Search icon

CMR CONSTRUCTION & ROOFING, LLC

Company Details

Entity Name: CMR CONSTRUCTION & ROOFING, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 31 Jan 2006 (19 years ago)
Document Number: M06000000538
FEI/EIN Number 71-0873844
Address: 3006 N Lindbergh Blvd, Ste 703, St. Ann, MO 63074
Mail Address: 3006 NORTH LINDBERGH BLVD, Ste 703, ST ANN, MO 63074
Place of Formation: MICHIGAN

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
Soule, Steven M Managing Member 11435 Lake Louisa Rd, Clermont, TX 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-10-05 3006 N Lindbergh Blvd, Ste 703, St. Ann, MO 63074 No data
CHANGE OF MAILING ADDRESS 2022-10-05 3006 N Lindbergh Blvd, Ste 703, St. Ann, MO 63074 No data
REGISTERED AGENT NAME CHANGED 2008-08-04 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2008-08-04 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
Victor Hugo Ramirez, as Personal Representative for the Estate of Oslin Roely Lopez Jimenez, deceased, Appellant(s) v. Beach Tower by the Sea, LLC; By the Sea Resorts, Inc.; Modern Construction Experts, LLC; CMR Construction & Roofing, LLC; ERA S.A.L. Services, Inc.; and Elver N. Samayoa Escobedo, Appellee(s). 1D2023-0640 2023-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
20000802CA

Parties

Name Estate of Oslin Roely Lopez Jimenez
Role Appellant
Status Active
Name Elver N. Samayoa Escobedo
Role Appellee
Status Active
Name BEACH TOWER BY THE SEA, LLC
Role Appellee
Status Active
Representations Matthew C. Chavers
Name BY THE SEA RESORTS, INC.
Role Appellee
Status Active
Name MODERN CONSTRUCTION EXPERTS, LLC.
Role Appellee
Status Active
Name CMR CONSTRUCTION & ROOFING, LLC
Role Appellee
Status Active
Representations Clayton Thomas Osteen, Anthony David Tilton
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active
Name Victor Hugo Ramirez
Role Appellant
Status Active
Representations Ian Patrick Depagnier
Name ERA S.A.L SERVICES INC
Role Appellee
Status Active
Representations Kristen M. Van Der Linde, James Tracy Wilkenson, Brooke Ann DiSalvo, Michael Jay Cohen, Kansas R. Gooden, Rodrigo M. Caruco

Docket Entries

Docket Date 2023-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-21
Type Order
Subtype Amended/Additional Filing(s) Needed
Description fee order
View View File
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERA S.A.L. Services, Inc.
Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 539
View View File
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of ERA S.A.L. Services, Inc.
View View File
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/ AB 09/29/23
On Behalf Of ERA S.A.L. Services, Inc.
Docket Date 2023-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days/AB 30 days 8/30/23
On Behalf Of ERA S.A.L. Services, Inc.
Docket Date 2023-07-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-07-18
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution and designation of email
On Behalf Of ERA S.A.L. Services, Inc.
View View File
Docket Date 2023-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Victor Hugo Ramirez
Docket Date 2023-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 7 days 6/29/23
On Behalf Of Victor Hugo Ramirez
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days/ IB 30 days
On Behalf Of Victor Hugo Ramirez
Docket Date 2023-04-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 755 pages
Docket Date 2023-04-25
Type Record
Subtype Index
Description Index to Record on Appeal
On Behalf Of Hon. Bill Kinsaul
Docket Date 2023-04-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Victor Hugo Ramirez
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
CMR CONSTRUCTION & ROOFING, LLC, A/A/O RICHARD VRENNA VS FIRST PROTECTIVE INSURANCE COMPANY D/ B/ A FRONTLINE INSURANCE 6D2023-0869 2022-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000059

Parties

Name CMR CONSTRUCTION & ROOFING, LLC
Role Appellant
Status Active
Representations ANTHONY TINELLI, ESQ., CYNTHIA ARELLANO, ESQ.
Name RICHARD VRENNA
Role Appellant
Status Active
Name FIRST PROTECTIVE INSURANCE COMPANY D/ B/ A FRONTLINE INSURANCE
Role Appellee
Status Active
Representations ELIZABETH K. RUSSO, ESQ., DIANE M. BARNES - REYNOLDS, ESQ., PAULO R. LIMA, ESQ., ANITA BITTNER, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2023-09-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **NOTED-NOTICE AMENDED**
On Behalf Of CMR CONSTRUCTION & ROOFING, LLC
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 605 PAGES REDACTED
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-11-28
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 is granted, and the initial brief shallbe served by January 6, 2023.
Docket Date 2022-11-22
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 CMR CONSTRUCTION & ROOFING, LLC
Docket Date 2022-10-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 20, 2022, order to show cause is hereby discharged.
Docket Date 2022-10-26
Type Response
Subtype Response
Description RESPONSE ~ W/ATTACHED LT ORDER
On Behalf Of CMR CONSTRUCTION & ROOFING, LLC
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST PROTECTIVE INSURANCE COMPANY D/ B/ A FRONTLINE INSURANCE
Docket Date 2022-10-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CMR CONSTRUCTION & ROOFING, LLC
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CMR CONSTRUCTION & ROOFING, LLC, A/A/O RICHARD VRENNA VS FIRST PROTECTIVE INSURANCE COMPANY D/ B/ A FRONTLINE INSURANCE 2D2022-3438 2022-10-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000059

Parties

Name RICHARD VRENNA
Role Appellant
Status Active
Name CMR CONSTRUCTION & ROOFING, LLC
Role Appellant
Status Active
Representations ANTHONY TINELLI, ESQ., CYNTHIA ARELLANO, ESQ.
Name FIRST PROTECTIVE INSURANCE COMPANY D/ B/ A FRONTLINE INSURANCE COMPANY
Role Appellee
Status Active
Representations ELIZABETH K. RUSSO, ESQ., DIANE M. BARNES - REYNOLDS, ESQ., ANITA BITTNER, ESQ., PAULO R. LIMA, ESQ.
Name HON. LEIGH FRIZZELL - HAYES
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 605 PAGES REDACTED
On Behalf Of LEE CLERK
Docket Date 2022-11-28
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 is granted, and the initial brief shallbe served by January 6, 2023.
Docket Date 2022-11-22
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 CMR CONSTRUCTION & ROOFING, LLC
Docket Date 2022-10-28
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's October 20, 2022, order to show cause is hereby discharged.
Docket Date 2022-10-26
Type Response
Subtype Response
Description RESPONSE ~ W/ATTACHED LT ORDER
On Behalf Of CMR CONSTRUCTION & ROOFING, LLC
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST PROTECTIVE INSURANCE COMPANY D/ B/ A FRONTLINE INSURANCE COMPANY
Docket Date 2022-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-10-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-10-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CMR CONSTRUCTION & ROOFING, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-11
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-21

Date of last update: 28 Jan 2025

Sources: Florida Department of State