Search icon

BENDERSON DEVELOPMENT COMPANY, LLC - Florida Company Profile

Branch

Company Details

Entity Name: BENDERSON DEVELOPMENT COMPANY, 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: 06 Apr 2005 (20 years ago)
Branch of: BENDERSON DEVELOPMENT COMPANY, LLC, NEW YORK (Company Number 2247761)
Document Number: M05000001845
FEI/EIN Number 161549911

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

Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
Mail Address: 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201, US
ZIP code: 34201
County: Manatee
Place of Formation: NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENDERSON DEVELOPMENT COMPANY, LLC SHORT TERM DISABILITY PLAN 2018 161549911 2019-07-31 BENDERSON DEVELOPMENT COMPANY LLC 106
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2017-01-01
Business code 531120
Sponsor’s telephone number 7168789369
Plan sponsor’s mailing address HUMAN RESOURCES, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012139
Plan sponsor’s address HUMAN RESOURCES, 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141

Number of participants as of the end of the plan year

Active participants 111

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
BENDERSON DEVELOPMENT COMPANY, LLC LONG TERM DISABILITY PLAN 2018 161549911 2019-07-31 BENDERSON DEVELOPMENT COMPANY, LLC 125
File View Page
Three-digit plan number (PN) 507
Effective date of plan 1990-01-01
Business code 531120
Sponsor’s telephone number 7168789369
Plan sponsor’s mailing address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141
Plan sponsor’s address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141

Number of participants as of the end of the plan year

Active participants 131

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
BENDERSON DEVELOPMENT COMPANY, LLC DENTAL PLAN 2018 161549911 2019-07-31 BENDERSON DEVELOPMENT COMPANY, LLC 201
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1991-01-01
Business code 531120
Sponsor’s telephone number 7168789369
Plan sponsor’s mailing address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141
Plan sponsor’s address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141

Number of participants as of the end of the plan year

Active participants 208

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
BENDERSON DEVELOPMENT COMPANY, LLC LIFE INSURANCE PLAN 2018 161549911 2019-07-31 BENDERSON DEVELOPMENT COMPANY, LLC 275
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1990-01-01
Business code 531120
Sponsor’s telephone number 7168789369
Plan sponsor’s mailing address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
Plan sponsor’s address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Number of participants as of the end of the plan year

Active participants 292

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
BENDERSON DEVELOPMENT COMPANY, LLC HEALTH INSURANCE PLAN 2018 161549911 2019-07-31 BENDERSON DEVELOPMENT COMPANY, LLC 207
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-01-01
Business code 531120
Sponsor’s telephone number 7168789369
Plan sponsor’s mailing address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141
Plan sponsor’s address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141

Number of participants as of the end of the plan year

Active participants 225
Retired or separated participants receiving benefits 3

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
BENDERSON DEVELOPMENT COMPANY, LLC HEALTH INSURANCE PLAN 2017 161549911 2018-07-30 BENDERSON DEVELOPMENT COMPANY, LLC 206
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1991-01-01
Business code 531120
Sponsor’s telephone number 7168789369
Plan sponsor’s mailing address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141
Plan sponsor’s address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141

Number of participants as of the end of the plan year

Active participants 210

Signature of

Role Plan administrator
Date 2018-07-28
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-28
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
BENDERSON DEVELOPMENT COMPANY, LLC DENTAL PLAN 2017 161549911 2018-07-30 BENDERSON DEVELOPMENT COMPANY, LLC 189
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1991-01-01
Business code 531120
Sponsor’s telephone number 7168789369
Plan sponsor’s mailing address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141
Plan sponsor’s address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141

Number of participants as of the end of the plan year

Active participants 194

Signature of

Role Plan administrator
Date 2018-07-28
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-28
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
BENDERSON DEVELOPMENT COMPANY, LLC LONG TERM DISABILITY PLAN 2017 161549911 2018-07-30 BENDERSON DEVELOPMENT COMPANY, LLC 120
File View Page
Three-digit plan number (PN) 507
Effective date of plan 1990-01-01
Business code 531120
Sponsor’s telephone number 7168789369
Plan sponsor’s mailing address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141
Plan sponsor’s address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Number of participants as of the end of the plan year

Active participants 125

Signature of

Role Plan administrator
Date 2018-07-28
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-28
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
BENDERSON DEVELOPMENT COMPANY, LLC LIFE INSURANCE PLAN 2017 161549911 2018-07-30 BENDERSON DEVELOPMENT COMPANY, LLC 264
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1990-01-01
Business code 531120
Sponsor’s telephone number 7168789369
Plan sponsor’s mailing address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141
Plan sponsor’s address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Number of participants as of the end of the plan year

Active participants 276

Signature of

Role Plan administrator
Date 2018-07-28
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-28
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature
BENDERSON DEVELOPMENT COMPANY, LLC DENTAL PLAN 2016 161549911 2017-07-31 BENDERSON DEVELOPMENT COMPANY, LLC 195
File View Page
Three-digit plan number (PN) 506
Effective date of plan 1991-01-01
Business code 531120
Sponsor’s telephone number 7168789369
Plan sponsor’s mailing address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141
Plan sponsor’s address 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 342012141

Number of participants as of the end of the plan year

Active participants 185

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing PAUL SPEAKER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BENDERSON RANDALL Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BALDAUF DAVID H Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
BENDERSON SHAUN A Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
SCALIONE STEPHEN C Manager 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201
GAYTON ALICIA H Agent 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL, 34201

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 GAYTON, ALICIA H -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
CHANGE OF MAILING ADDRESS 2017-04-28 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 7978 COOPER CREEK BLVD, UNIVERSITY PARK, FL 34201 -

Court Cases

Title Case Number Docket Date Status
Daimon J. McNamara, Appellant(s), v. Benderson Development Company, LLC, Appellee(s). 5D2023-3618 2023-12-11 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002503

Parties

Name Daimon J. McNamara
Role Appellant
Status Active
Representations Carol Bradshaw Shannin, Nicholas A. Shannin, John Hess, Bryan James Yarnell
Name CLEVELAND CONSTRUCTION, INC. OF NEVADA
Role Appellee
Status Active
Name Hon. Dawn P. Fields
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name BENDERSON DEVELOPMENT COMPANY, LLC
Role Appellee
Status Active
Representations Bryan D Hull, Courtney Burroughs, Amy Darby, Rebeccah Clark LoCascio, Pedro Raul Alvarez, Jr., Laura B. Labbee, Kansas R. Gooden, Christian Andrew Greminger, Christopher M. Alvarez, Marjorie S. Hensel, Kelly R. High, William Glenn Kemper Smoak, Lauren Yevich

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Benderson Development Company, LLC
Docket Date 2024-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Benderson Development Company, LLC
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/22
On Behalf Of Benderson Development Company, LLC
Docket Date 2024-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Daimon J. McNamara
View View File
Docket Date 2024-08-14
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 Daimon J. McNamara
Docket Date 2024-08-01
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; IB BY 8/13
View View File
Docket Date 2024-07-30
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 Daimon J. McNamara
Docket Date 2024-07-18
Type Record
Subtype Supplemental Record
Description 2nd Supplemental Record; 171 pages
On Behalf Of Clerk Seminole
Docket Date 2024-07-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 7/17; IB W/IN 10 DYS
View View File
Docket Date 2024-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Daimon J. McNamara
Docket Date 2024-05-31
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; IB BY 6/27
View View File
Docket Date 2024-05-28
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 Daimon J. McNamara
Docket Date 2024-05-17
Type Record
Subtype Record on Appeal
Description Record on Appeal-WALLET MADE
On Behalf Of Clerk Seminole
Docket Date 2024-05-09
Type Record
Subtype Supplemental Record
Description Supplemental Record - 356 Pages
On Behalf Of Clerk Seminole
Docket Date 2024-04-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 5/9; INITIAL BRF W/IN 20 DAYS THEREOF. 4/2 MOTION TO ABATE IS DENIED
Docket Date 2024-04-02
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AND RETURNJURISDICTION TO THE LOWER TRIBUNAL; DENIED PER 4/10 ORDER
On Behalf Of Daimon J. McNamara
Docket Date 2024-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Daimon J. McNamara
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 4025 PAGES
On Behalf Of Clerk Seminole
Docket Date 2024-03-08
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA BY 4/1/24; IB BY 4/11/24
Docket Date 2024-03-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Daimon J. McNamara
Docket Date 2024-02-20
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ MOT GRANTED; ROA BY 3/12/24; IB W/IN 10 DYS
Docket Date 2024-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Daimon J. McNamara
Docket Date 2024-01-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daimon J. McNamara
Docket Date 2024-01-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CLEVELAND CONSTRUCTION, INC., OF NEVADA IS REMOVED AS AN APPELLEE.
Docket Date 2024-01-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA TO RESPOND W/IN 10 DAYS TO THE 12/20 MOTION TO AMEND THE CAPTION
Docket Date 2023-12-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-12-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA John Hess 31075
On Behalf Of Daimon J. McNamara
Docket Date 2023-12-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kansas R. Gooden 58707
On Behalf Of Benderson Development Company, LLC
Docket Date 2023-12-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Benderson Development Company, LLC
Docket Date 2023-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/12/2023 ORDER
Docket Date 2023-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND THE CAPTION TO REMOVE PARTY
On Behalf Of Benderson Development Company, LLC
Docket Date 2023-12-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-12-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Daimon J. McNamara
Docket Date 2023-12-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/2023
On Behalf Of Daimon J. McNamara
Docket Date 2023-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2025-01-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Benderson Development Company, LLC
Docket Date 2024-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time; SROA FILED; MOT EOT DENIED AS MOOT
View View File
Docket Date 2024-12-13
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Benderson Development Company, LLC
View View File
Docket Date 2024-12-04
Type Record
Subtype Supplemental Record
Description 3rd Supplemental Record; 560 pages
On Behalf Of Clerk Seminole
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension for Supplemental ROA
Description Motion for Extension for Supplemental ROA; DENIED AS MOOT
On Behalf Of Benderson Development Company, LLC
Docket Date 2024-12-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
View View File
Docket Date 2024-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 12/2; AB W/IN 10 DYS
View View File
Docket Date 2024-08-15
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; IB BY 8/23
View View File
Daimon McNamara, Appellant(s), v. Cleveland Construction, Incorporated of Nevada and Benderson Development Company, LLC, Appellee(s). 5D2022-2929 2022-12-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002503

Parties

Name CLEVELAND CONSTRUCTION, INC. OF NEVADA
Role Appellee
Status Active
Representations Jessica Rae Viola, Courtney Burroughs, James Stuart Glenn, Pedro Raul Alvarez, Jr., Amy Darby, Raisul A. Bhuiyan, William Glenn Kemper Smoak, Kansas R. Gooden, Christopher M. Alvarez, Kevin David Franz
Name BENDERSON DEVELOPMENT COMPANY, LLC
Role Appellee
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active
Name Daimon McNamara
Role Appellant
Status Active
Representations Bryan James Yarnell, John Hess, Paul C. Perkins, Jr., Mallory R. Widgren, Nicholas A. Shannin

Docket Entries

Docket Date 2023-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/23
On Behalf Of Daimon McNamara
Docket Date 2023-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Daimon McNamara
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/15
On Behalf Of Daimon McNamara
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/8
On Behalf Of Daimon McNamara
Docket Date 2023-01-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/4 ORDER AND REQUEST TO RESET DEADLINES
On Behalf Of Daimon McNamara
Docket Date 2023-01-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 2/2; IF TRIAL COURT DOES NOT RENDER AN ORDER BEFORE THE EXPIRATION OF RELINQUISHMENT, AA SHALL FILE A STATUS REPORT; 12/30 MOTION GRANTED AND REPLY ACCEPTED.
Docket Date 2022-12-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO AE'S RSP AND REPLY; GRANTED PER 1/4 ORDER
On Behalf Of Daimon McNamara
Docket Date 2022-12-30
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION TO ABATE
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2022-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Daimon McNamara
Docket Date 2022-12-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Kansas R. Gooden 58707
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2022-12-15
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ AND RETURN JURISDICTION TO THE LOWER TRIBUNAL
On Behalf Of Daimon McNamara
Docket Date 2024-08-12
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-07-03
Type Notice
Subtype Notice
Description Notice OF SUBSTITUTION OF COUNSEL WITHIN SAME LAW FIRM
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2023-12-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Daimon McNamara
Docket Date 2023-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 11/7; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-10-20
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 Daimon McNamara
Docket Date 2023-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2023-08-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 29 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Daimon McNamara
Docket Date 2023-08-04
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 8/24; AB W/IN 10 DYS
Docket Date 2023-07-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ DUE 8/17; AB W/I 10 DAYS
Docket Date 2023-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2023-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/11
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2023-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/12
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daimon McNamara
Docket Date 2023-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 11897 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-01-26
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ALL APPELLATE D/L COMMENCE AS OF THIS ORDER
Docket Date 2023-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER ON MOT FOR RECONSIDERATION
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daimon McNamara
Docket Date 2022-12-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ABATE
On Behalf Of Daimon McNamara
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/8/22
On Behalf Of Daimon McNamara
Docket Date 2022-12-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
CLEVELAND CONSTRUCTION, INC. OF NEVADA AND BENDERSON DEVELOPMENT COMPANY, LLC. VS DAIMON J. MCNAMARA AND MIDSTATE CAULKING AND CONSTRUCTION SERVICES, LLC. 5D2021-0738 2021-03-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-002503

Parties

Name BENDERSON DEVELOPMENT COMPANY, LLC
Role Appellant
Status Active
Name CLEVELAND CONSTRUCTION, INC. OF NEVADA
Role Appellant
Status Active
Representations Catherine Carson-Freymann
Name Midstate Caulking and Construction Services, LLC
Role Appellee
Status Active
Name Daimon McNamara
Role Appellee
Status Active
Representations Paul C. Perkins, Jr., Nicholas A. Shannin, Armando Rubio, John Patrick Golden, John Hess, Carol B. Shannin
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ SECOND AMENDED
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2021-04-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA'S W/IN 5 DYS FILE SECOND AMEND NOVD; AMENDED NOVD STRICKEN
Docket Date 2021-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 4/9 ORDER; STRICKEN PER 4/13 ORDER
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2021-04-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2021-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/9 ORDER
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2021-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Daimon McNamara
Docket Date 2021-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2021-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/22/21
On Behalf Of Cleveland Construction, Inc. of Nevada
Docket Date 2021-03-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SURA KOCHMAN VS SARASOTA COUNTY, SIESTA 41 ASSOCIATES, LLP AND BENDERSON DEVELOPMENT COMPANY, LLC 2D2020-0018 2020-01-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CA-186-NC

Parties

Name SURA KOCHMAN
Role Petitioner
Status Active
Representations RALF G. BROOKES, ESQ.
Name BENDERSON DEVELOPMENT COMPANY, LLC
Role Appellee
Status Active
Name SARASOTA COUNTY
Role Respondent
Status Active
Representations ROBERT K. LINCOLN, ESQ., SARAH C. PELLENBARG, ESQ., STEVEN L. BRANNOCK, ESQ., ELIZABETH ANNE GOMEZ-MAYO, ESQ., DAVID M. PEARCE, ESQ.
Name SIESTA 41 ASSOCIATES, LLP
Role Respondent
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner’s motion for written opinion is denied.
Docket Date 2020-07-29
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR WRITTEN OPINION
On Behalf Of SARASOTA COUNTY
Docket Date 2020-07-14
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of SURA KOCHMAN
Docket Date 2020-07-01
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2020-06-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, JUNE 23, 2020, at 11:00 A.M., before: Judge Robert J. Morris, Jr., Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SURA KOCHMAN
Docket Date 2020-03-23
Type Response
Subtype Reply
Description REPLY
On Behalf Of SURA KOCHMAN
Docket Date 2020-02-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ PART 4 OF 8
On Behalf Of SARASOTA COUNTY
Docket Date 2020-02-21
Type Response
Subtype Response
Description RESPONSE ~ SIESTA 41 ASSOCIATES, LLP AND BENDERSON DEVELOPMENT COMPANY, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SARASOTA COUNTY
Docket Date 2020-02-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by February 21, 2020.
Docket Date 2020-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SARASOTA COUNTY
Docket Date 2020-02-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO SARASOTA COUNTY'S RESPONSE TO KOCHMAN'S PETITION FOR WRIT OF CERTIORARI
On Behalf Of SARASOTA COUNTY
Docket Date 2020-01-31
Type Response
Subtype Response
Description RESPONSE ~ SARASOTA COUNTY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SARASOTA COUNTY
Docket Date 2020-01-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter.
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SARASOTA COUNTY
Docket Date 2020-01-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SURA KOCHMAN
Docket Date 2020-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-02
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SURA KOCHMAN
Docket Date 2020-01-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State