Search icon

LANCELOT AMERICA, LLC

Company Details

Entity Name: LANCELOT AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Mar 2015 (10 years ago)
Document Number: L14000146022
FEI/EIN Number 47-2015991
Address: 1915 Maguire Rd, Windermere, FL, 34786, US
Mail Address: 1915 Maguire Rd, Windermere, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BENITEZ GUS R Agent 1223 EAST CONCORD STREET, ORLANDO, FL, 32803

Manager

Name Role Address
Freire Alex Manager 1915 Maguire Rd, Windermere, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1915 Maguire Rd, Suite 102, Windermere, FL 34786 No data
CHANGE OF MAILING ADDRESS 2022-04-11 1915 Maguire Rd, Suite 102, Windermere, FL 34786 No data
LC NAME CHANGE 2015-03-11 LANCELOT AMERICA, LLC No data

Court Cases

Title Case Number Docket Date Status
LANCELOT AMERICA, LLC VS CHRONUS CONSTRUCTION, INC., ALEXIS FREIRE, MARTONIO PINTO, AND AARON GUESS 5D2022-1988 2022-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010791-O

Parties

Name LANCELOT AMERICA, LLC
Role Appellant
Status Active
Representations Gus R. Benitez, Elliot B. Kula
Name Aaron Guess
Role Appellee
Status Active
Name Alexis Freire
Role Appellee
Status Active
Name MARTONIO PINTO INC.
Role Appellee
Status Active
Name CHRONUS CONSTRUCTION INC.
Role Appellee
Status Active
Representations Douglas K. Gartenlaub, Gennifer L. Bridges
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ RESPONSE/SUPPL REPONSE ACKNOWLEDGED; MOT EOT GRANTED; ROA BY 1/16/23; IB W/IN 10 DYS
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE/REQUEST FOR EOT
On Behalf Of Lancelot America, LLC
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ PER 12/1 ORDER AND REQUEST FOR EOT
On Behalf Of Lancelot America, LLC
Docket Date 2022-12-01
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-11-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-10-10
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD J. Joaquin Fraxedas 0199044
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-09-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Lancelot America, LLC
Docket Date 2022-09-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-08-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Elliot B. Kula 0003794
On Behalf Of Lancelot America, LLC
Docket Date 2022-08-30
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-08-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Gennifer L. Bridges 0072333 -CHRONUS CONSTRUCTION
On Behalf Of Chronus Construction, Inc.
Docket Date 2022-08-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/12/22
On Behalf Of Lancelot America, LLC
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
LANCELOT AMERICA, LLC VS CHRONUS CONSTRUCTION, INC., ALEXIS FREIRE, MARTONIO PINTO, AND AARON GUESS 6D2023-1431 2022-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010791-O

Parties

Name LANCELOT AMERICA, LLC
Role Appellant
Status Active
Representations ELLIOT B. KULA, ESQ., W. AARON DANIEL, ESQ., GUS R. BENITEZ, ESQ.
Name CHRONUS CONSTRUCTION INC.
Role Appellee
Status Active
Representations DOUGLAS K. GARTENLAUB, ESQ., GENNIFER L. BRIDGES, ESQ.
Name MARTONIO PINTO INC.
Role Appellee
Status Active
Name Aaron Guess
Role Appellee
Status Active
Name Alexis Freire
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion to preclude appellee from filing a belated answer brief is denied.
Docket Date 2024-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellant's motions for attorneys' fees are denied.
View View File
Docket Date 2023-09-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Chronus Construction, Inc.
Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's Motion for Appellate Attorneys' Fees and Costs, filed on November 14, 2023, is granted in part and stricken in part. Pursuant to Florida Rule of Appellate Procedure 9.400(b), the motion is granted, and the above-styled cause is hereby remanded to the Ninth Judicial Circuit Court for Orange County, Florida, to determine and assess reasonable attorneys' fees for this appeal under section 772.11, Florida Statutes. The motion is further granted, provisionally, upon the circuit court's determination at the conclusion of the case, pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorneys' fees pursuant to its proposal for settlement. Appellee's Motion for Costs is stricken without prejudice to file in the trial court pursuant to Florida Rule of Appellate Procedure 9.400(a).
View View File
Docket Date 2024-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-03-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2024-02-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on March 28, 2024, at 9:30 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges John K. Stargel, Carrie Ann Wozniak, and Roger K. Gannam, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2024-01-31
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of Lancelot America, LLC
Docket Date 2024-01-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a Motion for Clarification of Court’s January 24th Order Striking Appellant’s Briefs and Directing Appellant to File Corrected Briefs. In the motion, Appellant suggests the Court “appears to have overlooked or misapprehended Rule 9.045(e)’s provision that allows the ‘person preparing the certificate’ to ‘rely on the word count of the word-processing system used to prepare the document,’” and explains that Appellant’s stricken briefs “employ ‘snapshots’ of portions of the Record on Appeal—a picture (a PNG file or a ‘Snapshot’ through the PDF program) of a portion of the PDF document that constitutes the Record on Appeal—to expedite the Court’s review of the briefs’ record citations,” which “are not picked up by the word-processor’s word count.”To be sure, these “snapshot” images of text comprised nearly 1,500 words in Appellant’s initial brief (approximately 1,000 words over the limit) and 1,200 words in Appellant’s reply brief (approximately 1,200 words over the limit). The Court neither overlooked nor misapprehended these substantial (and apparently intentional) overages.While excluding the words in captions, covers, tables, certificates, and signatures, Rule 9.045(e) requires counting of “all other words, including words used in . . . quotations.” Quotations of record documents effected by pasting “snapshot” images of words into a brief are not excluded from the word count limits. In our view, the provision of the rule allowing counsel to “rely on the word count of the word-processing system used to prepare the document” does not excuse the undercounting of words counsel knows will not be counted by the word-processing system.While we recognize the increasing frequency of inserting “snapshot” images of record documents into briefs, reliance on incorrect word counts must not be a permissible consequence. The Court’s Order of January 24, 2024, as clarified by this order, remains in full force and effect.
Docket Date 2024-01-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ **NOTED-CORRECTED MOTION FILED 01/29/24**MOTION FOR CLARIFICATION OF COURT'S JANUARY 24th ORDER STRIKING APPELLANT'S BRIEFS AND DIRECTING APPELLANT TO FILE CORRECTED BRIEFS
On Behalf Of Lancelot America, LLC
Docket Date 2024-01-24
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Upon consideration that the Initial Brief of Appellant, filed June 13, 2023, and the Reply Brief of Appellant, filed November 17, 2023, violate the maximum word count limits set forth in Florida Rule of Appellate Procedure 9.210(a)(2)(B), it is ORDERED that the Initial and Reply Briefs are hereby stricken.Appellant shall, on or before 12:00 noon on Wednesday, January 31, 2024, file and serve an amended initial brief and an amended reply brief that comply with the word count limits set forth in the rule. Appellant is cautioned that no change to the substance of the argument(s) originally raised will be accepted. Appellant is further advised that future violations of this rule may result in a show cause hearing and consideration of monetary sanctions.Appellee is advised that, because there will be no change to the substance of the argument(s) originally raised, no amended answer brief is to be filed.
Docket Date 2023-12-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of Chronus Construction, Inc.
Docket Date 2023-11-20
Type Response
Subtype Response
Description RESPONSE ~ CORRECTEDRESPONSE IN OPPOSITION TO APPELLEE'S MOTION FORAPPELLATE ATTORNEYS' FEES AND COSTS(Correcting a Typographical Error in ¶4)
On Behalf Of Lancelot America, LLC
Docket Date 2023-11-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ **STRICKEN**
On Behalf Of Lancelot America, LLC
Docket Date 2023-11-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEYS' FEES
On Behalf Of Lancelot America, LLC
Docket Date 2023-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lancelot America, LLC
Docket Date 2023-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Lancelot America, LLC
Docket Date 2023-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description *Fees Granted/Costs Stricken -See 8/7/24 order.* Motion For Fees and Cost ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Chronus Construction, Inc.
Docket Date 2023-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10- RB DUE 11/20/23
On Behalf Of Lancelot America, LLC
Docket Date 2023-09-18
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 NUNC PRO TUNC EXTENSION OFTIME TO FILE ANSWER BRIEF
On Behalf Of Chronus Construction, Inc.
Docket Date 2023-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO PRECLUDE APPELLEE FROM FILING BELATED ANSWER BRIEF THE FILING DATE FOR WHICH HAS LONG PASSED
On Behalf Of Lancelot America, LLC
Docket Date 2023-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lancelot America, LLC
Docket Date 2023-08-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 9/11/23 (LAST REQUEST)
On Behalf Of Chronus Construction, Inc.
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF //30 - AB DUE 8/11/23
On Behalf Of Chronus Construction, Inc.
Docket Date 2023-06-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**
On Behalf Of Lancelot America, LLC
Docket Date 2023-06-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ O'KANE- 384 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDTED STATUS REPORT RE.SUPPLEMENTAL RECORD ON APPEALPURSUANT TO THE COURT'S MAY 8TH ORDER
On Behalf Of Lancelot America, LLC
Docket Date 2023-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SECOND SUPPLEMENTAL/JORDAN - 3790 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's second motion to supplement the record on appeal with the items inadvertently left out of the first supplemental record is granted. Any additional designations or directions that remain to be filed must be filed by appellant with the clerk of the lower tribunal within three days from the date of this order, and the clerk shall transmit the supplemental record on appeal within twenty-five days from the date of this order.
Docket Date 2023-05-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT RE. SUPPLEMENTAL RECORD ON APPEALPURSUANT TO THE COURT'S MAY 8th ORDER
On Behalf Of Lancelot America, LLC
Docket Date 2023-04-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSED SECOND MOTIONTO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Lancelot America, LLC
Docket Date 2023-04-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE. SUPPLEMENTAL RECORD ON APPEALPURSUANT TO THE COURT'S MARCH 24th ORDER
On Behalf Of Lancelot America, LLC
Docket Date 2023-04-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 361 PAGES O'KANE
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-24
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. Appellant shall make arrangements for the record supplementation with the clerk of the lower tribunal within three days from the date of this order. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of Lancelot America, LLC
Docket Date 2023-02-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLANT'S INITIAL BRIEF//30 - IB DUE 3/18/23 (LAST REQUEST)
On Behalf Of Lancelot America, LLC
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lancelot America, LLC
Docket Date 2023-01-31
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/JORDAN - 14,559 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/16/23
On Behalf Of Lancelot America, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension ~ RESPONSE/SUPPL REPONSE ACKNOWLEDGED; MOT EOT GRANTED; ROA BY 1/16/23; IB W/IN 10 DYS
Docket Date 2022-12-05
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE/REQUEST FOR EOT
On Behalf Of Lancelot America, LLC
Docket Date 2022-12-02
Type Response
Subtype Response
Description RESPONSE ~ PER 12/1 ORDER AND REQUEST FOR EOT
On Behalf Of Lancelot America, LLC
Docket Date 2022-12-01
Type Order
Subtype Order to File Status Report
Description ORD-T.C. ADVISE STATUS OF MOT/INDIGENCY ~ AA W/IN 10 DYS
Docket Date 2022-11-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-10-10
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2022-10-10
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD J. Joaquin Fraxedas 0199044
Docket Date 2022-09-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORD-ATTORNEY'S FEES
Docket Date 2022-09-09
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Lancelot America, LLC
Docket Date 2022-08-30
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Elliot B. Kula 0003794
On Behalf Of Lancelot America, LLC
Docket Date 2022-08-30
Type Order
Subtype Order Appointing Commissioner
Description ORD-APPOINTMENT REFEREE
Docket Date 2022-08-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Gennifer L. Bridges 0072333-CHRONUS CONSTRUCTION
On Behalf Of Chronus Construction, Inc.
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/12/22
On Behalf Of Lancelot America, LLC
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-17
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
AARON GUESS VS LANCELOT AMERICA, LLC, CHRONUS CONSTRUCTION INC., A FLORIDA CORPORATION AND NICOLE SHUFFLEBARGER 5D2020-2532 2020-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-10791

Parties

Name Aaron Guess
Role Appellant
Status Active
Representations Douglas K. Gartenlaub, Gennifer L. Bridges
Name LANCELOT AMERICA, LLC
Role Appellee
Status Active
Representations Gus R. Benitez
Name Nicole Shufflebarger
Role Appellee
Status Active
Name CHRONUS CONSTRUCTION INC.
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Fees & Cost
Docket Date 2021-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 12/1 ORDER
On Behalf Of Aaron Guess
Docket Date 2021-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Aaron Guess
Docket Date 2021-08-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/9
On Behalf Of Aaron Guess
Docket Date 2021-07-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lancelot America, LLC
Docket Date 2021-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/27
On Behalf Of Lancelot America, LLC
Docket Date 2021-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/12
On Behalf Of Lancelot America, LLC
Docket Date 2021-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Aaron Guess
Docket Date 2021-04-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 99 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-03-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/6; IB W/IN 20 DYS
Docket Date 2021-03-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/16
On Behalf Of Aaron Guess
Docket Date 2021-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Aaron Guess
Docket Date 2021-03-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 7977 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-15
Type Response
Subtype Response
Description RESPONSE ~ PER 2/5 ORDER
On Behalf Of Aaron Guess
Docket Date 2021-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/17
On Behalf Of Aaron Guess
Docket Date 2021-02-05
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS
Docket Date 2020-12-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Gus R. Benitez 0278130
On Behalf Of Lancelot America, LLC
Docket Date 2020-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Aaron Guess
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/01/20
On Behalf Of Aaron Guess
Docket Date 2020-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
LANCELOT AMERICA, LLC, A FLORIDA LIMITED LIABILITY COMPANY VS CHRONUS CONSTRUCTION, INC., A FLORIDA CORPORATION, AARON T. GUESS, AND NICOLE SHUFFLEBARGER 5D2020-1354 2020-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-010791-O

Parties

Name LANCELOT AMERICA, LLC
Role Appellant
Status Active
Representations Gus R. Benitez
Name Aaron Guess
Role Appellee
Status Active
Name Nicole Shufflebarger
Role Appellee
Status Active
Name CHRONUS CONSTRUCTION INC.
Role Appellee
Status Active
Representations Gennifer L. Bridges, Douglas K. Gartenlaub
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA'S MOT DENIED AS TO FEES AND STRICKEN AS TO COSTS; AARON GUESS MOT ATTY FEES DENIED
Docket Date 2021-07-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ OA SCHEDULED FOR 7/15 CANCELLED
Docket Date 2021-06-25
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Chronus Construction, Inc.
Docket Date 2021-06-02
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-02
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Lancelot America, LLC
Docket Date 2021-06-02
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-04-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTYS FEES
On Behalf Of Chronus Construction, Inc.
Docket Date 2021-04-28
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR FEES AND COSTS
On Behalf Of Lancelot America, LLC
Docket Date 2021-04-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/13 ORDER
On Behalf Of Chronus Construction, Inc.
Docket Date 2021-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lancelot America, LLC
Docket Date 2021-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lancelot America, LLC
Docket Date 2021-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Chronus Construction, Inc.
Docket Date 2021-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Chronus Construction, Inc.
Docket Date 2020-12-15
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Lancelot America, LLC
Docket Date 2020-11-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 197 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 11/23; IB 12/15
Docket Date 2020-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Lancelot America, LLC
Docket Date 2020-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/9
On Behalf Of Lancelot America, LLC
Docket Date 2020-08-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 4974 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-06-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Gus R. Benitez 0278130
On Behalf Of Lancelot America, LLC
Docket Date 2020-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Chronus Construction, Inc.
Docket Date 2020-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Lancelot America, LLC
Docket Date 2020-06-17
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/16/20
On Behalf Of Lancelot America, LLC
Docket Date 2020-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State