Search icon

CRAFT CONSTRUCTION COMPANY LLC

Company Details

Entity Name: CRAFT CONSTRUCTION COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Mar 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Mar 2011 (14 years ago)
Document Number: L11000030291
FEI/EIN Number 275494874
Address: 480 S. ANDREWS AVENUE, SUITE 103, POMPANO BEACH, FL, 33069, US
Mail Address: 480 S. ANDREWS AVENUE, SUITE 103, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CRAFT BARRY H Agent 480 S Andrews Ave #103, Pompano Beach, FL, 33069

Managing Member

Name Role Address
Craft Barry Managing Member 480 S Andrews Ave #103, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 480 S Andrews Ave #103, Pompano Beach, FL 33069 No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-17 480 S. ANDREWS AVENUE, SUITE 103, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2012-08-17 480 S. ANDREWS AVENUE, SUITE 103, POMPANO BEACH, FL 33069 No data
LC NAME CHANGE 2011-03-16 CRAFT CONSTRUCTION COMPANY LLC No data

Court Cases

Title Case Number Docket Date Status
Taras S. Diakiwski, Appellant(s), v. Craft Construction Company, LLC, et al., Appellee(s). 3D2024-0450 2024-03-12 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28846-CA

Parties

Name Taras S. Diakiwski
Role Appellant
Status Active
Representations Timothy Shane Taylor, Vanessa Alison Van Cleaf
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CRAFT CONSTRUCTION COMPANY LLC
Role Appellee
Status Active
Representations Vincent Francis Vaccarella, John A. Moore, Zachary L Auspitz, Francis D. Murray, Patricia Melville Suarez, Mark Jurgen Heise, Luis Eduardo Suárez, Dorian Noel Daggs, Gabrielle Christina Craft, Thomas Steven Ward

Docket Entries

Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-07-01
Type Record
Subtype Appendix
Description Appendix (C) to Initial Brief
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Second Motion for Extension of Time to file initial brief is hereby granted to and including July 1, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 1/2/25. (GRANTED)
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-09-19
Type Response
Subtype Response
Description Appellant's Response to Appellees' Partially Unopposed Second Motion for Extension of Time
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Partially Unopposed Motion for Extension of Time to Serve Answer Brief-30 days to 10/30/2024 Granted
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-07-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief-60 days to 09/30/2024 Granted
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-04-19
Type Response
Subtype Reply
Description Appellee's Court-Ordered Reply in Support of their Motion to Disqualify Appellant's Appellate Counsel from this Appeal of the Order Disqualifying them as Appellant's Counsel
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion for Leave to Supplement the Appendix to His Response, filed on April 15, 2024, is granted as stated in the Motion.
View View File
Docket Date 2024-04-15
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Motion for Leave to Supplement The Appendix to His Response in Opposition to Appellees' Motion to Disqualify His Appellate Counsel
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-04-11
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellees' Motion to Disqualify Appellant's Appellate Counsel
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-04-11
Type Record
Subtype Appendix
Description Appendix to Appellant Response in Opposition to Appellees' Motion to Disqualify Appellant's Counsel
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-04-10
Type Order
Subtype Order to File Response
Description Appellant is ordered to file a response, within ten (10) days from the date of this Order, to the Motion to Disqualify Appellant's Appellate Counsel, filed on April 8, 2024. Appellees may file a reply within five (5) days thereafter.
View View File
Docket Date 2024-04-08
Type Response
Subtype Response
Description Appellees' Response to Appellant's Motion for Extension of Time to serve his Initial Brief
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion to Disqualify Appellant's Appellate Counsel in this Appeal of the Order Disqualifying them
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-04-08
Type Record
Subtype Appendix
Description Appellees' Appendix; Appellees' Motion to Disqualify Appellant's Appendix Appellate Counsel in this Appeal of the Order Disqualifying them
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 05/01/2024(GRANTED)
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-03-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10598359
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-03-12
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 22, 2024.
View View File
Docket Date 2024-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-31
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-12-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-12-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Taras S. Diakiwski
View View File
Docket Date 2024-05-01
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 Taras S. Diakiwski
View View File
Docket Date 2024-04-30
Type Order
Subtype Order
Description Appellant's Response in Opposition to Appellees' Motion to Disqualify Appellant's Appellate Counsel is noted. Appellees' Court Ordered Reply is also noted. Upon consideration, Appellees' "Motion to Disqualify Appellant's Appellate Counsel in this Appeal of the Order Disqualifying Them" is hereby carried with the case. The trial court proceedings are hereby stayed pending further order of this Court.
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0450. Related cases: 19-1973 and 16-2132
On Behalf Of Taras S. Diakiwski
View View File
MCDANIEL CONSTRUCTION, INC., Appellant(s) v. CRAFT CONSTRUCTION COMPANY, LLC, et al., Appellee(s) 4D2023-2062 2023-08-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018740

Parties

Name MCDANIEL CONSTRUCTION,INC.
Role Appellant
Status Active
Representations Conrad Jorge Lazo, Lee Alan Weintraub, Jon Polenberg, Darren Goldman
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Representations Duane Allan Daiker, Michele Leo Hintson
Name CRAFT CONSTRUCTION COMPANY LLC
Role Appellee
Status Active
Representations Peter L Meltzer, Michele Leo Hintson, Vincent Francis Vaccarella, Bruce E Loren, Allen Jay Heffner
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-05
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 5 DAYS TO April 9, 2024.
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Reply/Cross-Answer Brief
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-04-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's April 22, 2024 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-04-17
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
Docket Date 2024-04-05
Type Brief
Subtype Reply Brief
Description Reply / Cross-Answer Brief
On Behalf Of McDaniel Construction, Inc.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FCCI Insurance Company
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Record **Motion Granted**
Docket Date 2024-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Record **MOTION GRANTED**
Docket Date 2024-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-02-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Record ***PROPOSED***
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record ***STRICKEN***
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craft Construction Company, LLC
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal
Description Record on Appeal Part 1 of 2 (3,502 Pages)
On Behalf Of Clerk - Broward
Docket Date 2023-12-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-11-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-08-28
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-08-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-03-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of McDaniel Construction, Inc.
View View File
Docket Date 2023-08-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 28, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2023-08-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
CRAFT CONSTRUCTION COMPANY, LLC, Appellant(s) v. FCCI INSURANCE COMPANY, Appellee(s) 4D2023-1436 2023-06-13 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018740

Parties

Name CRAFT CONSTRUCTION COMPANY LLC
Role Appellant
Status Active
Representations Craig R. Lewis, Vincent Francis Vaccarella
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Representations Michele Leo Hintson, Steven E. Sellers, Duane Daiker, Peter L Meltzer, Lee Alan Weintraub, Conrad Jorge Lazo
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-21
Type Motions Other
Subtype Motion To Stay
Description Motion to Stay or for Extension of Time to file Initial Brief
Docket Date 2023-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description 10 DAYS TO 11/19/2023.
Docket Date 2023-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description 20 DAYS TO 11/09/2023.
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/20/2023.
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-09-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,277 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-09-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-08-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on August 18, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2023-08-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/20/2023.
Docket Date 2023-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-08-18
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FCCI Insurance Company
Docket Date 2023-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Craft Construction Company, LLC
Docket Date 2023-11-22
Type Order
Subtype Order on Motion to Stay
Description ORDERED that the appellant's November 20, 2023 unopposed motion to stay is granted, and this appeal is stayed pending this court's resolution of related case number 4D2023-2062
View View File
Docket Date 2023-06-13
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
CRAFT CONSTRUCTION COMPANY, LLC and BARRY CRAFT, VS TARAS S. DIAKIWSKI, 3D2019-1973 2019-10-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28846

Parties

Name CRAFT CONSTRUCTION COMPANY LLC
Role Appellant
Status Active
Representations VINCENT F. VACCARELLA, John A. Moore
Name BARRY CRAFT
Role Appellant
Status Active
Name TARAS S. DIAKIWSKI
Role Appellee
Status Active
Representations Vanessa A. Van Cleaf, TIMOTHY S. TAYLOR
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-10-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-10-16
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (No Response) (DA30B) ~ Following review of the petition for writ of certiorari, it is ordered that said petition is hereby denied.
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND EMAIL DESIGNATIONS ON BEHALF OF RESPONDENT, TARAS S. DIAKIWSKI
On Behalf Of TARAS S. DIAKIWSKI
Docket Date 2019-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-10-14
Type Record
Subtype Appendix
Description Appendix ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CRAFT CONSTRUCTION COMPANY, LLC
Docket Date 2019-10-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PRIOR CASE: 16-2132
On Behalf Of CRAFT CONSTRUCTION COMPANY, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State