Search icon

ENCOMPASS DESIGN, LLC

Company Details

Entity Name: ENCOMPASS DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Nov 2020 (4 years ago)
Document Number: L20000369159
FEI/EIN Number 86-1518963
Address: 760 US1, Ste. 301, North Palm Beach, FL, 33408, US
Mail Address: 760 US Highway 1, Suite 301, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CAVALLO NICOLE W Agent 760 US1, North Palm Beach, FL, 33408

Authorized Person

Name Role Address
CAVALLO NICOLE W Authorized Person 760 US Highway 1, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-28 760 US1, Ste. 301, North Palm Beach, FL 33408 No data
CHANGE OF MAILING ADDRESS 2024-01-28 760 US1, Ste. 301, North Palm Beach, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-28 760 US1, Ste. 301, North Palm Beach, FL 33408 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000003207 ACTIVE 1000001021226 PALM BEACH 2024-12-11 2045-01-02 $ 2,393.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
NICOLE CAVALLO and ENCOMPASS DESIGN, LLC, Appellant(s) v. DAN KARO and KRISTA KARO, Appellee(s). 4D2024-1019 2024-04-22 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CC001877

Parties

Name Nicole Cavallo
Role Appellant
Status Active
Representations Michael A Gort
Name ENCOMPASS DESIGN, LLC
Role Appellant
Status Active
Representations Michael A Gort
Name Dan Karo
Role Appellee
Status Active
Representations Kathryn Anna Slye
Name Krista Karo
Role Appellee
Status Active
Representations Kathryn Anna Slye
Name Santo DiGangi
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' September 24, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief on or before October 4, 2024. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Nicole Cavallo
View View File
Docket Date 2024-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' November 13, 2024 amended motion for extension of time is granted, and Appellants shall serve the reply brief no later than November 18, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Amended Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellants' November 1, 2024 motion for extension of time is granted, and Appellants shall serve the reply brief on or before November 11, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-10-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Dan Karo
View View File
Docket Date 2024-09-24
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 Dan Karo
Docket Date 2024-08-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Nicole Cavallo
View View File
Docket Date 2024-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-26
Type Notice
Subtype Withdrawal
Description Notice of Withdrawing Appellants' Initial Brief
On Behalf Of Nicole Cavallo
View View File
Docket Date 2024-08-26
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellants' August 23, 2024 motion for extension of time 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.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant Nicole Cavallo's August 19, 2024 response is treated as a motion for extension of time and is granted. Appellant shall serve the initial brief on or before August 23, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that Appellees' August 9, 2024 motion to dismiss is denied as moot.
View View File
Docket Date 2024-08-19
Type Response
Subtype Response
Description Response to Appellees' Motion to Dismiss
On Behalf Of Nicole Cavallo
Docket Date 2024-08-16
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant Nicole Cavallo's August 15, 2024 response 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.
View View File
Docket Date 2024-08-15
Type Response
Subtype Response
Description Response to Appellees' Motion to Dismiss
On Behalf Of Nicole Cavallo
Docket Date 2024-08-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-07-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; 218 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-11
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-07-10
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-06-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Nicole Cavallo
View View File
Docket Date 2024-06-04
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-05-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion to Reconsider this Court's Order Dismissing Appellants Appeal for Failure to Pay the Filing Fees
Docket Date 2024-05-10
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description In light of the initial brief having been filed in this court on August 26, 2024, it is ORDERED that appellants' August 26, 2024 motion for extension of time to file the initial brief is denied as moot.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-11-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State