Search icon

SUPER SERVICE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

SUPER SERVICE, 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: 26 Oct 2021 (4 years ago)
Document Number: L21000465505
FEI/EIN Number 87-3139233

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

Address: 16261 NW 15TH STREET, PEMBROKE PINES, FL, 33028, US
Mail Address: 16261 NW 15TH STREET, PEMBROKE PINES, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOMBARDIERE VINCENZA Manager 16261 NW 15TH STREET, PEMBROKE PINES, FL, 33028
BOMBARDIERE VINCENZA Agent 16261 NW 15TH STREET, PEMBROKE PINES, FL, 33028

Court Cases

Title Case Number Docket Date Status
SUPER SERVICE, LLC, MARIA ESPINO, ETC., ET AL. VS HERIBERTO AGREDO, HENRY CHARLES HAWTHORNE, ET AL. 4D2016-1124 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12014036 (13)

Parties

Name MARIA ESPINO
Role Appellant
Status Active
Name EST. OF LUCAS JOSEPH FOLINO
Role Appellant
Status Active
Name SUPER SERVICE, LLC
Role Appellant
Status Active
Representations Hinda Klein
Name DART TRANSIT COMPANY
Role Appellee
Status Active
Name HENRY CHARLES HAWTHORNE
Role Appellee
Status Active
Name HERIBERTO AGREDO
Role Appellee
Status Active
Representations SHELLY J. STIRRAT, Michael P. Rudd, JACK SOBEL
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 8, 2017 notice of voluntary dismissal of appeal, this case is dismissed.
Docket Date 2017-05-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-05-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee's April 6, 2016 motion to determine entitlement to appellate attorney's fees and costs is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-05-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-07-26
Type Order
Subtype Order on Motion To Abate
Description ORD-Grant Motion to Abate ~ ORDERED that appellants' July 19, 2016 unopposed motion to abate appeal is granted. The above-styled appeal is abated pending the outcome of Case No. 4D15-2583.
Docket Date 2016-07-19
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 10, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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.
Docket Date 2016-06-10
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 SUPER SERVICE, LLC
Docket Date 2016-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ (156 PAGES)
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-04-06
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SUPER SERVICE, LLC, MARIA ESPINO, ETC., ET AL. VS HERIBERTO AGREDO, HENRY CHARLES HAWTHORNE, ET AL. 4D2016-0447 2016-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12014036 (13)

Parties

Name MARIA ESPINO
Role Appellant
Status Active
Name SUPER SERVICE, LLC
Role Appellant
Status Active
Representations SHELLY J. STIRRAT, Hinda Klein
Name EST. OF LUCAS JOSEPH FOLINO
Role Appellant
Status Active
Name DART TRANSIT COMPANY
Role Appellee
Status Active
Name HERIBERTO AGREDO
Role Appellee
Status Active
Representations JACK SOBEL, Michael P. Rudd, CHRISTOPHER GUY CARLO
Name HENRY CHARLES HAWTHORNE
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2016-12-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' November 28, 2016 unopposed motion for extension of time is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee, Dart Transit Company's March 23, 2016 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further,ORDERED that the motion for costs filed by Michael P. Rudd is denied without prejudice to seek costs in the trial court.
Docket Date 2016-11-28
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 SUPER SERVICE, LLC
Docket Date 2016-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's October 25, 2016 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-10-25
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 SUPER SERVICE, LLC
Docket Date 2016-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (AMENDED)
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-09-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellees' (Henry Charles Hawthorne and Dart Transit Company) September 28, 2016 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2016-09-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN 9/30/16**
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' September 16, 2016 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. 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.
Docket Date 2016-09-16
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 HERIBERTO AGREDO
Docket Date 2016-09-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ **INCLUDED IN APPENDIX TO INITIAL BRIEF** ORDERED that appellants' August 22, 2016 motion to supplement the record is granted, and the proposed supplemental record filed in the appendix to the initial brief is deemed filed.
Docket Date 2016-08-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ (TO INITIAL BRIEF)
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-08-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-08-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' August 12, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before August 22, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-08-12
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 SUPER SERVICE, LLC
Docket Date 2016-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 8, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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.
Docket Date 2016-07-08
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 SUPER SERVICE, LLC
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 3, 2016 corrected motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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.
Docket Date 2016-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (CORRECTED)
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **CORRECTED MOTION FILED 6/3/16**
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (102 PAGES)
Docket Date 2016-05-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' April 28, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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.
Docket Date 2016-04-28
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 SUPER SERVICE, LLC
Docket Date 2016-04-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on March 29, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2016-04-06
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ Upon consideration of appellee Heriberto Agredo's March 30, 2016 response, it is ORDERED that appellants' March 28, 2016 motion to consolidate is denied.
Docket Date 2016-04-04
Type Response
Subtype Response
Description Response ~ (DART TRANSIT) TO MOTION TO CONSOLIDATE
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-03-30
Type Response
Subtype Response
Description Response ~ TO MOTION TO CONSOLIDATE **SEE 4/6/16 ORDER**
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-03-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-2583 AND 16-17
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-03-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-10
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUPER SERVICE, LLC
SUPER SERVICE, LLC, MARIA ESPINO, ETC., ET AL. VS HERIBERTO AGREDO, HENRY CHARLES HAWTHORNE, ET AL. 4D2016-0017 2016-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12014036 (13)

Parties

Name MARIA ESPINO
Role Appellant
Status Active
Name EST. OF LUCAS JOSEPH FOLINO
Role Appellant
Status Active
Name SUPER SERVICE, LLC
Role Appellant
Status Active
Representations Edward R. Nicklaus, Hinda Klein
Name HENRY CHARLES HAWTHORNE
Role Appellee
Status Active
Name HERIBERTO AGREDO
Role Appellee
Status Active
Representations Michael P. Rudd, JACK SOBEL, SHELLY J. STIRRAT
Name DART TRANSIT COMPANY
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2017-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE TO THIS MOTION FILED 4/6/16)
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-03-18
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ Upon consideration of appellee Heriberto Agredo's February 9, 2016 response and appellee DART's February 26, 2016 response, it is ORDERED that appellants' February 5, 2016 motion to consolidate is denied.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellants' April 6, 2016 motion and September 12, 2016 amended motion for appellate attorneys' fees are denied.
Docket Date 2017-04-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-21
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's September 19, 2016 motion to withdraw pleading is determined to be moot.
Docket Date 2016-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ ORDERED that appellees Henry Hawthorne and Dart Transit Company's September 19, 2016 unopposed motion for extension of time to serve answer brief is denied. This case was perfected on September 12, 2016.
Docket Date 2016-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ Upon consideration of appellees' August 23, 2016 response, it is ORDERED that appellants' August 22, 2016 motion for extension of time to serve reply brief is granted, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigants.
Docket Date 2016-07-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ Upon consideration of appellee's July 8, 2016 response, it is ORDERED that appellants' July 8, 2016 motion for extension of time to serve reply brief is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's June 8, 2016 unopposed motion to supplement the record is granted, and the record is supplemented to include the two (2) documents mentioned in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-06-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' June 3, 2016 unopposed motion to supplement the record on appeal is granted, and the record is supplemented to include the three column chart listing misrepresentations, which is contained in the appendix to appellants' consolidated initial brief filed on June 3, 2016.
Docket Date 2016-05-24
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ Upon consideration of appellee's May 19, 2016 notice of withdrawal, it is ORDERED that appellee's May 3, 2016 motion to supplement the record is considered withdrawn and the May 3, 2016 proposed supplemental record is stricken and removed from this court's docket; further, Upon consideration of appellants' May 19, 2016 notice of withdrawal, it is ORDERED that appellants' May 3, 2016 motion for appellate attorneys' fees as sanctions pursuant to Florida Statute § 57.105 and Florida Rule of Appellate Procedure 9.410(B) is considered withdrawn.
Docket Date 2016-05-04
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that appellee¿s March 30, 2016 motion to dismiss and appellant¿s April 20, 2016 motion to accept response to motion to dismiss out of time are denied as moot, as appellee has withdrawn the motion to dismiss. Further ORDERED sua sponte that case numbers 4D15-2583 and 4D16-17 are now consolidated for all purposes and shall proceed under case number 4D15-2583. The April 6, 2016 initial brief filed in 4D15-2583 is stricken, and appellant shall file an amended initial brief addressing all of the issues in both 4D15-2583 and 4D16-17 within thirty (30) days from the date of this order. Appellant's May 4, 2016 motion for extension of time is denied as moot.
Docket Date 2016-04-28
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 SUPER SERVICE, LLC
Docket Date 2016-04-27
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MOTION TO DISMISS
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-04-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO ACCEPT RESPONSE TO APPELLEE'S MOTION TO DISMISS OUT OF TIME
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-04-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-04-06
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation ~ Upon consideration of appellee Heriberto Agredo's March 30, 2016 response, it is ORDERED that appellants' March 28, 2016 motion to consolidate is denied.
Docket Date 2016-04-05
Type Response
Subtype Response
Description Response ~ (DART TRANSIT) TO MOTION TO CONSOLIDATE
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-03-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-2583 AND 16-447
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-03-23
Type Response
Subtype Response
Description Response
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-03-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ (180 PAGES)
Docket Date 2016-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HERIBERTO AGREDO
Docket Date 2016-03-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the preparation of the record.
Docket Date 2016-02-16
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-02-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-2583 (CONTAINED IN MOTION TO SUPPLEMENT FILED IN 15-2583)
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-01-07
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUPER SERVICE, LLC
Docket Date 2016-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
Florida Limited Liability 2021-10-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State