Search icon

EARL W. JOHNSTON ROOFING, LLC

Company Details

Entity Name: EARL W. JOHNSTON ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Dec 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2024 (3 months ago)
Document Number: L15000005565
FEI/EIN Number 65-0005528
Mail Address: 5721 DEWEY ST, HOLLYWOOD, FL, 33023, US
Address: ROOFING SERVICES SOLUTIONS, LLC, 411 THEODORE FREMD AVE, STE 125, RYE, NY, 10580, US
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Authorized Member

Name Role
ROOFING SERVICES SOLUTIONS, LLC Authorized Member

Secretary

Name Role Address
JOHNSTON EARL WJR Secretary 5721 DEWEY ST, HOLLYWOOD, FL, 33023

Chief Executive Officer

Name Role Address
RITENOUR ROY Chief Executive Officer 5721 DEWEY ST, HOLLYWOOD, FL, 33023

Vice President

Name Role Address
RYAN CLARKE JR Vice President 5721 DEWEY ST, HOLLYWOOD, FL, 33023

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-31 ROOFING SERVICES SOLUTIONS, LLC, 411 THEODORE FREMD AVE, STE 125, RYE, NY 10580 No data
REGISTERED AGENT NAME CHANGED 2024-10-31 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-31 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
MERGER 2024-10-28 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000259899
LC AMENDMENT 2015-03-26 No data No data
CONVERSION 2014-12-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS J92563. CONVERSION NUMBER 300000148353

Court Cases

Title Case Number Docket Date Status
EARL W. JOHNSTON ROOFING, LLC. VS BARBARA HERNANDEZ 4D2019-0404 2019-02-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
17-019935 (02)

Parties

Name EARL W. JOHNSTON ROOFING, LLC
Role Appellant
Status Active
Representations Bryce J. Gilbert
Name Barbara Hernandez
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
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 2019-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-06-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s October 11, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set 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.
Docket Date 2020-05-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-03-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of the March 2, 2020 "appellant's 2nd motion to issue appellate order on the merits," it is ORDERED that appellant's March 2, 2020 motion is treated as a motion to foreclose the filing of an answer brief and is granted.
Docket Date 2020-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ 2ND MOTION TO ISSUE APPELLATE ORDER ON THE MERITS
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2020-01-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's November 15, 2019 "motion to issue appellate order on the merits" is denied. Further, ORDERED that appellee shall file the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to file the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions.
Docket Date 2019-12-10
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s November 15, 2019 “motion to issue appellate order on the merits.”
Docket Date 2019-11-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ISSUE APPELLATE ORDER ON THE MERITS
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-11-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's October 7, 2019 motion to supplement the record is granted, and the record is supplemented to include material requested in the motion and included in the October 10, 2019 amended appendix to initial brief. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-11-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ SUPPLEMENTAL RECORD PER 11/04/2019 ORDER
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-10-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's 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 not all of the bookmarks are in compliance with Rule 9.220(c)(3), and it contains condensed transcripts. 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 2019-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 10, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2019-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's September 6, 2019 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2019-09-10
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 EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-09-06
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 EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed July 9, 2019, this court’s July 9, 2019 order to show cause is discharged. Further, ORDERED that the motion for extension of time, contained in the response, is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. 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 2019-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-07-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 07/10/2019**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 810 PAGES (PAGES 1-800)
On Behalf Of Clerk - Broward
Docket Date 2019-06-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-06-12
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on June 3, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-06-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-04-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellant’s February 15, 2019 jurisdictional brief and February 20, 2019 supplement to the jurisdictional brief, it is ORDERED that this appeal shall proceed as to the “satisfaction of judgment, canceling foreclosure sale and order deferring on plaintiff’s motions for attorney’s fees,” which was rendered on January 14, 2019. Mack Industries Div. of Hollywood Land Co., Inc. v. Frank J. Baker General Contractor, Inc., 456 So. 2d 1326 (Fla. 4th DCA 1984) (reviewing on appeal an order of satisfaction of judgment). Further, ORDERED that appellant’s February 15, 2019 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1042 (Fla. 3d DCA 2014) (noting that relinquishment should be used sparingly and for ministerial matters).
Docket Date 2019-03-11
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s February 15, 2019 jurisdictional statement.
Docket Date 2019-02-20
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ SUPPLEMENT TO ITS 02/15/19 RESPONSE TO 02/15/19 ORDER
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-02-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-02-15
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 appeal as to the "satisfaction of judgment, canceling foreclosure sale and order deferring on plaintiff's motions for attorney fees" is timely filed, as the motion for rehearing was disposed of by the circuit court's April 24, 2018 order; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2019-02-15
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of EARL W. JOHNSTON ROOFING, LLC.
Docket Date 2019-02-13
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.

Documents

Name Date
LC Amendment 2024-10-31
Merger 2024-10-28
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State