Search icon

SYNERGY RENTS, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SYNERGY RENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SYNERGY RENTS, 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: 29 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Mar 2017 (8 years ago)
Document Number: L13000062441
FEI/EIN Number 46-2661933

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

Address: 10117 PRINCESS PALM AVE, SUITE 500, TAMPA, FL, 33610, US
Mail Address: 10117 PRINCESS PALM AVE, SUITE 500, TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-596-494
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
SYNERGY INFRASTRUCTURE HOLDINGS, LLC Manager -
MAS JUAN C Manager 2990 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
MCPHAIL SCOTT Manager 10117 Princess Palm Ave, Tampa, FL, 33610
CARLOS MAS JUAN Agent 2990 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
LATORIA DEOCHARRAN
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned
User ID:
P2197507
Trade Name:
SYNERGY RENTS LLC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
NMBEYVL1Y3D5
CAGE Code:
7TNE6
UEI Expiration Date:
2025-12-02

Business Information

Doing Business As:
SYNERGY RENTS LLC
Division Name:
CORPORATE
Activation Date:
2024-12-03
Initial Registration Date:
2017-03-08

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042834 SOUTHEASTERN TRENCH SAFETY ACTIVE 2025-03-27 2030-12-31 - 10117 PRINCESS PALM AVE, SUITE 500, TAMPA, FL, 33610
G25000028005 OPIFEX ACTIVE 2025-02-25 2030-12-31 - 10117 PRINCESS PALM AVE, SUITE 500, TAMPA, FL, 33610
G21000055555 SYNERGY EQUIPMENT ACTIVE 2021-04-22 2026-12-31 - 3660 ERINDALE DRIVE, VALRICO, FL, 33596
G20000121859 SYNERGY EQUIPMENT ACTIVE 2020-09-18 2025-12-31 - 3660 ERINDALE DRIVE, VALRICO, FL, 33596
G20000010062 SYNERGY EQUIPMENT ACTIVE 2020-01-22 2025-12-31 - 3660 ERINDALE DRIVE, VALRICO, FL, 33596
G17000111377 SYNERGY EQUIPMENT ACTIVE 2017-10-09 2027-12-31 - 10117 PRINCESS PALM AVE SUITE 500, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 10117 PRINCESS PALM AVE, SUITE 500, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2023-04-14 10117 PRINCESS PALM AVE, SUITE 500, TAMPA, FL 33610 -
LC AMENDMENT 2017-03-20 - -
LC AMENDMENT 2014-11-04 - -
REGISTERED AGENT NAME CHANGED 2014-11-04 CARLOS MAS, JUAN -
REGISTERED AGENT ADDRESS CHANGED 2014-11-04 2990 PONCE DE LEON BLVD, STE 500, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
DOUGLAS N. HIGGINS, INC., VS SYNERGY RENTS, LLC, ET AL. 2D2023-0102 2023-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
20-CA-010096

Parties

Name DOUGLAS N. HIGGINS INC.
Role Appellant
Status Active
Representations ZAK COLANGELO - TRENNER, ESQ., Michael John Dono, Esq., KRISTA FOWLER ACUÑA, ESQ.
Name SYNERGY RENTS, LLC
Role Appellee
Status Active
Representations BRETT CAREY, ESQ., SHANNON HUNTER, ESQ., VICTOR W. HOLCOMB, ESQ.
Name AGCS MARINE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-17
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED PER 2/6/23 ORDER***Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-02-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-04-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-04-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed April 18, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 04/24/2023
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-03-03
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 322 PAGES - REDACTED
Docket Date 2023-02-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE REGARDING JURISDICTION
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-02-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 17, 2023, order to show cause is hereby discharged.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of Douglas N. Higgins, Inc.,
Docket Date 2023-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of Douglas N. Higgins, Inc.,
JTB HORIZONS, LLC VS F.I.R.E. RESOURCES, INC., SHAN MERALI, SYNERGY RENTS, LLC AND MASHCHMEYER CONCRETE COMPANY OF FLORIDA 6D2023-1933 2023-01-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-1402

Parties

Name JTB HORIZONS, LLC
Role Appellant
Status Active
Representations JOSHUA K. BROWN, ESQ.
Name SHANE MERALI
Role Appellee
Status Active
Name SYNERGY RENTS, LLC
Role Appellee
Status Active
Name HON. LARRY HELMS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name MASCHMEYER CONCRETE COMPANY OF FLORIDA
Role Appellee
Status Active
Name F.I.R.E. RESOURCES, INC.
Role Appellee
Status Active
Representations WILLIAM FLECK, ESQ., MARC D. PELTZMAN, ESQ., BRANDON MEADOWS, ESQ.

Docket Entries

Docket Date 2023-06-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Having received notice that the order resolving the basis on which this court relinquished jurisdiction has been entered, this appeal is ready to proceed. Appellant shall file the initial brief within thirty days from the date of this order.
Docket Date 2023-04-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONTAINING ORDER DENYING MOTION FOR RECONSIDERATION
On Behalf Of JTB HORIZONS, LLC
Docket Date 2024-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Appellate Attorneys’ Fees, filed on July 31, 2023, is denied.
Docket Date 2024-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-31
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ APPELLANT'S SUPPLEMENT TO APPENDIX
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-06-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of F.I.R.E. RESOURCES, INC.
Docket Date 2023-06-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-03-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to relinquish jurisdiction for the circuit court to hear the motion for reconsideration is granted. Jurisdiction is relinquished to the circuit court for forty-five days for that court to address the pending motion for reconsideration. Within forty-five days from the date of this order, appellant shall either make arrangements for the supplementation of the record on appeal with the order on the motion for reconsideration or provide a status report to this court indicating the status of the motion in the trial court.
Docket Date 2023-02-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-10
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2023-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-05-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JTB HORIZONS, LLC
Docket Date 2023-05-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JTB HORIZONS, LLC
ICS CONTRACTORS, LLC VS SYNERGY RENTS, LLC 2D2020-3166 2020-11-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-003064

Parties

Name ICS CONTRACTORS LLC
Role Appellant
Status Active
Representations JOSEPH A. DAVIDOW, ESQ., BRANDON S. VESELY, ESQ.
Name SYNERGY RENTS, LLC
Role Appellee
Status Active
Representations STEVEN R. DI OSSI, ESQ., BRIAN A. LEUNG, ESQ., VICTOR W. HOLCOMB, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to the contract at issue in this action. The motion is remanded to the trial court to determine Appellee's entitlement to attorney's fees. If the Appellee establishes before the circuit court an entitlement to attorney's fees pursuant to the contract, the circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by the Appellee in this appeal. In the motion for appellate attorney's fees, the Appellee also sought costs. The Appellee's request for costs is stricken without prejudice to the Appellee to file a timely motion with the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2021-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2021-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - RB DUE 6/18/21
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2021-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB DUE 6/8/21
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2021-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2021-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2021-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17 - AB DUE 4/19/21
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB DUE 4/2/21
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2021-03-04
Type Order
Subtype Order on Motion to Consolidate
Description travel together only ~ The motion to consolidate is granted only to the extent that the appeals 2D20-2565 and 2D20-3166 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records shall be transmitted for each appeal.Appellant’s motion for extension of time filed in case 2D20-2565 is granted, and the reply brief shall be filed by March 12, 2021. Appellee’s objections are noted.
Docket Date 2021-02-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2021-02-11
Type Record
Subtype Record on Appeal
Description Received Records ~ KYLE - REDACTED - 1125 PAGES
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 5 - IB DUE 2/15/21
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2021-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/10/21
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2020-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2020-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2020-11-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
ICS CONTRACTORS, LLC VS SYNERGY RENTS, LLC 2D2020-2565 2020-08-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-003064

Parties

Name ICS CONTRACTORS LLC
Role Appellant
Status Active
Representations BRANDON S. VESELY, ESQ.
Name SYNERGY RENTS, LLC
Role Appellee
Status Active
Representations JOSEPH A. DAVIDOW, ESQ., VICTOR W. HOLCOMB, ESQ., STEVEN R. DI OSSI, ESQ., BRIAN A. LEUNG, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for appellate attorney's fees pursuant to the contract at issue in this action. The motion is remanded to the trial court to determine Appellee's entitlement to attorney's fees. If the Appellee establishes before the circuit court an entitlement to attorney's fees pursuant to the contract, the circuit court is authorized to enter an award for all of the reasonable attorney's fees incurred by the Appellee in this appeal. In the motion for appellate attorney's fees, the Appellee also sought costs. The Appellee's request for costs is stricken without prejudice to the Appellee to file a timely motion with the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2021-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2021-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time filed in case 2D20-2565 is granted, and the reply brief shall be filed by March 12, 2021. Appellee's objections are noted.
Docket Date 2021-03-01
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLANT'S MOTION FOR APPELLATE CASES TO TRAVEL TOGETHER
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2021-02-25
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 ICS CONTRACTORS, LLC
Docket Date 2021-02-25
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2021-01-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ CORRECTED
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2021-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the answer brief is not bookmarked or text searchable, and the page numbers of the appendix do not match the page numbers displayed by the PDF reader, as required by Florida Rule of Appellate Procedure 9.220(c). Appellee shall file a corrected appendix within ten days from the date of this order.
Docket Date 2021-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2021-01-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ NOT BOOKMARKED AND TEXT SEARCHABLE
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2020-12-10
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 January 14, 2021.
Docket Date 2020-12-09
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 SYNERGY RENTS, LLC
Docket Date 2020-11-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2020-11-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2020-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ As the requested deadline has passed, Appellant's motion for an extension of time is denied as moot. Appellant shall serve the initial brief within five days of the date of this order. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2020-11-04
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 ICS CONTRACTORS, LLC
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 4, 2020. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-10-20
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 ICS CONTRACTORS, LLC
Docket Date 2020-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 20, 2020.
Docket Date 2020-10-05
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 ICS CONTRACTORS, LLC
Docket Date 2020-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 15 days from the date of this order.
Docket Date 2020-09-14
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2020-09-11
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 ICS CONTRACTORS, LLC
Docket Date 2020-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2020-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2020-08-31
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ICS CONTRACTORS, LLC VS SYNERGY RENTS, LLC 2D2018-4993 2018-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
17-CA-3064

Parties

Name ICS CONTRACTORS LLC
Role Appellant
Status Active
Representations YASSER LAKHLIFI, ESQ., JOSEPH A. DAVIDOW, ESQ.
Name SYNERGY RENTS, LLC
Role Appellee
Status Active
Representations STEVEN R. DI OSSI, ESQ., BRIAN A. LEUNG, ESQ.
Name HON. KEITH KYLE
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's "motion to stay execution and second motion to relinquish jurisdiction to the lower court" are denied.
Docket Date 2020-06-30
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION TO STAY EXECUTION AND SECOND MOTION TO RELINQUISH JURISDICTION TO THE LOWER COURT
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2020-06-25
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ EXECUTION AND SECOND MOTION TO RELINQUISH JURISDICTION TO LT
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-04-06
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR REHEARING EN BANC; AND MOTION FOR PANEL REHEARING, OR ALTERNATIVELY, MOTION FOR WRITTEN STATEMENT
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2020-03-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR ALTERNATIVELY, MOTION FOR WRITTEN STATEMENT
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2020-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for attorney fees is denied. Appellant's request for costs is stricken pursuant to Florida Rule of Appellate Procedure 9.400(a).Appellee's motion for attorney fees is granted in an amount to be determined by the trial court. Appellee's request for costs is stricken pursuant to Florida Rule of Appellate Procedure 9.400(a), without prejudice to Appellee filing a timely costs motion in the trial court
Docket Date 2020-03-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-02-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ Because the portion of the order on appeal awarding attorney fees only awards an entitlement to fees and not a specified amount, that portion of the order is nonfinal and nonappealable. See Pettegrew v. Pettegrew, 777 So. 2d 1081 (Fla. 2d DCA 2001). We therefore dismiss for lack of jurisdiction the portion of this appeal that challenges the trial court's award of entitlement to attorney fees.
Docket Date 2020-01-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 03, 2020, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, 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.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 2019-10-24
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ The appellee's motion to strike the amended initial brief is denied.
Docket Date 2019-08-06
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR LEAVE TO FILE AMENDED BRIEFS
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2019-08-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant's motion to relinquish jurisdiction.
Docket Date 2019-10-15
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT PURSUANT TO THIS COURT'S OCTOBER 8, 2019 ORDER
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-10-08
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant has filed an "amended reply brief" and a "motion for leave to accept appellant's initial brief as filed." Within 7 days of the date of this order the appellant shall file either an amended initial brief if that was the appellant's intention (along with a motion to strike the "amended reply brief") or a status report.
Docket Date 2019-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLANT'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-10-03
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ APPELLANT'S AMENDED REPLY BRIEF
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-10-03
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ APPELLANT'S MOTION FOR LEAVE TO ACCEPT APPELLANT'S AMENDED INITIAL BRIEF AS FILED
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2019-09-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S OBJECTION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-09-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2019-09-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S AMENDED INITIAL BRIEF
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2019-09-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee's objection to the appellant's request for oral argument is treated as a motion to dispense with oral argument. The appellant shall respond to the motion within 10 days of the date of this order. The pendency of the motion shall not affect the briefing schedule defined in this court's August 28, 2019, order.
Docket Date 2019-09-16
Type Response
Subtype Objection
Description OBJECTION ~ ***TREATED AS A MOTION TO DISPENSE WITH ORAL ARGUMENT - SEE 9/17/19 ORDER***APPELLEE'S OBJECTION TO APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2019-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-09-05
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-08-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellant's motion to relinquish jurisdiction is denied.
Docket Date 2019-08-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-08-19
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION TO THE LOWER COURT
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2019-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR LEAVE TO FILE AMENDED BRIEFS
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-08-06
Type Record
Subtype Transcript
Description Transcript Received ~ 191 PAGES
Docket Date 2019-07-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s motion for leave to file amended briefs.
Docket Date 2019-07-22
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-07-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the 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.
Docket Date 2019-07-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-06-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ ***STRICKEN***
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-06-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ***STRICKEN***
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2019-06-04
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ The answer brief shall be served within 20 days of the date of this order.
Docket Date 2019-05-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT ON RECORD SUPPLEMENTATION
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-05-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellant shall file a status report on record supplementation within 10 days of the date of this order.
Docket Date 2019-05-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 15 PAGES
Docket Date 2019-05-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-05-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-04-25
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the 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. The appellee's objection is noted. The appellant's motion to toll initial brief deadline and set briefing schedule is granted to the extent that the appellant shall serve the initial brief within 10 days of the date of this order. To the extent that the appellant needs to reference, in the initial brief, the motion to be supplemented pursuant to this order, the appellant may include a copy of the motion in an appendix to the brief, with a notation that record supplementation is forthcoming.
Docket Date 2019-04-24
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2019-04-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION TO TOLL INITIAL BRIEF DEADLINE AND SET BRIEFING SCHEDULE
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-04-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to supplement the record.
Docket Date 2019-04-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2019-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 19 PAGES
Docket Date 2019-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted in part, and the initial brief shall be served by April 23, 2019.
Docket Date 2019-02-15
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of SYNERGY RENTS, LLC
Docket Date 2019-02-06
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 ICS CONTRACTORS, LLC
Docket Date 2019-01-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ICS CONTRACTORS, LLC
Docket Date 2018-12-19
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), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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.
Docket Date 2018-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of ICS CONTRACTORS, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
LC Amendment 2017-03-20
ANNUAL REPORT 2017-01-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
36C78622P50271
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
2671.49
Base And Exercised Options Value:
2671.49
Base And All Options Value:
2671.49
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2022-09-28
Description:
PM FOR T770 TRACK LOADER, 5600T TOOLCAT, MT55 LOADER
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J065: MAINT/REPAIR/REBUILD OF EQUIPMENT- MEDICAL, DENTAL, AND VETERINARY EQUIPMENT AND SUPPLIES
Procurement Instrument Identifier:
12405B22P0363
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
-3581.71
Base And Exercised Options Value:
-3581.71
Base And All Options Value:
-3581.71
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2022-08-29
Description:
V417 VERSAHANDLER WINDOW REPAIR. REPAIR AND ORDER PARTS FOR NEW WINDOW FOR V417 VERSAHANDLER. LABOR INCLUDED
Naics Code:
811411: HOME AND GARDEN EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
J036: MAINT/REPAIR/REBUILD OF EQUIPMENT- SPECIAL INDUSTRY MACHINERY
Procurement Instrument Identifier:
12405B21P0606
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
13221.81
Base And Exercised Options Value:
13221.81
Base And All Options Value:
13221.81
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-09-20
Description:
BOBCAT OF MIAMI - VERSA 021231- REPLACED CAB GLASS ETC, HOOD REPLACE, 1000 HOUR MAINTENANCE, PERFORM HYDRAULIC TANK SYSTEM FLUSH, HYDRAULIC CYLINDER BOOM REPAIR
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J037: MAINT/REPAIR/REBUILD OF EQUIPMENT- AGRICULTURAL MACHINERY AND EQUIPMENT

Motor Carrier Census

DBA Name:
SYNERGY EQUIPMENT BOBCAT OF ORLANDO
Carrier Operation:
Interstate
Add Date:
2015-10-12
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
79
Drivers:
73
Inspections:
62
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State