Search icon

PHOENIX BUILDERS OF WEST FLORIDA LLC

Company Details

Entity Name: PHOENIX BUILDERS OF WEST FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jan 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L16000010720
FEI/EIN Number 81-1056445
Address: 4468 BAYCEDAR LANE, SARASOTA, FL, 34241, US
Mail Address: 4468 BAYCEDAR LANE, SARASOTA, FL, 34241, US
ZIP code: 34241
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
MCNAMARA BYRON Agent 4468 BAYCEDAR LANE, SARASOTA, FL, 34241

Manager

Name Role Address
MCNAMARA BYRON Manager 4468 BAYCEDAR LANE, SARASOTA, FL, 34241
CLARK JUSTIN Manager 4079 GREENTREE AVENUE, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT 2016-03-02 No data No data

Court Cases

Title Case Number Docket Date Status
ANNA MILEWSKA VS PHOENIX BUILDERS OF WEST FLORIDA, LLC 2D2021-0334 2021-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 000117 NC

Parties

Name ANNA MILEWSKA
Role Appellant
Status Active
Name PHOENIX BUILDERS OF WEST FLORIDA LLC
Role Appellee
Status Active
Representations MICHAEL L. MORGAN, ESQ.
Name BYRON MCNAMARA
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's "Motion for Attorney Fees," is denied. See Welch v. Welch, 22 So. 3d 153, 156 (Fla. 1st DCA 2009) ("It is simply insufficient for parties to only refer to rule 9.400 or to rely on another court's order in support of a motion for attorney's fees for services rendered in an appellate court." (quoting United Services Auto. Ass'n v. Phillips, 775 So. 2d 921, 922 (Fla. 2000))).Appellant's June 17, 2021, "Motion to Dismiss Ground: Error 1 and Fraud in the Complaint," is denied.Appellant's June 28, 2021, "Motion to Dismiss Ground: Error 1 and Fraud in the Complaint," is denied.Appellant's July 26, 2021, "Request to Three Appeal Judges Working on Case No: NC 2D21-0334 to Include in Their Final Decision References to the Particular Law," is denied.Appellant's August 30, 2021, "Motion to Dismiss," is denied.Appellant's September 13, 2021, "Motion to Augment Appeal Record," is denied.Appellant's October 4, 2021, "Motion to Correcting, Supplementing Appeal Record" 'Breach of Contract,' " is denied.
Docket Date 2021-08-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant filed two motions to supplement the record on July 6, 2021, and August 6, 2021. Appellant failed to identify any document, exhibit, or transcript that was presented to the trial court and is not in our record. See generally Fla. R. App. P. 9.200(f) ("If there is an error or omission in the record, the parties by stipulation . . . or the court may correct the record. . . . If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given."); Thornber v. City of Fort Walton Beach, 534 So. 2d 754, 755 (Fla. 1st DCA 1988) (explaining that rule 9.200(f) "is intended to assure that any portion of the record before the lower tribunal which is material to a decision by the court be made available to the court so that appellate proceedings will be decided on their merits" and "is not intended to correct inadequacies in the record which result from a failure of a party to make a record below")."It is axiomatic that appellate review is confined to the record on appeal." Thornber, 534 So. 2d at 755 (citing Sheldon v. Tiernan, 147 So. 2d 593 (Fla. 2d DCA 1962)). As with all appeals, this appeal is not an evidentiary proceeding; it is a proceeding to review the trial court's final judgment based on the record before that trial court. See id. We "will not consider evidence that was not presented to the [trial court] because the function of an appellate court is to determine whether the [trial court] committed error based on the issues and evidence before it." See id. Accordingly, Appellant's July 6, 2021, and August 6, 2021, motions to supplement the record are denied, without prejudice, to file a sufficient motion that identifies any document, exhibit, or transcript that was part of the trial court's record but is omitted from our appellate record.
Docket Date 2021-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s First Appellant’s Response for “Appellee’s Answer Brief” is stricken for failing to comply with this court’s May 14, 2021, order. Appellee’s motion to strike this filing is denied as moot. Appellee’s motion to strike Appellant’s request for document is denied; Appellant’s request was denied by a prior order. Appellee’s motion to strike Appellant’s filing titled “. . . Are Denied,” is granted, and this filing is stricken as unauthorized. Appellee’s requests for fees are denied without prejudice to any right Appellee may have to serve a separate motion for appellate attorney’s fees. This appeal is fully briefed and perfected. Appellant’s repeated unauthorized filings delay the assignment and disposition of this appeal. Further unauthorized filings may be stricken without further notice and may result in sanctions, including but not limited to, the dismissal of this appeal.
Docket Date 2021-03-26
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Appellee’s motion to dismiss is denied without prejudice to raising the arguments from the motion in the answer brief and filing a separate motion for attorney’s fees. Appellant is limited to a single initial brief. Accordingly, the initial briefs filed on February 24, February 26, and March 11, 2021, are stricken. This appeal will proceed on the initial brief filed on March 25, 2021. Further initial briefs filed by Appellant without leave of court may be stricken without further notice. Appellee has filed an objection indicating that Appellant failed to serve the February 24, 2021, and March 11, 2021, briefs on Appellee. However, Appellant’s latest brief contains a certificate of service demonstrating that a copy of the brief was served on counsel for the Appellee. Accordingly, no action will be taken on Appellee’s objection. Appellee’s motion to require bond is denied without prejudice to any right Appellee has to enforce the judgment on appeal.
Docket Date 2021-03-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ANNA MILEWSKA
Docket Date 2021-03-25
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ **AMENDED**(see 3/26/21 ord)Appellee's motion to require bond is denied without prejudice to any right Appellee has to enforce the judgment on appeal.
Docket Date 2021-02-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The January 26, 2021, order to show cause is discharged.
Docket Date 2022-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-07
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant's filings of January 12, 2022, and January 21, 2022, are stricken asunauthorized. This case is closed. Further unauthorized filings in this case will notreceive judicial consideration.
Docket Date 2022-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ DEMAND TO THE APPEAL JUDGES
On Behalf Of ANNA MILEWSKA
Docket Date 2022-01-21
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of ANNA MILEWSKA
Docket Date 2021-06-07
Type Notice
Subtype Notice
Description Notice ~ OF VIOLATION *STRICKEN AS UNATHORIZED*
On Behalf Of ANNA MILEWSKA
Docket Date 2021-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2022-01-12
Type Notice
Subtype Notice
Description Notice
On Behalf Of ANNA MILEWSKA
Docket Date 2022-01-05
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellant’s notice titled “the clerk’s errors, the first judge’s errors, the second judge’s errors” is treated as a motion for rehearing and is stricken as insufficient.
Docket Date 2021-06-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s “reply brief: errors and fraud” is stricken for failing to comply with this court’s May 14, 2021, order. Appellee’s motion to strike this filing is denied as moot. Appellant’s “Request: Damages” is stricken as unauthorized.
Docket Date 2021-05-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S REPLY BRIEF: ERRORS AND FRAUD DATED MAY 19, 2021
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO THE JUDGES
On Behalf Of ANNA MILEWSKA
Docket Date 2021-12-14
Type Notice
Subtype Notice
Description Notice ~ THE CLERK'S ERRORS, THE FIRST JUDGE'S ERRORS, THE SECOND JUDGE'S ERRORS **Treated as a motion for rehearing and is stricken-SEE 01/05/22 order.
On Behalf Of ANNA MILEWSKA
Docket Date 2021-12-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS: 1. LACK, ABSENCE OF MATERIAL, PHYSICAL DOCUMENT: "Breach .." 2. LACK, ABSENCE OF FACT, EVIDENCE, REFERENCE, PROOF, WITNESS TESTIMONY SUPPORTING FACTUAL EXISTENCE "Breach .."
On Behalf Of ANNA MILEWSKA
Docket Date 2021-06-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s “Notice of violation: contract (non-existing)” is stricken as unauthorized. This appeal is deemed perfected, and the clerk is directed to assign this appeal to a merits panel. Future filings are deferred to the merits panel.
Docket Date 2021-05-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ STRICKEN-SEE 6/3/21 ORDER.COURTESY COPY OF LT REQUEST: "DAMAGES" - PS ANNA MILEWSKA
On Behalf Of ANNA MILEWSKA
Docket Date 2021-05-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ STRICKEN-SEE 6/3/21 ORDER.REPLY BRIEF: ERRORS AND FRAUD
On Behalf Of ANNA MILEWSKA
Docket Date 2021-05-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S SECOND, THIRD, FOURTH, FIFTH and SEVENTH RESPONSE FOR APPELLEE'S ANSWER BRIEF
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-05-19
Type Response
Subtype Objection
Description OBJECTION ~ TO "MOTION TO STRIKE APPELLANT'S DOUBLE EXTORTION FOR THE SAME ONE THING FOR FICTIONAL CHANGE ORDER"
On Behalf Of ANNA MILEWSKA
Docket Date 2021-11-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion to dismiss is denied.
Docket Date 2021-06-28
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ PS ANNA MILEWSKA
On Behalf Of ANNA MILEWSKA
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-22
Type Notice
Subtype Notice
Description Notice ~ JUDGE'S ERROR
On Behalf Of ANNA MILEWSKA
Docket Date 2021-11-09
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ **STRICKEN-SEE 11/23/21 ORDER**
On Behalf Of ANNA MILEWSKA
Docket Date 2021-11-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FLORIDA SHORT FORM INDIVIDUAL ACKNOWLEDGMENT **STRICKEN-SEE 11/23/21 ORDER**
On Behalf Of ANNA MILEWSKA
Docket Date 2021-11-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ANNA MILEWSKA
Docket Date 2021-10-18
Type Notice
Subtype Notice
Description Notice
On Behalf Of ANNA MILEWSKA
Docket Date 2021-10-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2021-10-04
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO CORRECTING SUPPLEMENTAL APPEAL RECORD
On Behalf Of ANNA MILEWSKA
Docket Date 2021-09-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANNA MILEWSKA
Docket Date 2021-09-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPLELLANT'S MOTION TO AUGMENT APPEAL RECORD
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-09-13
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER VINCENT M. LUCENTE & ASSOCIATES, INC., AND REPORTER'S ACKNOWLEDGMENT
On Behalf Of ANNA MILEWSKA
Docket Date 2021-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of ANNA MILEWSKA
Docket Date 2021-08-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ANNA MILEWSKA
Docket Date 2021-08-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days of the date of this order, Appellant shall make arrangements with the clerk of the circuit court to supplement the record with a transcript of the January 12, 2021, trial and the January 13, 2021, trial before the Honorable Andrea McHugh. Appellant does not need to include portions of the January 13, 2021, trial transcript that Appellee already filed with this court on April 29, 2021, in Appellee's "Appendix for Answer Brief." The clerk shall transmit the supplemental record to this court within thirty days thereafter. See Fla. R. App. P. 9.200(b), (f)(2). Failure to provide a complete record may result in affirmance. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150, 1152 (Fla. 1980); Corallo v. Fla. Dep't of Child. & Fam. Servs., 971 So. 2d 966, 967 (Fla. 3d DCA 2008).
Docket Date 2021-08-16
Type Notice
Subtype Notice
Description Notice ~ ERROR F: DEFRAUDED, FAKE, FALSE, FABRICATED FABLE: THE FINAL JUDGMENTOF THE SARASOTA CIVIL COURT
On Behalf Of ANNA MILEWSKA
Docket Date 2021-08-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ Accordingly, Appellant's July 6, 2021, and August 6, 2021, motions to supplement the record are denied, without prejudice, to file a sufficient motion that identifies any document, exhibit, or transcript that was part of the trial court's record but is omitted from our appellate record.
On Behalf Of ANNA MILEWSKA
Docket Date 2021-07-28
Type Notice
Subtype Notice
Description Notice ~ VERIFICATION OF OATH
On Behalf Of ANNA MILEWSKA
Docket Date 2021-07-26
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF SERVICE
On Behalf Of ANNA MILEWSKA
Docket Date 2021-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO THREE APPEAL JUDGES WORKING ON CASE 21-334 TO INCLUDE IN THEIR FINAL DECISION REFERENCE TOTHE PARTICULAR LAW
On Behalf Of ANNA MILEWSKA
Docket Date 2021-07-12
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice ~ ERROR D: DISCRIMINATION, FRAUD AND UNLAWFUL BEHAVIOR IN THE LT FINAL JUDGMENT
On Behalf Of ANNA MILEWSKA
Docket Date 2021-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ Accordingly, Appellant's July 6, 2021, and August 6, 2021, motions to supplement the record are denied, without prejudice, to file a sufficient motion that identifies any document, exhibit, or transcript that was part of the trial court's record but is omitted from our appellate record.
On Behalf Of ANNA MILEWSKA
Docket Date 2021-06-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISSGROUND: ERROR 1 and FRAUD IN THE COMPLAINT
On Behalf Of ANNA MILEWSKA
Docket Date 2021-06-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OBJECTION TO APPELLEE'S MOTION FOR ATTORNEY FEE
On Behalf Of ANNA MILEWSKA
Docket Date 2021-06-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS GROUND: ERROR 1 and FRAUD IN THE COMPLAINT
On Behalf Of ANNA MILEWSKA
Docket Date 2021-05-18
Type Response
Subtype Response
Description RESPONSE ~ THE FIRST APPELLANT'S RESPONSE FOR "APPELLEE'S ANSWER BRIEF"
On Behalf Of ANNA MILEWSKA
Docket Date 2021-05-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ THE SIXTH APPELLANT'S RESPONSE FOR APPELLEE'S ANSWER BRIEF
On Behalf Of ANNA MILEWSKA
Docket Date 2021-05-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S "ARE DENIED"*see 5/19/21 order.*Appellee's motion to strike Appellant's filing titled ". . . Are Denied," is granted, and this filing is stricken as unauthorized.
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-04-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANTS REQUEST FOR ADMISSION TO AE FOR "CHANGE ORDER"Appellant's "request for admission to appellee for: change order," and Appellee's response are stricken as unauthorized.
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-05-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's sixth response to Appellee's answer brief is treated as the reply brief. Further briefs or responses to the answer brief that are not accompanied by a motion for leave to file an amended reply brief may be stricken without further notice.
Docket Date 2021-05-13
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ The “second Appellant's response for Appellee's answer brief" is stricken. This order is without prejudice to Appellant to timely comply with this court's May 12, 2021, order.
Docket Date 2021-05-12
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's motion to strike this filing is denied as moot.(double extortion for the same one thing for fictional change order)
Docket Date 2021-05-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ THE SECOND APPELLANT'S RESPONSE FOR APPELLEE'S ANSWER BRIEF **STRICKEN-SEE 5/13/21 ORDER**
On Behalf Of ANNA MILEWSKA
Docket Date 2021-04-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FOR ADMISSION TO APPELLEE FOR "CHANGE ORDER"
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-04-23
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 EXTENSION
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-04-20
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S REQUEST FOR ADMISSION TO APPELLEE FOR "CONTRACT"Appellant's "request for admission to appellee for: change order," and Appellee's response are stricken as unauthorized.
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-05-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ THE FIFTH APPELLANT'S RESPONSE FOR APPELLEE'S ANSWER BRIEF **STRICKEN-SEE 5/12/21 ORDER**
On Behalf Of ANNA MILEWSKA
Docket Date 2021-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AA'S REQUEST FOR ADMISSION TO AE FOR CHANGE ORDERAppellant's "request for admission to appellee for: change order," and Appellee's response are stricken as unauthorized.
On Behalf Of ANNA MILEWSKA
Docket Date 2021-05-05
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ REQUEST FOR DOCUMENT WITH THE COURT ERROR 3
On Behalf Of ANNA MILEWSKA
Docket Date 2021-04-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKE APPELLANT'S DOUBLE EXTORTION FOR THE SAME THING FOR FICTIONAL CHANGE ORDER
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-04-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-04-27
Type Notice
Subtype Notice
Description Notice ~ DOUBLE EXTORTION FOR THE SAME ONE THING FOR FICTIONAL CHANGE ORDER **STRICKEN-SEE 5/12/21 ORDER**
On Behalf Of ANNA MILEWSKA
Docket Date 2021-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant’s motion for redirection of hearing is denied without prejudice to any right Appellant may have to file a request for oral argument. See Fla. R. App. P. 9.320(a). Appellant’s “request for admission to appellee for: change order,” and Appellee’s response are stricken as unauthorized. This appeal is governed by the Florida Rules of Appellate Procedure. See Fla. R. App. P. 9.010. Appellee’s motion to strike is denied as moot and without prejudice to filing a separate motion for attorney’s fees as a sanction observing the requirements of Florida Rule of Appellate Procedure 9.410(b).
Docket Date 2021-04-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S REQUEST FOR ADMISSIONS
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-04-15
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s motion accepting all Appellant’s documents is denied.
Docket Date 2021-04-14
Type Response
Subtype Objection
Description OBJECTION ~ APPELLANT'S OBJECTION AND REJECTION OF AN AWARD ATTORNEY FEE
On Behalf Of ANNA MILEWSKA
Docket Date 2021-04-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ of redirection of hearing Appellant's motion for redirection of hearing is denied without prejudice to any right Appellant may have to file a request for oral argument.
On Behalf Of ANNA MILEWSKA
Docket Date 2021-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT ALL AA'S DOCUMENTS
On Behalf Of ANNA MILEWSKA
Docket Date 2021-03-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ affidavit of appellee
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-03-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (motion for attorneys fees contained within pleading)
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-03-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OBJECTION TO DOCUMENTS APPEARING IN SECOND DISTRICT COURT RECORD TITLES
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO REQUIRE BOND
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-03-12
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 PHOENIX BUILDERS OF WEST FLORIDA, LLC
Docket Date 2021-03-11
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief w/Appendix ~ ***CONFIDENTIAL **STRICKEN**(see 3/25/21 ord)
On Behalf Of ANNA MILEWSKA
Docket Date 2021-03-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 375 PAGES
Docket Date 2021-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**(see 3/25/21 ord)
On Behalf Of ANNA MILEWSKA
Docket Date 2021-02-24
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS ANNA MILEWSKA CC KAREN E. RUSHING, CLERK
On Behalf Of ANNA MILEWSKA
Docket Date 2021-02-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***CONFIDENTIAL **STRICKEN**(see 3/25/21 ord)
On Behalf Of ANNA MILEWSKA
Docket Date 2021-02-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ final judgement
Docket Date 2021-01-26
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNA MILEWSKA
Docket Date 2021-01-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-30
LC Amendment 2016-03-02
Florida Limited Liability 2016-01-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State