM, LLC, is deemed the appellant and Ingram Building Company, LLC, is deemed the appellee. (2) Ingram's "initial brief" (as reflected in the chart) is deemed a cross-initial brief; ZMZLM's "answer brief" is deemed a cross-answer brief; and Ingram's "reply brief" is deemed a cross-reply brief. ZMZLM's motion for extension of time is granted to the extent that the initial brief shall be served by December 6, 2019. The schedule for service of the remaining briefs shall be as defined in rule 9.210(f), without prejudice to the parties to request reasonable extensions. Except as delineated in this paragraph, the court will not set the briefing schedule in accordance with the parties' chart. The appellant's stipulation for extension of time filed in case 2D19-2189 is stricken as moot.
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***STRICKEN***
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2019-10-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ ZMZLM's Status Report Regarding its Cross Appeal of Amended Final Judgment
On Behalf Of ZMZLM, LLC
Docket Date 2019-10-11
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-10-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of ZMZLM, LLC
Docket Date 2019-10-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Paragraph 2 of the parties' agreed motion to consolidate related appeals asserts that the appellees in case 2D19-2189 filed a notice of cross-appeal in that case on June 17, 2019. The court has no record of such a filing. Within 10 days of the date of this order, the appellees in case 2D19-2189 shall file a status report in that case on this issue. If, in lieu of a status report, they file or refile a notice of cross-appeal, they shall demonstrate consultation with opposing counsel as to any timing issue. They shall at the same time file a status report in case 2D18-2059 to remind the court of the pending motion to consolidate.
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 10/18/19
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZMZLM, LLC
Docket Date 2019-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1373 PAGES
Docket Date 2019-06-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-06-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-06-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of INGRAM BUILDING COMPANY, LLC
ZMZLM, LLC, d/b/a HOBNOB KITCHEN & BAR, MICHAEL HERNANDEZ AND LISA HERNANDEZ VS INGRAM BUILDING COMPANY, LLC 2D2019-2059 2019-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-001332-0001-XX

Parties

Name MICHAEL HERNANDEZ, LLC
Role Appellant
Status Active
Name LISA HERNANDEZ LLC
Role Appellant
Status Active
Name ZMZLM, LLC
Role Appellant
Status Active
Representations RYAN C. TYLER, ESQ., WAYDE P. SEIDENSTICKER, JR., ESQ., KIMBERLY L. BOLDT, ESQ., N. PAUL SAN FILIPPO, ESQ.
Name d/b/a HOBNOB KITCHEN & BAR
Role Appellant
Status Active
Name INGRAM BUILDING COMPANY, LLC
Role Appellee
Status Active
Representations JUSTIN B. MAZZARA, ESQ., JEFFREY D. FRIDKIN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants filed a motion for appellate attorneys' fees and costs pursuant to Florida Rule of Appellate Procedure 9.400; and Section 28 of the lease contract. To the extent the motion seeks fees, it is granted in an amount to be determined by the circuit court. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a). Appellee filed a motion for appellate attorneys' fees and costs pursuant to section 59.46, Florida Statutes; and Section 28 of the lease contract. To the extent the motion seeks fees, it is denied. To the extent the motion seeks costs, it is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2020-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ in part and dismissed in part.
Docket Date 2020-11-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2021-02-05
Type Response
Subtype Response
Description RESPONSE ~ Appellants' Response in Opposition to Appellee's Motion for Rehearing, for Certification, and for Issuance of a Written Opinion
On Behalf Of ZMZLM, LLC
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' "motion for extension of time to respond to appellee's motion for rehearing, certification, and written opinion and appellee's motion for rehearing en banc" is granted for ten days from the date of this order.
Docket Date 2021-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ Appellants' Motion for Extension of Time to Respond to Appellee's Motion for Rehearing, Certification, and Written Opinion and Appellee's Motion for Rehearing En Banc
On Behalf Of ZMZLM, LLC
Docket Date 2021-01-14
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ Appellants' "motion for extension of time to respond to appellee's motion forrehearing, certification, and written opinion and appellee's motion for rehearing en banc"is granted for ten days from the date of this order.
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Cross and Counter Appellee, Ingram Building Company, LLC's motion for extension of time to file its motion for rehearing is granted for four days.
Docket Date 2021-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, NOVEMBER 24, 2020, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The two cross reply briefs filed on August 12, 2020, are stricken. The single cross reply brief filed on August 19, 2020, is accepted as filed.
Docket Date 2020-08-19
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-08-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE INGRAM BUILDING COMPANY, LLC'S RESPONSE TO THIS COURT'S ORDER DATED AUGUST 17, 2020
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-08-17
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellee Ingram Building Company LLC has filed two cross reply briefs, respectively titled "reply brief in consolidated appeal" and "reply brief in cross appeal." Within 15 days of the date of this order the appellee shall show cause why the two briefs should not be stricken. As the two above-captioned appeals were consolidated for all purposes by this court's October 24, 2019, order, the appellee is limited to a single reply brief. In response to this order, the appellee may request that one brief be stricken and the other retained, or that both be stricken in favor of a single cross reply brief filed along with the response to this order. If the appellee opts to file a single replacement reply brief, it shall be limited to 15 substantive pages in length. See Fla. R. App. P. 9.210(a)(5)(B).
Docket Date 2020-08-12
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief ~ REPLY BRIEF IN CONSOLIDATED APPEAL
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Cross-Reply Brief DUE ON 8/19/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Cross-Reply Brief DUE 7/20/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-05-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ZMZLM, LLC
Docket Date 2020-05-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZMZLM, LLC
Docket Date 2020-05-20
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of ZMZLM, LLC
Docket Date 2020-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB/RB DUE 5/20/20
On Behalf Of ZMZLM, LLC
Docket Date 2020-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - Reply to AB/AB to Cross IB due 4/20/20
On Behalf Of ZMZLM, LLC
Docket Date 2020-02-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ Appellee Answer Brief/Cross Initial Brief
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-02-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 290 PAGES
Docket Date 2020-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Ingram Building Company LLC's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - THE CROSS-INITIAL BRIEF IS DUE 2/20/20
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2019-12-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ZMZLM, LLC
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by December 20, 2019.
Docket Date 2019-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZMZLM, LLC
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ ZMZLM's motion for extension of time is granted to the extent that the initial brief shall be served by December 6, 2019. The schedule for service of the remaining briefs shall be as defined in rule 9.210(f), without prejudice to the parties to request reasonable extensions. Except as delineated in this paragraph, the court will not set the briefing schedule in accordance with the parties' chart.
Docket Date 2019-10-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ ZMZLM's Status Report Regarding its Cross Appeal of Amended Final Judgment
On Behalf Of ZMZLM, LLC
Docket Date 2019-10-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Paragraph 2 of the parties' agreed motion to consolidate related appeals asserts that the appellees in case 2D19-2189 filed a notice of cross-appeal in that case on June 17, 2019. The court has no record of such a filing. Within 10 days of the date of this order, the appellees in case 2D19-2189 shall file a status report in that case on this issue. If, in lieu of a status report, they file or refile a notice of cross-appeal, they shall demonstrate consultation with opposing counsel as to any timing issue. They shall at the same time file a status report in case 2D18-2059 to remind the court of the pending motion to consolidate.
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZMZLM, LLC
Docket Date 2019-10-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ The Parties' Agreed Motion to Consolidate Related Appeals and Set Briefing Schedule and Agreed Notice for Extension of Time
On Behalf Of ZMZLM, LLC
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of ZMZLM, LLC
Docket Date 2019-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 1326 PAGES
Docket Date 2019-06-06
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-06-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2019-06-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of INGRAM BUILDING COMPANY, LLC
Docket Date 2019-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ZMZLM, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-10-11
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2787127302 2020-04-29 0455 PPP 720 Fifth Ave South, NAPLES, FL, 34102
Loan Status Date 2021-05-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17132
Loan Approval Amount (current) 17132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444341
Servicing Lender Name American Momentum Bank
Servicing Lender Address 1 Momentum Blvd, COLLEGE STATION, TX, 77845-6199
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 444341
Originating Lender Name American Momentum Bank
Originating Lender Address COLLEGE STATION, TX
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17290.95
Forgiveness Paid Date 2021-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State