Search icon

KOVAR LAW GROUP, PLLC - Florida Company Profile

Company Details

Entity Name: KOVAR LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOVAR LAW GROUP, PLLC 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: 07 Mar 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: L14000038404
FEI/EIN Number 46-5015867

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

Address: 1045 9th Ave N, St Petersburg, FL, 33705, US
Mail Address: 1045 9th Ave N, St Petersburg, FL, 33705, US
ZIP code: 33705
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOVAR LAW GROUP PLLC 401(K) PROFIT SHARING PLAN & TRUST 2022 465015867 2023-05-16 KOVAR LAW GROUP PLLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7278277777
Plan sponsor’s address 1045 9TH AVE. N., SAINT PETERSBURG, FL, 33705

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing WESLEY T. DUNAWAY
Valid signature Filed with authorized/valid electronic signature
KOVAR LAW GROUP PLLC 401(K) PROFIT SHARING PLAN & TRUST 2021 465015867 2023-05-16 KOVAR LAW GROUP PLLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7278277777
Plan sponsor’s address 1045 9TH AVE. N., SAINT PETERSBURG, FL, 33705

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing WESLEY T. DUNAWAY
Valid signature Filed with authorized/valid electronic signature
KOVAR LAW GROUP PLLC 401(K) PROFIT SHARING PLAN & TRUST 2020 465015867 2023-05-16 KOVAR LAW GROUP PLLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7278277777
Plan sponsor’s address 1045 9TH AVE. N., SAINT PETERSBURG, FL, 33705

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing WESLEY T. DUNAWAY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KOVAR JEREMY J Managing Member 1045 9th Ave N, St Petersburg, FL, 33705
KOVAR JEREMY J Agent 1045 9th Ave N, St Petersburg, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000086508 KOVAR LAW GROUP ACTIVE 2016-08-15 2026-12-31 - 1045 9TH AVE N, ST PETERSBURG, FL, 33705
G14000024112 ELYSIUM LAW EXPIRED 2014-03-07 2019-12-31 - 2709 49TH ST. S., GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 1045 9th Ave N, St Petersburg, FL 33705 -
CHANGE OF MAILING ADDRESS 2022-01-24 1045 9th Ave N, St Petersburg, FL 33705 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1045 9th Ave N, St Petersburg, FL 33705 -
LC NAME CHANGE 2016-10-07 KOVAR LAW GROUP, PLLC -
LC STMNT OF RA/RO CHG 2014-04-07 - -

Court Cases

Title Case Number Docket Date Status
KOVAR LAW GROUP, PLLC VS JENNIFER JORDAN 2D2023-0279 2023-02-09 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
2021CC-007229

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations WESLEY T. DUNAWAY, ESQ., SEAN SAVAL, ESQ.
Name JENNIFER JORDAN, LLC
Role Appellee
Status Active
Representations JENNIFER L. JORDAN, ESQ., KYLE J. LEE, ESQ.
Name HON. LORRAINE KELLY
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-23
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2024-02-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Kovar Law Group, PLLC, has filed a motion for appellate attorney's fees under section 57.105(1)(b), Florida Statutes (2023). We note Jennifer Jordan's response. Kovar's motion is denied.Jordan has filed a motion for appellate attorney's fees under section 448.08, Florida Statutes (2023). That motion is likewise denied.
Docket Date 2023-10-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF APPELLATE COUNSEL AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-09-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLATE'SMOTION FOR ATTORNEY'S FEES
On Behalf Of JENNIFER JORDAN
Docket Date 2023-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-08-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-08-22
Type Record
Subtype Appendix to Motion
Description COUNSEL FEES PARTIES MOTION APPENDIX/ATTACHMENT
On Behalf Of JENNIFER JORDAN
Docket Date 2023-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLEE'S ATTORNEY'S FEES
On Behalf Of JENNIFER JORDAN
Docket Date 2023-08-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JENNIFER JORDAN
Docket Date 2023-06-29
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 shall beserved by August 8, 2023.
Docket Date 2023-06-28
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 JENNIFER JORDAN
Docket Date 2023-06-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-05-05
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 June 7, 2023.
Docket Date 2023-05-03
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S FORMAL OBJECTION TO APPELLANT'SMOTION FOR EXTENSION
On Behalf Of JENNIFER JORDAN
Docket Date 2023-05-03
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 KOVAR LAW GROUP, PLLC
Docket Date 2023-04-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 267 PAGES
Docket Date 2023-03-30
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 lower tribunal 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 2023-03-20
Type Record
Subtype Record on Appeal
Description Received Records ~ KELLY - 444 PAGES REDACTED
On Behalf Of PINELLAS CLERK
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JENNIFER JORDAN
Docket Date 2023-03-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-02-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-APPEARANCE
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-10
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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 2023-02-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2023-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING & CONSTRUCTION, INC., ET AL 2D2021-2633 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2019-CA-747

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations LEE SMITH, ESQ., DIANE M. BARNES - REYNOLDS, ESQ.
Name JUDY WINKOWSKI
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's August 25, 2021, fee order.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-25
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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 2021-08-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LAROSE, AND ROTHSTEIN-YOUAKIM
KOVAR LAW GROUP, PLLC, BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING AND CONSTRUCTION AND RYAN SHAFCHUK VS CITIZENS PROPERTY INSURANCE CORPORATION 2D2021-2617 2021-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-3777

Parties

Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name RYAN SHAFCHUK
Role Appellant
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations ANDREW LEE SMITH, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s August 24, 2021, fee order.
Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Sleet, and Lucas
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING & CONSTRUCTION, INC., ET AL 2D2021-2595 2021-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-848

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name CHRISTOPHER PERKINS
Role Appellee
Status Active
Name ANCHOR PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations LEE SMITH, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's August 23, 2021, fee order.
Docket Date 2021-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LAROSE, AND ROTHSTEIN-YOUAKIM
Docket Date 2021-08-23
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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 2021-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
KOVAR LAW GROUP, PLLC, ET AL. VS CITIZENS PROPERTY INSURANCE CORPORATION 2D2021-2207 2021-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-734

Parties

Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name JOANN TIMMER
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations JUDD W. GOODALL, ESQ., ANDREW LEE SMITH, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-22
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed based on Appellant's failure to file initial brief as directed by this court's December 6, 2021, order.
Docket Date 2021-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, ATKINSON, AND SMITH
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-10-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within twenty days from the date of this order.
Docket Date 2021-10-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-09-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2021-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-22
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING & CONSTRUCTION, INC., ET AL 2D2021-2211 2021-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-011480

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name LIRAN ACHZIGER
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations ASHLEY NICOLE COLLADO-BORREGO, ESQ., LEE SMITH, ESQ., JENNIFER L. VELAZCO,ESQ.
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name EDISON INSURANCE COMPANY
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and SMITH
Docket Date 2021-08-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court’s orders of July 22, 2021, and August 3, 2021, to submit a sufficient certificate of service.
Docket Date 2021-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's July 22, 2021, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name, mailing address, and address used for service of all who were served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2021-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC. D/B/A CASTLE ROOFING & CONSTRUCTION, INC., ET AL. 2D2021-1888 2021-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-5197

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations ANDREW LEE SMITH, ESQ., BRENDAN SMITH, ESQ., CHRISTOPHER SPOO, ESQ.
Name D/ B/ A CASTLE ROOFING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name AMANDA DYVIG
Role Appellee
Status Active

Docket Entries

Docket Date 2021-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-17
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of October 19, 2021, requiring the filing of an initial brief.
Docket Date 2021-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Stargel
Docket Date 2021-10-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-09-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 900 PAGES
Docket Date 2021-08-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-06-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-06-28
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)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal 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 2021-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
KOVAR LAW GROUP, PLLC, ET AL., VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 2D2021-1411 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-1330-CI

Parties

Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name D/ B/ A CASTLE ROOFING & CONSTRUCTION, INC.
Role Appellant
Status Active
Name A/ A/ O MATTHEW BRANDON
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations LEE SMITH, ESQ., JESSICA L. MURRAY, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name HON. PETER RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-12-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-10-22
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 shall be served by December 20, 2021.
Docket Date 2021-10-21
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 UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-10-06
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 October 21, 2021.
Docket Date 2021-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED//30 - AB DUE 9/20/21
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 411 PAGES
Docket Date 2021-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING AND CONSTRUCTION, ET AL 2D2021-1327 2021-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA003348XXCICI

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CRAIG SONNER, ESQ., CIERA LIPPS, ESQ.
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations BRENDAN SMITH, ESQ., SHAGHAYEGH NOWROOZPOUR, ANDREW LEE SMITH, ESQ., CHRISTOPHER SPOO, ESQ.
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-12-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-10-22
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 shall be served by December 20, 2021.
Docket Date 2021-10-21
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 BENCHMARK CONSULTING, INC.
Docket Date 2021-10-06
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 October 21, 2021.
Docket Date 2021-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE FOR AGREED EXTENSION OF TIME TO FILE RESPONSE TO KOVAR LAW GROUP'S INITIAL BRIEF//30 - AB DUE 9/20/21
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief has been prepared with the wrong font and fails to certify compliance with the applicable font and word count limit as required by Florida Rule of Appellate Procedure 9.045. Appellant shall file a corrected brief within ten days from the date of this order.
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 560 PAGES
Docket Date 2021-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED SERVICE LIST
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING AND CONSTRUCTION, A/A/O JAMES NUNLEY, ET AL 2D2021-0885 2021-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2019-CA-5

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name JAMES NUNLEY
Role Appellee
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations CHRISTOPHER SPOO, ESQ., MICHAEL VINCENT LAURATO, ESQ., BRENDAN SMITH, ESQ., ANDREW LEE SMITH, ESQ.

Docket Entries

Docket Date 2022-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-06-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***WITHDRAWN
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-06-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-06-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - REDACTED - 689 PAGES
Docket Date 2021-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOVAR LAW GROUP, PLLC

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-19
LC Name Change 2016-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3858167306 2020-04-29 0455 PPP 6617 GULFPORT BLVD, SOUTH PASADENA, FL, 33707-3917
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 255580
Loan Approval Amount (current) 255580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH PASADENA, PINELLAS, FL, 33707-3917
Project Congressional District FL-13
Number of Employees 18
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 257841.71
Forgiveness Paid Date 2021-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State