Search icon

TELLUS PRODUCTS, LLC

Company Details

Entity Name: TELLUS PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Nov 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L14000175124
FEI/EIN Number 47-2324075
Address: 37021 Gator Blvd., BELLE GLADE, FL 33430
Mail Address: 37021 Gator Blvd., BELLE GLADE, FL 33430
ZIP code: 33430
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TELLUS PRODUCTS, LLC 2022 451537816 2023-09-19 TELLUS PRODUCTS, LLC 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 322100
Sponsor’s telephone number 5618292600
Plan sponsor’s address 37021 GATOR BLVD, BELLE GLADE, FL, 33430

Signature of

Role Plan administrator
Date 2023-09-19
Name of individual signing ASHLY SERGENT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Tabernilla, Armando A. Agent 1 N. Clematis Street, Suite 200, WEST PALM BEACH, FL 33401

Vice President

Name Role Address
Hoffman, Matthew Vice President 1500 George Wedgworth Way, BELLE GLADE, FL 33430
Tabernilla, Armando A Vice President 1 N. Clematis Street, Suite 200 West Palm Beach, FL 33401
buenaventura, Gabriel Vice President 1 N. Clematis Street, Suite 200, West Palm Beach, FL 33401
Fernandez, Luis Vice President 1 N. Clematis Street, Suite 200, West Palm Beach, FL 33401

Assistant Secretary

Name Role Address
Hoffman, Matthew Assistant Secretary 1500 George Wedgworth Way, BELLE GLADE, FL 33430

Secretary

Name Role Address
Tabernilla, Armando A Secretary 1 N. Clematis Street, Suite 200 West Palm Beach, FL 33401

Authorized Member

Name Role
TELLUS HOLDINGS, LLC Authorized Member

President

Name Role Address
Mokaddem, Asem President 37021 Gator Blvd., BELLE GLADE, FL 33430

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-26 Tabernilla, Armando A. No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-26 1 N. Clematis Street, Suite 200, WEST PALM BEACH, FL 33401 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-18 37021 Gator Blvd., BELLE GLADE, FL 33430 No data
CHANGE OF MAILING ADDRESS 2018-05-18 37021 Gator Blvd., BELLE GLADE, FL 33430 No data
LC NAME CHANGE 2016-04-25 TELLUS PRODUCTS, LLC No data

Court Cases

Title Case Number Docket Date Status
LEMARTEC CORPORATION, et al., Appellant(s) v. EAST COAST METAL STRUCTURES CORP., Appellee(s). 4D2023-0601 2023-03-08 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
502017CA010645

Parties

Name TELLUS PRODUCTS, LLC
Role Appellant
Status Active
Name Renewco, LLC
Role Appellant
Status Active
Name Suretec Insurance Co.
Role Appellant
Status Active
Name LEMARTEC CORPORATION
Role Appellant
Status Active
Representations Kelly R. Melchiondo, Joy Spillis Lundeen, Felix X. Rodriguez
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellant
Status Active
Name EAST COAST METAL STRUCTURES CORP.
Role Appellee
Status Active
Representations Thomasina F. Moore, Paul J. Kneski
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that Thomasina Moore's June 8, 2023 notice of appearance is 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 General Practice and Judicial Administration 2.516(f) and 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). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-08
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to 12/15/2023
Docket Date 2023-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description 60 DAYS TO 11/15/2023
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-08-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lemartec Corporation
Docket Date 2023-08-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lemartec Corporation
Docket Date 2023-08-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Lemartec Corporation
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Rehearing En Banc
Description ORDERED that Appellee's June 20, 2024 motion for rehearing and rehearing en banc is denied.
View View File
Docket Date 2024-07-25
Type Response
Subtype Response
Description Appellants' Opposition to ECM's Motion for Rehearing
On Behalf Of Lemartec Corporation
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellants' July 3, 2024 motion for extension of time is granted, and the time for filing a response to Appellee's June 20, 2024 motion for rehearing is extended to and including July 26, 2024.
View View File
Docket Date 2024-07-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Appellants' Motion for Extension of Time to Serve Response to Appellee's Motion for Rehearing
Docket Date 2024-06-21
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that Appellee's June 12, 2024 motion for extension of time is granted, and Appellee shall file the motion for rehearing on or before June 20, 2024.
View View File
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to File Motion for Rehearing
Docket Date 2024-05-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Lemartec Corporation
Docket Date 2024-02-21
Type Response
Subtype Reply to Response
Description Reply to Appellants' Opposition to Motion to Tax Attorney's Fees and Motion to Accept its Motion to Tax Appellate Attorney's Fees as Timely Filed
On Behalf Of East Coast Metal Structures Corp.
View View File
Docket Date 2024-02-14
Type Response
Subtype Objection
Description Appelleants' Opposition to Appellee's Motion to tax Appellate Attorneys' Fees and Motion to Accept Its Motion to Tax Appellate Attorneys' Fees as Timely Filed
Docket Date 2024-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Appellee's Motion To Accept its Motion to Tax Appellate Attorneys' Fees as Timely Filed
Docket Date 2024-02-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Second Amended Motion for Appellate Attorney's Fees
Docket Date 2024-02-09
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2024-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-02-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-01-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lemartec Corporation
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 01/31/2024
Docket Date 2024-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of East Coast Metal Structures Corp.
View View File
Docket Date 2023-08-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-08-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Lemartec Corporation
Docket Date 2023-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lemartec Corporation
Docket Date 2023-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 14, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 17, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-14
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 Lemartec Corporation
Docket Date 2023-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/14/2023
Docket Date 2023-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-06-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Thomasina Moore's June 8, 2023 notice of appearance is 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 General Practice and Judicial Administration 2.516(f). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lemartec Corporation
Docket Date 2023-05-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 07/17/2023
Docket Date 2023-05-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's May 2, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2023-05-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 217 PAGES (PAGES 11,342 to 11,648)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-04-26
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-11,431
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lemartec Corporation
Docket Date 2023-03-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lemartec Corporation
Docket Date 2023-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
EAST COAST METAL STRUCTURES CORP. VS LEMARTEC CORPORATION, et al. 4D2021-3260 2021-11-16 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
502017CA010645

Parties

Name EAST COAST METAL STRUCTURES CORP.
Role Appellant
Status Active
Representations Paul J. Kneski
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Name Renewco, LLC
Role Appellee
Status Active
Name TELLUS PRODUCTS, LLC
Role Appellee
Status Active
Name Suretec Insurance Co.
Role Appellee
Status Active
Name LEMARTEC CORPORATION
Role Appellee
Status Active
Representations Alexander Leon, Katrina Flores, Felix X. Rodriguez, Joy Spillis Lundeen, Kelly R. Melchiondo
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellant’s February 6, 2023 motion for order clarifying February 2, 2023 order on appellate fees is granted. This court's February 2, 2023 order is amended as follows:ORDERED that appellees’ September 22, 2022 motion for award of attorney's fees isgranted conditioned on the trial court determining that appellees are the prevailing party and,if so, setting the amount of the attorney's fees to be awarded for this appellate case. If amotion for rehearing is filed in this court, then services rendered in connection with the filingof the motion, including but not limited to preparation of a responsive pleading, shall be takeninto account in computing the amount of the fee. Further,ORDERED that appellant’s September 22, 2022 motion for award of attorney's fees isgranted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If amotion for rehearing is filed in this court, then services rendered in connection with the filingof the motion, including but not limited to preparation of a responsive pleading, shall be takeninto account in computing the amount of the fee. The motion is denied to the extent appellantseeks fees pursuant to Florida Statute 713.29.
Docket Date 2023-02-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ (MOTION FOR CLARIFICATION)
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2023-02-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees’ September 22, 2022 motion for award of attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellant’s September 22, 2022 motion for award of attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The motion is denied to the extent appellant seeks fees pursuant to Florida Statute 713.29.
Docket Date 2023-01-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2022-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 17, 2023, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at www.4dca.org.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2022-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED**
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-08-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 19, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 26, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lemartec Corporation
Docket Date 2022-08-19
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 Lemartec Corporation
Docket Date 2022-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/19/22.
Docket Date 2022-06-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-06-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/19/22.
Docket Date 2022-05-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lemartec Corporation
Docket Date 2022-05-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/19/22.
Docket Date 2022-04-25
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellant's April 20, 2022 motion to file enlarged brief is granted and the initial brief is deemed filed as of the date of this order.
Docket Date 2022-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **ORDER ISSUED GRANTING ENLARGED BRIEF**
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-20
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-04-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 04/23/2022
Docket Date 2022-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-03-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/8/22.
Docket Date 2022-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-01-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 3/9/22.
Docket Date 2022-01-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2022-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 10,237 pages
Docket Date 2021-12-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s November 29, 2021 jurisdictional brief, this appeal shall proceed. Fla. R. App. P. 9.110(l).
Docket Date 2021-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-29
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2021-11-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 4, 2021 order is an appealable final order, as it appears the amended final judgment did not address Count V of the complaint. See Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011); Mendez v. W. Flagler Fam. Ass'n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of East Coast Metal Structures Corp.
Docket Date 2021-11-17
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of East Coast Metal Structures Corp.

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-04-20

Date of last update: 21 Jan 2025

Sources: Florida Department of State