Search icon

CAL-CO CONSTRUCTION AND DEVELOPMENT, LLC

Company Details

Entity Name: CAL-CO CONSTRUCTION AND DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2010 (14 years ago)
Document Number: L10000018781
FEI/EIN Number 80-0549242
Address: 16783 SE Pear St, BLOUNTSTOWN, FL 32424
Mail Address: P.O. BOX 413, BLOUNTSTOWN, FL 32424
ZIP code: 32424
County: Calhoun
Place of Formation: FLORIDA

Agent

Name Role Address
LAYNE, TONY Agent 16783 SE Pear St, BLOUNTSTOWN, FL 32424

President

Name Role Address
LAYNE, TONY B President 16783 SE Pear St, BLOUNTSTOWN, FL 32424

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000024723 CAL-CO EXPIRED 2010-03-17 2015-12-31 No data P.O. BOX 413, BLOUNTSTOWN, FL, 32424

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 16783 SE Pear St, BLOUNTSTOWN, FL 32424 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 16783 SE Pear St, BLOUNTSTOWN, FL 32424 No data
CHANGE OF MAILING ADDRESS 2017-02-13 16783 SE Pear St, BLOUNTSTOWN, FL 32424 No data
REGISTERED AGENT NAME CHANGED 2013-01-21 LAYNE, TONY No data
LC AMENDMENT 2010-10-25 No data No data

Court Cases

Title Case Number Docket Date Status
Capacity Insurance Company, Appellant(s) v. Cal-Co Construction and Development, LLC, Appellee(s). 1D2022-0817 2022-03-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Calhoun County
20000010CAAXMX

Parties

Name CAPACITY INSURANCE COMPANY
Role Appellant
Status Active
Representations Hinda Klein
Name CAL-CO CONSTRUCTION AND DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Jason Herman, Warren Duffy, Madysen Scott-Cavitt, Travis D. Watson
Name Hon. Brandon J. Young
Role Judge/Judicial Officer
Status Active
Name Calhoun Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-03
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 Cal-Co Construction and Development, LLC
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext & Accept as Timely ~     The Court grants the motion, docketed on January 3, 2023, for extension of time to file the answer brief and accepts the answer brief, docketed on January 3, 2023, as timely filed. Appellant may serve a reply brief within thirty days.
Docket Date 2024-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-02-05
Type Response
Subtype Response
Description Response to Motion for rehearing of an order
On Behalf Of Capacity Insurance Company
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice
Description Notice of Agreed Extension of Time
On Behalf Of Capacity Insurance Company
Docket Date 2024-01-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration/Rehearing of an Order
On Behalf Of Cal-Co Construction and Development, LLC
Docket Date 2024-01-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 379 So. 3d 493
View View File
Docket Date 2023-03-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Capacity Insurance Company
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Reply Brief Grant w/Warning-AO Applies ~ The Court grants Appellant’s motion for extension of time, filed on February 17, 2023. Appellant shall serve the reply brief on or before March 22, 2023. The Court will not grant further extensions absent a showing of a bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellant fails to serve the reply brief within the time allowed by this order, this case may be submitted to the Court without a reply brief.
Docket Date 2023-02-17
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 Capacity Insurance Company
Docket Date 2023-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Cal-Co Construction and Development, LLC
Docket Date 2022-12-22
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 Capacity Insurance Company
Docket Date 2022-11-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Ans Brf Ext-Warning of Subm w/o Brf ~     The Court grants Appellee’s motion for extension of time, filed on November 23, 2022. Appellee shall serve the answer brief on or before December 1, 2022. The Court will not grant further extensions absent a showing of bona fide case of emergency. See Administrative Order 19-2 (Fla. 1st DCA 2019). If Appellee fails to serve the answer brief within the time allowed by this order, this case may be submitted to the Court without an answer brief.
Docket Date 2022-11-23
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 Cal-Co Construction and Development, LLC
Docket Date 2022-10-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/30 days 11/23/22
Docket Date 2022-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 30 days
On Behalf Of Cal-Co Construction and Development, LLC
Docket Date 2022-09-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 116 pages - Supplement 1
On Behalf Of Calhoun Clerk
Docket Date 2022-08-18
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Motion to Supplement the Record ~ The Court grants Appellant’s motion filed July 25, 2022, seeking to supplement the record on appeal with a copy of the insurance policy and a copy of the transcript of the January 25, 2022, hearing. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before September 1, 2022. The Court extends time for service of the answer brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days- AB
On Behalf Of Cal-Co Construction and Development, LLC
Docket Date 2022-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 60 days 10/24/22
Docket Date 2022-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Capacity Insurance Company
Docket Date 2022-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Capacity Insurance Company
Docket Date 2022-07-25
Type Record
Subtype Appendix
Description Appendix ~ to initial brief
On Behalf Of Capacity Insurance Company
Docket Date 2022-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext-No Fur EOT Unless Extraord ~      Appellant's motion docketed June 23, 2022, for extension of time for service of the initial brief is granted. Appellant's brief shall be served on or before July 25, 2022. No further extensions will be granted except upon a showing of emergency circumstances.
Docket Date 2022-06-23
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 Capacity Insurance Company
Docket Date 2022-06-14
Type Order
Subtype Order Discharging Show Cause Order
Description Discharge Show Cause Ord Based on Resp ~ In light of Appellant’s response filed June 9, 2022, and the record on appeal transmitted June 8, 2022, the Court discharges the order issued May 25, 2022.
Docket Date 2022-06-09
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Capacity Insurance Company
Docket Date 2022-06-08
Type Record
Subtype Transcript
Description Transcript Received ~ 620 pages
On Behalf Of Calhoun Clerk
Docket Date 2022-05-24
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 Capacity Insurance Company
Docket Date 2022-05-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Capacity Insurance Company
Docket Date 2022-05-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-28
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-03-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Capacity Insurance Company
Docket Date 2022-03-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of March 15, 2022.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Capacity Insurance Company
Docket Date 2022-03-21
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Capacity Insurance Company
Docket Date 2023-01-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cal-Co Construction and Development, LLC
Docket Date 2022-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Deny Reply Brief Extension ~ The Court denies the motion, docketed December 22, 2022, for extension of time to file the reply brief as moot because the answer brief has not been filed. Appellee has failed to timely file an answer brief. Unless Appellee files an answer brief within ten days, the case will be submitted to the Court for consideration without an answer brief.
Docket Date 2022-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      Appellant's motion docketed May 24, 2022, for extension of time for service of the initial brief is granted.  Appellant's brief shall be served on or before June 23, 2022.

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-07-19
ANNUAL REPORT 2015-03-20

Date of last update: 25 Jan 2025

Sources: Florida Department of State