Search icon

4449 HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 4449 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4449 HOLDINGS, 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: 18 Sep 2008 (17 years ago)
Document Number: L08000089252
FEI/EIN Number NOT APPLICABLE

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

Address: 50 CENTRAL AVENUE, 8TH FLOOR, SARASOTA, FL, 34236, US
Mail Address: C/O E. JOHN WAGNER, II, 50 CENTRAL AVENUE, 8TH FLOOR, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMOUR JAMES A Manager 50 CENTRAL AVENUE, 8TH FLOOR, SARASOTA, FL, 34236
CROSS STREET CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 50 CENTRAL AVENUE, 8TH FLOOR, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2024-03-18 50 CENTRAL AVENUE, 8TH FLOOR, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 50 CENTRAL AVENUE,, 8TH FLOOR,, SARASOTA, FL 34236 -
REGISTERED AGENT NAME CHANGED 2010-04-30 CROSS STREET CORPORATE SERVICES, LLC -

Court Cases

Title Case Number Docket Date Status
JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST, ET AL. VS BLUEWATER BUILDING & CONSTRUCTION COMPANY 2D2021-1096 2021-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-CA-1134NC

Parties

Name 4449 HOLDINGS, LLC
Role Appellant
Status Active
Name JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Role Appellant
Status Active
Representations RICHARD D. YOVANOVICH, ESQ., MATTHEW B. DEVISSE, ESQ., EDMOND E. KOESTER, ESQ.
Name BLUEWATER BUILDING & CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations JOHN D. RUSSELL, ESQ., ROBERT M. STOLER, ESQ., ROBIN P. KEENER, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's Notice of Withdrawal filed May 5, 2022, is treated as a motion to withdraw Appellant's Motion for Rehearing, Motion for Written Opinion, and Motion for Certification of Questions of Great Public Importance filed April 18, 2022. The motion to withdraw is granted, and the April 18, 2022, motion is withdrawn.
Docket Date 2022-05-25
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF WITHDRAWAL
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2022-05-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee, Owners Insurance Company's, second unopposed motion for extension of time to respond to Appellants' motion for rehearing, written opinion and certification of questions of great public importance is granted through and including, May 25, 2022.
Docket Date 2022-05-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE, OWNERS INSURANCE COMPANY'S, SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO APPELLANTS' MOTION FOR REHEARING, WRITTEN OPINION AND CERTIFICATION OF QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2022-05-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee, Owners Insurance Company's , unopposed motion for extension of time to respond to Appellants' motion for rehearing, written opinion and certification of questions of great public importance is granted for fifteen days.
Docket Date 2022-05-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO RESPOND TO APPELLANTS' MOTION FOR REHEARING, WRITTEN OPINION AND CERTIFICATION OF QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2022-04-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *WITHDRAWN-SEE 5/27/22 ORDER.*MOTION FOR WRITTEN OPINION, AND MOTION FOR CERTIFICATION OF QUESTIONS OF GREAT PUBLIC IMPORTANCE
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2022-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' motion for extension of time is granted for 15 days.
Docket Date 2022-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for preparation of a post-decision motion
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2022-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's motion for appellate attorneys' fees pursuant to section 768.79, Florida Statutes (2020), and Florida Rule of Civil Procedure 1.442 based on a proposal for settlement is provisionally granted, subject to a determination of entitlement by the trial court on remand. If the trial court finds entitlement, then it shall also determine the reasonable amount of appellate attorney's fees. Appellant's motion for appellate attorneys' fees and costs is denied.
Docket Date 2022-03-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-02-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee Owners Insurance Company’s motion to strike is denied.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S, OWNERS INSURANCE COMPANY, MOTION TO STRIKE
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2022-01-20
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 10 days of the date of this order, Appellant shall respond to Appellee's motion to strike reply brief.
Docket Date 2022-01-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of Appellants' Reply Brief
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 09, 2022, at 9:30 A.M., before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2021-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-12-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ In person oral argument
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-11-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-11-29
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-11-17
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Appellee's motion to accept answer brief as filed is denied. Within 10 days from the date of this order, appellee shall serve an amended answer brief that complies with Florida Rule of Appellate Procedure 9.210(a)(2)(B).
Docket Date 2021-11-08
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ APPELLEE, OWNERS INSURANCE COMPANY'SMOTION FOR LEAVE TO ACCEPT ANSWER BRIEF AS FILED
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-11-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ***NOT ACCEPTED; SEE 11/17/21 ORDER***
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-10-27
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 November 4, 2021.
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE, OWNERS INSURANCE COMPANY'S AMENDED1 MOTION FOR EXTENSION OF TIME FOR ANSWER BRIEF
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S SECOND NOTICE OF AGREED EXTENSION OF TIME FOR ANSWER BRIEF//30 - AB DUE 10/20/21 (LAST REQUEST)
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-08-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 963 PAGES
Docket Date 2021-07-29
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-07-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE, OWNERS INSURANCE COMPANY'S,UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME FOR ANSWER BRIEF//60 - AB DUE 9/20/21
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-06-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 19237 PAGES
Docket Date 2021-05-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of BLUEWATER BUILDING & CONSTRUCTION COMPANY
Docket Date 2021-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2021-04-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
JAMES ARMOUR, 4449 HOLDINGS, LLC AND THE BAY SHORE ROAD TRUST U/A/D OCTOBER 1, 2008 VS FCCI COMMERCIAL INSURANCE CO., INC., ET AL 2D2019-2744 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 008649 NC

Parties

Name THE BAY SHORE ROAD TRUST U/A/D OCTOBER 1, 2008
Role Appellant
Status Active
Name JAMES ARMOUR
Role Appellant
Status Active
Representations EDMOND E. KOESTER, ESQ., ALEX R. FIGARES, ESQ., RICHARD D. YOVANOVICH, ESQ., MATTHEW B. DEVISSE, ESQ.
Name 4449 HOLDINGS, LLC
Role Appellant
Status Active
Name FCCI COMMERCIAL INSURANCE CO., INC.
Role Appellee
Status Active
Representations ROBERT M. DARROCH, ESQ., CHAD W. BICKERTON, ESQ., DEBBIE SINES CROCKETT, ESQ.
Name HORIZON CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name WINDEMULLER TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Smith
Docket Date 2019-08-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO THIS COURT'S ORDER OF JULY 22, 2019
On Behalf Of JAMES ARMOUR
Docket Date 2019-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES ARMOUR
Docket Date 2019-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES ARMOUR
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES A. ARMOUR, INDIVIDUALLY & AS TRUSTEE OF THE BAY SHORE ROAD TRUST, ET AL., VS DAVID G. KARINS, ET AL., 2D2017-2569 2017-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CA-000046-NC

Parties

Name JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Role Appellant
Status Active
Representations EDMOND E. KOESTER, ESQ., ALEX R. FIGARES, ESQ., RICHARD D. YOVANOVICH, ESQ., MATTHEW B. DEVISSE, ESQ.
Name THE BAY SHORE ROAD TRUST
Role Appellant
Status Active
Name 4449 HOLDINGS, LLC
Role Appellant
Status Active
Name HORIZON CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name W. R. GRACE & CO.
Role Appellee
Status Active
Name J. T. FEENEY, INC., D/B/A JOHN FEENEY ROOFING
Role Appellee
Status Active
Name BLUEWATER BUILDING & CONSTRUCTION COMPANY
Role Appellee
Status Active
Name MQ WINDOWS, INC.
Role Appellee
Status Active
Name DAVID G. KARINS
Role Appellee
Status Active
Representations JESSE R. BUTLER, ESQ., MICHAEL J. DECANDIO, ESQ., JAMES M. GONZALEZ, ESQ., DEBBIE SINES CROCKETT, ESQ., LEO H. MEIROSE, JR., ESQ., JONATHON W. DOUGLAS, ESQ., HAROLD LANG, I I I, ESQ., JASON A. LUBLINER, ESQ., TODD B. MILLER, ESQ, AMANDA L. INGERSOLL, ESQ., SCOT E. SAMIS, ESQ., ANTHONY J. ABATE, ESQ., DANIEL J. DE LEO, ESQ., MICHAEL A. HORNREICH, ESQ., DUANE A. DAIKER, ESQ., DAVID A. ZULIAN, ESQ., DAVID S. PRESTON, ESQ., JAMES L. PRICE, ESQ.
Name THE STUCCO COMPANY OF IDAHO, INC., D/B/A THE STUCCO COMPANY
Role Appellee
Status Active
Name KARINS ENGINEERING GROUP, INC.
Role Appellee
Status Active
Name WINDEMULLER TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-10-04
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' SUPPLEMENTAL NOTICE IN COMPLIANCE WITH THE COURT'S ORDER DATED SEPTEMBER 27, 2018
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order the appellants shall supplement their notice of settlement and stipulation for dismissal with a statement as to whether any appellees remain active in this appeal. If there are none, the appeal will be dismissed.
Docket Date 2018-09-21
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT AND STIPULATION FOR DISMISSAL
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-08-24
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellants' agreed motion to hold appeal in abeyance is granted. This appeal shall be stayed for 30 days from the date of this order, by the end of which period the appellants shall either serve an amended initial brief or file a notice of voluntary dismissal or a status report.
Docket Date 2018-08-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 'Dismissal as to one appellee.'
Docket Date 2018-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' AND APPELLEE'S, THE STUCCO COMPANY OF IDAHO, INC. D/B/ATHE STUCCO COMPANY, STIPULATION FOR DISMISSAL
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-08-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANTS' AGREED MOTION TO HOLD THE APPEAL IN ABEYANCE
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 9, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 'Dismissal as to three appellees.'
Docket Date 2018-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by July 26, 2018.
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-13
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 726 PAGES
Docket Date 2018-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-07-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF NON-OBJECTION TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD WITH CERTIFIED COPIES OF HEARING TRANSCRIPTS
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO Motion to Supplement
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ THE RECORD WITH CERTIFIED COPIES OF HEARING TRANSCRIPTS
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-25
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ By its own motion the court strikes the initial brief.
Docket Date 2018-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AS TO APPELLEE, HORIZON CONSTRUCTION SERVICES, INC.
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF SETTLEMENT STATUS AS TO APPELLEES, DAVID G. KARINS, KARINS ENGINEERING GROUP, INC., AND THE STUCCO COMPANY OF IDAHO, INC. D/B/A THE STUCCO COMPANY
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-11
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 DAVID G. KARINS
Docket Date 2018-06-01
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE WINDEMULLER'S OBJECTION AND RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO FILE REVISED INITIAL BRIEF
On Behalf Of DAVID G. KARINS
Docket Date 2018-05-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANTS' MOTION TO FILE REVISED INITIAL BRIEF DROPPING ARGUMENTS RELATED TO APPELLEES, THE STUCCO COMPANY OF IDAHO, INC. D/B/A THE STUCCO COMPANY, MQ WINDOWS, INC., DAVID G. KARINS, AND KARINS ENGINEERING GROUP, INC.
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-04-11
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 DAVID G. KARINS
Docket Date 2018-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted to the extent that the due date for the answer brief(s) from all Appellees is extended until June 15, 2018.
Docket Date 2018-04-10
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 DAVID G. KARINS
Docket Date 2018-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellants' motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellee The Stucco Company's motion for an extension of time is granted to the extent that Appellee(s) shall serve the answer brief(s) by June 15, 2018.
Docket Date 2018-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID G. KARINS
Docket Date 2018-04-05
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 DAVID G. KARINS
Docket Date 2018-03-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-03-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***(see 06/25/18 ord)
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-03-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Upon review of the parties' responses and replies to this court's January 10, 2018, order, the court concludes that this appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110(k), subject to further jurisdictional review by the merits panel. The appellants' motion to stay is denied. Appellee Windemueller Technical Services, Inc.'s motion to relinquish jurisdiction is denied as unnecessary. The appellants' motions for extension of time are granted to the extent that the initial brief shall be served within 30 days of the date of this order.
Docket Date 2018-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RELINQUISH JURISDICTION (contained in response)
On Behalf Of DAVID G. KARINS
Docket Date 2018-02-05
Type Response
Subtype Reply
Description REPLY ~ KARINS ENGINEERING GROUP, INC'S REPLY TO APPELLANTS' RESPONSE TO COURT'S JANUARY 10, 2019 ORDER
On Behalf Of DAVID G. KARINS
Docket Date 2018-02-02
Type Response
Subtype Reply
Description REPLY ~ APPELLEE WINDEMUELLER TECHNICAL SERVICES, INC.'S REPLY TO THE APPELLANTS' RESPONSE TO COURT'S JANUARY 10, 2018 ORDER AND,IN THE ALTERNATIVE, APPELLEE WINDEMUELLER TECHNICAL SERVICES, INC.'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of DAVID G. KARINS
Docket Date 2018-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/cross-appellant Karins Engineering Group, Inc., and appellee Windemuller Technical Services, Inc., may reply to the appellants' response filed January 10, 2018, within 10 days of the date of this order. The appellants' motion to stay and motions for extension of time remain pending.
Docket Date 2018-01-23
Type Response
Subtype Reply
Description REPLY ~ HORIZON CONSTRUCTION SERVICES INC.'S REPLY TO APPELLANTS' RESPONSE TO COURT'S JANUARY 10, 2018 ORDER AND INCORPORATED RESPONSE TO APPELLANTS' MOTION TO STAY AND MOTION FOR EXTENSION OF TIME
On Behalf Of DAVID G. KARINS
Docket Date 2018-01-19
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S JANUARY 10, 2018 ORDER
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-01-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants’ motion to stay appeal would appear to implicate the jurisdiction of this court over the appeal pursuant to Florida Rule of Appellate Procedure 9.110(k), as not all counts have been resolved as against Horizon Construction Services, Inc. Within 10 days of the date of this order the appellants shall file a response that addresses whether the pending claim against Horizon is interdependent with the claims already resolved. The appellants shall also clarify whether all counts against all other defendant/appellees are resolved in the order on appeal. Appellee Horizon may reply with 10 days of service of the response. The appellants’ motion to stay appeal and motion for extension of time remain pending.
Docket Date 2018-01-09
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-01-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY APPEAL RELATED TO HORIZON CONSTRUCTION SERVICES, INC.
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID G. KARINS
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by January 20, 2018.
Docket Date 2017-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RECORD PART 3 - 22166 PAGES
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ NON IMAGE EVIDENCE - 2904 PAGES - PART 1B
Docket Date 2017-10-27
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ NON IMAGED EVIDENCE - PART 2 FTP - 2666 PAGES
Docket Date 2017-10-04
Type Record
Subtype Transcript
Description Transcript Received ~ 8230 PAGES
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 60 days. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-08-23
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellants' motion for extension of time to pay fees is denied without prejudice to the appellants to make appropriate arrangements with the clerk of the circuit court. This court does not involve itself in fee issues involving appellate parties and the circuit clerks.
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellee/cross-appellant's motion for reinstatement is granted, and the cross-appeal is reinstated.
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of DAVID G. KARINS
Docket Date 2017-08-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CROSS-APPELLANT'S VERIFIED MOTION TO REINSTATE CROSS-APPEAL
On Behalf Of DAVID G. KARINS
Docket Date 2017-08-09
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF INTENT TO PAY FEES
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO PAY FEES
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-08-08
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-08-07
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of DAVID G. KARINS
Docket Date 2017-08-04
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ Appellee, Karins Engineering Group, Inc.,'s notice of cross appeal is dismissed because of the appellee's failure to satisfy this court's July 7, 2017, fee order.
Docket Date 2017-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, MORRIS AND BADALAMENTI
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID G. KARINS
Docket Date 2017-07-07
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-07-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State