Search icon

JUPITER HOLDING CO., LLC - Florida Company Profile

Company Details

Entity Name: JUPITER HOLDING CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

JUPITER HOLDING CO., 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: 27 Aug 2007 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: L07000087997
FEI/EIN Number 26-0794333

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

Address: 251 ROYAL PALM WAY, SUITE 300, PALM BEACH, FL 33480
Mail Address: 251 ROYAL PALM WAY, SUITE 300, PALM BEACH, FL 33480
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGELSANG, STEPHEN G Agent 251 Royal Palm Way, Suite 300, Palm Beach, FL 33480
KRITIKOS, JACQUELINE Manager 222 US HIGHWAY ONE SUITE 216, TEQUESTA, FL 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 251 Royal Palm Way, Suite 300, Palm Beach, FL 33480 -
LC AMENDED AND RESTATED ARTICLES 2018-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2018-05-02 251 ROYAL PALM WAY, SUITE 300, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2018-05-02 251 ROYAL PALM WAY, SUITE 300, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2018-05-02 VOGELSANG, STEPHEN G -

Court Cases

Title Case Number Docket Date Status
CHRISTOS N. KRITIKOS and JUPITER HOLDING CO., LLC VS ANDERSEN BUILDERS, INC., ETC., ET AL. 4D2015-4000 2015-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-735 CA

Parties

Name JUPITER HOLDING CO., LLC
Role Appellant
Status Active
Name CHRISTOS N. KRITIKOS
Role Appellant
Status Active
Representations Steven L. Brannock, NANCY C. CIAMPA, Jeffrey Alan Cohen, MATTHEW T. MURNANE
Name AUTO-OWNERS INS. CO.
Role Appellant
Status Active
Name D/B/A ANDERSEN BUILDERS
Role Appellee
Status Active
Name JOHN T. ANDERSEN
Role Appellee
Status Active
Name ANDERSEN BUILDERS, INC.
Role Appellee
Status Active
Representations John P. Seiler, JOHN R. REID, JR., Thomas A. Berger, Richard J. Zaden, MICHAEL J. WIGGINS, Carri S. Leininger, Kansas R. Gooden
Name HON. GEORGE SHAHOOD
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-11-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **RESPONSE TO MOTION FOR ATTY'S FEES TO BE FILED WITH REPLY BRIEF**
Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' July 31, 2017 motion for rehearing is denied.
Docket Date 2017-08-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2017-07-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2017-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' July 19, 2017 unopposed motion for extension of time is granted, and the time to serve any post-opinion motions is extended to and including July 31, 2017.
Docket Date 2017-07-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2017-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 7, 2016 motion for attorney's fees pursuant to section 713.29, Florida Statutes, is granted. On remand, the trial court shall set 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 filing of 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 2017-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2017-06-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-04-11
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 20, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-01-27
Type Response
Subtype Response
Description Response ~ AND OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2017-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2017-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' December 27, 2016 unopposed motion for extension of time to serve reply brief and file response to motion for appellate attorney's fees is granted, and appellants shall serve the reply brief and response to the motion for appellate attorney's fees on or before January 27, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ *AND* FILE RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-11-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellants' November 21, 2016 unopposed motion for extension of time is granted, and the appellants shall serve their response to appellee's motion for appellate attorney's fees contemporaneously with their reply brief.
Docket Date 2016-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 1/3/17
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ OF APPELLEE ANDERSEN BUILDERS, INC.
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2016-11-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (ANDERSEN BUILDERS, INC.) (RESPONSE FILED 1/27/17)
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2016-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 157 pages
Docket Date 2016-10-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's October 14, 2016 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2016-10-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2016-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (71 PAGES)
Docket Date 2016-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 90 DAYS TO 11/7/16
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2016-07-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's July 20, 2016 order is amended as follows:ORDERED that pursuant to the stipulation for substitution of counsel filed July 15, 2016,the law firm of Brannock & Humphries is substituted for the law firm of Carlton Fields JordenBurt, P.A., as counsel for appellants in the above-styled cause; further, ORDERED that appellants' July 18, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2016-07-20
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed July 15, 2016, the law firm of Brannock & Humphries is substituted for the law firm of Carlton Fields Jorden Burt, P.A., as counsel for appellants in the above-styled cause; further,ORDERED that appellants' July 18, 2016 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process
Docket Date 2016-07-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-07-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-07-15
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (17,451 PAGES) (#2)
Docket Date 2016-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 90 DAYS TO 07/17/16
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-02-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-02-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-02-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2016-01-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding abatement.
Docket Date 2015-12-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: ABATEMENT
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2015-11-16
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellants' October 30, 2015 motion to abate is granted, and this appeal is stayed until the trial court disposes of the motion to alter or amend the judgment and appellants file a copy of the written order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(i)(3); further,ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter an order on the motion to alter or amend in these proceedings. If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2015-11-09
Type Response
Subtype Response
Description Response ~ TO MOTION TO ABATE
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2015-10-30
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2015-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2015-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2015-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHRISTOS N. KRITIKOS and JUPITER HOLDING CO., LLC VS ANDERSEN BUILDERS, INC., etc., et al. 4D2011-2575 2011-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-735 CA

Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-555 CA

Parties

Name CHRISTOS N. KRITIKOS
Role Appellant
Status Active
Representations Jack Joseph Aiello
Name JUPITER HOLDING CO., LLC
Role Appellant
Status Active
Name PETER GLUCK
Role Appellee
Status Active
Name JOHN T. ANDERSEN
Role Appellee
Status Active
Name ARCS CONSTRUCTION SERVICES
Role Appellee
Status Active
Name ANDERSEN BUILDERS, INC.
Role Appellee
Status Active
Representations STEFANIE R. SHELLEY, THOMAS A. BERGER (DNU), Lorin Louis Mrachek, Richard J. Zaden, Heather Wallace Bridwell, Carri S. Leininger, Edwin E. Mortell, John P. Seiler
Name HON. GEORGE A. SHAHOOD, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jack J. Aiello 0440566
Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2013-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2012-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
Docket Date 2012-06-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Denying Attachment to Record
Docket Date 2012-06-07
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO SUPPLEMENT ROA.
Docket Date 2012-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ *AMENDED* T - 6/4
Docket Date 2012-05-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
Docket Date 2012-04-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ W/OUT PREJ. TO AE'S RIGHT TO FILE A PROPER MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-03-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
Docket Date 2012-03-27
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
Docket Date 2012-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) CROSS-ANSWER BRIEF
Docket Date 2012-03-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPENDIX TO ANSWER BRIEF AND CROSS-INITIAL BRIEF
Docket Date 2012-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 20 DAYS TO 3/13/12
Docket Date 2012-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-12-27
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
Docket Date 2011-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
Docket Date 2011-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 7 DAYS
Docket Date 2011-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-10-21
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
Docket Date 2011-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jack J. Aiello 0440566
Docket Date 2011-09-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2011-09-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
Docket Date 2011-09-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T - 9/25
Docket Date 2011-09-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-08-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-43 **TO VIEW THIS ORDER SEE 11-43**
Docket Date 2011-08-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-43
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOS N. KRITIKOS
CHRISTOS N. KRITIKOS and JUPITER HOLDING CO., LLC VS ANDERSEN BUILDERS, INC., etc., et al. 4D2011-0043 2011-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-735 CA

Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-555 CA

Parties

Name CHRISTOS N. KRITIKOS
Role Appellant
Status Active
Representations Jack Joseph Aiello
Name JUPITER HOLDING CO., LLC
Role Appellant
Status Active
Name ANDERSEN BUILDERS, INC.
Role Appellee
Status Active
Representations Carri S. Leininger, KELLY LEE REAGAN, STEFANIE R. SHELLEY, Heather Wallace Bridwell, Lorin Louis Mrachek, Edwin E. Mortell, Richard J. Zaden, John P. Seiler, THOMAS A. BERGER (DNU)
Name ARCS CONSTRUCTION SERVICES
Role Appellee
Status Active
Name PETER GLUCK
Role Appellee
Status Active
Name JOHN T. ANDERSEN
Role Appellee
Status Active
Name HON. GEORGE A. SHAHOOD, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees' motion filed May 9, 2013, for rehearing, or in the alternative, motion for clarification is hereby denied; further, ORDERED that appellees' motion filed May 9, 2013, for rehearing en banc is hereby denied.
Docket Date 2013-05-23
Type Response
Subtype Response
Description Response
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2013-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2013-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' motion for attorneys' fees filed October 21, 2011, is granted per § 713.29 only. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellee's motion filed December 27, 2011, for attorneys¿ fees is hereby denied.
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2012-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2012-06-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Denying Attachment to Record
Docket Date 2012-06-07
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO SUPPLEMENT ROA.
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2012-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ *AMENDED* T -
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2012-05-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2012-04-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ W/OUT PREJ. TO AE'S RIGHT TO FILE A PROPER MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-03-27
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2012-03-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE APPENDIX TO ANSWER BRIEF.
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2012-03-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPENDIX TO ANSWER BRIEF AND CROSS-INITIAL BRIEF
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2012-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) CROSS-ANSWER BRIEF
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2012-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 20 DAYS TO 3/13/12
Docket Date 2012-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-01-19
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 CHRISTOS N. KRITIKOS
Docket Date 2011-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 4-24-13 ORDER
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-12-27
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF (THREE COPIES FILED 12/29/11)
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (1) (THREE COPIES FILED 12/29/11)
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 7 DAYS
Docket Date 2011-12-13
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 ANDERSEN BUILDERS, INC.
Docket Date 2011-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND CROSS INITIAL BRIEF
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-10-21
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jack J. Aiello 0440566
Docket Date 2011-09-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2011-09-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-09-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-09-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-08-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-2575
Docket Date 2011-08-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-2575 T -
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-07-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) BOX
Docket Date 2011-04-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-04-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF LETTER FROM COURT REPORTER TO L.T. CLERK RE: ENCLOSED PLEASE FIND TRANSCRIPT RP Palm Beach Reporting Service CR
Docket Date 2011-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO 3/11/11 TO FILE DIRECTIONS TO CLERK TO SUPP. THE ROA (PETER GLUCK, GLUCK ARCHITECTURAL COLLABORATIVE, d/b/a PETER GLUCK AND PARNERS)
Docket Date 2011-02-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO CLERK RE: SUPP. ROA
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FILING FEE FOR CROSS-APPEAL.
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-02-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jack J. Aiello 0440566
Docket Date 2011-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF FILING THE FEE FOR CROSS APPEAL
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-01-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ *AMENDED* 50 DAYS FROM CURRENT DUE DATE
Docket Date 2011-01-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 50 DAYS FROM CURRENT DUE DATE
Docket Date 2011-01-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT.COPY; FILED 1/20/11
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-01-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2011-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOS N. KRITIKOS

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-12
LC Amended and Restated Art 2018-05-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-06

Date of last update: 25 Feb 2025

Sources: Florida Department of State