Search icon

ROY CASWELL, LLC. - Florida Company Profile

Company Details

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

ROY CASWELL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Sep 2019 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000245649
FEI/EIN Number NOT APPLICABLE

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

Address: 1825 DUFFY CT, LAKE MARY, FL, 32746, UN
Mail Address: 1825 DUFFY CT, LAKE MARY, FL, 32746, UN
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASWELL ROY Manager 1825 DUFFY CT, LAKE MARY, FL, 32746
CASWELL ROY Agent 1825 DUFFY CT, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
JAY LEWIS FARROW AND FARROW LAW, P.A. VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, JOSHUA D. CLARK, LAW OFFICES OF JOSHUA D. CLARK, P.A., LOUIS SPAGNUOLO, ROY CASWELL, J. DAVID NAUGHTON, WOODROW W. POWER, ET AL. 5D2021-1326 2021-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000725

Parties

Name Farrow Law, PA
Role Appellant
Status Active
Name Jay Lewis Farrow
Role Appellant
Status Active
Representations Jay Farrow, Holiday Hunt Russell
Name Joshua D. Clark
Role Appellee
Status Active
Name Louis Spagnuolo
Role Appellee
Status Active
Name LAW OFFICES OF JOSHUA D. CLARK, P.A.
Role Appellee
Status Active
Name Heath Ritenour
Role Appellee
Status Active
Name Morgan, Kidd, Lyons, Johnson, Garcia, LLP
Role Appellee
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Representations Michael A. Tessitore, Charles J. Meltz, Christopher R. Parkinson, Brian J. Moran, Douglas Jason Jeffrey, Diran V. Seropian
Name Michael A. Tessitore
Role Appellee
Status Active
Name Woodrow W. Power
Role Appellee
Status Active
Name John K. Ritenour
Role Appellee
Status Active
Name ROY CASWELL, LLC.
Role Appellee
Status Active
Name J. David Naughton
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Lower Tribunal Clerk
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-02-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2022-05-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2022-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER AND MOTION TO ACCEPT RB AS TIMELY
On Behalf Of Louis Spagnuolo
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Louis Spagnuolo
Docket Date 2022-04-07
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN AAS- JAY FARROW AND FARROW LAW, P.A.'S REPLY BRIEF
On Behalf Of Louis Spagnuolo
Docket Date 2022-03-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Louis Spagnuolo
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/7
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 3
On Behalf Of Insurance Office of America, Inc.
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Insurance Office of America, Inc.
Docket Date 2022-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APX TO AB IN MULTIPLE PARTS
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/5/22 - AMENDED NOTICE
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-08
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER OF AA, LOUIS SPAGNUOLO, IN IB/APX
On Behalf Of Louis Spagnuolo
Docket Date 2021-10-07
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-31
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 Louis Spagnuolo
Docket Date 2021-06-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D21-1324
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/4 ORDER
On Behalf Of Jay Lewis Farrow
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-06-04
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: CONSOLIDATION
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/25/21
On Behalf Of Jay Lewis Farrow
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/22 ORDER
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AAS- JAY LEWIS FARROW AND FARROW LAW P.A.)
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-04
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AA, LOUIS SPAGNUOLO)
On Behalf Of Louis Spagnuolo
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/8
On Behalf Of Jay Lewis Farrow
LOUIS SPAGNUOLO, JAY LEWIS FARROW, AND FARROW LAW, P.A., VS INSURANCE OFFICE OF AMERICA, INC., JOHN K. RITENOUR, HEATH RITENOUR, ROY CASWELL, AND J. DAVID NAUGHTON, IV 5D2021-1324 2021-05-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000725

Parties

Name Farrow Law, PA
Role Appellant
Status Active
Name Morgan, Kidd, Lyons, Johnson, Garcia, LLP
Role Appellee
Status Active
Name Joshua D. Clark
Role Appellee
Status Active
Name INSURANCE OFFICE OF AMERICA, INC.
Role Appellee
Status Active
Representations Charles J. Meltz, Brian J. Moran, Jason Del Rosso, Michael A. Tessitore, Douglas Jason Jeffrey, Diran V. Seropian, Christopher R. Parkinson
Name ROY CASWELL, LLC.
Role Appellee
Status Active
Name Heath Ritenour
Role Appellee
Status Active
Name Michael A. Tessitore
Role Appellee
Status Active
Name John K. Ritenour
Role Appellee
Status Active
Name J. David Naughton
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Jay Lewis Farrow
Role Appellant
Status Active
Name Louis Spagnuolo
Role Appellant
Status Active
Representations Meera K. Koodie, Jay Farrow, Holiday Hunt Russell

Docket Entries

Docket Date 2023-03-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-03-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-02
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed ~ RESPONSE AND RB ACCEPTED; ATTY FARROW TO UPDATE EDCA EMAIL ADDRESSES...
Docket Date 2022-04-20
Type Response
Subtype Response
Description RESPONSE ~ PER 4/13 ORDER AND MOTION TO ACCEPT RB AS TIMELY
On Behalf Of Louis Spagnuolo
Docket Date 2022-04-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY RB SHOULD NOT BE STRICKEN
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Louis Spagnuolo
Docket Date 2022-04-07
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN AAS- JAY FARROW AND FARROW LAW, P.A.'S REPLY BRIEF
On Behalf Of Louis Spagnuolo
Docket Date 2022-03-24
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 3/22; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 05/25/21
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ APPELLEES SHALL FILE THE APPENDIX IN MULTIPLE PARTS BY JANUARY 21, 2022. EACH VOLUME SHALL CONTAIN ITS OWN INDEX, BUT BE CONSECUTIVELY PAGE NUMBERED BEGINNING WITH THE FIRST VOLUME THROUGH THE LAST VOLUME, AND FILED IN CONSECUTIVE ORDER IN THE PORTAL.
Docket Date 2022-01-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE APX TO AB IN MULTIPLE PARTS
On Behalf Of Insurance Office of America, Inc.
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/5/22 - AMENDED NOTICE
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE'S W/IN 5 DYS FILE AMENDED NTC OF AGREED EOT
Docket Date 2021-10-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 10/22 ORDER
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-10-08
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER OF AA, LOUIS SPAGNUOLO, IN IB/APX
On Behalf Of Louis Spagnuolo
Docket Date 2021-10-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AAS, JAY LEWIS FARROW, AND FARROW LAW, P.A.
On Behalf Of Louis Spagnuolo
Docket Date 2021-10-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Louis Spagnuolo
Docket Date 2021-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 10/7
Docket Date 2021-08-31
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 Louis Spagnuolo
Docket Date 2021-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AAS- JAY LEWIS FARROW AND FARROW LAW P.A.)
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-04
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Louis Spagnuolo
Docket Date 2021-08-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/7 (FOR AA, LOUIS SPAGNUOLO)
On Behalf Of Louis Spagnuolo
Docket Date 2021-06-25
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D21-1326; IB'S BY 8/8
Docket Date 2021-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-06-14
Type Response
Subtype Response
Description RESPONSE ~ PER 6/4 ORDER (FOR AES, INSURANCE OFFICE OF AMERICA, INC. JOHN K. RITENOUR and HEATH RITENOUR)
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-06-04
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE: CONSOLIDATION
Docket Date 2021-06-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/8
On Behalf Of Louis Spagnuolo
Docket Date 2021-06-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Louis Spagnuolo
Docket Date 2021-05-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-05-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ REMANDED WITH INSTRUCTIONS
Docket Date 2022-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/7
On Behalf Of Louis Spagnuolo
Docket Date 2022-01-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 1
On Behalf Of Insurance Office of America, Inc.
Docket Date 2021-08-10
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ INITIAL BRF SHALL NOT EXCEED 17,201

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-08-31
Florida Limited Liability 2019-09-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State