Search icon

LENNAR HOMES, LLC - Florida Company Profile

Company Details

Entity Name: LENNAR HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LENNAR HOMES, 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: 30 Nov 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 22 Jul 2020 (5 years ago)
Document Number: L06000114706
FEI/EIN Number 590711505

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

Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beckwitt Richard Chief Executive Officer 1707 Marketplace Blvd, Irving, TX, 75063
SUSTANA MARK Vice President 5505 Waterford District Drive, Miami, FL, 33126
SUSTANA MARK Secretary 5505 Waterford District Drive, Miami, FL, 33126
Feder Eric Vice President 5505 Waterford District Drive, Miami, FL, 33126
Bavouset James S Vice President 5505 Waterford District Drive, Miami, FL, 33126
GABOR STEPHEN Vice President 5505 Waterford District Drive, Miami, FL, 33126
CORPORATE CREATIONS NETWORK INC. Agent -
U.S. HOME, LLC Managing Member -

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001564016
Phone:
305-559-4000

Latest Filings

Form type:
S-3ASR
File number:
333-269537-42
Filing date:
2023-02-02
File:
Form type:
S-3ASR
File number:
333-237645-215
Filing date:
2020-04-10
File:
Form type:
424B3
File number:
333-224499-200
Filing date:
2018-05-10
File:
Form type:
UPLOAD
Filing date:
2018-05-08
File:
Form type:
CORRESP
Filing date:
2018-05-08
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000111208 LENNAR ACTIVE 2022-09-07 2027-12-31 - 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126
G22000083097 CRYSTAL CAY CLUB ACTIVE 2022-07-13 2027-12-31 - 5505 BLUE LAGOON DRIVE, MIAMI, FL, 33126
G21000089391 THE RIVIERA CLUB ACTIVE 2021-07-07 2026-12-31 - 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
G20000004659 PORTOVITA CLUB ACTIVE 2020-01-10 2030-12-31 - 5505 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
G19000131982 PORTIVTA CLUB EXPIRED 2019-12-13 2024-12-31 - 700 NW 107TH AVENUE, SUITE 400, SUITE 400, MIAMI, FL, 33172
G19000131477 ISOLA CLUB ACTIVE 2019-12-12 2029-12-31 - 5505 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
G19000131480 ISOLA CLUB ACTIVE 2019-12-12 2029-12-31 - 5505 WATERFORD DISTRICT DRIVE, MIAMI, FL, 33126
G18000114066 SATORI CLUB EXPIRED 2018-10-22 2023-12-31 - 700 NW 107 AVENUE, SUITE 400, MIAMI, FL, 33172
G18000076003 LANDMARK AT DORAL CLUB EXPIRED 2018-07-12 2023-12-31 - 700 NW 107TH AVENUE,SUITE 400, MIAMI, FL, 33172
G17000002369 CLUB TUSCANY VILLAGE EXPIRED 2017-01-06 2022-12-31 - 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-19 5505 Waterford District Drive, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-09-19 5505 Waterford District Drive, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2020-07-22 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC STMNT OF RA/RO CHG 2020-07-22 - -
LC AMENDMENT 2015-04-30 - -
LC AMENDMENT 2014-09-11 - -
LC AMENDMENT 2009-12-07 - -
MERGER 2007-11-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000069559
MERGER 2007-09-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000068397

Court Cases

Title Case Number Docket Date Status
WCI COMMUNITIES, LLC, Appellant v. ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC., CURTIS GAINES HALL JONES ARCHITECTS, INC., SUFFOLK CONSTRUCTION COMPANY, INC., ABBEY CARPET OF NAPLES, LLC, ACTION AUTOMATIC DOOR COMPANY, ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC., BCI INCORPORATED, FIELDS DOOR & HARDWARE, INC., GELANDER INDUSTRIES, INC., THE INTERIORS WORKSHOP OF NAPLES, INC., JACKSON POOLS, INC., JENSON UNDERGROUND UTILITIES, INC., NAPLES LUMBER & SUPPLY CO., INC., SPECTRUM CONTRACTING, INC., TIMO BROTHERS, INC., THYSKENKRUPP ELEVATOR CORP., VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA, WAYNE AUTOMATIC FIRE SPRINKLERS, INC., VICTORI, INC., LENNAR HOMES, LLC, PAGE MECHANCIAL GROUP, INC., CFS ROOFING SERVICES, LLC, COMMUNITY ELECTRIC OF COLLIER, INC., FORD DRYWALL & STUCCO, INC., and WADSWORTH O'NEAL ASSOCIATES, INC., Appellees. 6D2024-2397 2024-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000606

Parties

Name WCI COMMUNITIES, LLC
Role Appellant
Status Active
Representations Jackeline Sofia Rodriguez, Michael Thomas Relihan
Name ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brett Gold
Name CURTIS GAINES HALL JONES ARCHITECTS, INC.
Role Appellee
Status Active
Representations Curtis Lee Brown, Daniel Joseph Lopez
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Christopher William Brennan, D Spencer Mallard, Nicholas Patrick Conto
Name ACTION AUTOMATIC DOOR COMPANY
Role Appellee
Status Active
Representations Christine Marie Hoke
Name ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Representations James Leonard Price, Sara Woolford Mapes
Name FIELDS DOOR & HARDWARE, INC.
Role Appellee
Status Active
Representations Lydia Harley, Tyler Kay Walker
Name GELANDER INDUSTRIES, INC.
Role Appellee
Status Active
Representations Sara Woolford Mapes, Joshua Gaven Harris
Name JACKSON POOLS, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name JENSON UNDERGROUND UTILITIES, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield, Jeffrey Michael Paskert
Name NAPLES LUMBER & SUPPLY CO., INC.
Role Appellee
Status Active
Representations Rolando Osvaldo Martinez, Cary Alan Cash, Kingston George Cash
Name TIMO BROTHERS, INC.
Role Appellee
Status Active
Representations Brandon Aaron Montville, Doryk Byron Graf, Jr.
Name THYSKENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Representations Robert Eric Sacks, Richard Philip Hermann, II, Jennifer Shafer
Name VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA
Role Appellee
Status Active
Representations Robert Baron Ringhofer
Name VICTORI INC.
Role Appellee
Status Active
Representations Amid Bennaim, Kevin C Schumacher, Robert Kyle Guinn
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name PAGE MECHANCIAL GROUP, INC.
Role Appellee
Status Active
Representations David Scott Preston, Mark Stephen Tomlinson
Name COMMUNITY ELECTRIC OF COLLIER, INC.
Role Appellee
Status Active
Representations William O. Kratochvil, Joseph Daniel Bootka
Name WADSWORTH O'NEAL ASSOCIATES, INC.
Role Appellee
Status Active
Representations Michael Joseph Corso
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name ABBEY CARPET OF NAPLES, LLC
Role Appellee
Status Active
Representations Paul Anthony Giordano, Lydia Harley, Tyler Kay Walker
Name THE INTERIORS WORKSHOP OF NAPLES, INC.
Role Appellee
Status Active
Representations Joseph Laurenc Zollner, Robert Emmett Anderson, Jr.
Name SPECTRUM CONTRACTING, INC.
Role Appellee
Status Active
Representations Guyliana Ashley Plantain, Anthony M Horrnik, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Robert Jason Ruiz, Margaret Mikal Efta
Name WAYNE AUTOMATIC FIRE SPRINKLERS, INC.
Role Appellee
Status Active
Representations Rocky Jay Johnson, Jr., Michael Redmond Gibbons, Brandon David Jose
Name CFS ROOFING SERVICES, LLC
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Chelsey Kay Nichole Romer
Name FORD DRYWALL & STUCCO, INC.
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Cecilia Byron White, Geoffrey Roy Lutz, Smaili Marciano Constantino

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
Docket Date 2024-11-25
Type Order
Subtype Certificate of Service
Description On November 8, 2024, the Court ordered Appellant to file an amended notice of appeal in this Court. This Court has not received an amended notice of appeal responsive to that order. Within five days of this order, Appellant shall file an amended notice of appeal in this Court with an amended certificate of service. For each appellee, or for each appellee's attorney if represented, the amended certificate of service must provide a mailing address and a service address, if different. If service is to be made upon an attorney, the amended certificate of service must identify which appellee or appellees the attorney represents. If Appellant fails to timely comply with this order, Appellant risks sanctions, including the dismissal of this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Coach Homes I at Lakewood National Condominium Association, Inc., Petitioner(s) v. C & C Window and Door Company, Inc., Carpenter Contractors of America, Inc., Ad-Ler Roofing, Inc., ZNS Engineering, LLC, FGE Construction, LLC, et al., Respondent(s). 2D2024-2362 2024-10-14 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023 CA 5267

Parties

Name C & C Window and Door Company, Inc.
Role Respondent
Status Active
Representations Timothy Russell Moorhead, Christopher Gregory Ernewein
Name CARPENTER CONTRACTORS OF AMERICA, INC.
Role Respondent
Status Active
Representations David Whitney Adams, Beth Ann Schulman, Nadine Jenifer Foehl, Joseph Carl Jones
Name GUKY ENTERPRISES CORP.
Role Respondent
Status Active
Representations Jake Colton Melrose, Lindsay Galloway McCormick
Name FALLSAFE SOLUTIONS, LLC
Role Respondent
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Emma Marie Dionne
Name RCH ENTERPRISES, LLC
Role Respondent
Status Active
Representations William Scott Hamilton, Sara Woolford Mapes
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name ZNS Engineering, LLC
Role Respondent
Status Active
Representations Mitchell Irving Rozen, Matteo Clark Marchetti
Name COACH HOMES I AT LAKEWOOD NATIONAL CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Samuel Robert Alexander, Bradley Mathew Beall, Salvatore Gerard Scro, James Clark Prichard, Brian Thomas Crevasse
Name AD-LER ROOFING, INC.
Role Respondent
Status Active
Representations Travis Jay Halstead, Kyle Matthew Costello, Gerald C. Biondi, Ashlee McGinnas Garrido, Therese Ann Savona
Name FGE Construction, LLC
Role Respondent
Status Active
Representations Richard N. Asfar, Hunter Justin Daniel, Cameron La'Rance Perkins
Name LENNAR HOMES, LLC
Role Respondent
Status Active
Representations Jonathan Scott Wickham, Darrell Abelardo Limia

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served by December 23, 2024.
View View File
Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ad-Ler Roofing, Inc.
Docket Date 2024-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FGE Construction, LLC
Docket Date 2024-11-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FGE Construction, LLC
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ad-Ler Roofing, Inc.
Docket Date 2024-10-22
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding
View View File
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Coach Homes I at Lakewood National Condominium Association, Inc.
View View File
Docket Date 2024-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Coach Homes I at Lakewood National Condominium Association, Inc.
Docket Date 2024-10-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Coach Homes I at Lakewood National Condominium Association, Inc.
Docket Date 2025-01-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days.
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ad-Ler Roofing, Inc.
Docket Date 2024-12-03
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Respondents' motion for extension of time to serve the response is granted to the extent that the response shall be served by December 23, 2024.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Steven J. Vieczorek, Appellant(s), v. Lennar Homes, LLC and Heather Vieczorek, Appellee(s). 5D2024-1581 2024-06-11 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA-2023-2067

Parties

Name Steven J. Vieczorek
Role Appellant
Status Active
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations Heather Anne Lee, Charles David Harper, Adam Robert Alaee
Name Heather Vieczorek
Role Appellee
Status Active
Name Hon. Kenneth James Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Steven J. Vieczorek
Docket Date 2024-11-18
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Lennar Homes, LLC
Docket Date 2024-11-18
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-11-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Steven J. Vieczorek
Docket Date 2024-11-15
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of Steven J. Vieczorek
Docket Date 2024-11-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Lennar Homes, LLC
View View File
Docket Date 2024-10-08
Type Response
Subtype Reply
Description Reply to Response to motion to dismiss request for attorney's fees
On Behalf Of Steven J. Vieczorek
Docket Date 2024-10-07
Type Response
Subtype Objection
Description Objection to Motion to Dismiss Request for Attorney's fees
On Behalf Of Lennar Homes, LLC
Docket Date 2024-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO DISMISS REQUEST FOR ATTORNEYS FEES
On Behalf Of Steven J. Vieczorek
Docket Date 2024-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 11/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Response to MEOT FOR AB
On Behalf Of Steven J. Vieczorek
Docket Date 2024-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lennar Homes, LLC
Docket Date 2024-09-11
Type Order
Subtype Order on Motion To Dismiss
Description MOTION TO DISMISS IS DENIED
View View File
Docket Date 2024-09-11
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Steven J. Vieczorek
Docket Date 2024-09-03
Type Response
Subtype Response
Description Response to Motion to dismiss per 8/29 order and motion to strike the motion to dismiss...
On Behalf Of Steven J. Vieczorek
Docket Date 2024-08-29
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS FILE RESPONSE TO MOT DISMISS
View View File
Docket Date 2024-08-28
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of Lennar Homes, LLC
Docket Date 2024-08-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Lennar Homes, LLC
Docket Date 2024-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lennar Homes, LLC
Docket Date 2024-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Steven J. Vieczorek
View View File
Docket Date 2024-08-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 360 pages
On Behalf Of St. Johns Clerk
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-11
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 06/11/2024
Docket Date 2024-12-04
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion for Continuation of Oral Argument; MOT REQ OA DENIED
View View File
Docket Date 2024-11-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Steven J. Vieczorek
View View File
Coach Homes I At Tidewater Preserve Condominium Association, Inc., Appellant(s) v. Lennar Homes, LLC, and WCI Communities, LLC, Et Al., Appellee(s). 2D2024-1256 2024-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-993

Parties

Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name RCH ENTERPRISES, LLC
Role Appellee
Status Active
Representations William Scott Hamilton, Joshua-Caleb Pewakee Barton, Christina Bredahl Gierke
Name WOOLF & ASSOCIATES, INC.
Role Appellee
Status Active
Representations James M Shaw, Bradley Foster Rothenberg
Name AD-LER ROOFING, INC.
Role Appellee
Status Active
Name GUKY ENTERPRISES CORP.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name GALE INSULATION, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name FGE Construction, Inc.
Role Appellee
Status Active
Representations Richard Asfar, Hunter Justin Daniel
Name SUTTON CONTRACTING INC.
Role Appellee
Status Active
Name SILVER TREND INC.
Role Appellee
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name COACH HOMES I AT TIDEWATER PRESERVE CONDOMINIUM ASSOCIATION, INC
Role Appellant
Status Active
Representations Nicholas B. Vargo, James Clark Prichard, Brian Thomas Crevasse, Brian Curtis Tannenbaum
Name FLORIDA WINDOWS AND DOORS INC.
Role Appellee
Status Active
Representations Catherine Theresa Hollis, Nichole A Lonergan

Docket Entries

Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000)
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant 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.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
WEST VILLAGES IMPROVEMENT DISTRICT VS GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC., ET AL., 2D2023-1293 2023-06-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
22-CA-5368-SC

Parties

Name WEST VILLAGES IMPROVEMENT DISTRICT
Role Appellant
Status Active
Representations DONOVAN A. ROPER, ESQ., JOSEPH A. BROWN, ESQ., NICHOLAS R. NAPOLITANO, ESQ., CALEB S. SUGG, ESQ.
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH M. HERBERT, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-09-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext & Accept as Timely-3E ~ The motion for extension of time to file the answer brief is granted to the extentthat the answer brief is accepted as timely filed.
Docket Date 2023-08-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-08-11
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 GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-08-07
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, and the answer brief shallbe served by August 11, 2023.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GRAN PARADISO PROPERTY OWNERS ASSOCIATION, INC.
Docket Date 2023-07-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-07-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-07-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WEST VILLAGES IMPROVEMENT DISTRICT
Docket Date 2023-10-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 05, 2023, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Morris Silberman, Judge Andrea T. Smith. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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 2023-06-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
AMENDED ANNUAL REPORT 2024-09-12
AMENDED ANNUAL REPORT 2024-08-06
AMENDED ANNUAL REPORT 2024-07-09
AMENDED ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2024-01-03
AMENDED ANNUAL REPORT 2023-11-29
AMENDED ANNUAL REPORT 2023-11-28
AMENDED ANNUAL REPORT 2023-11-09
AMENDED ANNUAL REPORT 2023-09-19

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-03-10
Type:
Unprog Rel
Address:
2661 SE 28TH STREET, HOMESTEAD, FL, 33035
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-11-27
Type:
Referral
Address:
13108 SHIMMERING AMETHYST COURT, TAMPA, FL, 33607
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2024-05-29
Type:
Prog Related
Address:
BAYSHORE RANCH SUBDIVISION 17765 SADDLEBACK LOOP, NORTH FORT MYERS, FL, 33917
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2024-04-15
Type:
Planned
Address:
TRUMPET HONEYSUCKLE WAY, ZEPHYRHILLS, FL, 33545
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-02-06
Type:
Complaint
Address:
5300 ANTHEM PARKWAY, AVE MARIA, FL, 34142
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State