Search icon

IMPERIAL PAVING, LLC

Company Details

Entity Name: IMPERIAL PAVING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: L17000078439
FEI/EIN Number 821135462
Address: 1058 US HWY 92 W, AUBURNDALE, FL, 33823, US
Mail Address: PO BOX 5306, LAKELAND, FL, 33807, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Harman Rhonda Agent 1058 US HWY 92 W, AUBURNDALE, FL, 33823

Authorized Member

Name Role Address
HARMAN RHONDA D Authorized Member 3665 EMERALD LANE, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-26 Harman, Rhonda No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-26 1058 US HWY 92 W, AUBURNDALE, FL 33823 No data
LC AMENDMENT 2020-05-28 No data No data

Court Cases

Title Case Number Docket Date Status
Imperial Paving, LLC, Appellant(s), v. Laura E. Trujillo, etc., Appellee(s). 3D2024-0031 2024-01-05 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
22-2437

Parties

Name Laura E. Trujillo
Role Appellee
Status Active
Representations Karel Remudo, Amado Alan Alvarez, Geoffrey Bennett Marks
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name IMPERIAL PAVING, LLC
Role Appellant
Status Active
Representations Carla Maria Sabbagh, Michael Stanley Rywant, Matthew Murphey Holtsinger

Docket Entries

Docket Date 2024-05-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-04-22
Type Response
Subtype Response
Description Appellee's Response to Order to Show Cause
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-04-17
Type Order
Subtype Order to Show Cause
Description The parties shall show cause, within seven (7) days from the date of this order, as to why this appeal of the trial court's December 17, 2023, nonfinal "Order on Hearing Dated December 6, 2023," should not be dismissed for lack of jurisdiction. See Skybus Jet Cargo v. ACA International, 365 So. 3d 467 (Fla. 3d DCA 2023). The parties' submissions shall not exceed five (5) pages in length.
View View File
Docket Date 2024-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-02-27
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-02-27
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-01-29
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-01-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-01-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 9982388
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-01-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-01-05
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 15, 2024.
View View File
Docket Date 2024-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related cases: 23-987, 23-986, 23-985
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description The parties' Responses to this Court's April 17, 2024, Order to Show Cause are noted. We lack appellate jurisdiction to review the challenged December 17, 2023, nonfinal "Order on Hearing Dated December 6, 2023," and dismiss the appeal for lack of jurisdiction. See Skybus Jet Cargo, Inc. v. ACA Int'l, LLC, 365 So. 3d 467 (Fla. 3d DCA 2023). FERNANDEZ, SCALES and GORDO, JJ., concur.
View View File
H & S INVESTMENT GROUP OF CENTRAL FLORIDA, LLC VS LENARD S. SPIKER, A/K/A STEVE SPIKER, DAVID SPIKER, PAMELA J. SPIKER, IMPERIAL PAVING, LLC, AND AAA TOP QUALITY ASPHALT HOLDINGS, LLC F/K/A AAA TOP QUALITY ASPHALT, LLC 6D2023-3865 2023-11-03 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-001942-0000-00

Parties

Name H & S INVESTMENT GROUP OF CENTRAL FLORIDA, LLC
Role Appellant
Status Active
Representations VICTOR R. SMITH, ESQ., JEFFREY I. BURRY, ESQ.
Name AAA TOP QUAILITY ASPHALT HOLDINGS, LLC
Role Appellee
Status Active
Name PAMELA J. SPIKER
Role Appellee
Status Active
Name LENARD S. SPIKER
Role Appellee
Status Active
Representations JAMES C. VALENTI, ESQ.
Name F/K/A AAA TOP QUALITY ASPHALT, LLC
Role Appellee
Status Active
Name DAVID SPIKER
Role Appellee
Status Active
Name IMPERIAL PAVING, LLC
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of LENARD S. SPIKER
Docket Date 2024-04-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ REPLY/CROSS-ANSWER BRIEF OF APPELLANT H & S INVESTMENT GROUP OF CENTRAL FLORIDA, LLC
On Behalf Of H & S INVESTMENT GROUP OF CENTRAL FLORIDA, LLC
Docket Date 2024-03-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES/CROSS-APPELLANTS
On Behalf Of LENARD S. SPIKER
Docket Date 2024-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to serve their answer brief is granted. The answer brief shall be served on or before March 11, 2024. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2024-02-07
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 LENARD S. SPIKER
Docket Date 2024-01-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of H & S INVESTMENT GROUP OF CENTRAL FLORIDA, LLC
Docket Date 2024-01-03
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2023-12-21
Type Record
Subtype Record on Appeal
Description Received Records ~ ***REDACTED*** MASTERS- 3,203 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2023-11-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of LENARD S. SPIKER
Docket Date 2023-11-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of H & S INVESTMENT GROUP OF CENTRAL FLORIDA, LLC
Docket Date 2023-11-27
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ NOTICE OF FILING CORRECTED EXHIBITS 1 AND 2 TO THE NOTICE OF APPEAL
On Behalf Of H & S INVESTMENT GROUP OF CENTRAL FLORIDA, LLC
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDERS NOT SIGNED
On Behalf Of H & S INVESTMENT GROUP OF CENTRAL FLORIDA, LLC
Docket Date 2023-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-12-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ DISCHARGED, SEE ORDER DECEMBER 19, 2023.Upon consideration of Appellant's response filed November 27, 2023, this court's order dated November 16, 2023, that ordered Appellant to show cause for failing to provide a signed copy of the order appealed is hereby discharged.
Docket Date 2023-11-16
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 therequired $300.00 filing fee or, if applicable, a certificate or order of the lower tribunalfinding appellant insolvent pursuant to section 57.081, Florida Statutes, within twentydays from the date of this order.If this court does not receive either of the above within the prescribed time, thisappeal may be subject to dismissal without further notice.
Imperial Paving, LLC, Appellant(s), v. Laura E. Trujillo, etc., Appellee(s). 3D2023-0987 2023-06-02 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
22-2437

Parties

Name IMPERIAL PAVING, LLC
Role Appellant
Status Active
Representations Matthew Murphey Holtsinger, Michael Stanley Rywant, Carla Maria Sabbagh
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Laura E. Trujillo
Role Appellee
Status Active
Representations Richard Gerald Daniels, Jay Barry Green, Shawn Jeremy Davis, Amado Alan Alvarez, Javier A. Gil, Karel Remudo, Geoffrey Bennett Marks, Michael P. Maguire, Nicholas Bastidas, Dean O. Meyers, Joseph J. Goldberg, Ela Maria Hernandez, Michael L. Forte, Bryan Ashlock, David Salazar, Hillary Jacey Kaps

Docket Entries

Docket Date 2024-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant Imperial Paving, LLC's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-05-08
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion to Strike Portions of Appellants' Brief or to Take Judicial Notice
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellants JSO Services, LLC, and John S. Odom, and Appellee Laura E. Trujillo, as Personal Representative of the Estate of Carlos L. Diaz Figueras's Stipulation for Dismissal is recognized by the Court. Appellants JSO Services, LLC, and John S. Odom's appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellants', Captain D's, LLC, PF Purchaser, Corp. and Glenn Wilson, Joinder in Imperial Paving, LLC's Motion for In-Person Oral Argument
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellant's Captain, LLC, PF Purchaser Corp, and Joinder and Adoption of Imperial Paving, LLC'S Reply Brief
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Joinder for Realignment
Description JSO Services and John S. Odom's Joinder and Adoption of Imperial Paving, LLC'S Motion for Extension of Time to file Reply Brief
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including January 5, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant Imperial Paving, LLC's Motion for Stay is hereby denied without prejudice to Appellant(s) renewing the motion after making the motion in the trial court, and providing an appendix sufficient to evaluate the merits of the motion. Order on Motion to Stay
View View File
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-11-20
Type Response
Subtype Response
Description Appellee's Response to Motion for Stay.
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 20 days to 11/07/2023.
View View File
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-08-07
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 Laura E. Trujillo
View View File
Docket Date 2023-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ And adoption of Initial Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JSO Services, LLC's and John S. Odom's Motion for Extension of Time to File Initial Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-06-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-0985. All filings in the case shall be under case no. 3D23-0985. The parties shall file only one set of briefs under case no. 3D23-0985.
View View File
Docket Date 2023-06-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Compliance with Rule 2.516(b)(1) and Designation of E-mail Address
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-06-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TOCONSOLIDATE APPEALS FOR ALL PURPOSES
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCE WITH FLORIDA RULEOF JUDICIAL ADMINISTRATION 2.516(b)(1)(A)
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 12, 2023.
View View File
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NONFINAL ORDER Related cases: 23-985 and 23-986
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion To Strike
Description Upon consideration of Appellees' Motion to Strike or to Take Judicial Notice, the Court takes judicial notice of the notice of settlement filed on April 2, 2024, in the Seventh Judicial Circuit in and for Putnam County case no. 2020-CA-323.
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 30 days to 10/18/2023.
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-06-15
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL ~ *Captain D's, LLC, PF Purchaser Corp. and Glenn Wilson elect to realign as Appellants in this action
View View File
Imperial Paving, LLC, et al., Appellant(s), v. Laura E. Trujillo, etc., Appellee(s). 3D2023-0985 2023-06-02 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
22-2437

Parties

Name IMPERIAL PAVING, LLC
Role Appellant
Status Active
Representations Michael Stanley Rywant, Matthew Murphey Holtsinger, Carla Maria Sabbagh
Name CAPTAIN D'S, LLC
Role Appellant
Status Active
Representations Gina Romanik Mejia, Jeffrey Alan Cohen, Samuel Blake Spinner, Ela Maria Hernandez
Name PF Purchaser Corp.
Role Appellant
Status Active
Representations Gina Romanik Mejia, Jeffrey Alan Cohen, Samuel Blake Spinner
Name GLENN WILSON, LLC
Role Appellant
Status Active
Representations Jeffrey Alan Cohen, Samuel Blake Spinner
Name Laura E. Trujillo
Role Appellee
Status Active
Representations Karel Remudo, Geoffrey Bennett Marks, Amado Alan Alvarez
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-08-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant Imperial Paving, LLC's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-05-10
Type Order
Subtype Order on Motion To Strike
Description Upon consideration of Appellees' Motion to Strike or to Take Judicial Notice, the Court takes judicial notice of the notice of settlement filed on April 2, 2024, in the Seventh Judicial Circuit in and for Putnam County case no. 2020-CA-323.
View View File
Docket Date 2024-05-08
Type Motions Other
Subtype Motion To Strike
Description Appellee's Motion to Strike Portions of Appellants' Brief or to Take Judicial Notice
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2024-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-01-25
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description IT IS HEREBY ORDERED that Appellants JSO Services, LLC, and John S. Odom, and Appellee Laura E. Trujillo, as Personal Representative of the Estate of Carlos L. Diaz Figueras's Stipulation for Dismissal is recognized by the Court. Appellants JSO Services, LLC, and John S. Odom's appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellants', Captain D's, LLC, PF Purchaser, Corp. and Glenn Wilson, Joinder in Imperial Paving, LLC's Motion for In-Person Oral Argument
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2024-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Joinder for Realignment
Description JSO Services and John S. Odom's Joinder and Adoption of Imperial Paving, LLC'S Motion for Extension of Time to file Reply Brief
View View File
Docket Date 2023-11-27
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant Imperial Paving, LLC's Motion for Stay is hereby denied without prejudice to Appellant(s) renewing the motion after making the motion in the trial court, and providing an appendix sufficient to evaluate the merits of the motion. Order on Motion to Stay
View View File
Docket Date 2023-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-11-20
Type Response
Subtype Response
Description Appellee's Response to Motion for Stay.
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-11-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-11-07
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-10-20
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - AB - 20 days to 11/07/2023.
View View File
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time - AB - 30 days to 10/18/2023.
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Laura E. Trujillo
View View File
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 09/15/2023
Docket Date 2023-08-07
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 Laura E. Trujillo
View View File
Docket Date 2023-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-07-17
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ And adoption of Initial Brief
On Behalf Of Captain D's, LLC
View View File
Docket Date 2023-07-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 7/17/2022
Docket Date 2023-06-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Notice of Compliance with Rule 2.516(b)(1) and Designation of E-mail Address
On Behalf Of Captain D's, LLC
View View File
Docket Date 2023-06-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S UNOPPOSED MOTION TOCONSOLIDATE APPEALS FOR ALL PURPOSES
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case ~ APPELLANT'S NOTICE OF SIMILAR OR RELATED CASES
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 12, 2023.
View View File
Docket Date 2023-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOTICE OF APPEAL OF A NONFINAL ORDERRelated cases: 23-986 and 23-987
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-15
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL ~ *Captain D's, LLC, PF Purchaser Corp. and Glenn Wilson elect to realign as Appellants in this action
On Behalf Of Captain D's, LLC
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice of Joinder for Realignment
Description Appellant's Captain, LLC, PF Purchaser Corp, and Joinder and Adoption of Imperial Paving, LLC'S Reply Brief
On Behalf Of Captain D's, LLC
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including January 5, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2023-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JSO Services, LLC's and John S. Odom's Motion for Extension of Time to File Initial Brief
On Behalf Of Imperial Paving, LLC
View View File
Docket Date 2023-06-15
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon consideration of the motion of the appellant it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-0985. All filings in the case shall be under case no. 3D23-0985. The parties shall file only one set of briefs under case no. 3D23-0985.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-09-18
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-12-26
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-01-26
LC Amendment 2020-05-28
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State