Search icon

BUILDERS FIRSTSOURCE - FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BUILDERS FIRSTSOURCE - FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 23 Feb 2004 (21 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 May 2006 (19 years ago)
Document Number: M04000000712
FEI/EIN Number 52-2172981

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

Address: 6031 connection drive, suite 400, Irving, TX, 75039, US
Mail Address: 6031 connection drive, suite 400, Irving, TX, 75039, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Jackson Peter Manager 6031 connection drive, Irving, TX, 75039
Johnson Timothy Manager 6031 connection drive, Irving, TX, 75039
Rush David Manager 6031 connection drive, Irving, TX, 75039
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 6031 connection drive, suite 400, Irving, TX 75039 -
CHANGE OF MAILING ADDRESS 2024-05-01 6031 connection drive, suite 400, Irving, TX 75039 -
REGISTERED AGENT NAME CHANGED 2022-10-06 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2022-10-06 1200 SOUTH PINE ISLAND ROAD, Plantation, FL 33324 -
MERGER 2006-05-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000056997

Court Cases

Title Case Number Docket Date Status
Prominence Property Owners Association, Inc., Appellant(s) v. D.R. Horton, Inc., a foreign corporation; et al. Appellee(s). 1D2024-2688 2024-10-11 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
22-000521-CAAXMX

Parties

Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations Joshua Dean Grosshans, Kelsey M. Sandor, Kelsey Katherine Stone, Michael March Brownlee, Lindsey Brooke Lawton
Name LUNSFORD AIR CONDITIONING & HEATING, INC.
Role Appellee
Status Active
Representations Giovanni Wayne Stewart, Maura Kathleen McCafferty, Stephen Marshall Cozart
Name All American A/C, Inc. f/k/a All American Air Conditioning
Role Appellee
Status Active
Representations Giovanni Wayne Stewart, Maura Kathleen McCafferty
Name MDV CONSTRUCTION INC
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Mark Jerome Albrechta
Name OLD DOMINION GROUP II, INC.
Role Appellee
Status Active
Representations George John Veith
Name Joseph Yoon
Role Appellee
Status Active
Representations Joshua Dean Grosshans, Kelsey M. Sandor, Kelsey Katherine Stone
Name GMB CONSTRUCTION SERVICES, LLC
Role Appellee
Status Active
Representations Haley R Maple, Lindsay Polega
Name CORAL BEACH LLC
Role Appellee
Status Active
Representations Job William Fickett, Christopher John Mueller, Taylor Rae McMahon
Name GREENEARTH LANDSCAPE SERVICES LLC
Role Appellee
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name GREENEARTH SOUTHEAST, LLC
Role Appellee
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name STACKABLE DESIGN GROUP, LLC
Role Appellee
Status Active
Representations Gregory Kent Rettig, Makenzie Marie Ervin
Name Brian Stackable
Role Appellee
Status Active
Representations Gregory Kent Rettig, Makenzie Marie Ervin
Name EMaldonado Construction, LLC
Role Appellee
Status Active
Representations Kimberly Anne Canals, Matthew Coe Willingham
Name Heritage & Son Company, Inc.
Role Appellee
Status Active
Representations Amanda McDermott
Name ProBuild Company, LLC
Role Appellee
Status Active
Representations Jason Brandt Vrbensky, Gerard Andrew Tuzzio
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Representations Jason Brandt Vrbensky, Gerard Andrew Tuzzio
Name C & T FRAMING, LLC
Role Appellee
Status Active
Representations David Kowalski, Alec George Masson
Name SOUTHEAST SITE & UNDERGROUND, LLC
Role Appellee
Status Active
Representations Cole James Copertino, James Moorhead
Name DAVID SIMS DRYWALL LLC
Role Appellee
Status Active
Representations Cole James Copertino, James Moorhead
Name ART CONSTRUCTION OF NW FL, LLC
Role Appellee
Status Active
Representations Tashia Marie Small, Michael Essa Farhat
Name AMERITECH ENTERPRISES, LLC
Role Appellee
Status Active
Representations Jessica Prince, Chloé Elizabeth Berens, Michael E. Reed, Andrew Willers, Carter F. Haskins
Name JIMENEZ PAVERS, INC.
Role Appellee
Status Active
Representations Jessica Prince, Chloé Elizabeth Berens
Name JIREH CONSTRUCTION & CLEANING LLC
Role Appellee
Status Active
Representations Jessica Prince, Chloé Elizabeth Berens
Name LEIVA SEASIDE COMPANY, LLC
Role Appellee
Status Active
Representations Scott Tacktill
Name SKILLED BUILDER CONSTRUCTION,LLC
Role Appellee
Status Active
Representations Bryan Marc Krasinski
Name BEYOND PERFECTION DRYWALL INC.
Role Appellee
Status Active
Representations Bryan Marc Krasinski
Name ABC COASTAL CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Doryk Byron Graf, Jr., Nicholas Steven Moulos
Name DIABLO CONCRETE CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Douglas Ivan Wall
Name FALCONS REMODELING SERVICES LLC
Role Appellee
Status Active
Representations Dania Saavedra, Daniel Gaspar Saavedra
Name Cavazos Construction, LX Drywall II
Role Appellee
Status Active
Representations Douglas Ivan Wall
Name BEAUCHAMP COMMERCIAL, LLC
Role Appellee
Status Active
Representations Michael Edward Milne, Lia Nuset Sibrian
Name K&C Painting Services, Inc.
Role Appellee
Status Active
Representations Ryan Michael Garrett, Charles LaRay Dewrell, Jr.
Name WINDOW CONCEPTS OF NW FLORIDA, INC.
Role Appellee
Status Active
Representations David S Harrigan
Name ANDY'S HOME REPAIR, INC.
Role Appellee
Status Active
Representations David S Harrigan
Name TCI CONTRACTING, LLC
Role Appellee
Status Active
Representations Paul David Brannon, George Spears Reynolds, IV
Name G AND M BUILDERS NWF, LLC
Role Appellee
Status Active
Representations Michael Andrew Montgomery, Declan Chandler McGinty, Taylor Augustine Naughton
Name JUDAH PAINTING, LLC
Role Appellee
Status Active
Representations Joseph Laurenc Zollner
Name Mireles Construction, Inc.
Role Appellee
Status Active
Representations Joseph Laurenc Zollner
Name SOVRAN BUILDING SYSTEMS, INC.
Role Appellee
Status Active
Representations Kimberly E. Young, Antonio Jose Matos Cabrera, Davisson Frey Dunlap, III, Hannah Marie Jackson
Name GULF BAY HOMES CONSTRUCTION, INC
Role Appellee
Status Active
Representations Armando Pedro Rubio, Julieth Monroy
Name Hitson B Ragas, LLC
Role Appellee
Status Active
Representations Derek Evan Lewis, Harold Keith Thomerson
Name COVARRUBIAS CONSTRUCTION LLC
Role Appellee
Status Active
Representations Derek Evan Lewis, Harold Keith Thomerson
Name BEST TIME CONSTRUCTION INC
Role Appellee
Status Active
Representations Steven Denis Paveglio, Jr., Tristan Alex Villegas
Name GREENDAY CONSTRUCTION INC
Role Appellee
Status Active
Representations Thomas A. Oglesby, Eric Michael Choopani-Nezhad
Name NORTHWEST FLORIDA A/C, LLC
Role Appellee
Status Active
Representations Matthew Clifford Chavers
Name PHASE CONSTRUCTION INC
Role Appellee
Status Active
Representations Amanda McDermott, Yasmin Lee
Name DE LA ROSA CONSTRUCTION LLC
Role Appellee
Status Active
Representations Gerald C. Biondi, Cole James Copertino
Name Ecca Construction, Inc.
Role Appellee
Status Active
Representations Armando Pedro Rubio, Pedro Jorge Collazo
Name Willis Jones
Role Appellee
Status Active
Representations Daniel J. Santaniello, Hayley Erica Newman
Name WAYFARER BREEZE INC
Role Appellee
Status Active
Representations Dania Saavedra, Daniel Gaspar Saavedra
Name ALEX SERVICES LLC
Role Appellee
Status Active
Representations James Michael Kloss, Caroline Claire Engle
Name HERZING ROOFING, LLC
Role Appellee
Status Active
Representations Michael A. Wynn
Name FAST SOLUTIONS COMPANY, LLC
Role Appellee
Status Active
Representations Douglas Ivan Wall, Lucian Brown Hodges
Name Cedillos Coastal Plumbing, Inc.
Role Appellee
Status Active
Representations Justin Robert Zinzow, Steven Alan Nisbet, Alexander William Garrett
Name AG FRAMING INC
Role Appellee
Status Active
Representations Lucian Brown Hodges
Name H C QUALITY PAINTING LLC
Role Appellee
Status Active
Representations Jennifer N. Lucy Shippole
Name TENO'S FRAMING COMPANY, INC.
Role Appellee
Status Active
Representations Timothy Russell Moorhead
Name Hon. Kelvin C. Wells
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name PROMINENCE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Samuel Robert Alexander, Michael Joseph Ellis, Brett Justin Roth, Joseph Robinson Fitos, Phillip Edmund Joseph, Evan Jonathan Small, Turner Fenton Street, Lorenzi Juannel Lora, Greg K Demers
Name CASEY CONSTRUCTION LLC
Role Appellee
Status Active
Representations Ashlee McGinnas Garrido
Name CORAL ON THE BEACH CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Kieran F O'Connor, Elizabeth Droz-Stolinas, Glenn John Bukowski, II

Docket Entries

Docket Date 2024-11-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Prominence Property Owners Association, Inc.
Docket Date 2024-10-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D.R. Horton, Inc.
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Prominence Property Owners Association, Inc.
Docket Date 2024-12-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2025-01-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 8922 pages
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Prominence Property Owners Association, Inc.
Peter A. Woodworth, Nicholas A. Woodworth, and Candice O. Woodworth, Appellant(s) v. CCG Stucco, LLC, et al., Appellee(s). 2D2024-2221 2024-09-19 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-4714

Parties

Name Peter A. Woodworth
Role Appellant
Status Active
Representations Christopher Mark Palermo, Meghan Michelle DeTemple
Name Nicholas A. Woodworth
Role Appellant
Status Active
Representations Christopher Mark Palermo, Meghan Michelle DeTemple
Name Candice O. Woodworth
Role Appellant
Status Active
Representations Christopher Mark Palermo, Meghan Michelle DeTemple
Name CCG STUCCO, LLC
Role Appellee
Status Active
Representations Michael E. Reed, Andrew Willers, Stephanie Marie Freeman
Name Highwoods Subcontracting Corporation
Role Appellee
Status Active
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Appellee
Status Active
Name Guky Enterprises Corporation
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Representations Gerard Andrew Tuzzio, Shannon L Maribona, Declan Duffy
Name DG&S Construction, Inc.
Role Appellee
Status Active
Name Italian Terrazzo & Tile Co. of Brevard
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Representations Lauren Melissa White, Marisabel Morejon
Name Hon. Edward Nicholas
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Record
Subtype Record on Appeal Redacted
Description 727 PAGES
Docket Date 2024-09-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Peter A. Woodworth
View View File
Docket Date 2024-09-19
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. The attorney for Appellant 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
Docket Date 2024-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Peter A. Woodworth
Docket Date 2024-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellants' motion for extension of time is granted, and the initial brief shall be served by February 25, 2025. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Peter A. Woodworth
Heritage Construction of East Central Florida, Inc, Appellant(s), v. Mitek Inc.'s, etc., et al., Appellee(s). 3D2023-2059 2023-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
21-157-K

Parties

Name HERITAGE CONSTRUCTION OF EAST CENTRAL FLORIDA INC
Role Appellant
Status Active
Representations Scott Allan Cole, Francesca M. Stein, Lissette Gonzalez
Name MITEK INC.
Role Appellee
Status Active
Representations Douglas A Kahle
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Representations Michael William Switzer, Anthony Rodriguez, Rodney Joseph Janis
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Sixteenth Judicial Circuit, Monroe County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Heritage Construction of East Central Florida, Inc.
View View File
Docket Date 2024-07-25
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 08/09/2024
On Behalf Of Heritage Construction of East Central Florida, Inc.
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to File IB-30 days to 07/10/2024
On Behalf Of Heritage Construction of East Central Florida, Inc.
View View File
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellant's Notice of Agreed Extension of Time to file Initial Brief-30 days to 06/10/2024
On Behalf Of Heritage Construction of East Central Florida, Inc.
View View File
Docket Date 2024-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mitek Inc.
Docket Date 2024-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANT'S UNOPPOSED MOTION FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of Heritage Construction of East Central Florida, Inc.
Docket Date 2024-02-06
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Final Judgments
On Behalf Of Heritage Construction of East Central Florida, Inc.
Docket Date 2024-01-04
Type Order
Subtype Order
Description Upon consideration of Appellant's Motion to Relinquish Jurisdiction, this cause is relinquished to the trial court for a period of thirty (30) days from the date of this Order, for the purpose of entering a final, appealable order. Counsel for Appellant shall file a status report with this Court prior to the relinquishment period ending.
View View File
Docket Date 2024-01-02
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause, and Motion to Relinquish Jurisdiction
On Behalf Of Heritage Construction of East Central Florida, Inc.
Docket Date 2023-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Heritage Construction of East Central Florida, Inc.
Docket Date 2023-11-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9551374
On Behalf Of Heritage Construction of East Central Florida, Inc.
View View File
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 27, 2023.
View View File
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Heritage Construction of East Central Florida, Inc.
Docket Date 2024-03-25
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description Appellant's Unopposed Motion for Clarification of Briefing Schedule is hereby granted, and the initial brief shall be filed within forty-five (45) days from the date of this Order. All other briefs shall be filed according to the Florida Rules of Appellate Procedure.
View View File
Docket Date 2023-12-19
Type Order
Subtype Order to Show Cause
Description Inasmuch as the order being appealed merely grants a motion for summary judgment rather than entering summary judgment, the parties are ordered to show cause within ten (10) days from the date of this Order, as to why the appeal should not be dismissed for lack of jurisdiction. Ball v. Genesis Outsourcing Sols., LLC, 174 So. 3d 498, 499 (Fla. 3d DCA 2015) ("An order that merely grants a motion for summary judgment is not a final order."). Order to Show Cause
View View File
BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC. APPELLANT v. D.R. HORTON, INC., n/k/a A.B. DESIGN GROUP, LLC; ADVANCED WRAPPING & CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.; BRAVEN PAINTING, INC.; BUILDING FIRSTSOURCE-FLORIDA, LLC; C & M CONCRETE CONSTRUCTIONS, INC.; CJS ALUMINUM, INC.; COLLIS ROOFING, INC.; HIGHWOODS CONTRACTING CORPORATION; J & N STONE, INC.; SEVAN PLASTERING, INC.; SOLAR-TITE, INC.; and TRADEWINDS GROUP OF CENTRAL FLORIDA, INC. d/b/a G.B. PAINTING, INC. APPELLEES 6D2023-2617 2023-05-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-008364-O

Parties

Name BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations SAMUEL ALEXANDER, ESQ., KEEGAN A. BERRY, ESQ., JAMES C. PRICHARD, ESQ., JEFFREY WIDELITZ, ESQ., NATALIA DURAN, ESQ., EVAN J. SMALL, ESQ., Kerry I Evander
Name J & N STONE, INC.
Role Appellee
Status Active
Representations Mark Garrison
Name SEVAN PLASTERING, INC.
Role Appellee
Status Active
Representations Kieran F O'Connor, Elizabeth Droz-Stolinas
Name A. B. DESIGN GROUP, INC. N/K/A A. B. DESIGN GROUP, LLC
Role Appellee
Status Active
Name COLLIS ROOFING, INC.
Role Appellee
Status Active
Representations Douglas Ivan Wall, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Erik Arthur Lindahl Schiff, Robert Jason Ruiz, Andrew S. Yatkman, Jayne Ann Skrzysowski Pittman, Natalie Crystal Fischer
Name BRAVEN PAINTING INC.
Role Appellee
Status Active
Representations Jennifer Gayle Haynes
Name TRADEWINDS GROUP OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino, Chesley Gary Moody, Jr., Tyler Allen Cooney
Name ADVANCED WRAPPING & CONTRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Representations Jayne Ann Skrzysowski Pittman, Natalie Crystal Fischer
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Representations Michael Jefferey Rigelsky
Name SOLAR-TITE, INC.
Role Appellee
Status Active
Representations Thamir Abdull Razzak Kaddouri, Penelope Rowlett, David E. Fargason
Name C & M CONCRETE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Stephen Wayne Stukey, Kimberly Anne Canals, LaKirah Demetra Kincy
Name D/B/A G. B. PAINTING, INC.
Role Appellee
Status Active
Name HIGHWOODS CONTRACTING CORPORATION
Role Appellee
Status Active
Representations Jonathan Neil Zaifert
Name CJS ALUMINUM, INC.
Role Appellee
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations Joshua Dean Grosshans, Patricia Reid McConnell, Michael March Brownlee, Lindsey Brooke Lawton
Name HON. A. JAMES CRANER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-14
Type Order
Subtype Order
Description Within thirty days after the date of this order, appellant and appellee D.R. Horton, Inc. shall each file a supplemental brief addressing whether the allocation of burdens of proof under section 95.11(3)(c), Florida Statutes (1983), as explained in Richardson v. Wilson, 490 So. 2d 1039 (Fla. 1st DCA 1986), applies in this case with respect to section 95.11(3)(c), Florida Statutes (2020), or whether a different allocation of burdens of proof applies or should apply. The parties shall also address in their supplemental briefs whether appellant, to avoid appellee D.R. Horton, Inc.'s statute of limitations defense in its motion for summary judgment in the trial court, was required to make and support a factual assertion in opposition to the motion, under Florida Rule of Civil Procedure 1.510(c)(1)(A), of the date on which appellant discovered or should have discovered with the exercise of due diligence the latent defect in the construction of the improvement on which appellant's action is founded. Each supplemental brief must not exceed 4,000 words.
View View File
Docket Date 2024-07-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-07-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description **SEE AMENDED ORDER**Appellant's motion for extension of time to serve reply brief is granted. The reply brief shall be served within fifteen days from the date of this order. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description **SEE CORRECTED ORDER**Appellant's motion for extension of time to serve reply brief is granted. The reply shall be served within twenty-one days from the date of this order.
View View File
Docket Date 2024-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-05-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of D. R. HORTON, INC.
View View File
Docket Date 2024-05-02
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 D. R. HORTON, INC.
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before May 1, 2024.
View View File
Docket Date 2024-04-23
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 2024-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNNOPPOSED MOTION FOR EXTENSION OF TIME
Docket Date 2024-03-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-02-02
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2024-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before January 17, 2024. No further extensions will be granted absent extenuating circumstances.
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served within thirty days from the date of this order.
Docket Date 2023-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-10-13
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIALBRIEF
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ CRANER - 6028 PAGES **STORED IN LARGE RECORDS**
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
Docket Date 2023-05-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-26
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF RENDITION OF FINAL ORDER TO BE APPEALED
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-14
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Initial Brief
On Behalf Of BEACON PARK PHASE I HOMEOWNERS ASSOCIATION, INC.
View View File
Docket Date 2025-01-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2025-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-15
Type Notice
Subtype Notice of Oral Argument
Description The Court has set the above cause for oral argument on December 17, 2024, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801 . Oral Arguments are currently scheduled before Judges Keith F. White and Roger K. Gannam, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
View View File
Docket Date 2024-04-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE AND FILE THE ANSWER BRIEF
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, D.R. Horton, Inc.'s motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before April 17, 2024.
Docket Date 2024-02-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. Appellant shall file a corrected brief within tendays from the date of this order.
TYRONE PORTER VS BUILDERS FIRSTSOURCE-FLORIDA, LLC 2D2023-0531 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-008140

Parties

Name TYRONE PORTER
Role Appellant
Status Active
Representations NORA LETO, ESQ.
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Representations CHASE H. HALE, ESQ., AMY RECLA, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall beserved by August 9, 2023.
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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.
Docket Date 2024-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-01-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees and costs is denied.
Docket Date 2023-11-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BUILDERS FIRSTSOURCE-FLORIDA, LLC
Docket Date 2023-10-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TYRONE PORTER
Docket Date 2023-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB DUE 10/19/2023
On Behalf Of TYRONE PORTER
Docket Date 2023-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of TYRONE PORTER
Docket Date 2023-08-30
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ EXHIBIT A
On Behalf Of BUILDERS FIRSTSOURCE-FLORIDA, LLC
Docket Date 2023-08-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 DAYS - AB DUE ON 08/30/23
On Behalf Of BUILDERS FIRSTSOURCE-FLORIDA, LLC
Docket Date 2023-07-17
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 BUILDERS FIRSTSOURCE-FLORIDA, LLC
Docket Date 2023-06-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 07/19/23
On Behalf Of BUILDERS FIRSTSOURCE-FLORIDA, LLC
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BUILDERS FIRSTSOURCE-FLORIDA, LLC
Docket Date 2023-05-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TYRONE PORTER
View View File
Docket Date 2023-04-11
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 696 PAGES - REDACTED
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of TYRONE PORTER
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of TYRONE PORTER

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-05
AMENDED ANNUAL REPORT 2022-10-06
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-08-01
ANNUAL REPORT 2021-07-31
ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-16
Type:
Prog Related
Address:
16350 HAMLIN VIEW STREET LOT 75-82, WINTER GARDEN, FL, 34787
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-11-09
Type:
Referral
Address:
8615 JUSTICE PLACE, GROVELAND, FL, 34736
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-08-27
Type:
Referral
Address:
6550 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-11-14
Type:
Referral
Address:
6550 ROOSEVELT BLVD, JACKSONVILLE, FL, 32244
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-21
Type:
Planned
Address:
16676 US HWY 3315, FREEPORT, FL, 32439
Safety Health:
Health
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State