Search icon

WEBB ROOFING & CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: WEBB ROOFING & CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEBB ROOFING & CONSTRUCTION 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: 11 Dec 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L17000253516
FEI/EIN Number 82-3510857

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

Address: 17251 ALICO CENTER Rd, FT MYERS, FL, 33967, US
Mail Address: 17251 ALICO CENTER Rd, FT MYERS, FL, 33967, US
ZIP code: 33967
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEBB BRIAN Manager 8019 VALENTINA CT, NAPLES, FL, 34114
Webb Brian Agent 17251 Alico Center Rd, Fort Myers, FL, 33967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-11 17251 Alico Center Rd, Suite 1, Fort Myers, FL 33967 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-11 17251 ALICO CENTER Rd, Suite 1, FT MYERS, FL 33967 -
CHANGE OF MAILING ADDRESS 2023-01-11 17251 ALICO CENTER Rd, Suite 1, FT MYERS, FL 33967 -
REGISTERED AGENT NAME CHANGED 2023-01-11 Webb, Brian -
LC STMNT OF RA/RO CHG 2021-01-04 - -
LC AMENDMENT 2019-11-06 - -
LC AMENDMENT 2019-08-26 - -
CONVERSION 2017-12-11 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M17000008953. CONVERSION NUMBER 300000176553

Court Cases

Title Case Number Docket Date Status
Webb Roofing & Construction LLC, Appellant(s) v. Edison Insurance Company, James Cairo and Jaime Cairo Appellee(s). 6D2024-1028 2024-05-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004248

Parties

Name WEBB ROOFING & CONSTRUCTION LLC
Role Appellant
Status Active
Representations Michael Gordon Fink, Margaret Hastings White-Small
Name EDISON INSURANCE COMPANY
Role Appellee
Status Active
Representations Alex Finch
Name JAIME CAIRO
Role Appellee
Status Active
Representations Alex Finch, Mark Andrew Fromang
Name JAMES CAIRO
Role Appellee
Status Active
Representations Alex Finch, Mark Andrew Fromang
Name Hon. Michael Thomas McHugh
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Response
Subtype Response
Description APPELLEES' RESPONSE TO APPELLANT'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of EDISON INSURANCE COMPANY
Docket Date 2024-10-31
Type Order
Subtype Order to File Response
Description Appellees shall serve a response to Appellant's motion to supplement the record on appeal within ten days from the date of this order.
View View File
Docket Date 2024-10-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description THE APPELLANT'S FIRST MOTION TO SUPPLEMENT THE RECORD ON APPEAL and REQUEST FOR AN EXTENSION OF THIRTY DAYS AFTER THE CLERK'S SUPPLEMENTATION TO SERVE THE INITIAL BRIEF
On Behalf Of Webb Roofing & Construction LLC
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Webb Roofing & Construction LLC
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED FIRST REQUEST FOR AN EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of Webb Roofing & Construction LLC
Docket Date 2024-07-12
Type Record
Subtype Record on Appeal Redacted
Description McHUGH - REDACTED - 2,425 PAGES
On Behalf Of Lee Clerk
Docket Date 2024-07-11
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Webb Roofing & Construction LLC
View View File
Docket Date 2024-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES CAIRO
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With Order
On Behalf Of Webb Roofing & Construction LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Appellant's motion to supplement the record is granted to the extent that, within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the transcript of July 11, 2023, hearing and the Amended Notice of Evidentiary Hearing, filed in the lower tribunal on February 16, 2023. The supplemental record shall be filed in this Court within twenty-five days from the date of this order. Appellant shall serve the initial brief within thirty days from the date of filing of the supplemental record. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served within sixty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
WEBB ROOFING & CONSTRUCTION, LLC, ET AL VS FIRST PROTECTIVE INSURANCE COMPANY D/B/A FORTLINE INSURANCE 2D2022-1823 2022-06-06 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-000664

Parties

Name ANGELA C. RINALDI
Role Appellant
Status Active
Name WEBB ROOFING & CONSTRUCTION LLC
Role Appellant
Status Active
Representations DAVID LOW, ESQ., JORDI ITURRIZAGA, ESQ., MICHAEL G. FINK, ESQ., Andrew N. Walker, Esq.
Name JOHN RINALDI
Role Appellant
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY
Role Appellee
Status Active
Representations ELIZABETH K. RUSSO, ESQ., PAULO R. LIMA, ESQ., HOLLY PAAR, ESQ.
Name FRONTLINE INSURANCE INC
Role Appellee
Status Active
Name HONORABLE NICOLE LYNN MIRRA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-28
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-12-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2022-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR THE APPELLANT
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2022-12-06
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-08-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ The motion to withdraw as counsel for the Appellant filed by Attorney Jordi Iturrizaga is denied without prejudice to counsel filing an amended motion to withdraw which both demonstrates service on the Appellant and provides Appellant’s address to this court. See Fla. R. App. P. 9.440(d).
Docket Date 2022-08-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-07-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHARGING LIEN OF DAVID LOW & ASSOCIATES, P.A.
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2022-07-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREEMENT FOR EXTENSION OF TIME TO FILE INITIAL BRIEF//90 - IB DUE 10/11/22
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2022-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST PROTECTIVE INSURANCE COMPANY
Docket Date 2022-06-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2022-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2022-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ALEX FINCH D/B/A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS WEBB ROOFING & CONSTRUCTION, LLC, A/A/O GARY DEMERT, LINDA DEMERT AND FIRST PROTECTIVE INSURANCE COMPANY, D/B/A FRONTLINE INSURANCE 2D2021-2436 2021-08-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-2566

Parties

Name D/B/A FINCH LAW FIRM
Role Petitioner
Status Active
Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name WEBB ROOFING & CONSTRUCTION LLC
Role Respondent
Status Active
Representations KATHLEEN ELIZABETH MCCARTHY, ESQ., JOSE M. CANAURA, ESQ.
Name LINDA DAMERT
Role Respondent
Status Active
Name GARY DAMERT
Role Respondent
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY D/ B/ A FRONTLINE INSURANCE COMPANY
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
ALEX FINCH D/B/A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS WEBB ROOFING & CONSTRUCTION, LLC, A/A/O MARGARET P. STOEHR AND FAMILY SECURITY INSURANCE COMPANY 2D2021-2439 2021-08-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-1192

Parties

Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name FINCH LAW FIRM
Role Petitioner
Status Active
Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name MARGARET P. STOEHR
Role Respondent
Status Active
Name WEBB ROOFING & CONSTRUCTION LLC
Role Respondent
Status Active
Representations JOSE M. CANAURA, ESQ., CHRISTOPHER R. COOPER, ESQ.
Name FAMILY SECURITY INSURANCE COMPANY
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
ALEX FINCH, D/B/A FINCH LAW FIRM AND FROMANG & FINCH, P. A. VS WEBB ROOFING & CONSTRUCTION, LLC., A/A/O BARRY KAY, MARIA KAY AND UNITED PROPERTY & CASUALTY INSURANCE COMPANY 2D2021-2441 2021-08-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-1189

Parties

Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name FINCH LAW FIRM
Role Petitioner
Status Active
Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name WEBB ROOFING & CONSTRUCTION LLC
Role Respondent
Status Active
Representations JOSE M. CANAURA, ESQ., CHRISTOPHER R. COOPER, ESQ.
Name MARIA KAY
Role Respondent
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name BARRY KAY
Role Respondent
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ALEX FINCH
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
WEBB ROOFING & CONSTRUCTION, LLC VS FEDNAT INSURANCE COMPANY, ET AL. 2D2020-1881 2020-06-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-3336-0001-XX

Parties

Name WEBB ROOFING & CONSTRUCTION LLC
Role Appellant
Status Active
Name LISA LEFEVRE
Role Appellee
Status Active
Name FEDNAT INSURANCE COMPANY
Role Appellee
Status Active
Representations WARREN B. KWAVNICK, ESQ., MATTHEW F. WATKINS, ESQ.
Name JOHN LEFEVRE
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Within five days from the date of this order, Attorney Alex Finch shall file a notice in this court certifying that Appellant was served with the motion to withdraw as counsel and stating Appellant’s address. See Fla. R. App. P. 9.440(d).
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-18
Type Notice
Subtype Notice
Description Notice ~ FINCH LAW FIRM'S AND FROMANG & FINCH, P.A.'S COMPLIANCEWITH THE COURT'S ORDERS RENDERED JUNE 1, 2021 AND JUNE 15, 2021AND CERTIFICATE OF SERVICE OF THE MOTION TO WITHDRAW ASCOUNSEL OF RECORD FOR WEBB ROOFING & CONSTRUCTION, LLC
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2021-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Within five days from the date of this order, Attorney Alex Finch shall comply with this court’s June 1, 2021, order or sanctions may be imposed.
Docket Date 2021-04-19
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2021-04-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR ENLARGEMENT OF TIME TO FILE RULE 9.330 MOTIONS
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2021-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees and costs is accepted as timely filed. Appellant's motion for fees, filed pursuant to section 627.428, Florida Statutes (2020), is denied. Appellant's motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-02-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-11-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES ANDCOSTS ON APPEAL AND MOTION TO ACCEPT BELATED MOTION
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2020-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2020-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2020-10-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2020-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee FedNat Insurance Company's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2020-09-08
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 FEDNAT INSURANCE COMPANY
Docket Date 2020-08-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2020-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FEDNAT INSURANCE COMPANY
Docket Date 2020-07-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2020-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2020-06-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WEBB ROOFING & CONSTRUCTION, LLC
Docket Date 2020-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Counsel for Appellant filed a motion to withdraw as counsel and motion for extension of time for Appellant to file motions pursuant to Florida Rule of Appellate Procedure 9.330, should it wish to do so upon obtaining new counsel. The motion to withdraw as counsel is granted, and Appellant shall have thirty days from the date of this order to obtain new counsel. The motion for extension of time is granted, and Appellant shall have forty-five days from the date of this order to file any appropriate motions pursuant to rule 9.330.
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, FEBRUARY 02, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Matthew C. Lucas, Judge John K. Stargel. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-08
CORLCRACHG 2021-01-04
ANNUAL REPORT 2020-01-14
LC Amendment 2019-11-06
LC Amendment 2019-08-26
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State