Search icon

COURTYARD GARDENS OF BOYNTON BEACH, LLC - Florida Company Profile

Company Details

Entity Name: COURTYARD GARDENS OF BOYNTON BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COURTYARD GARDENS OF BOYNTON BEACH, 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: 12 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 May 2023 (2 years ago)
Document Number: L17000128247
FEI/EIN Number 82-1823558

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

Address: 190 SPYGLASS LANE, JUPITER, FL, 33477, US
Mail Address: 190 SPYGLASS LANE, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOZZO JONATHAN Agent 190 SPYGLASS LANE, JUPITER, FL, 33477
CLUNY RD PROPERTY MANAGEMENT INC. Manager 190 SPYGLASS LANE, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000067539 COURTYARD GARDENS SENIOR LIVING EXPIRED 2019-06-13 2024-12-31 - 3005 S CONGRESS AVENUE, BOYTNON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-30 - -
REGISTERED AGENT NAME CHANGED 2023-05-30 GOZZO, JONATHAN -

Court Cases

Title Case Number Docket Date Status
COURTYARD GARDENS OF BOYNTON BEACH, LLC, Appellant(s) v. ADVANCED FIRE SPRINKLERS, LLC, et al., Appellee(s). 4D2024-2763 2024-10-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007385

Parties

Name COURTYARD GARDENS OF BOYNTON BEACH, LLC
Role Appellant
Status Active
Representations Brandon Cole Szymula
Name SEAHAWK CONSTRUCTION, INC.
Role Appellant
Status Active
Name BUCHANAN P.E. CONSULTING, INC.
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name ADVANCED FIRE SPRINKLERS, LLC
Role Appellee
Status Active
Representations Brian Patrick Kirwin, Andrew Jonathan Pekoe, Bradley Ryan Weiss

Docket Entries

Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
View View File
Docket Date 2024-11-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
View View File
Docket Date 2024-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1-961
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
COURTYARD GARDENS OF BOYNTON BEACH, LLC, Appellant(s) v. FOUNDATION BUILDING MATERIALS, LLC, et al., Appellee(s). 4D2023-1969 2023-08-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA009792

Parties

Name COURTYARD GARDENS OF BOYNTON BEACH, LLC
Role Appellant
Status Active
Representations Michael A Monteverde, Kali Lauren Wechsler, Ross Leonardi
Name FLORIDA PAVING & TRUCKING SERVICES LLC
Role Appellee
Status Active
Name BRAGS & HAYES INC
Role Appellee
Status Active
Name FOUNDATION BUILDING MATERIALS, LLC
Role Appellee
Status Active
Representations Michael A. Hornreich, Judah Mandel, Barry Kalmanson, Jeffrey A. Sudduth
Name Hon. Luis Delgado
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Response
Subtype Response
Description Response to Motion for Entitlement to Attorney's Fees
Docket Date 2024-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2024-01-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Foundation Building Materials, LLC
Docket Date 2024-09-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-07-15
Type Response
Subtype Response
Description Appellant's Response in Opposition to Appellee's Motion for Entry of Order to Show Cause and Appellant's incorporated Motion to Strike same
Docket Date 2024-07-02
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Entry of Order to Show Cause why Appellant should not be Sanctioned for filing Reply Brief containing frivolous/bad faith misrepresentations
Docket Date 2024-07-01
Type Response
Subtype Response
Description Appellee's Memorandum in Opposition to Appellant's Second Motion for Attorney's Fees
Docket Date 2024-06-27
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-06-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees **Response filed 7/1/24**
Docket Date 2024-06-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
Docket Date 2024-06-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-06-14
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO June 28, 2024.
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-06-13
Type Notice
Subtype Notice
Description Notice of Appellee's Consent to Appellant's Request for Extension of Time
Docket Date 2024-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief **MOOT**
Docket Date 2024-05-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Foundation Building Materials, LLC
View View File
Docket Date 2024-05-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-04-29
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 10 DAYS TO May 10, 2024.
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Amended Initial Brief
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2024-04-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-04-19
Type Record
Subtype Supplemental Record
Description Supplemental Record
Docket Date 2024-04-05
Type Response
Subtype Response
Description Response to March 28th Order and Notice of Intent to file an Amended Initial Brief
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2024-03-28
Type Order
Subtype Order
Description ORDERED that, upon consideration of appellee's March 27, 2024 motion, within ten (10) days from the date of this order, appellant shall advise this court whether it seeks to file an amended initial brief.
View View File
Docket Date 2024-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record and Issuance of a New Briefing Schedule
Docket Date 2024-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-02-08
Type Misc. Events
Subtype Status Report
Description Status Report as to Relinquishment of Jurisdiction
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Comply with the February 1, 2024 Order
Docket Date 2024-02-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2024-01-19
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ENTRY OF ORDER STAYING APPEAL AND RELINQUISHING JURISDICTION TO THE LOWER TRIBUNAL TO MAKE FINDINGS OF FACT IN SUPPORT OF ITS 03/28/23 ORDER DENYING DEFENDANT COURTYARD GARDENS OF BOYNTON BEACH, LLC'S MOTION FOR LEAVE TO AMEND AMENDED ANSWER
Docket Date 2024-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
View View File
Docket Date 2023-12-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 14 DAYS TO 1/10/24
Docket Date 2023-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2023-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-9161
Docket Date 2023-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's - Fees Amended
On Behalf Of Foundation Building Materials, LLC
Docket Date 2023-10-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2023-10-19
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-12
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2023-10-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2023-10-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-10-04
Type Misc. Events
Subtype Status Report
Description ***STRICKEN*** STATUS REPORT AND REQUEST TO LIFT ABATEMENT
Docket Date 2023-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion to Tax Attorney's Fees & Costs on Appeal
On Behalf Of Foundation Building Materials, LLC
Docket Date 2023-09-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-09-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2023-09-15
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of Foundation Building Materials, LLC
Docket Date 2023-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2023-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2023-08-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-06
Type Response
Subtype Response
Description Response to Motion for Written Opinion
On Behalf Of Foundation Building Materials, LLC
Docket Date 2025-01-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee Foundation Building Materials, LLC's September 26, 2023 motion for attorney's fees and October 24, 2023 amended motion for attorney's fees are granted pursuant to section 713.29 Florida Statutes (2024). On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The requests for costs in the motions are denied without prejudice to seek costs in the trial court. Further, ORDERED that Appellee Foundation Building Materials, LLC's July 2, 2024 motion for entry of order to show cause for sanctions is denied. Further, ORDERED that Appellant's January 12, 2024 and June 27, 2024 motions for attorney's fees and costs are denied.
View View File
Docket Date 2025-01-03
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
Docket Date 2024-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-04-16
Type Order
Subtype Order
Description ORDERED that, upon consideration of Appellant's April 5, 2024 combined response and motion/notice of intent, Appellant may file an amended initial brief on or before April 30, 2024.
View View File
Docket Date 2023-10-17
Type Notice
Subtype Unavailability
Description Unavailability
On Behalf Of Foundation Building Materials, LLC
View View File
Docket Date 2023-08-17
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-08-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
HDZ BUILDERS, INC. VS COURTYARD GARDENS OF BOYNTON BEACH, LLC 4D2021-2385 2021-08-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CA007026

Parties

Name HDZ BUILDERS, INC .
Role Petitioner
Status Active
Representations Edgar Belaval
Name COURTYARD GARDENS OF BOYNTON BEACH, LLC
Role Respondent
Status Active
Representations Ross Leonardi, Michael A. Monteverde
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2022-06-06
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ It is ORDERED that the August 13, 2021 petition for writ of certiorari is granted and the July 14, 2021 order discharging the claim of lien is quashed. Issues of fact remain as to whether the amount of the May 15, 2019 claim of lien was "willfully exaggerated" as required by section 713.31(2)(a), Florida Statutes. See James B. Pirtle Constr., Co. v. Warren Henry Autos, Inc., 329 So. 3d 205 (Fla. 3d DCA 2021); Farrey's Wholesale Hardware Co. v. Coltin Elec. Servs., LLC, 263 So. 3d 168, 179 (Fla. 2d DCA 2018).CONNER, C.J., GROSS and CIKLIN, JJ., concur.
Docket Date 2022-03-31
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of HDZ Builders, Inc.
Docket Date 2022-03-31
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's March 30, 2022 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN 3/31/22***
On Behalf Of HDZ Builders, Inc.
Docket Date 2022-03-21
Type Response
Subtype Reply to Response
Description Reply to Response ~ **AMENDED**
On Behalf Of HDZ Builders, Inc.
Docket Date 2022-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HDZ Builders, Inc.
Docket Date 2022-02-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that petitioner may file its reply in the above styled case within thirty (30) days of this order. Further,ORDERED that the parties shall inform this court of any resolution in the underlying litigation reached during the anticipated mediation.
Docket Date 2022-01-26
Type Response
Subtype Response
Description Response
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2022-01-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within ten (10) days from the date of this order, respondent shall file a response to petitioner's January 14, 2022 status report.
Docket Date 2022-01-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-12-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that petitioner is directed to file a status report within twenty (20) days from the date of this order regarding the progress being made toward the disposition of the case in light of the expiration of this court’s November 1, 2021 stay order.
Docket Date 2021-11-01
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that respondent’s October 21, 2021 unopposed motion to stay the case is granted. The case is stayed for forty-five (45) days. Thereafter, respondent shall advise this court regarding the progress being made toward disposition of the case.
Docket Date 2021-10-29
Type Response
Subtype Response
Description Response ~ TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2021-10-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 20, 2021 motion for extension of time is granted, and the time for filing a response is extended one (1) day from the date of this order.
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2021-10-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed October 12, 2021, Belaval Law PLLC is substituted for The Barthet Firm as counsel for HDZ Builders in the above–styled cause.
Docket Date 2021-10-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-10-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that the October 8, 2021 stipulation for substitution of counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ ***STRICKEN 10/11/21***
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 30, 2021 motion for extension of time is granted, and the time for filing a response is extended to October 20, 2021.
Docket Date 2021-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2021-09-10
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-08-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the amended petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 8/17/21***
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-08-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-08-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contained no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
METZKER, LLC VS COURTYARD GARDENS OF BOYNTON BEACH, LLC and SEAHAWK CONSTRUCTION, INC. 4D2020-2198 2020-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004050

Parties

Name METZKER, LLC
Role Appellant
Status Active
Representations Shane Farnsworth
Name SEAHAWK CONSTRUCTION, INC.
Role Appellee
Status Active
Name COURTYARD GARDENS OF BOYNTON BEACH, LLC
Role Appellee
Status Active
Representations Kate E. Watson, Richard S. Cohen, Jason Cohen
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s October 23, 2020 jurisdictional brief and appellee’s November 2, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction, and appellant’s request to convert this appeal to a petition for writ of certiorari is denied. See Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (noting that as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); Gov’t Employees Ins. Co. v. Arreola, 231 So. 3d 508, 510 (Fla. 2d DCA 2017) (converting an appeal into a petition for writ of certiorari because the partial summary judgment impermissibly authorized execution before the entry of a final judgment).LEVINE, C.J., MAY and ARTAU, JJ. concur.
Docket Date 2020-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-02
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2020-10-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Metzker, LLC
Docket Date 2020-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order granting defendant's, Courtyard of Boynton Beach, LLC, second motion for summary judgment" is an appealable order, as the order disposes of count I, but an order disposing of one count while others remain pending is not appealable if the counts are legally interrelated and in substance involve the same transaction. Mendez v. W. Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011); see also Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Metzker, LLC
Docket Date 2020-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Metzker, LLC
Docket Date 2020-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-26
LC Amendment 2023-05-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-19
AMENDED ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-05
Florida Limited Liability 2017-06-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State