Search icon

MOLD & MITIGATION OF ORLANDO, LLC

Company Details

Entity Name: MOLD & MITIGATION OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 17 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2017 (8 years ago)
Document Number: L17000038574
FEI/EIN Number 81-5394686
Address: 10524 MOSS PARK RD, SUITE # 204-134, ORLANDO, FL, 32832, US
Mail Address: 10524 MOSS PARK RD, SUITE # 204-134, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CARRET NATHANIEL Agent 10524 MOSS PARK RD, ORLANDO, FL, 32832

Manager

Name Role Address
CARRET NATHANIEL Manager 10524 MOSS PARK RD, SUITE #204-134, ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000060340 WATER MOLD PROS ACTIVE 2020-05-31 2025-12-31 No data 10524 MOSS PARK RD, #204-134, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-02-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 10524 MOSS PARK RD, SUITE # 204-134, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2017-02-28 10524 MOSS PARK RD, SUITE # 204-134, ORLANDO, FL 32832 No data

Court Cases

Title Case Number Docket Date Status
MOLD & MITIGATION OF ORLANDO, LLC VS CITIZENS PROPERTY INSURANCE COMPANY 2D2022-4159 2022-12-21 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
21-SC-3787

Parties

Name ALINA CONTRERAS ALVARADO
Role Appellant
Status Active
Name MOLD & MITIGATION OF ORLANDO, LLC
Role Appellant
Status Active
Representations RICARDO J. DIAZ, ESQ.
Name CARLOS ALVARADO
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations KIMBERLY SALMON, ESQ., Edgardo Ferreyra, Jr., Esq., DANIEL S. WEINGER, ESQ.
Name HON. JOSEPH JUSTICE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2023-01-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, LaROSE, and KHOUZAM
Docket Date 2023-01-24
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court’s December 22, 2022, order to show cause.
Docket Date 2022-12-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-22
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2022-12-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
MOLD & MITIGATION OF ORLANDO, LLC, A/A/O ALINA CONTRERAS ALVARADO & CARLOS ALVARADO VS CITIZENS PROPERTY INSURANCE COMPANY 2D2022-0549 2022-02-22 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
21-SC-3787

Parties

Name CARLOS ALVARADO
Role Appellant
Status Active
Name MOLD & MITIGATION OF ORLANDO, LLC
Role Appellant
Status Active
Representations DAVID D. GONGORA, ESQ., RICARDO J. DIAZ, ESQ.
Name ALINA CONTRERAS ALVARADO
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations LAUREN J. SMITH, ESQ., KIMBERLY SALMON, ESQ., Edgardo Ferreyra, Jr., Esq.
Name HON. JOSEPH JUSTICE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-14
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. See McManusv. Gamez, 276 So. 3d 1005, 1007 (Fla. 2d DCA 2019); Fla. R. App. P. 9.110(l).
Docket Date 2022-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN and NORTHCUTT, JJ., and CASE, ASSOCIATE SENIORJUDGE
Docket Date 2022-11-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-11-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties shall provide this court with a final, appealable order from the circuit court within ten days of this order or this appeal shall be dismissed without further notice.
Docket Date 2022-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO SHOW CAUSE ORDER
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-11-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2022-09-09
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 09, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Morris Silberman, Judge Daniel H. Sleet. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-07-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT CONDUCTED BY VIDEO
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2022-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-07-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-07-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CITIZENS PROPERTY INSURANCE COMPANY
Docket Date 2022-06-17
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ JUSTICE **CONFIDENTIAL** UNREDACTED - 187 PAGES
Docket Date 2022-04-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2022-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-10-25
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Appellant shall show cause by November 8, 2022, why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Associates, Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should Appellant provide this court with such an appealable, final order by November 8, 2022, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice. The oral argument scheduled for November 9, 2022, shall proceed as scheduled absent further orders from this court.
Docket Date 2022-07-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
MOLD & MITIGATION OR ORLANDO, LLC, A/A/O ALINA CONTRERAS ALVARADO AND CARLOS ALVARADO VS CITIZENS PROPERTY INSURANCE COMPANY 2D2022-0097 2022-01-11 Closed
Classification NOA Final - County Small Claims - PIP
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
21-SC-3788

Parties

Name CARLOS ALVARADO
Role Appellant
Status Active
Name MOLD & MITIGATION OF ORLANDO, LLC
Role Appellant
Status Active
Representations RICARDO J. DIAZ, ESQ.
Name ALINA CONTRERAS ALVARADO
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE COMPANY
Role Appellee
Status Active
Representations KIMBERLY SALMON, ESQ.
Name HON. DUSTIN T. ANDERSON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Silberman, and Sleet
Docket Date 2022-01-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S SHOW CAUSE FILING
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-01-12
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MOLD & MITIGATION OF ORLANDO, LLC
Docket Date 2022-01-27
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ This appeal is dismissed as untimely filed. This order is without prejudice to any right Appellant may have to seek relief in the lower tribunal. See Fla. R. Civ. P. 1.540(b).
Docket Date 2022-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
MOLD & MITIGATION OF ORLANDO, LLC A/A/O SANDRA LEAL VS AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA 5D2021-2556 2021-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-SC-13612-O

Parties

Name MOLD & MITIGATION OF ORLANDO, LLC
Role Appellant
Status Active
Representations David D. Gongora, Ricardo Javier Diaz
Name Sandra Leal
Role Appellant
Status Active
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Mathew P. Strauss
Name Hon. Elizabeth Starr
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2022-04-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/21 ORDER
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 4/26
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description Notice ~ TO ATTORNEY GENERAL OF CONSTITUTIONAL QUESTION
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2022-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2022-01-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 357 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2021-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/17/22
Docket Date 2021-12-07
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 Mold & Mitigation of Orlando, LLC
Docket Date 2021-11-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-10-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mathew P. Strauss 1013564
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2021-10-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2021-10-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-10-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ricardo Javier Diaz 8321
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2021-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/11/21
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2021-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MOLD & MITIGATION OF ORLANDO, LLC A/A/O ERIK DALBOW VS FLORIDA INSURANCE GUARANTY ASSOCIATION 6D2023-1137 2021-09-01 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-SC-10708-O

Parties

Name MOLD & MITIGATION OF ORLANDO, LLC
Role Appellant
Status Active
Representations Ricardo Javier Diaz, DAVID D. GONGORA, ESQ.
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations WARREN B. KWAVNICK, ESQ., DOROTHY V. DIFIORE, ESQ., JENNIFER EL MEKKAOUI, ESQ., LOURDES CALZADILLA, ESQ.
Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellee
Status Active
Name Hon. Carly S. Wish
Role Lower Tribunal Clerk
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Fednat Insurance Company
Docket Date 2024-02-14
Type Response
Subtype Response
Description RESPONSE ~ FLORIDA INSURANCE GUARANTY ASSOCIATION'S SUPPLEMENTAL RESPONSE CONFIRMING APPEAL IS READY TO PROCEED
On Behalf Of Fednat Insurance Company
Docket Date 2024-02-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S SUPPLEMENT TO MOTION FOR ORDER TO SHOW CAUSE DUE TO FAILURE TO COMPLY WITH COURT ORDER
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2024-02-09
Type Response
Subtype Response
Description RESPONSE ~ FLORIDA INSURANCE GUARANTY ASSOCIATION'S VERIFIED RESPONSE TO APPELLANT'S SUPPLEMENT TO THEIR MOTION TO SHOW CAUSE
On Behalf Of Fednat Insurance Company
Docket Date 2024-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR ORDER TO SHOW CAUSE DUE TO FAILURE TOCOMPLY WITH COURT ORDER
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2024-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ FIGA'S MOTION TO EXTEND TIME TO RESPOND TOSTATUS REPORTS
On Behalf Of Fednat Insurance Company
Docket Date 2023-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR FED NAT INSURANCE COMPANY
On Behalf Of Fednat Insurance Company
Docket Date 2023-11-30
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, Florida Insurance Guaranty Association shall respond to appellant's and appellee's status reports to indicate whether it should be substituted for the appellee and whether this appeal is ready to proceed.
Docket Date 2023-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Fednat Insurance Company
Docket Date 2023-11-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT REGARDING AUTOMATIC STAY
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2023-10-31
Type Order
Subtype Order to File Status Report
Description Order - Status Report on Automatic Stay ~ Within thirty days, parties must file a status report regarding the status of the automatic stay.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-10-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ 5DCA ORDERED that the "Notice of Filing Consent Order of Liquidation, Notice of Automatic and Permanent Stay . . . ," filed October 3, 2022, by The Department of Financial Services, Division of Rehabilitation and Liquidation, as Receiver for Appellee, is acknowledged and this case is stayed pursuant to section 631.041, Florida Statutes.
Docket Date 2022-10-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "CONSENT ORDER OF LIQUIDATION, NOTICE OF AUTOMATIC AND PERMANENT STAY..."
On Behalf Of Fednat Insurance Company
Docket Date 2022-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPIES OF PETITION FOR CONSENT ORDER...
On Behalf Of Fednat Insurance Company
Docket Date 2022-09-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Fednat Insurance Company
Docket Date 2022-08-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ REQUEST FOR OA IS DENIED
Docket Date 2022-04-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Fednat Insurance Company
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description Notice ~ TO ATTORNEY GENERAL OF CONSTITUTIONAL QUESTION
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2022-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 4/11
On Behalf Of Fednat Insurance Company
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2021-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 112 PAGES
On Behalf Of Orange Clerk
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description OD01H ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-11-03
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 Mold & Mitigation of Orlando, LLC
Docket Date 2021-11-02
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 Mold & Mitigation of Orlando, LLC
Docket Date 2021-09-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-09-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ricardo Javier Diaz 8321
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2021-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-CERTIFICATE OF INDIGENCY IS NOT ACCEPTED
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/30/21
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2021-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fednat Insurance Company
Docket Date 2021-09-01
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-DETR. INSOL. TO WAIVE FEE
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2021-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Florida Insurance Guaranty Association's motions for extension of time to respond to court orders are granted to the extent that the responses are accepted as filed.
Docket Date 2024-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Florida Insurance Guaranty Association's Motion for Extension of Time to Respond to Status Reports is granted, and the response shall be served within ten days from the date of this order. The briefing having been completed in this case, the response should indicate whether the appeal can now proceed following expiration of the automatic stay and whether it should proceed on the briefing currently before this court.
MOLD & MITIGATION OF ORLANDO, LLC A/A/O ERIK DALBOW VS FEDNAT INSURANCE COMPANY 5D2021-2201 2021-09-01 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-SC-10708-O

Parties

Name MOLD & MITIGATION OF ORLANDO, LLC
Role Appellant
Status Active
Representations Ricardo Javier Diaz, David D. Gongora
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations Warren Kwavnick, Jennifer El Mekkaoui
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Hon. Carly S. Wish
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/30/21
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2021-09-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-10-06
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay
Docket Date 2022-10-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ "CONSENT ORDER OF LIQUIDATION, NOTICE OF AUTOMATIC AND PERMANENT STAY..."
On Behalf Of Fednat Insurance Company
Docket Date 2022-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPIES OF PETITION FOR CONSENT ORDER...
On Behalf Of Fednat Insurance Company
Docket Date 2022-09-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Fednat Insurance Company
Docket Date 2022-08-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Deny Oral Argument ~ REQUEST FOR OA IS DENIED
Docket Date 2022-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2022-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Fednat Insurance Company
Docket Date 2022-02-17
Type Notice
Subtype Notice
Description Notice ~ TO ATTORNEY GENERAL OF CONSTITUTIONAL QUESTION
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2022-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/11
On Behalf Of Fednat Insurance Company
Docket Date 2022-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2021-11-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 112 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-11-03
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 Mold & Mitigation of Orlando, LLC
Docket Date 2021-11-02
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 Mold & Mitigation of Orlando, LLC
Docket Date 2021-09-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-09-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Ricardo Javier Diaz 8321
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2021-09-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mold & Mitigation of Orlando, LLC
Docket Date 2021-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Fednat Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
LC Amendment 2017-02-28
Florida Limited Liability 2017-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State