Search icon

DUKE ENERGY FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: DUKE ENERGY FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DUKE ENERGY FLORIDA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 31 Jul 2015 (10 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 Jan 2020 (5 years ago)
Document Number: L15000129908
FEI/EIN Number 59-0247770

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 525 S Tryon St, Charlotte, NC, 28202, US
Address: 299 1ST AVENUE NORTH, ST PETERSBURG, FL, 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ghartey-Tagoe Kodwo Director 525 S. Tryon Street, CHARLOTTE, NC, 28202
C T CORPORATION SYSTEM Agent -
Glenn R. A Director 525 S. Tryon Street, CHARLOTTE, NC, 28202
GOOD LYNN J Director 525 S. Tryon Street, CHARLOTTE, NC, 28202
Gillespie T. PJr. Director 525 S. Tryon Street, CHARLOTTE, NC, 28202
JANSON JULIA S Director 525 S. Tryon Street, CHARLOTTE, NC, 28202
Aittola Kathryn A Vice President 525 S Tryon St, CHARLOTTE, NC, 28202
Aittola Kathryn A Secretary 525 S Tryon St, CHARLOTTE, NC, 28202

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000037637
Phone:
800-488-3853

Latest Filings

Form type:
10-Q
File number:
001-03274
Filing date:
2025-05-06
File:
Form type:
10-K
File number:
001-03274
Filing date:
2025-03-28
File:
Form type:
8-K
File number:
001-03274
Filing date:
2025-03-17
File:
Form type:
10-D
File number:
001-03274
Filing date:
2025-03-07
File:
Form type:
10-K
File number:
001-03274
Filing date:
2025-02-27
File:

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1NVZ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-19
CAGE Expiration:
2029-09-19
SAM Expiration:
2025-09-17

Contact Information

POC:
MICHELLE MCCOY

Highest Level Owner

Vendor Certified:
2024-09-19
CAGE number:
1MCQ8
Company Name:
DUKE ENERGY CORPORATION

Immediate Level Owner

Vendor Certified:
2024-09-19
CAGE number:
49888
Company Name:
FLORIDA PROGRESS CORP

Legal Entity Identifier

LEI Number:
7MOHLM3DKE63RX2ZCN83

Registration Details:

Initial Registration Date:
2012-11-19
Next Renewal Date:
2025-01-10
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000040657 DUKE ENERGY ACTIVE 2013-04-29 2028-12-31 - 525 S TRYON ST, DEP-09A, CHARLOTTE, NC, 28202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-01 299 1ST AVENUE NORTH, ST PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-01 299 1ST AVENUE NORTH, ST PETERSBURG, FL 33701 -
CHANGE OF MAILING ADDRESS 2023-03-24 299 1ST AVENUE NORTH, ST PETERSBURG, FL 33701 -
MERGER 2020-01-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000199647
MERGER 2018-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 300000187873
CONVERSION 2015-07-31 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 142619. CONVERSION NUMBER 900000153359

Court Cases

Title Case Number Docket Date Status
DOUGLAS W. BENNETT AND KARLA RENEE BENNETT, AS TRUSTEES OF THE DOUGLAS BENNETT AND KARLA RENEE BENNE REVOCABLE TRUST DATED MAY 29, 2019, Appellant(s) v. CITY OF SEBRING, AND DUKE ENERGY FLORIDA, LLC, F/K/A DUKE ENERGY FLORIDA, INC. D/B/A DUKE ENERGY Appellee(s). 6D2024-0343 2024-02-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC 22-385

Parties

Name DOUGLAS W. BENNETT
Role Appellant
Status Active
Representations MATTIE HARDIN TONDREAULT, ESQ., BENJAMIN W. HARDIN, JR., ESQ., JULIE LANDIGRAN BALL, ESQ.
Name KARLA RENEE BENNETT
Role Appellant
Status Active
Representations BENJAMIN W. HARDIN, JR., ESQ., JULIE LANDIGRAN BALL, ESQ., MATTIE HARDIN TONDREAULT, ESQ.
Name THE DOUGLAS BENNETT AND KARLA RENEE BENNETT REVOCABLE TRUST DATED MAY 29, 2019
Role Appellant
Status Active
Representations BENJAMIN W. HARDIN, JR., ESQ., JULIE LANDIGRAN BALL, ESQ., MATTIE HARDIN TONDREAULT, ESQ.
Name DUKE ENERGY FLORIDA, INC., D/B/A DUKE ENERGY
Role Appellee
Status Active
Representations MICHAEL P. SILVER, ESQ., Garrett Andrew Tozier, Kathryn Harrigan Christian
Name CITY OF SEBRING
Role Appellee
Status Active
Representations Elizabeth Wilson Neiberger, Esq., Alan S. Zimmet, ROBERT S. SWAINE, ESQ.
Name DUKE ENERGY FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Peter F. Estrada
Role Judge/Judicial Officer
Status Active
Name JEROME W. KASZUBOWSKI, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before December 26, 2024.
View View File
Docket Date 2024-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANTS', DOUGLAS W. BENNETT AND KARLA RENEE BENNETT, MOTION FOR EXTENSION OF TIME TO FILE APPELLANTS' INITIAL BRIEF
On Behalf Of DOUGLAS W. BENNETT
Docket Date 2024-06-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DOUGLAS W. BENNETT
Docket Date 2024-06-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CITY OF SEBRING
View View File
Docket Date 2024-06-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of KARLA RENEE BENNETT
View View File
Docket Date 2024-06-04
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Richard F. Joyce, Esq., mediator number 21371 CFRA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated April 30, 2024.
View View File
Docket Date 2024-05-10
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of DOUGLAS W. BENNETT
Docket Date 2024-05-01
Type Record
Subtype Record on Appeal
Description ESTRADA - 1,055 PAGES
On Behalf Of JEROME W. KASZUBOWSKI, CLERK
Docket Date 2024-04-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of DUKE ENERGY FLORIDA, INC., D/B/A DUKE ENERGY
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DUKE ENERGY FLORIDA, INC., D/B/A DUKE ENERGY
Docket Date 2024-04-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of DOUGLAS W. BENNETT
Docket Date 2024-04-22
Type Mediation
Subtype Confidential Statement
Description Confidential Statement
On Behalf Of CITY OF SEBRING
Docket Date 2024-04-12
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ APPELLEE, CITY OF SEBRING'S NOTICE OF APPEARANCEAND NOTICE OF DESIGNATION OF EMAIL ADDRESSES OF ADDITIONAL COUNSEL
On Behalf Of CITY OF SEBRING
Docket Date 2024-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-03-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of DOUGLAS W. BENNETT
Docket Date 2024-03-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DOUGLAS W. BENNETT
Docket Date 2024-02-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time to serve the initial brief is granted. The initial brief shall be served on or before January 26, 2025.
View View File
Docket Date 2024-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of DOUGLAS W. BENNETT
Docket Date 2024-09-16
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-30
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-04-12
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. The time for preparing the record and filing briefs will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Parties must visit the Court’s website, https://6dca.flcourts.gov, to review the Mediation Questions & Answers, and to find the Mediation Questionnaire and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
ROLLING MEADOW GROVES RANCH, LLC, Appellant(s) v. FLORIDA POWER CORPORATION, THE POLK REGIONAL WATER COOPERATIVE, ELIZABETH W. BECK CREDIT SHELTER TRUST, JOE G. TEDDER, POLK COUNTY TAX COLLECTOR, DUKE ENERGY FLORIDA, LLC, JOHN BECK, JOHN L. BECK LIVING TRUST, PACIFIC LIFE INSURANCE COMPANY, Appellee(s). 6D2023-4325 2023-12-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2023CA-004769-0000-00

Parties

Name ROLLING MEADOW GROVES RANCH, LLC
Role Appellant
Status Active
Representations JEDIDIAH VANDER KLOK, ESQ., Raymer F Maguire, Jr.
Name ELIZABETH W. BECK CREDIT SHELTER TRUST
Role Appellee
Status Active
Name JOE G. TEDDER, POLK COUNTY TAX COLLECTOR
Role Appellee
Status Active
Representations Tineshia Donalee Morris
Name DUKE ENERGY FLORIDA, LLC
Role Appellee
Status Active
Representations Frederick Scholl Werdine
Name JOHN BECK, INC.
Role Appellee
Status Active
Representations Raymer F Maguire, Jr.
Name JOHN L. BECK LIVING TRUST
Role Appellee
Status Active
Representations Raymer F Maguire, Jr.
Name PACIFIC LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active
Name THE POLK REGIONAL WATER COOPERATIVE
Role Appellee
Status Active
Representations NICOLAS Q. PORTER, ESQ., DEBRA A. RUSTER, ESQ., EDWARD DE LA PARTE, JR., ESQ., DAVID M. CALDEVILLA, ESQ., STEPHEN R. SENN, ESQ.

Docket Entries

Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S PARTIALLY OPPOSED MOTION FORENLARGEMENT AND EXTENSION OF TIMETO SERVE INITIAL BRIEF
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ JUDGE MASTERS - VOLUME 1 - 263 PAGES - REDACTED
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-07-26
Type Notice
Subtype Notice
Description Notice of Compliance
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description NOTICE OF SUPPLEMENTAL AUTHORITY IN SUPPORT OF APPELLEE POLK REGIONAL WATER COOPERATIVE'S RESPONSE TO THE COURT'S ORDER DATED JUNE 24, 2024, CONCERNING APPELLANTS MOTION TO RELINQUISH JUmSDICTION
On Behalf Of THE POLK REGIONAL WATER COOPERATIVE
Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-29
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed August 29, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-08-12
Type Response
Subtype Response
Description SUPPLEMENTAL RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-07-15
Type Order
Subtype Order to File Reply
Description Appellant shall reply to the response to the motion to relinquish, including that portion seeking dismissal of the appeal within ten days from the date of this order.
View View File
Docket Date 2024-07-09
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO MOTION TO DISMISS APPEAL
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-07-01
Type Misc. Events
Subtype Certificate
Description Certificate
On Behalf Of THE POLK REGIONAL WATER COOPERATIVE
Docket Date 2024-07-01
Type Response
Subtype Response
Description APPELLEE POLK REGIONAL WATER COOPERATIVE'S RESPONSE TO THE COURT'S ORDER DATED JUNE 24, 2024, CONCERNING APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of THE POLK REGIONAL WATER COOPERATIVE
Docket Date 2024-06-24
Type Order
Subtype Order
Description The motion to withdraw is treated as a motion for substitution of counsel and is granted. Attorney Vander Klok and Kennedys CML, LLP is substituted as counsel of record for appellant in place of the Sutton Law Firm and attorney Kovschak. In light of the numerous notices of appearance and substitutions filed in this case, appellees shall advise this court within ten days from the date of this order, whether there is any objection to the motion to relinquish jurisdiction.
View View File
Docket Date 2024-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE POLK REGIONAL WATER COOPERATIVE
Docket Date 2024-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE POLK REGIONAL WATER COOPERATIVE
Docket Date 2024-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-07-31
Type Order
Subtype Order to File Response
Description Within ten days from the date of this order, appellant shall serve a supplemental response to the motion to dismiss filed by appellee, The Polk County Water Cooperative, to clarify appellant's statement in paragraph three of its July 5, 2024, response to the motion to dismiss that the order of taking was not served on appellant in order for it to take a timely appeal from that order under Florida Rule of Appellate Procedure 9.130, where that October 23, 2023, order shows service on appellant and where the motion for rehearing filed in the lower tribunal on October 31, 2023, within the time for seeking such appeal, expressly includes reference to the order of taking. Further, the lower tribunal's November 17, 2023, order has not been provided to this court in the record on appeal. This court sua sponte directs appellant to make arrangements with the clerk of the lower tribunal for the supplementation of the record with a copy of that order within three days from the date of this order, with the supplemental record to be transmitted to this court within fifteen days from the date of this order. Appellant's motion for extension of time to serve its initial brief is denied as moot without prejudice to seeking an extension once supplementation has occurred and the motions related to jurisdiction are resolved.
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION TO THE TRIAL COURT RELATED TO PROCEEDINGS WHICH COULD MOOT ISSUES PENDING APPELLATE REVIEW
On Behalf Of ROLLING MEADOW GROVES RANCH, LLC
Docket Date 2024-02-08
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief.
MITCHELL RANCH PARTNERSHIP, LTD AND MITCHELL RANCH SOUTH, LTD VS DUKE ENERGY FLORIDA, LLC, D/B/A DUKE ENERGY 2D2023-2716 2023-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-2835

Parties

Name MITCHELL RANCH PARTNERSHIP, LTD.
Role Appellant
Status Active
Representations DAVID SMOLKER, ESQ., R. CLAY MATHEWS, ESQ.
Name MITCHELL RANCH SOUTH, LTD.
Role Appellant
Status Active
Name D/B/A DUKE ENERGY
Role Appellee
Status Active
Name DUKE ENERGY FLORIDA, LLC
Role Appellee
Status Active
Representations S. ELIZABETH KING, ESQ., MICHAEL P. SILVER, ESQ., Garrett Tozier, Esq., TIRSO M. CARREJA, JR., ESQ., ASHLYN R. BANKS, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2024-04-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-04-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of MITCHELL RANCH PARTNERSHIP, LTD
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ SHARPE BYRD - 1841 PAGES - REDACTED
Docket Date 2024-02-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2024-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 DAYS - IB DUE ON 04/08/24
On Behalf Of MITCHELL RANCH PARTNERSHIP, LTD
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DUKE ENERGY FLORIDA, LLC
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-12-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICE OF FILING OF AMENDED CERTIFICATE OF SERVICE
On Behalf Of MITCHELL RANCH PARTNERSHIP, LTD
Docket Date 2023-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-19
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailingaddresses for those served with the notice. Appellant shall within five days submit anamended certificate of service that lists current mailing addresses for all entities servedwith the notice of appeal.
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of MITCHELL RANCH PARTNERSHIP, LTD
Docket Date 2023-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Sherrell Dallas, Appellant(s) v. Reemployment Assistance Appeals Commission and Duke Energy Florida LLC Appellee(s). 1D2023-1849 2023-07-18 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
23-00579

Parties

Name Sherrell Dallas
Role Appellant
Status Active
Name DUKE ENERGY FLORIDA, LLC
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L. Neff
Name Charles Faircloth, Jr.
Role Judge/Judicial Officer
Status Active
Name Sarah Schroder
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 369 So. 3d 1253
View View File
Docket Date 2023-08-02
Type Response
Subtype Response
Description Response to 07/28 order
On Behalf Of Sherrell Dallas
Docket Date 2023-07-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause/timeliness
View View File
Docket Date 2023-07-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sherrell Dallas
Docket Date 2023-07-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sherrell Dallas
Docket Date 2023-07-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Sherrell Dallas
Docket Date 2023-07-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File order appealed, and amended NOA/rend. date, cert. serv., signature
View View File
Florida Power & Light Company, Appellant(s), v. Heydi Velez, et al., Appellee(s). 3D2022-0181 2022-01-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22854

Parties

Name FLORIDA POWER & LIGHT COMPANY
Role Appellant
Status Active
Representations Digna Blanco French, JOSEPH IANNO, JR., Alvin Bruce Davis, SASHI C. BACH, STUART H. SINGER, PASCUAL OLIU, Luis Eduardo Suarez, Thomas Steven Ward, Patricia Melville, Mark Jurgen Heise, Dorian Noel Daggs
Name Heydi Velez
Role Appellee
Status Active
Representations Matias Rafael Dorta, FRANCESCO A. ZINCONE, John Hasan Ruiz, JULIO C. ACOSTA, Alexis Fernandez, EDUARDO E. BERTRAN, Gonzalo Ramon Dorta, J. Alfredo Armas
Name TAMPA ELECTRIC COMPANY
Role Amicus Curiae
Status Active
Representations Ricky Polston, Daniel Elden Nordby, Michael Paul Silver, Alyssa Lynn Cory
Name DUKE ENERGY FLORIDA, LLC
Role Amicus Curiae
Status Active
Representations Ricky Polston, Daniel Elden Nordby, Michael Paul Silver, Alyssa Lynn Cory
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-09
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-09-16
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
View View File
Docket Date 2024-09-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Heydi Velez
View View File
Docket Date 2024-09-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-14
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Upon consideration, Appellee Heydi Velez's Motion for Rehearing, or, in the Alternative, Motion for Certification is hereby denied. Appellee Heydi Velez's Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-07-19
Type Order
Subtype Order on Motion for Leave to File Reply
Description Upon consideration, Appellant's Motion for Leave to Respond to Notice of Supplemental Authority is hereby denied.
View View File
Docket Date 2024-07-18
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to Respond to Notice of Supplemental Authority
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-07-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Heydi Velez
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Appellant's Opposition to Appellee's Motion for Rehearing, Rehearing EN Banc, or Certification
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc or in the Alternative Motion for Certification
On Behalf Of Heydi Velez
View View File
Docket Date 2024-05-22
Type Opinion
Subtype Non-dispositive
Description On Motion for Rehearing
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tampa Electric Company
Docket Date 2024-04-23
Type Record
Subtype Appendix
Description Appendix to Amicus Brief of Tampa Electric Company and Duke Electric Florida, LLC in Support of Rehearing EN Banc or Certification
On Behalf Of Tampa Electric Company
View View File
Docket Date 2024-04-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief Tampa Electric Company and Duke Energy Florida, LLC in Support of Rehearing EN Banc or Certification
On Behalf Of Tampa Electric Company
View View File
Docket Date 2024-04-15
Type Order
Subtype Order
Description Appellant's Notice of Supplemental Authority, filed on April 10, 2024, is hereby noted.
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Power & Light Company
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Heydi Velez
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Heydi Velez
Docket Date 2024-03-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-03-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description The Court's Order entered on April 19, 2023, is hereby vacated. Tampa Electric Company and Duke Energy Florida, LLC's Motion for Leave to File Amicus Brief in Support of Appellant's Motion for Rehearing En Banc, or in the Alternative, Motion for Certification is hereby granted. The amicus brief shall be filed by 10:00 a.m. on Wednesday, April 24, 2024.
View View File
Docket Date 2023-08-30
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief
On Behalf Of Florida Power & Light Company
Docket Date 2023-08-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Heydi Velez
Docket Date 2023-08-10
Type Brief
Subtype Supplemental Answer Brief
Description Supplemental Appellee's Answer Brief
On Behalf Of Heydi Velez
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellees' First and Unopposed Motion for Extension of Time to File a Supplemental Brief is granted to and including five (5) days from the date of this Order.
Docket Date 2023-08-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ To file Supplemental Brief
On Behalf Of Heydi Velez
Docket Date 2023-07-12
Type Motions Other
Subtype Motion To Strike
Description Order - Motion to Strike Denied (OD30) ~ Upon consideration, Appellees' Motion to Strike and Opposition to Appellant's Notice of Supplemental Authority is hereby denied.Upon consideration of the Notice of Supplemental Authority, filed on July 5, 2023, regarding newly enacted Florida Statute Section 366.98, the parties are ordered to file supplemental briefs addressing the application of Section 366.98 to this case. Appellee shall file its supplemental brief, within twenty (20) days from the date of this Order, and Appellant shall file its supplemental brief, within twenty (20) days of service of Appellee's brief. Each brief shall be limited to fifteen (15) pages and may contain an appendix that does not exceed fifteen (15) pages. There shall be no reply brief. FERNANDEZ, LINDSEY and HENDON, JJ., concur.
Docket Date 2023-07-11
Type Response
Subtype Response
Description RESPONSE ~ To appellee's Motion to Strike
On Behalf Of Florida Power & Light Company
Docket Date 2023-07-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ And opposition to Appellant's notice of supplemental authority
On Behalf Of Heydi Velez
Docket Date 2023-07-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Power & Light Company
Docket Date 2023-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Opposition to Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to File Amicus Brief, filed on April 10, 2023, is noted. Upon consideration, Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to File Amicus Brief in Support of Appellant’s Motion for Rehearing En Banc, or, in the Alternative, Motion for Certification is hereby denied.FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'S MOTIONFOR REHEARING EN BANC, OR, IN THE ALTERNATIVE, MOTION FORCERTIFICATION
On Behalf Of Heydi Velez
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S EQUALLY "TIME-SENSITIVE" OPPOSITION TO TAMPAELECTRIC COMPANY AND DUKE ENERGY FLORIDA, LLC("MOVANTS") REQUEST TO FILE AMICUS BRIEF
On Behalf Of Heydi Velez
Docket Date 2023-04-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TIME-SENSITIVE MOTION FOR LEAVE TO FILE AMICUS BRIEF IN SUPPORT OF APPELLANT FLORIDA POWER & LIGHT COMPANY'S MOTION FOR REHEARING EN BANC, OR, IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2023-03-31
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ APPELLANT'S MOTION FOR REHEARING EN BANC, OR, IN THE ALTERNATIVE, MOTION FOR CERTIFICATION
On Behalf Of Florida Power & Light Company
Docket Date 2023-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion *Opinion Withdrawn, see Opinion issued 5/22/24
Docket Date 2023-01-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2022-11-15
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of Florida Power & Light Company
Docket Date 2022-11-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause will be set for oral argument on Tuesday, January 10, 2023, at 9:30 a.m., before the Third District Court of Appeal, which is located at 2001 S.W. 117 Avenue, Miami, Florida 33175-1716.All counsel and self-represented parties (if applicable) who will appear to argue this cause before the Court must complete and return the attached Notice of Acknowledgment within seven (7) days of this Notice. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT fifteen (15) minutes per side to present their arguments. Counsel is cautioned that failure to timely respond to this Order will result in the case being set for in-person oral argument.PLEASE NOTE THIS NOTICE AND THE ATTACHED ACKNOWLEDGEMENT FORM HAVE CHANGED. PLEASE READ CAREFULLY. THE PARTIES MAY SELECT IN-PERSON OR REMOTE APPEARANCE. COUNSEL (AND SELF-REPRESENTED PARTIES, IF APPLICABLE) MUST CONFER AND SEEK AGREEMENT UPON THE METHOD OF APPEARANCE (IN-PERSON OR REMOTE) PRIOR TO COMPLETING AND RETURNING THE ATTACHED NOTICE OF ACKNOWLEDGEMENT FORM. Upon receipt of the acknowledgement form, the Court shall send out a notice of in-person (if all parties agree to appear in-person), remote (if all parties agree to appear remotely), or hybrid (if one or more parties will appear in-person, but other(s) will appear remotely) oral argument.It is your responsibility to contact the Clerk’s office if you do not receive a notice reflecting the specific date and time for oral argument 7 days before the week specified above. If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Additionally, the Court reserves the right to change the date, time, and method of appearance of the oral argument. Please review any amended or updated notice carefully. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
On Behalf Of Heydi Velez
Docket Date 2022-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Power & Light Company
Docket Date 2022-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Power & Light Company
Docket Date 2022-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including August 19, 2022, with no further extensions allowed. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2022-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Florida Power & Light Company
Docket Date 2022-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Heydi Velez
Docket Date 2022-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Heydi Velez
Docket Date 2022-06-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Heydi Velez
Docket Date 2022-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellees’ Opposition to the Motion for Leave to Appear as Amici Curiae is noted. Upon consideration, Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to Appear as Amici Curiae in Support of Appellant is hereby denied. The Amicus Brief and the Appendix to the Amicus Brief are stricken as unauthorized. FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Heydi Velez
Docket Date 2022-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 6/03/2022
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' OPPOSITION TO MOTIONS FOR LEAVE TO FILEAMICUS BRIEFS BY TAMPA ELECTRIC COMPANY AND DUKEENERGY FLORIDA
On Behalf Of Heydi Velez
Docket Date 2022-03-25
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response, within ten (10) days from the date of this Order, to Tampa Electric Company and Duke Energy Florida, LLC’s Motion for Leave to Appear as Amici Curiae in Support of Appellant.
Docket Date 2022-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO APPEAR AS AMICI CURIAEIN SUPPORT OF APPELLANT
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-24
Type Record
Subtype Appendix
Description Appendix ~ See order issued 4-4-22/stricken.
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ See order issued 4-4-22/Stricken.AMICUS BRIEF OF TAMPA ELECTRIC COMPANY ANDDUKE ENERGY FLORIDA, LLC IN SUPPORT OF APPELLANT
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Power & Light Company
Docket Date 2022-03-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of Florida Power & Light Company
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2022-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 3/14/2022
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heydi Velez
Docket Date 2022-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CASES: 19-380, 18-1002
On Behalf Of Florida Power & Light Company
Docket Date 2022-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-01-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Power & Light Company

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-12
AMENDED ANNUAL REPORT 2021-07-20
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-28
Merger 2020-01-28
ANNUAL REPORT 2019-04-23
Merger 2018-12-17
AMENDED ANNUAL REPORT 2018-10-08

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-22
Type:
Referral
Address:
2725 SCHERER WAY NORTH, SAINT PETERSBURG, FL, 33716
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-12-12
Type:
Referral
Address:
1302 PICKETTS LANDING COURT, CARRABELLE, FL, 32322
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-10-16
Type:
Planned
Address:
28203 NAW 174TH AVENUE, HIGH SPRINGS, FL, 32643
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2023-10-05
Type:
Referral
Address:
13303 SULLIVAN ROAD CAMP LAKE SUBSTATION, CLERMONT, FL, 34715
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-06-13
Type:
Referral
Address:
2927 W. INTERNATIONAL DRIVE, KISSIMMEE, FL, 34746
Safety Health:
Safety
Scope:
Partial

Date of last update: 03 Jun 2025

Sources: Florida Department of State