Search icon

SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES LLC

Company Details

Entity Name: SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Oct 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Oct 2013 (11 years ago)
Document Number: L07000108141
FEI/EIN Number 261784806
Address: 2130 Park 82 Dr, Fort Myers, FL, 33905, US
Mail Address: 2130 Park 82 Dr, Fort Myers, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
VEALEY KYLE W Agent 2130 Park 82 Dr, Fort Myers, FL, 33905

Manager

Name Role Address
VEALEY KYLE W Manager 2130 Park 82 Dr, Fort Myers, FL, 33905

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000008809 SUPERIOR PROCESSING & WEIGHING ACTIVE 2022-01-25 2027-12-31 No data 5740 ZIP DRIVE, FORT MYERS, FL, 33905
G21000095193 SUPERIOR CRANE RENTAL ACTIVE 2021-07-21 2026-12-31 No data 2130 PARK 82 DRIVE, FORT MYERS, FL, 33905
G19000074289 BUG WACKERS EXPIRED 2019-07-08 2024-12-31 No data 5740 ZIP DRIVE, FORT MYERS, FL, 33905
G15000065660 SHAMROCK SCALE FLORIDA EXPIRED 2015-06-24 2020-12-31 No data 740 ORANGE ST., STARKE, FL, 32091
G14000085155 ADVANCED AQUATICS INC EXPIRED 2014-08-19 2019-12-31 No data 5740 ZIP DRIVE, FORT MYERS, FL, 33905
G13000098330 SUPERIOR PROCESSING & WEIGHING, INC. EXPIRED 2013-10-04 2018-12-31 No data 5740 ZIP DRIVE, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-07 2130 Park 82 Dr, Fort Myers, FL 33905 No data
CHANGE OF MAILING ADDRESS 2021-09-07 2130 Park 82 Dr, Fort Myers, FL 33905 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-07 2130 Park 82 Dr, Fort Myers, FL 33905 No data
LC NAME CHANGE 2013-10-18 SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES LLC No data
LC NAME CHANGE 2008-05-09 SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALITIES LLC No data

Court Cases

Title Case Number Docket Date Status
HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY VS SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES, LLC, A/A/O VILLAGES AT STELLA MARIS COA 2700, INC. 2D2020-0587 2020-02-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-2583

Parties

Name HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations JEFFREY A. RUBINTON, ESQ., KARA ROCKENBACH LINK, ESQ., DAVID A. NOEL, ESQ., UDOKA O. NWOSU, ESQ.
Name VILLAGES AT STELLA MARIS COA 2700, INC.
Role Appellee
Status Active
Name SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES LLC
Role Appellee
Status Active
Representations MARK A. DOMBROSKY, ESQ., Kurt Jairo Rosales, Esq., GEORGE A. VAKA, 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 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings
Docket Date 2021-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant, Heritage Property and Casualty Insurance Company, has filed a motion for appellate attorneys' fees based upon its proposal for settlement served pursuant to section 768.79, Florida Statutes (2020). Appellant's motion for appellate attorneys' fees is conditionally granted; the trial court shall set a fee amount for this appellate proceeding in favor of appellant only if the trial court determines appellant satisfies the requirements of section 768.79 at the conclusion of the case. Appellee's motion for appellate attorneys' fees is denied.
Docket Date 2020-11-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES, LLC
Docket Date 2020-09-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 19, 2020, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-08-31
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-08-13
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 beserved by August 31, 2020.
Docket Date 2020-08-11
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 HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-07-23
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 beserved by August 11, 2020.
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ HERITAGE'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-07-22
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 HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES, LLC
Docket Date 2020-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES, LLC
Docket Date 2020-06-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES, LLC
Docket Date 2020-06-16
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 seven days from the date of this order.
Docket Date 2020-06-15
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 SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES, LLC
Docket Date 2020-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by June 15, 2020.
Docket Date 2020-06-03
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 SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES, LLC
Docket Date 2020-05-06
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 June 5, 2020.
Docket Date 2020-05-05
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2020-05-05
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 SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES, LLC
Docket Date 2020-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES, LLC
Docket Date 2020-04-21
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES, LLC
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUPERIOR CONTRACTING & ENVIRONMENTAL SPECIALTIES, LLC
Docket Date 2020-04-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-04-06
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ HERITAGE'S APPENDIX TO MOTION FOR APPELLATE ATTORNEY'S
On Behalf Of HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-04-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-03-26
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 April 6, 2020.
Docket Date 2020-03-24
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 HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-03-09
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 shall be served by March 25, 2020.
Docket Date 2020-03-05
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 HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-02-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of HERITAGE PROPERTY AND CASUALTY INSURANCE COMPANY
Docket Date 2020-02-19
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 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-02-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-03
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State