Search icon

TOWER INNOVATIONS DISTRIBUTION, LLC

Company Details

Entity Name: TOWER INNOVATIONS DISTRIBUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2023 (a year ago)
Document Number: L13000163502
FEI/EIN Number 46-4147281
Address: 263 Fern Palm Road, Boca Raton, FL, 33432, US
Mail Address: 263 Fern Palm Road, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Wortley Joseph Agent 263 Fern Palm Road, Boca Raton, FL, 33432

Manager

Name Role Address
Wortley Joseph Manager 263 Fern Palm Road, Boca Raton, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013641 TOWER INNOVATIONS ACTIVE 2015-02-06 2025-12-31 No data 263 FERN PALM RD, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2021-12-14 Wortley, Joseph No data
REINSTATEMENT 2021-12-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 263 Fern Palm Road, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 263 Fern Palm Road, Boca Raton, FL 33432 No data
CHANGE OF MAILING ADDRESS 2018-05-01 263 Fern Palm Road, Boca Raton, FL 33432 No data

Court Cases

Title Case Number Docket Date Status
JG CONTRACTING COMPANY, INC. VS TOWER INNOVATIONS DISTRIBUTION, LLC 4D2021-0442 2021-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA005665MB

Parties

Name JG Contracting Company, Inc.
Role Appellant
Status Active
Representations Craig Goddy, Bradley Donnelly
Name TOWER INNOVATIONS DISTRIBUTION, LLC
Role Appellee
Status Active
Representations Craig Tompkins
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Tower Innovations Distribution, LLC
Docket Date 2022-11-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that the appellee’s September 8, 2022 motion for review of the trial court’s award of appellate costs to the appellant is granted and the trial court’s August 11, 2022 order taxing appellate costs is reversed. This matter is remanded to the trial court with instructions that appellant's attorney submit an affidavit of costs with invoices for the bond and the court reporter before appellate costs are awarded.
Docket Date 2022-10-31
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION CHALLENGING AWARD OF COSTS BY THE LOWER TRIBUNAL
On Behalf Of JG Contracting Company, Inc.
Docket Date 2022-10-24
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s September 8, 2022 motion challenging award of costs by the lower tribunal.
Docket Date 2022-09-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RULE 9.400(c) MOTION CHALLENGING AWARD OF COSTS BY THE LOWER TRIBUNAL
On Behalf Of Tower Innovations Distribution, LLC
Docket Date 2022-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s March 26, 2021 motion for appellate attorney's fees is denied.
Docket Date 2022-02-16
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-04-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Tower Innovations Distribution, LLC
Docket Date 2021-04-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee’s April 5, 2021 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellee’s April 5, 2021 response is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-04-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEYS' FEES
On Behalf Of Tower Innovations Distribution, LLC
Docket Date 2021-04-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEYS' FEES
On Behalf Of Tower Innovations Distribution, LLC
Docket Date 2021-03-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 04/06/21)
On Behalf Of JG Contracting Company, Inc.
Docket Date 2021-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JG Contracting Company, Inc.
Docket Date 2021-03-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant’s March 2, 2021 motion to supplement the record is granted, and the record is supplemented to include the notice of special appearance. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2021-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JG Contracting Company, Inc.
Docket Date 2021-03-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JG Contracting Company, Inc.
Docket Date 2021-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 229 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-02-05
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of JG Contracting Company, Inc.
Docket Date 2021-01-21
Type Order
Subtype Order
Description Miscellaneous Order ~ This court notes that a motion for rehearing is pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for rehearing and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, 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 2021-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JG Contracting Company, Inc.
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JG Contracting Company, Inc.

Documents

Name Date
ANNUAL REPORT 2024-03-05
REINSTATEMENT 2023-10-05
ANNUAL REPORT 2022-03-22
REINSTATEMENT 2021-12-14
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-22
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-11-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State