Search icon

SFR SERVICES L.L.C.

Company Details

Entity Name: SFR SERVICES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Dec 2003 (21 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 Jul 2019 (6 years ago)
Document Number: L03000052303
FEI/EIN Number 900325347
Address: 2336 SE Ocean Blvd. #279, Stuart, FL, 34996, US
Mail Address: 2336 SE Ocean Blvd. #279, Stuart, FL, 34996, US
ZIP code: 34996
County: Martin
Place of Formation: FLORIDA

Agent

Name Role
CHESTNUT BUSINESS SERVICES, LLC Agent

Manager

Name Role Address
McGraw Ricky Manager 2336 SE Ocean Blvd, Stuart, FL, 34996

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000072840 SOUTHERN FLORIDA RESTORATION ACTIVE 2019-07-01 2029-12-31 No data 2336 SE OCEAN BLVD #279, STUART, FL, 34996
G18000050957 KNOX SERVICES EXPIRED 2018-04-23 2023-12-31 No data 21301 TAMIAMI TR, SUITE 320 - PMB 132, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 311 PARK PLACE BLVD., SUITE 300, CLEARWATER, FL 33759 No data
LC DISSOCIATION MEM 2019-07-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-28 2336 SE Ocean Blvd. #279, Stuart, FL 34996 No data
CHANGE OF MAILING ADDRESS 2019-06-28 2336 SE Ocean Blvd. #279, Stuart, FL 34996 No data
REGISTERED AGENT NAME CHANGED 2018-11-01 CHESTNUT BUSINESS SERVICES, LLC No data
LC STMNT OF RA/RO CHG 2018-11-01 No data No data
REINSTATEMENT 2013-02-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
LC AMENDMENT 2006-11-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000634699 ACTIVE 2019CA1872 COLLIER COUNTY CIRCUIT COURT 2024-08-13 2029-09-30 $107,271.40 KARL WISE, 4677 ARBORETUM CIRCLE, #203, NAPLES, FLORIDA 34112
J22000160517 ACTIVE 2018-CA-6227 20TH JUDICIAL CIRCUIT COURT 2022-04-01 2027-04-04 $141,759.31 JOHNNIE JOHNSON, 935 PECTEN, SANIBEL, FL 33957

Court Cases

Title Case Number Docket Date Status
ROBERT J. WELSH and ALYSSA E. GREENSPAN, Appellant(s) v. SFR SERVICES L.L.C., Appellee(s). 4D2024-1270 2024-05-17 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2020-000961CA

Parties

Name Alyssa Greenspan
Role Appellant
Status Active
Representations Coren Harris Stern, Michael A Monteverde
Name ROBERT J. WELSH, INC.
Role Appellant
Status Active
Representations Coren Harris Stern, Justin R Falatek
Name SFR SERVICES L.L.C.
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer, Justin R Falatek, Melissa A Giasi
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order to Show Cause
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 6, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-11-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss and Motion for Attorney's Fees
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's August 23, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's July 25, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-07-15
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential** 3 pages
On Behalf Of Martin Clerk
Docket Date 2024-06-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of Alyssa Greenspan
View View File
Docket Date 2024-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-05-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that, upon consideration of appellants' December 12, 2024 response, appellee's November 15, 2024 motion for attorney's fees is denied.
View View File
Docket Date 2024-12-12
Type Response
Subtype To Motion for Attorney Fees
Description Response To Motion for Attorney Fees
On Behalf Of Alyssa Greenspan
Docket Date 2024-12-03
Type Order
Subtype Order on Motion To Dismiss
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. Further, ORDERED that Appellee's November 15, 2024 motion to dismiss appeal is denied as moot. Further, ORDERED that Appellants are directed to respond, within fifteen (15) days from the date of this order, to Appellee's November 15, 2024 motion for attorneys' fees.
View View File
Docket Date 2024-11-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
View View File
CITIZENS PROPERTY INSURANCE CORPORATION, Appellant(s) v. JAMES NORTON, JOAN NORTON, SFR SERVICES, L.L.C., Appellee(s). 2D2022-3531 2022-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2020-CA-3796

Parties

Name Citizens Property Insurance Corporation
Role Appellant
Status Active
Representations Kathryn Lee Ender, John Michael Joyce
Name JAMES NORTON
Role Appellee
Status Active
Name JOAN NORTON
Role Appellee
Status Active
Name SFR SERVICES L.L.C.
Role Appellee
Status Active
Representations Joshua Aaron Whisler, Erin Michelle Berger, Melissa A. Giasi, Jonathan Glen Drake
Name Hon. Charles P. Sniffen
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellant's motion for extension of time is granted, and the reply brief shall be served by April 29, 2024. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-03-29
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 Citizens Property Insurance Corporation
Docket Date 2024-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 DAYS - RB DUE ON 03/29/24
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2024-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 30 days from the date of this order.
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2023-11-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Kathryn L.Ender is substituted as Appellant's counsel of record and the law firm of Lewis BrisboisBisgaard & Smith, LLP, are relieved of further appellate responsibilities.
Docket Date 2023-11-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved within 30 days from the date of this order.
Docket Date 2023-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2023-10-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 11/06/2023
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 DAYS - AB DUE ON 10/06/23
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2023-07-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 7, 2023.
Docket Date 2023-07-03
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 Citizens Property Insurance Corporation
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by July 3, 2023.
Docket Date 2023-06-26
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 Citizens Property Insurance Corporation
Docket Date 2023-06-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 962 PAGES - REDACTED
On Behalf Of Manatee Clerk
Docket Date 2023-05-24
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellant's motion for extension of time is granted, and the initial brief shall be filed within thirty-two days from the date of this order.
Docket Date 2023-05-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ UNOPPOSED
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-05-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANT'S UNOPPOSED MOTION TOSUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by May 22, 2023.
Docket Date 2023-05-05
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 Citizens Property Insurance Corporation
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by May 5, 2023.
Docket Date 2023-04-05
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 Citizens Property Insurance Corporation
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/05/2023
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 03/06/2023
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 2,237 PAGES - REDACTED
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2022-10-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Citizens Property Insurance Corporation
SFR SERVICES, L.L.C. VS KARL WISE 2D2022-1616 2022-05-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-001872

Parties

Name SFR SERVICES L.L.C.
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ., JUSTIN FALATEK, ESQ., CHRISTOPHER E. HEWITT, ESQ., AARON THALWITZER, ESQ., ERIN M. BERGER, ESQ.
Name KARL WISE
Role Appellee
Status Active
Representations JOSEPH M. COLEMAN, ESQ., STEPHEN C. SCHAHRER, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to Sixth DCA
Docket Date 2022-12-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-12-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 21 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within twenty-one days from the date of this order.
Docket Date 2022-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSIONOF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF//10 - IB DUE 10/10/22
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR APPELLEE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of KARL WISE
Docket Date 2022-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 9/25/22
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-07-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS CO-COUNSEL FOR APPELLANTAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 2732 PAGES
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of KARL WISE
Docket Date 2022-05-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-05-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-20
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, a certificate or order of the lower tribunal 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.
SFR SERVICES, L.L.C. VS JOHNNIE JOHNSON AND SUZANNE COOK 2D2022-1490 2022-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-6227

Parties

Name SFR SERVICES L.L.C.
Role Appellant
Status Active
Representations JUSTIN FALATEK, ESQ., AARON THALWITZER, ESQ., ERIN M. BERGER, ESQ., MELISSA A. GIASI, ESQ., CHRISTOPHER E. HEWITT, ESQ.
Name SUZANNE COOK
Role Appellee
Status Active
Name JOHNNIE JOHNSON, INC.
Role Appellee
Status Active
Representations SCOTT J. HERTZ, ESQ., JACK C. MORGAN, I I I, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEALFOLLOWING SETTLEMENT
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-12-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Pursuant to the notice of withdrawal, Appellees' motion for attorney fees andcosts is withdrawn.
Docket Date 2022-12-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion ~ Appellant(s) has filed a notice of voluntary dismissal. Appellee(s) previously fileda motion for attorney's fees which prevents this court from closing this appeal until it hasbeen decided. Appellee(s) shall advise this court within fifteen days whether a ruling onthe motion for attorney's fees is sought, failing which the motion will be denied and theappeal will be dismissed.
Docket Date 2022-12-02
Type Notice
Subtype Notice
Description Notice ~ APPELLEES' NOTICE OF WITHDRAWAL OF MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of JOHNNIE JOHNSON
Docket Date 2022-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall comply with this court's October 26, 2022, order within seven days of the date of this order or this matter shall proceed on the initial brief filed on August 1, 2022.
Docket Date 2022-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ In light of this court's September 8, 2022, order vacating the August 31, 2022, order granting leave to amend or supplement the initial brief, appellant's motion for extension of time to file amended initial brief is denied as moot.Appellant's motion for leave to amend or supplement initial brief is granted to the extent that appellant may serve an amended initial brief together with a motion to strike the initial brief within seven days of the date of this order.
Docket Date 2022-09-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO FILE AN AMENDED BRIEF
On Behalf Of JOHNNIE JOHNSON
Docket Date 2022-09-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Upon consideration of the statements in the joint motion for extension of time forappellees to respond to appellant's motion to file an amended brief and to serve aresponse to initial brief, this court's August 31, 2022, order is vacated, and appellant'smotion for leave to amend or supplement initial brief remains pending. Appellant shallserve a notice of voluntary dismissal or appellees shall serve their response toappellant's motion within 14 days of the date of this order.To the extent that the parties are in settlement discussions, future requests for anextension may take the form of a motion to hold the appeal in abeyance, which the courtwill consider granting for a limited period of time.
Docket Date 2022-09-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE AMENDED INITIAL BRIEF
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ JOINT MOTION FOR AN EXTENSION OF TIME FOR APPELLEES TO RESPOND TO APPELLANT'S MOTION TO FILE AN AMENDED BRIEF AND TO SERVE A RESPONSE TO INITIAL BRIEF
On Behalf Of JOHNNIE JOHNSON
Docket Date 2022-08-31
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ ***VACATED PER 9/8/22 ORDER***Appellant's motion for leave to amend or supplement initial brief is granted to theextent that appellant may serve an amended initial brief together with a motion to strikethe initial brief within seven days of the date of this order.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss for failure to file the initial brief is denied.
Docket Date 2022-08-15
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-08-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLANTAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-08-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-07-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY FEES AND COSTS
On Behalf Of JOHNNIE JOHNSON
Docket Date 2022-07-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTON TO DISMISS FOR FAILURE TO FILE THE INITIAL BRIEF
On Behalf Of JOHNNIE JOHNSON
Docket Date 2022-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - REDACTED- 3562 PAGES
Docket Date 2022-07-01
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2022-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SFR SERVICES, L.L.C.
SFR SERVICES, L.L.C. VS EDISON INSURANCE COMPANY 2D2020-2657 2020-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-000057-000I-XX

Parties

Name SFR SERVICES L.L.C.
Role Appellant
Status Active
Representations JUSTIN FALATEK, ESQ., AARON THALWITZER, ESQ.
Name EDISON INSURANCE COMPANY
Role Appellee
Status Active
Representations ANNA CHEUNG, ESQ., VILMA MARTINEZ, ESQ., THOMAS A. VALDEZ, 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 2021-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not bookmarked and the page numbers do not match the pagination shown in the PDF reader as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall correct these deficiencies by filing a corrected appendix within ten days from the date of this order.
Docket Date 2020-12-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2020-12-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2020-12-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT BOOKMARKED
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2020-11-18
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: November 23, 2020 through November 27, 2020; December 21, 2020 through January 8, 2021; and February 15, 2021 through February 26, 2021.
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2020-11-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 18, 2020.
Docket Date 2020-11-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF OR ALTERNATIVELY NOTICE OF AGREEMENT UNDER ADMINISTRATIVE ORDER 2013-1
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2020-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ **REDACTED**BRODIE--562 PAGES
Docket Date 2020-10-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 14, 2020, order to show cause regarding timeliness of appeal is hereby discharged.
Docket Date 2020-10-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE APPELLATE COURT'S ORDER TO SHOW CAUSE REGARDING TIMELINESS OF APPEAL
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2020-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2020-09-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The September 14, 2020, order to show cause to provide a copy of the order appealed is discharged. The September 14, 2020, order to show cause as to timeliness remains pending.
Docket Date 2020-09-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2020-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2021-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Motion for Appellate Attorneys' Fees and Costs is denied.
Docket Date 2021-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record-30f ~ Appellant's motion to supplement record is denied.
Docket Date 2021-07-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND STATEMENT IN SUPPORT OF SAME
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2021-07-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S STATEMENT IN SUPPORT OF MOTION TO SUPPLEMENT RECORD
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2021-07-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days of the date of this order, Appellant shall supplement the motion to supplement record with a statement as to whether the deposition transcript to be supplemented was before the court in rendering the order on appeal.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2021-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2021-07-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2021-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2021-06-07
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 TIMETO FILE REPLY BRIEF
On Behalf Of SFR SERVICES, L.L.C.
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted to the extent that the answer brief is accepted as timely filed.
Docket Date 2021-05-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2021-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2021-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 35 days from the date of this order.
Docket Date 2021-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2021-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 35 days from the date of this order.
Docket Date 2021-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2021-01-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of SFR SERVICES, L.L.C.

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-13
CORLCDSMEM 2019-07-02
AMENDED ANNUAL REPORT 2019-06-28
ANNUAL REPORT 2019-03-08
CORLCRACHG 2018-11-01
AMENDED ANNUAL REPORT 2018-05-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State