Search icon

HIGH TOWER RESTORATION LLC

Company Details

Entity Name: HIGH TOWER RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jun 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L14000090077
FEI/EIN Number 47-1029003
Address: 1307 N LAKE HOWARD DR, WINTER HAVEN, FL, 33881, US
Mail Address: 1307 N LAKE HOWARD DR, WINTER HAVEN, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
CARUSO STEVEN Agent 486 N HARBOR CITY BLVD, MELBOURNE, FL, 32935

Manager

Name Role Address
COTTIER DUANE M Manager 1307 N LAKE HOWARD DR, WINTER HAVEN, FL, 33881
SORAVILLA ROBERT J Manager 1151 GLADSTONE BLVD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2014-10-31 No data No data
LC AMENDMENT 2014-07-31 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000060103 LAPSED 2016 CA 004257 POLK CO 2017-11-30 2023-02-12 $223,358.86 BEACON SALES AQUISITION, INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VA 20170
J16000663207 LAPSED 05-2015-CA-029983-XXXX-XX CIRCUIT COURT, 18TH CIRCUIT 2016-09-14 2021-10-13 $207,402.35 JONATHAN A. MILLER, 1605 SATURN STREET, MERRITT ISLAND, FL 32953

Court Cases

Title Case Number Docket Date Status
DUANE M. COTTIER, Appellant(s) v. BEACON SALES ACQUISITION, INC., HIGH TOWER RESTORATION, LLC, Appellee(s). 6D2023-2771 2023-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-003449-0000-00

Parties

Name DUANE M. COTTIER
Role Appellant
Status Active
Name HIGH TOWER RESTORATION LLC
Role Appellee
Status Active
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name BEACON SALES ACQUISITION, INC.
Role Appellee
Status Active
Representations BRIAN LEUNG, ESQ., Shannon Leigh Hunter

Docket Entries

Docket Date 2023-09-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE'S, BEACON SALES ACQUISTION, INC, ANSWER BRIEF
On Behalf Of BEACON SALES ACQUISITION, INC.
Docket Date 2024-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion - APPELLANT STATUS REPORT AND REQUEST FOR LEAVE TO FILE LIMITED REPLY
On Behalf Of DUANE M. COTTIER
Docket Date 2024-07-19
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - ORDER GRANTING PLAINTIFF'S MOTION TO RENDER JUDGMENT AND DENYING MOTION FOR REHEARING, MOTION TO SET ASIDE OR VACATE JUDGMENT
On Behalf Of DUANE M. COTTIER
Docket Date 2024-07-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document
On Behalf Of DUANE M. COTTIER
Docket Date 2024-07-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description MOTION TO RENDER JUDGMENT ON THE PLAINTIFF'S RULE 1.530 MOTION FOR PURPOSES OF ALLOWING THE PENDING APPEAL TO PROCEED
On Behalf Of DUANE M. COTTIER
Docket Date 2024-05-14
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of DUANE M. COTTIER
Docket Date 2024-04-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Appellant's motion for service of answer brief and to submit belated reply brief is granted, in part. Within five days of the date of this Order, Appellee shall serve a copy of its answer brief on Appellant and shall file a certificate of service in this case, indicating it has done so. Appellant's reply brief shall be filed and served within thirty days of the date of this Order. Appellant is cautioned that additional requests for extensions of time will be disfavored.
Docket Date 2024-04-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of BEACON SALES ACQUISITION, INC.
Docket Date 2023-08-11
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 OF TIMETO FILE ANSWER BRIEF
On Behalf Of BEACON SALES ACQUISITION, INC.
Docket Date 2023-07-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DUANE M. COTTIER
Docket Date 2023-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** SITES- 142 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-06-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT. DUANE M. COTTIER'S NOTICE OF COMPLIANCE WITH THE SIXTH DCA'S ORDER DATED JUNE 7. 2023
On Behalf Of DUANE M. COTTIER
Docket Date 2023-06-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2023-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER. MBR
On Behalf Of DUANE M. COTTIER
Docket Date 2024-11-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-19
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's Motion for Rehearing, or Alternatively, for a Written Opinion is denied.
View View File
Docket Date 2024-09-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description MOTION FOR REHEARING, OR ALTERNATIVELY, FOR A WRITTEN OPINION
On Behalf Of DUANE M. COTTIER
Docket Date 2024-09-10
Type Order
Subtype Order on Miscellaneous Motion
Description Appellant's Request for Leave to File Limited Reply is denied.
View View File
Docket Date 2024-07-01
Type Order
Subtype Order
Description In May of 2023, Appellant filed a motion to set aside, or vacate judgment, and it appears to this court that such motion is still pending in the lower tribunal. In that motion, Appellant states it is being filed pursuant to Florida Rule of Civil Procedure 1.530(g), which governs motions to alter or amend a judgment.1 Motions under Rule 1.530(g), however, toll rendition of the final order for purposes of appeal. See Fla. R. App. P. 9.020(h)(1)(D). Further, when such a motion is filed, Florida Rule of Appellate Procedure 9.020(h)(2) explains: "if a notice of appeal is filed before the rendition of an order disposing of all such motions, the appeal must be held in abeyance until the motions are either withdrawn or resolved by the rendition of an order disposing of the last such motion." Fla. R. App. P. 9.020(h)(2)(C). In light of the foregoing, this appeal is held in abeyance until the lower court enters an order disposing of Appellant's motion filed pursuant to Florida Rule of Civil Procedure 1.530(g). Within 5 days of the date of any order disposing of such motion, Appellant shall file a notice with this court, attaching the trial court's order, and indicating to this court whether this appeal should proceed. Finally, within 20 days of the date of this order, Appellant shall file a report with this court regarding the status of the Rule 1.530(g) motion. 1 "
View View File
Docket Date 2024-04-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR SERVICE OF ANSWER BRIEF AND STO SUBMIT BLEATED REPLY BRIEF
On Behalf Of DUANE M. COTTIER
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Beacon Sales Acquisition, Inc.’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before September 13, 2023.

Documents

Name Date
ANNUAL REPORT 2015-01-19
LC Amendment 2014-10-31
LC Amendment 2014-07-31
Florida Limited Liability 2014-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State