Search icon

ROTH SOUTHEAST LIGHTING LLC

Company Details

Entity Name: ROTH SOUTHEAST LIGHTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2014 (11 years ago)
Document Number: L14000117175
FEI/EIN Number 47-1429053
Address: 204 SW 21st Terrace, fort lauderdale, FL, 33312, US
Mail Address: 204 SW 21st Terrace, fort lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MAURER MURRAY J Agent 204 SW 21st Terrace, fort lauderdale, FL, 33312

Manager

Name Role Address
MAURER MURRAY J Manager 2201 COLLEGE AVE, DAVIE, FL, 33317

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000002865 ROTH LIGHTING EXPIRED 2015-01-08 2020-12-31 No data 2260 SW 66TH TERRACE, DAVIE, FL, 33317
G15000001771 ROTH SOUTHEAST LIGHTING EXPIRED 2015-01-06 2020-12-31 No data 2260 SW 66TH TERRACE, D, FL, 33317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 204 SW 21st Terrace, fort lauderdale, FL 33312 No data
CHANGE OF MAILING ADDRESS 2017-03-16 204 SW 21st Terrace, fort lauderdale, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 204 SW 21st Terrace, fort lauderdale, FL 33312 No data

Court Cases

Title Case Number Docket Date Status
EVERY INDUSTRY, LLC VS ROTH SOUTHEAST LIGHTING, LLC and LED LIGHTING CENTER, INC. 4D2021-0039 2021-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-010471

Parties

Name Every Industry, LLC
Role Appellant
Status Active
Representations Carlos F. Gonzalez, Ignacio M. Alvarez
Name ROTH SOUTHEAST LIGHTING LLC
Role Appellee
Status Active
Representations William R. Clayton, Mary Hope Keating, Barry Richard, Miguel Aristizabalm
Name LED LIGHTING CENTER, INC.
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees’ March 29, 2021 motion for appellate attorney's fees is granted conditionally upon the trial court determining that appellees were the prevailing party and determining whether appellee is entitled to the discretionary award of attorney's fees as the prevailing party pursuant to section 501.2105, Florida Statutes. Further,ORDERED that the motion for costs filed by M. Hope Keating is denied without prejudice to seek costs in the trial court.
Docket Date 2021-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-11
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Roth Southeast Lighting, LLC
Docket Date 2021-04-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (Response filed 5/11/21)
On Behalf Of Every Industry, LLC
Docket Date 2021-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Every Industry, LLC
Docket Date 2021-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Roth Southeast Lighting, LLC
Docket Date 2021-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Roth Southeast Lighting, LLC
Docket Date 2021-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 308 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roth Southeast Lighting, LLC
Docket Date 2021-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Every Industry, LLC
Docket Date 2021-02-22
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant’s January 8, 2021 motion to stay is denied. See Fla. R. App. P. 9.310(b)(1); Caruso v. Caruso, 932 So. 2d 457, 459 (Fla. 4th DCA 2006) (holding that a trial court has no authority to withhold execution on a money judgment unless a bond as described in Florida Rule of Appellate Procedure 9.310(b)(1)).
Docket Date 2021-02-01
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STAY
On Behalf Of Roth Southeast Lighting, LLC
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ Upon consideration of appellant’s January 25, 2021 and January 28, 2021 responses, it is ORDERED that appellees’ January 27, 2021 motion for extension of time is granted in part, and the time for filing a response to appellant’s January 8, 2021 motion to stay is extended five (5) days from the date of this order.
Docket Date 2021-01-28
Type Response
Subtype Response
Description Response ~ IN OPPOSITION
On Behalf Of Every Industry, LLC
Docket Date 2021-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Roth Southeast Lighting, LLC
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Roth Southeast Lighting, LLC
Docket Date 2021-01-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION
On Behalf Of Every Industry, LLC
Docket Date 2021-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Every Industry, LLC
Docket Date 2021-01-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ January 25, 2021 motion for extension of time to file 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.
Docket Date 2021-01-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Every Industry, LLC
Docket Date 2021-01-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Every Industry, LLC
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State