Search icon

SEAN BARBER CONSTRUCTION LLC

Company Details

Entity Name: SEAN BARBER CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Feb 2013 (12 years ago)
Document Number: L10000119958
FEI/EIN Number 800685133
Address: 6448 Amanda Ct., Crestview, FL, 32536, US
Mail Address: 6648 Amanda Ct, Crestview, FL, 32536, US
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
BARBER SEAN Agent 6448 Amanda Ct, Crestview, FL, 32536

Manager

Name Role Address
BARBER SEAN Manager 6448 Amanda Ct, Crestview, FL, 32536

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-16 6448 Amanda Ct., Crestview, FL 32536 No data
CHANGE OF MAILING ADDRESS 2015-03-16 6448 Amanda Ct., Crestview, FL 32536 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-16 6448 Amanda Ct, Crestview, FL 32536 No data
REINSTATEMENT 2013-02-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
Jennifer Murray and Gregory Joy, Appellant(s) v. Napier, Inc. of Pensacola, Chumukla Custom Homes, LLC, Colvin Concrete Construction, LLC, Franklin Restoration & Stucco, LLC, Lowery Roofing, LLC, Newkirk Landscaping, Inc., Rocky's Masonry, Inc., and Sean Barber Construction, LLC, Appellee(s). 1D2023-0221 2023-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2016-CA-001324

Parties

Name Gregory Joy
Role Appellant
Status Active
Name Jennifer Murray
Role Appellant
Status Active
Representations Ashley M. Bell, Bruce D. Partington, Shari Thieman Greene, Bailey Howard, Trevor Anthony Thompson
Name Chumukla Custom Homes, LLC
Role Appellee
Status Active
Representations James Tracy Wilkenson, Beth Ann Schulman
Name SEAN BARBER CONSTRUCTION LLC
Role Appellee
Status Active
Representations Elizabeth A. Parsons
Name LOWERY ROOFING, LLC
Role Appellee
Status Active
Representations Alexander Scott Whitlock, Sarah Finney Kjellin, Dwight Oneal Slater, Jaken Everette Roane
Name FRANKLIN RESTORATION & STUCCO, LLC
Role Appellee
Status Active
Name NEWKIRK LANDSCAPING, INC.
Role Appellee
Status Active
Representations Richard Allen Fillmore, Lissette Gonzalez, Francesca M. Stein, Therese Ann Savona
Name ROCKY'S MASONRY INC.
Role Appellee
Status Active
Representations Lucian B. Hodges
Name Napier, Inc. of Pensacola
Role Appellee
Status Active
Representations Joseph A. Passeretti, Francesca M. Stein, J. Michael Grimley, Jr., Christopher Keith Ritchie
Name COLVIN CONCRETE CONSTRUCTION, LLC
Role Appellee
Status Active
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-23
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2024-02-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Answer Brief of AE, Lowery Roofing LLC
On Behalf Of Chumukla Custom Homes, LLC
View View File
Docket Date 2023-02-08
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of E-Mail Addresses filed by counsel for the Appellee, Newkirk Landscaping, Inc., on February 8, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-02-06
Type Order
Subtype Order
Description Order ~ Within ten days, Appellants shall show cause why the Court should not dismiss this appeal. The order being appealed does not appear to be a final order nor a nonfinal order appealable under Florida Rule of Appellate Procedure 9.130. See Hinote v. Ford Motor Co., 953 So. 2d 1009, 1011 (Fla. 1st DCA 2007) (“[A]n order that affirmatively states the dismissal of a complaint is ‘without prejudice’ is sufficiently equivocal to require further analysis. Such language may render the order nonfinal even without stating the order is ‘with leave to amend,’ unless it is clear in the context of the proceedings that any further proceedings must be brought in a separate action.” (emphasis added)). If Appellants refer to any pleading or order in the response, Appellants shall attach a copy of the document to the response. If Appellants fail to respond within the time allowed by this order, the Court may dismiss the case without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by this order.
Docket Date 2023-02-01
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2024-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice
Description Notice of Non-appearance at Oral Argument
On Behalf Of Newkirk Landscaping, Inc.
Docket Date 2024-05-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-04-10
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Newkirk Landscaping, Inc.
Docket Date 2024-04-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-03-18
Type Response
Subtype Response
Description Response to motion for attorney fees
On Behalf Of Jennifer Murray
Docket Date 2024-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-03-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jennifer Murray
View View File
Docket Date 2024-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jennifer Murray
Docket Date 2024-02-07
Type Brief
Subtype Answer Brief
Description Answer Brief of Lowery Roofing
On Behalf Of Lowery Roofing, LLC
View View File
Docket Date 2024-02-06
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Newkirk Landscaping, Inc.
View View File
Docket Date 2024-01-31
Type Response
Subtype Response
Description Response to Motion For Attorney's Fees
On Behalf Of Jennifer Murray
Docket Date 2024-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Lowery Roofing, LLC
Docket Date 2024-01-17
Type Notice
Subtype Notice
Description Notice of joinder of Answer Brief
On Behalf Of Chumukla Custom Homes, LLC
View View File
Docket Date 2024-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Napier, Inc. of Pensacola
Docket Date 2024-01-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Napier, Inc. of Pensacola
View View File
Docket Date 2023-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 01/17/24
On Behalf Of Lowery Roofing, LLC
Docket Date 2023-12-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 01/16/2024
On Behalf Of Napier, Inc. of Pensacola
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 12/17/23
On Behalf Of Napier, Inc. of Pensacola
Docket Date 2023-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time for Napier, Inc. of Pensacola - AB 30 days 11/17/23
On Behalf Of Napier, Inc. of Pensacola
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lowery Roofing, LLC
Docket Date 2023-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jennifer Murray
View View File
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jennifer Murray
Docket Date 2023-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jennifer Murray
Docket Date 2023-06-30
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted - 5496 pages
Docket Date 2023-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Newkirk Landscaping, Inc.
Docket Date 2023-06-26
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2023-02-16
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Jennifer Murray
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Napier, Inc. of Pensacola
Docket Date 2023-01-30
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of January 19, 2023.
Docket Date 2023-01-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jennifer Murray
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of Jennifer Murray
View View File
Docket Date 2023-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State