Search icon

SUMMIT, LLC - Florida Company Profile

Company Details

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

SUMMIT, 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: 06 Nov 2017 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L17000228854
FEI/EIN Number 46-1011905

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

Address: 4678 ASHTON RD, SARASOTA, FL, 34233, US
Mail Address: 4678 Ashton road, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE MELISSA Authorized Member 4678 ASHTON RD, SARASOTA, FL, 34233
MOHAN JAMES Authorized Member 4678 ASHTON RD, SARASOTA, FL, 34233
Lee James Auth 4678 ASHTON RD, SARASOTA, FL, 34233
Lee James Agent 4678 Ashton road, SARASOTA, FL, 34233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129215 SUMMIT WIRELESS SERVICES, LLC ACTIVE 2017-11-27 2027-12-31 - 4678 ASHTON ROAD, SARASOTA, FL, 34233

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 4678 Ashton road, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2020-01-17 4678 ASHTON RD, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2018-03-05 Lee, James -
LC NAME CHANGE 2017-11-27 SUMMIT, LLC -
CONVERSION 2017-11-06 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M12000005762. CONVERSION NUMBER 500000175625

Court Cases

Title Case Number Docket Date Status
Lakeland Fast Food Services/RetailFirst Insurance Company/Summit, Appellant(s) v. Yolanda Diaz, Appellee(s). 1D2024-1990 2024-08-07 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
99-028375WRH

Parties

Name RETAILFIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations H George Kagan, Thomas Paul Vecchio
Name SUMMIT, LLC
Role Appellant
Status Active
Representations H George Kagan, Thomas Paul Vecchio
Name YOLANDA DIAZ, INC.
Role Appellee
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name Hon. William Raymond Holley
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name LAKELAND FAST FOOD SERVICES, INC.
Role Appellant
Status Active
Representations H George Kagan, Thomas Paul Vecchio

Docket Entries

Docket Date 2024-08-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description LT order re: rendition date (duplicate)
On Behalf Of Hon. William Raymond Holley
Docket Date 2024-08-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description LT order re rendition date of final order
On Behalf Of Hon. William Raymond Holley
Docket Date 2024-08-13
Type Response
Subtype Response
Description Response to 8/9 order
On Behalf Of Lakeland Fast Food Services
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yolanda Diaz
Docket Date 2024-08-09
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Show Cause Timeliness (Appeal)
View View File
Docket Date 2024-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-07
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Hon. William Raymond Holley
Docket Date 2024-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lakeland Fast Food Services
Docket Date 2024-10-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-622 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-05
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lakeland Fast Food Services
Docket Date 2024-12-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Yolanda Diaz
Docket Date 2024-12-11
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Yolanda Diaz
Valls Group, Inc./Summit and RetailFirst Insurance Company, Appellant(s) v. Orelbys Garcia, Appellee(s). 1D2024-0580 2024-03-05 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-017963MGK

Parties

Name VALLS GROUP, INC.
Role Appellant
Status Active
Representations H George Kagan
Name SUMMIT, LLC
Role Appellant
Status Active
Representations H George Kagan
Name Retail First Insurance Company
Role Appellant
Status Active
Representations H George Kagan
Name Orelbys Garcia
Role Appellee
Status Active
Representations Steven Miller, Thomas Warren Sculco, Shannon McLin
Name Margret Gail Kerr
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Valls Group, Inc.
Docket Date 2024-07-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Orelbys Garcia
Docket Date 2024-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Orelbys Garcia
Docket Date 2024-06-13
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 Orelbys Garcia
Docket Date 2024-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Valls Group, Inc.
Docket Date 2024-04-23
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted- 703 pages
Docket Date 2024-03-25
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of David W. Langham
Docket Date 2024-03-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orelbys Garcia
Docket Date 2024-03-12
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Valls Group, Inc.
Docket Date 2024-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-05
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Valls Group, Inc.
Docket Date 2024-03-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Margret Gail Kerr
Docket Date 2025-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Valls Group, Inc.
Docket Date 2024-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Orelbys Garcia
Docket Date 2024-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Aaron James Sullivan, Appellant(s) v. Traffic Control Products of Florida Inc, Bridgefield Casualty Insurance Company/Summit, Appellee(s). 1D2023-1443 2023-06-14 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-017492BJA

Parties

Name Aaron James Sullivan
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette E. Tsambis
Name TRAFFIC CONTROL PRODUCTS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Humberto S. Valdes, KRISTIN J. LONGBERRY
Name BRIDGEFIELD CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Humberto S. Valdes, KRISTIN J. LONGBERRY
Name SUMMIT, LLC
Role Appellee
Status Active
Representations Humberto S. Valdes, KRISTIN J. LONGBERRY
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Hon. Brian J. Anthony
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Response
Subtype Objection
Description Objection to motion for attorney fees
On Behalf Of Summit
Docket Date 2024-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-05-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 385 So. 3d 123
View View File
Docket Date 2024-04-09
Type Notice
Subtype Notice of Oral Argument
Description * AMENDED* Notice of Oral Argument
View View File
Docket Date 2024-02-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-10-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Aaron James Sullivan
View View File
Docket Date 2023-09-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Summit
Docket Date 2023-09-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Aaron James Sullivan
View View File
Docket Date 2023-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Aaron James Sullivan
Docket Date 2023-09-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Aaron James Sullivan
Docket Date 2023-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Aaron James Sullivan
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Summit
Docket Date 2023-08-07
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3254 pages
Docket Date 2023-07-20
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Aaron James Sullivan
Docket Date 2023-07-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed-docketing statement
View View File
Docket Date 2023-06-14
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-06-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Aaron James Sullivan
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Aaron James Sullivan
Docket Date 2023-10-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Summit
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Walton Construction Services and Summit, Appellant(s) v. Shawn Holloway, Appellee(s). 1D2022-4061 2022-12-15 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
16-026385

Parties

Name WALTON CONSTRUCTION SERVICES, INC.
Role Appellant
Status Active
Representations H. George Kagan
Name SUMMIT, LLC
Role Appellant
Status Active
Name Shawn Holloway
Role Appellee
Status Active
Representations Charles F. Beall Jr., John W. Wesley
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 1186
View View File
Docket Date 2023-08-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Walton Construction Services
Docket Date 2023-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shawn Holloway
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-07-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Shawn Holloway
Docket Date 2023-07-01
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 Shawn Holloway
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-06-22
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 Shawn Holloway
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-05-22
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 Shawn Holloway
Docket Date 2023-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Walton Construction Services
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Walton Construction Services
Docket Date 2023-03-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 616 pages
Docket Date 2023-02-02
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on February 1, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Shawn Holloway
Docket Date 2023-01-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order granting ext. of time to prepare record
On Behalf Of John P. Moneyham
Docket Date 2023-01-24
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellee, Shawn Holloway on January 23, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Shawn Holloway
Docket Date 2023-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Walton Construction Services
Docket Date 2023-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 15, 2022, and in the lower tribunal on December 14, 2022.
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Walton Construction Services
Docket Date 2022-12-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Walton Construction Services
Juan Pablo Trejo Gonzalez, Appellant(s) v. Carports Anywhere and RetailFirst Insurance Company/Summit, Appellee(s). 1D2022-2990 2022-09-20 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-029489TSS

Parties

Name Juan Pablo Trejo Gonzalez
Role Appellant
Status Active
Representations Mark Tipton
Name CARPORTS ANYWHERE INC.
Role Appellee
Status Active
Representations Caitlin Beyl, Ryan L. Davis
Name RETAILFIRST INSURANCE COMPANY
Role Appellee
Status Active
Name SUMMIT, LLC
Role Appellee
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name TIMOTHY S. STANTON, LLC
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 363 So. 3d 1046
View View File
Docket Date 2023-03-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Carports Anywhere
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Juan Pablo Trejo Gonzalez
Docket Date 2023-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Juan Pablo Trejo Gonzalez
Docket Date 2023-01-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~      The Court grants in part Appellant’s January 18, 2023, motion for an extension of time to serve the initial brief. Appellants shall serve the brief on or before February 2, 2023.
Docket Date 2023-01-18
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 Juan Pablo Trejo Gonzalez
Docket Date 2022-12-20
Type Record
Subtype Transcript
Description Transcript Received ~ 126 pages
Docket Date 2022-10-27
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Insolvency/Indigency Order from Lower Tribunal ~ fee waived for cost of prep. of record
On Behalf Of Timothy S. Stanton
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carports Anywhere
Docket Date 2022-09-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Juan Pablo Trejo Gonzalez
Docket Date 2022-09-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Juan Pablo Trejo Gonzalez
Docket Date 2022-09-22
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on September 20, 2022, and in the lower tribunal on September 13, 2022.
Docket Date 2022-09-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Timothy S. Stanton
Docket Date 2022-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Roger Himalstein, Appellant(s) v. Water Connection, Inc., d/b/a Kinetico Water Systems of SW FL, and RetailFirst Insurance Company/Summit, Appellee(s). 1D2022-2557 2022-08-17 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21023208JAW

Parties

Name Roger Himalstein
Role Appellant
Status Active
Representations Michael J. Winer, Brian O. Sutter
Name WATER CONNECTION INC.
Role Appellee
Status Active
Representations H. George Kagan, David H. Roos
Name SUMMIT, LLC
Role Appellee
Status Active
Name Kinetico Water Systems of SW FL
Role Appellee
Status Active
Name RETAILFIRST INSURANCE COMPANY
Role Appellee
Status Active
Name Jack Adam Weiss
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-24
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on August 17, 2022, and in the lower tribunal on August 17, 2022.
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Roger Himalstein
Docket Date 2023-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Attorney's Fees - Workers Comp
Description Order on Motion for Attorney's Fees - Workers Comp
View View File
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 372 So. 3d 714
View View File
Docket Date 2023-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-06-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Water Connection, Inc.
Docket Date 2023-05-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Roger Himalstein
Docket Date 2023-04-14
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 2023-04-10
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 Roger Himalstein
Docket Date 2023-03-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Water Connection, Inc.
Docket Date 2023-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~     The Court grants Appellees’ January 31, 2023, motion for an extension of time to serve the answer brief. Appellees shall serve the brief on or before March 10, 2023.
Docket Date 2023-01-31
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 Water Connection, Inc.
Docket Date 2023-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Roger Himalstein
Docket Date 2023-01-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Roger Himalstein
Docket Date 2022-12-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Initial Brief Extension ~ The Court grants Appellant’s December 8, 2022, motion for an extension of time to serve the initial brief. Appellant shall serve the brief on or before January 9, 2023.
Docket Date 2022-12-08
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 Roger Himalstein
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Roger Himalstein
Docket Date 2022-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Roger Himalstein
Docket Date 2022-11-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Roger Himalstein
Docket Date 2022-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2183 pages
Docket Date 2022-10-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ lt order extending time for record
On Behalf Of Jack Adam Weiss
Docket Date 2022-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Water Connection, Inc.
Docket Date 2022-08-31
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Roger Himalstein
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Roger Himalstein

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-05
LC Name Change 2017-11-27
Florida Limited Liability 2017-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3096388410 2021-02-04 0455 PPS 34500 Washington Loop Rd, Punta Gorda, FL, 33982-8703
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 166057
Loan Approval Amount (current) 166057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33982-8703
Project Congressional District FL-17
Number of Employees 11
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 166744.29
Forgiveness Paid Date 2021-07-08
7810897007 2020-04-08 0455 PPP 4678 ASHTON RD, SARASOTA, FL, 34233-3408
Loan Status Date 2021-02-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 155300
Loan Approval Amount (current) 155300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94636
Servicing Lender Name Achieva CU
Servicing Lender Address 1659 Virginia St, DUNEDIN, FL, 34698-7405
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SARASOTA, SARASOTA, FL, 34233-3408
Project Congressional District FL-17
Number of Employees 16
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94636
Originating Lender Name Achieva CU
Originating Lender Address DUNEDIN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 156464.75
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State