Search icon

SUNSHINE ROOFING, LLC

Company Details

Entity Name: SUNSHINE ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Aug 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2012 (13 years ago)
Document Number: L06000083627
FEI/EIN Number 161773185
Address: 16015 SW Morgan Street, Indiantown, FL, 34956, US
Mail Address: PO BOX 1083, PALM CITY, FL, 34991, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
CISCO JAMIE M Agent 16015 SW Morgan Street, Indiantown, FL, 34956

Manager

Name Role Address
CISCO JAMIE M Manager 16015 SW Morgan Street, Indiantown, FL, 34956
Cisco Alyss Manager 16015 SW Morgan Street, Indiantown, FL, 34956

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 16015 SW Morgan Street, Indiantown, FL 34956 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 16015 SW Morgan Street, Indiantown, FL 34956 No data
CHANGE OF MAILING ADDRESS 2012-09-12 16015 SW Morgan Street, Indiantown, FL 34956 No data
REINSTATEMENT 2012-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
LC AMENDMENT 2007-03-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000896156 LAPSED 10-400SC COUNTY COURT MARTIN COUNTY,FL 2010-08-16 2015-09-07 $3,465.63 TEE OFF TEMPS, INC., PO BOX 1097, PALM CITY, FL 34991-1097

Court Cases

Title Case Number Docket Date Status
JAMES MCCAFFREY and LISA MCCAFFREY, Appellant(s) v. RYAN'S CONSTRUCTION SERVICES, INC., et al., Appellee(s). 4D2023-2370 2023-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007110

Parties

Name James McCaffrey
Role Appellant
Status Active
Representations Stephen E. Walker
Name Lisa McCaffrey
Role Appellant
Status Active
Name RYAN'S CONSTRUCTION SERVICES INC.
Role Appellee
Status Active
Representations Daniel Eric Levin, Michael A. Rosenberg, Amanda Heather Wasserman
Name SUNSHINE ROOFING, LLC
Role Appellee
Status Active
Representations Roy Thomas Mildner
Name Jamie Cisco
Role Appellee
Status Active
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-20
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the March 19, 2024 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellee's November 27, 2023 motion for attorney's fees is determined to be moot.
View View File
Docket Date 2024-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of James McCaffrey
Docket Date 2024-03-06
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 60 DAYS TO 5/6/24
Docket Date 2024-03-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of James McCaffrey
View View File
Docket Date 2024-01-23
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 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-14
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 2023-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ryan's Construction Services, Inc.
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan's Construction Services, Inc.
Docket Date 2023-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2027 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2023-10-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of James McCaffrey
View View File
Docket Date 2023-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
JAMES MCCAFFREY and LISA MCCAFFREY VS RYAN WEAVER, et al 4D2021-1088 2021-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA007110XXXMB

Parties

Name James McCaffrey
Role Appellant
Status Active
Representations Stephen E. Walker
Name Lisa McCaffrey
Role Appellant
Status Active
Name SUNSHINE ROOFING, LLC
Role Appellee
Status Active
Name Ryan Weaver
Role Appellee
Status Active
Name RYAN'S CONSTRUCTION SERVICES INC.
Role Appellee
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Michael A. Rosenberg, Thomas Lee Hunker, Daniel Eric Levin, Jonathan E. Kanov, Selina Patel, Lloyd R. Schwed
Name Jamie Cisco
Role Appellee
Status Active
Name BROOKS & CO. LLC
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Ryan Weaver’s June 1, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-04-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ryan's Construction Services, Inc.
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ryan's Construction Services, Inc.
Docket Date 2021-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 11/11/21
Docket Date 2021-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 9/27/21
Docket Date 2021-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Ryan's Construction Services, Inc.
Docket Date 2021-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James McCaffrey
Docket Date 2021-07-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellants’ response filed July 9, 2021 this court's June 29, 2021 order to show cause is discharged. Appellants’ initial brief is deemed filed as of the date of this order.
Docket Date 2021-07-12
Type Response
Subtype Response
Description Response
On Behalf Of Ryan's Construction Services, Inc.
Docket Date 2021-07-09
Type Response
Subtype Response
Description Response ~ *AND* MOTION FOR EXTENSION
On Behalf Of James McCaffrey
Docket Date 2021-06-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 7/13/21***ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before July 9, 2021, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. 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.
Docket Date 2021-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 2280 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ryan's Construction Services, Inc.
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan's Construction Services, Inc.
Docket Date 2021-05-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record filed by the clerk of the lower tribunal on May 19, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-05-19
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT RECORD
On Behalf Of Clerk - Palm Beach
Docket Date 2021-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ April 7, 2021 jurisdictional brief and appellees’ April 14, 2021 response, it is ORDERED that the above-styled appeal shall proceed solely as to the portion of the December 23, 2020 order entering final judgment in favor of the defendant, Ryan Weaver. This court notes that the portion of the December 23, 2020 order merely granting the defendant, Ryan Construction Services, Inc. partial summary judgment as to counts II and XIV is not a final appealable order; thus, the February 19, 2021 order denying the plaintiffs’ motion for rehearing did not toll rendition of filing the notice of appeal. See Arcangeli v. Albertson's Inc., 550 So. 2d 557 (Fla. 5th DCA 1989) (holding that an order which merely grants a motion for summary judgment is not a final appealable order); Mathews v. Urezzio, 788 So. 2d 1133 (Fla. 5th DCA 2001) (holding that the order granting summary judgment was a nonfinal order, and, as such, was not appealable); see also Caufield v. Cantele, 837 So. 2d 371, 376 n.3 (Fla. 2002) (finding that because motions for rehearing are not authorized as to nonfinal orders, they cannot delay the rendering of a nonfinal order).
Docket Date 2021-04-14
Type Response
Subtype Response
Description Response
On Behalf Of Ryan's Construction Services, Inc.
Docket Date 2021-04-14
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ryan's Construction Services, Inc.
Docket Date 2021-04-07
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of James McCaffrey
Docket Date 2021-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of James McCaffrey
Docket Date 2021-04-05
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***STRICKEN 4/5/21***
On Behalf Of James McCaffrey
Docket Date 2021-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ryan's Construction Services, Inc.
Docket Date 2021-04-05
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ April 5, 2021 motion for reinstatement is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f), and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2021-03-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the December 23, 2020 "order on defendant, Ryan Construction Services, Inc.'s motion for partial summary judgment and Ryan Weaver's motion for final summary judgment as to plaintiffs' third amended complaint" is an appealable final order pursuant to Florida Rule of Appellate Procedure 9.110 as a portion of the order merely grants a motion for partial summary judgment. See Arcangeli v. Albertson's Inc., 550 So. 2d 557 (Fla. 5th DCA 1989) (holding that an order which merely grants a motion for summary judgment is not a final appealable order); Mathews v. Urezzio, 788 So. 2d 1133 (Fla. 5th DCA 2001) (holding that the order granting summary judgment was a nonfinal order, and, as such, was not appealable); Benton v. Moore, 655 So. 2d 1272 (Fla. 1st DCA 1995) (noting that Florida Rule of Appellate Procedure 9.110(m) gives an appellate court discretion to relinquish jurisdiction to allow a trial court to render a final order, but holding that absent an exceptional circumstance, dismissal is the appropriate course if an appealable order has not been provided by the time the appellate court acts to determine its jurisdiction); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-03-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James McCaffrey

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State