Search icon

FIDUS ROOFING & CONSTRUCTION LLC

Company Details

Entity Name: FIDUS ROOFING & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2012 (13 years ago)
Document Number: L12000009172
FEI/EIN Number 45-4293045
Address: 1955 State Road 16, SAINT AUGUSTINE, FL, 32084, US
Mail Address: 1955 State Road 16, SAINT AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
SUPLEE JAMES F Agent 1955 State Road 16, SAINT AUGUSTINE, FL, 32084

Managing Member

Name Role Address
SUPLEE JAMES F Managing Member 1955 State Road 16, SAINT AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 1955 State Road 16, SAINT AUGUSTINE, FL 32084 No data
CHANGE OF MAILING ADDRESS 2019-01-31 1955 State Road 16, SAINT AUGUSTINE, FL 32084 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 1955 State Road 16, SAINT AUGUSTINE, FL 32084 No data

Court Cases

Title Case Number Docket Date Status
Kristen Adams, Petitioner(s), v. Fidus Roofing and Construction, LLC, Respondent(s). 5D2024-1291 2024-05-14 Closed
Classification Original Proceedings - County Civil - Prohibition
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2017-CC-10653

Parties

Name KRISTEN ADAMS LLC
Role Petitioner
Status Active
Name FIDUS ROOFING & CONSTRUCTION LLC
Role Respondent
Status Active
Representations Christopher Todd Harris, Bryan Scott Gowdy, Dimitrios Alexandros Peteves
Name Hon. Eleni Elia Derke
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion- SUPP MOTION FOR CORRECTION OF DOCKET AND OTHER RELIEF; DENIED AS MOOT PER 6/19 ORDER
On Behalf Of Kristen Adams
Docket Date 2024-06-13
Type Response
Subtype Response
Description Response to 6/12 motion
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-06-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion for Correction of the Docket and other relief; DENIED AS MOOT PER 6/19 ORDER
On Behalf Of Kristen Adams
Docket Date 2024-06-12
Type Order
Subtype Order
Description Order on Motion for Leave to File Amended Petition; MOT GRANTED; AMENDED PET ACCEPTED
View View File
Docket Date 2024-05-24
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of Kristen Adams
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-05-21
Type Brief
Subtype Amended Initial Brief
Description AMENDED PETITION; TRANSFERRED TO CASE 5D2024-0574 PER 6/19 ORDER
On Behalf Of Kristen Adams
View View File
Docket Date 2024-05-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion FOR LEAVE TO FILE AMENDED PETITION
On Behalf Of Kristen Adams
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description APPENDIX TO PETITION; TRANSFERRED TO CASE 5D2024-0574 PER 6/19 ORDER
Docket Date 2024-05-15
Type Petition
Subtype Petition Prohibition
Description FILED HERE: 05/14/2024
Docket Date 2024-06-19
Type Disposition by Order
Subtype Dismissed
Description AMENDED PETITION AND APX TRANSFERRED TO CASE NUMBER 5D2024-0574; MOT CORRECT/SUPPL MOT CORRECT DENIED AS MOOT; PT ADVISED ANY REQ REPAYMENT OF FEE...; NO FURTHER FILINGS SHOULD BE MADE IN THIS NOW CLOSED CASE;
View View File
Kristen Adams, Petitioner(s), v. Fidus Roofing & Construction, LLC, Respondent(s). 5D2024-0551 2024-03-04 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2017-CC-010653

Parties

Name KRISTEN ADAMS LLC
Role Petitioner
Status Active
Name Velious Carl Pope
Role Respondent
Status Active
Name FIDUS ROOFING & CONSTRUCTION LLC
Role Respondent
Status Active
Representations Graham Syfert, Christopher Todd Harris, Bryan Scott Gowdy, Dimitrios Alexandros Peteves
Name Hon. Eleni Elia Derke
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; MOT DENIED
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Written Opinion
Description Order on Motion for Written Opinion; MOT AND SUPPL MOT WRITTEN OPINION DENIED
View View File
Docket Date 2024-08-22
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Supplemental Motion for Written Opinion
On Behalf Of Kristen Adams
Docket Date 2024-08-21
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR REHEARING AND RESPONSE TO MOTION FOR WRITTEN OPINION
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-08-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of Kristen Adams
Docket Date 2024-08-20
Type Disposition by Order
Subtype Dismissed
Description PETITION AND AMENDED PETITION DISMISSED; RS MOT ATTY FEES GRANTED
View View File
Docket Date 2024-08-12
Type Response
Subtype Reply
Description Reply to Response to Petition
On Behalf Of Kristen Adams
Docket Date 2024-07-29
Type Response
Subtype Objection
Description Objection to MOTION FOR ATTY. FEES
On Behalf Of Kristen Adams
Docket Date 2024-07-18
Type Order
Subtype Order on Miscellaneous Motion
Description VELIOUS C. POPE IS REMOVED AS A PARTY
View View File
Docket Date 2024-07-17
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-07-17
Type Response
Subtype Response to Petition
Description Response to Petition PER 4/22 ORDER
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-07-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 8/20 ORDER
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; RESPONSE BY FIDUE ROOFING DUE BY 7/18/24; MOT GRANTED
View View File
Docket Date 2024-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response to 6/28/24
View View File
Docket Date 2024-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response TO PETITION- AMENDED
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description DENIED. W/IN 5 DAYS, RESPONDENT SHALL FILE AN AMENDED MOTION FOR EXTENSION OF TIME
View View File
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-05-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Kristen Adams
Docket Date 2024-05-13
Type Response
Subtype Response
Description Response to MOT TO MODIFY CASE STYLE
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO MODIFY CASE STYLE
On Behalf Of Kristen Adams
Docket Date 2024-05-09
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate; MOT CONSOLIDATE DENIED; RS FILE RESPONSE W/IN 20 DYS...
View View File
Docket Date 2024-04-29
Type Response
Subtype Objection
Description Objection to Motion to Consolidate and Motion to Withdraw Case 5D2024-0574 and Motion to Reserve the Right...
On Behalf Of Kristen Adams
Docket Date 2024-04-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fidus Roofing & Construction, LLC
Docket Date 2024-04-22
Type Order
Subtype Order to File Response
Description Order to File Response- 20 days, reply 10 days thereafter
View View File
Docket Date 2024-04-18
Type Record
Subtype Appendix to Petition
Description Appendix to Petition; Per 04/03 order
On Behalf Of Kristen Adams
Docket Date 2024-04-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; Amended petition; Per 04/03 order
On Behalf Of Kristen Adams
Docket Date 2024-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AMENDED PETITION & APPX BY 4/17. NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2024-03-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE AMENDED PETITION AND APX
On Behalf Of Kristen Adams
Docket Date 2024-03-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-PT to File Amended Petition ~ PT W/IN 10 DYS FILE AMENDED PET AND APX
Docket Date 2024-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-04
Type Order
Subtype Order
Description Order ~ TRANSFER ORDER FROM 1DCA TO 5DCA
Docket Date 2024-03-04
Type Petition
Subtype Petition
Description Petition Filed ~ TRANSFER FROM 1DCA - FILED HERE 3/4/2024
On Behalf Of Kristen Adams
Docket Date 2024-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SHANE KOWALICHIK VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND FIDUS ROOFING & CONSTRUCTION, LLC 5D2020-2092 2020-10-05 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
0036-7380 99-04

Parties

Name Shane Kowalichik
Role Appellant
Status Active
Name Clerk Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Name FIDUS ROOFING & CONSTRUCTION LLC
Role Appellee
Status Active
Name Clerk Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-12-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-12-31
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-12-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2020-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Shane Kowalichik
Docket Date 2020-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 15 DAYS
Docket Date 2020-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-05
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2020-10-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 10/05/20
On Behalf Of Shane Kowalichik

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State