Search icon

LGL SYSTEMS, LLC

Company Details

Entity Name: LGL SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Jul 1999 (26 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jan 2016 (9 years ago)
Document Number: L99000004470
FEI/EIN Number 65-0936043
Address: 4055 Edison Avenue, Fort Myers, FL 33916
Mail Address: 4055 Edison Avenue, Fort Myers, FL 33916
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Lomangino, John P Agent 12600 Corporate Lakes Drive, Suite 10, Fort Myers, FL 33913

Manager

Name Role
LGL HOLDINGS MANAGEMENT, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000081261 SCS EXPIRED 2011-08-16 2016-12-31 No data 790 HILLBRATH DRIVE, LANTANA, FL, 33462
G10000061970 SUN DISPOSAL EXPIRED 2010-07-06 2015-12-31 No data 790 HILLBRATH DRIVE, LANTANA, FL, 33462, US
G08322700093 DORAL TRANSFER AND RECYCLING EXPIRED 2008-11-17 2013-12-31 No data 790 HILLBRATH DRIVE, LAKE WORTH, FL, 33462

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 Lomangino, John P No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 12600 Corporate Lakes Drive, Suite 10, Fort Myers, FL 33913 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 4055 Edison Avenue, Fort Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2023-07-06 4055 Edison Avenue, Fort Myers, FL 33916 No data
LC AMENDMENT AND NAME CHANGE 2016-01-12 LGL SYSTEMS, LLC No data
LC AMENDMENT 2016-01-12 No data No data
AMENDED AND RESTATEDARTICLES 1999-10-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001103747 TERMINATED 1000000496994 PALM BEACH 2013-05-08 2023-06-12 $ 510.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
SOUTHERN WASTE SYSTEMS, LLC n/k/a LGL SYSTEMS, LLC, Appellant(s) v. WASTE MANAGEMENT INC. OF FLORIDA, Appellee(s) 4D2023-1865 2023-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-002422

Parties

Name Southern Waste Systems, LLC
Role Appellant
Status Active
Representations Tara A. Campion, Roy E. Fitzgerald, Bruce S. Rogow
Name LGL SYSTEMS, LLC
Role Appellant
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name WASTE MANAGEMENT INC. OF FLORIDA
Role Appellee
Status Active
Representations Bard D. Rockenbach, Stephanie G. Kolman, Katherine Miller Joffe, Frederick J. Fein, Ilene L. Pabian, Brian K. Hole, Mitchell W. Berger, Daniel R. Lever, Philip E. Rothschild, Anthony J. Carriuolo

Docket Entries

Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-24
Type Record
Subtype Record on Appeal
Description Record on Appeal pgs 1 - 7,494
On Behalf Of Clerk - Broward
Docket Date 2024-06-21
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential** 302 pages
On Behalf Of Clerk - Broward
Docket Date 2024-06-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 10, 2024.
Docket Date 2024-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Southern Waste Systems, LLC
Docket Date 2024-04-25
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to June 10, 2024.
Docket Date 2024-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Southern Waste Systems, LLC
Docket Date 2024-11-05
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 15 Days to November 24, 2024
Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-09-20
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to November 9, 2024
Docket Date 2024-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Waste Management Inc. of Florida
Docket Date 2024-08-21
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to September 25, 2024.
Docket Date 2024-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief
Docket Date 2024-07-26
Type Record
Subtype Appendix to Initial Brief
Description Confidential Appendix to Initial Brief
Docket Date 2024-07-26
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
Docket Date 2024-07-22
Type Record
Subtype Transcript
Description Corrected Transcript - 363 pages
On Behalf Of Clerk - Broward
Docket Date 2024-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's July 17, 2024 amended motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
View View File
Docket Date 2024-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Amended Motion to Supplement Record
Docket Date 2024-07-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's July 15, 2024 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-07-09
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 15 DAYS TO July 25, 2024.
Docket Date 2024-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-03-04
Type Motions Relating to Briefs
Subtype Motion to Set Briefing Schedule
Description Unopposed Motion to Set Briefing Schedule for Initial Brief
Docket Date 2024-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing Entry of Final Judgment and Order Granting Summary Judgment Making this Case Final and Appealable in Accordance with the Court's Order of August 18, 2023 Relinquishing Jurisdiction Until Entry of Final Judgment
On Behalf Of Southern Waste Systems, LLC
Docket Date 2024-01-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to obtain final judgment
Docket Date 2023-12-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-11-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2023-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-10-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION FOR 30-DAY EXTENSION OF TIME TO OBTAIN ENTRY OF FINAL JUDGMENT
On Behalf Of Southern Waste Systems, LLC
Docket Date 2023-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2023-08-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant’s August 11, 2023 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order to enter a post-judgment order regarding attorney’s fees and costs. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Southern Waste Systems, LLC
Docket Date 2023-08-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF ORDER
On Behalf Of Southern Waste Systems, LLC
Docket Date 2023-08-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Southern Waste Systems, LLC
Docket Date 2023-08-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waste Management Inc. of Florida
Docket Date 2023-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Southern Waste Systems, LLC
Docket Date 2023-08-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-12-31
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to January 18, 2025
Docket Date 2024-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Southern Waste Systems, LLC
Docket Date 2024-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Waste Management Inc. of Florida
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's November 19, 2024 motion for extension of time is granted, and Appellee shall serve the answer brief within ten (10) days from the current due date. In addition, Appellee is notified that the failure to serve the brief within the time provided herein will foreclose Appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description Order on Motion to Set Briefing Schedule
View View File
Docket Date 2024-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description ORDERED that appellants' January 17, 2024 motion for extension of relinquishment is granted, and relinquishment of jurisdiction to the trial court is continued for thirty (30) days from the date of this order.
View View File
Docket Date 2023-12-21
Type Order
Subtype Order Relinquishing Jurisdiction
Description ORDERED that appellants' December 14, 2023 motion for extension is treated as a motion for relinquishment and is granted. Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order to enter a post-judgment order regarding attorney's fees and costs. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2023-08-02
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-07-06
ANNUAL REPORT 2023-07-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State