Search icon

FLORIDA GAS TRANSMISSION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA GAS TRANSMISSION 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: 05 Sep 2006 (19 years ago)
Document Number: M06000004925
FEI/EIN Number 590808672

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

Mail Address: 2301 Lucien Way, Maitland, FL, 32751, US
Address: 2405 Lucie Way, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Shellhouse Dave W Manager 2405 Lucien Way, Suite 200, Maitland, FL, 32751
CORPORATION SERVICE COMPANY Agent -
Hickey Beth Manager 1300 Main Street, Houston, TX, 77002
Taliaferro Kevin Seni 8111 Westchester Drive, Dallas, TX, 75225
Dowden Jimmy Manager 2301 Lucien Way, Maitland, FL, 32751

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-03 2405 Lucie Way, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2024-06-03 2405 Lucie Way, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2012-08-27 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2012-08-27 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
FLORIDA GAS TRANSMISSION COMPANY, LLC VS TERRY PETRASH 2D2019-4042 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-30014

Parties

Name FLORIDA GAS TRANSMISSION COMPANY, LLC
Role Appellant
Status Active
Representations JON P. TASSO, ESQ., ETHAN J. LOEB, ESQ., LATASHA LORDES SCOTT, ESQ.
Name TERRY PETRASH
Role Appellee
Status Active
Representations RAYMOND T. ELLIGETT, JR., ESQ., DAVID W. HOLLOWAY, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-06-09
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ In light of the appellant's status report, the abeyance of this appeal has concluded. The appellant shall serve the initial brief within 45 days of the date of this order.
Docket Date 2020-06-09
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND UPDATED STATUS REPORT
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-05-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the appellant's status report, this appeal shall continue to be stayed for 30 days from the date of this order. The appellant shall file in this court an updated status report upon the trial court's entry of the order described in this court's December 31, 2019, order or within 30 days of the date of the present order, whichever is sooner.
Docket Date 2020-05-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ UPDATED STATUS REPORT
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-03-05
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-03-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the appellant's status report, this appeal shall continue to be stayed for 60 days from the date of this order. The appellant shall file in this court an updated status report upon the trial court's entry of the order described in this court's December 31, 2019, order or within 60 days of the date of the present order, whichever is sooner.
Docket Date 2019-12-31
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ The appellant's motion to stay appeal is granted to the extent that this appeal shall be held in abeyance pending the trial court's entry of a final order on attorney's fees owed to the appellee. The appellant shall file in this court a status report upon the entry of such an order or within 60 days of the date of the present order, whichever is sooner. It is suggested that the parties request that any new appeal be consolidated or travel together with the present appeal.
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S UNOPPOSED MOTION TO STAY APPEAL UNTIL ISSUANCE OF A FINAL ORDER ON THE ISSUE OF APPELLEE'S ATTORNEYS' FEES
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TERRY PETRASH
Docket Date 2019-12-05
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 1383 PAGES
Docket Date 2019-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
FLORIDA GAS TRANSMISSION COMPANY, LLC VS TERRY PETRASH 2D2019-1709 2019-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-30014

Parties

Name FLORIDA GAS TRANSMISSION COMPANY, LLC
Role Appellant
Status Active
Representations ETHAN J. LOEB, ESQ., LATASHA LORDES SCOTT, ESQ., JON P. TASSO, ESQ., CHRIS W. ALTENBERND, ESQ., MICHAEL J. LABBEE, ESQ.
Name TERRY PETRASH
Role Appellee
Status Active
Representations SHIRLEY T. FAIRCLOTH, ESQ., RAYMOND T. ELLIGETT, JR., ESQ., DAVID W. HOLLOWAY, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ FLORIDA GAS'S STATUS REPORT, AND UNOPPOSED MOTION TO STAY RULING ON PENDING MOTION FOR REHEARING
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-10-29
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Appellant/cross-appellee Florida Gas Transmission Co. has filed a motion for rehearing directed solely to this court's order granting the attorney's fee motion filed by appellee/cross-appellant Terry Petrash. In light of the arguments made in Florida Gas's motion for rehearing, the response to that motion filed by Petrash, and the issues and arguments raised in the parties' appeal in case number 2D20-1800, this court's fee order dated September 16, 2020, is stayed. This court will defer ruling on Florida Gas's motion for rehearing in this case until case number 2D20-1800 has been disposed of. Counsel for Florida Gas shall file a status report with this court in this case upon disposition of case number 2D20-1800.
Docket Date 2020-10-27
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION FOR REHEARING, ETC. ON ATTORNEYS' FEES
On Behalf Of TERRY PETRASH
Docket Date 2020-10-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION, AND MOTION TO CERTIFY QUESTION
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's "unopposed motion for extension of time to file post-opinion motions" is granted until October 16, 2020.
Docket Date 2020-09-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE POST-OPINION MOTIONS
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-09-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/cross-appellant Terry Petrash has filed a motion for an award of appellate attorney's fees pursuant to sections 73.131(2) and 73.092(2), Florida Statutes (2019). This motion is granted. On remand, the trial court shall determine and award the amount of attorney's fees reasonably incurred in this appeal.
Docket Date 2020-09-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-09-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-09-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-08-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 39 PAGES
Docket Date 2020-03-10
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief
On Behalf Of TERRY PETRASH
Docket Date 2020-02-27
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ The appellant's motion to consolidate is denied.
Docket Date 2020-02-19
Type Response
Subtype Response
Description RESPONSE ~ TERRY PETRASH'S RESPONSE AND OPPOSITION TO APPELLANT'S MOTION TO CONSOLIDATE ISSUE OF ATTORNEYS' FEES FOR CASE NO. 2D19-1709 WITH THE MERITS ISSUE IN CASE NO. 2D19-4042
On Behalf Of TERRY PETRASH
Docket Date 2020-02-11
Type Brief
Subtype Reply/Cross-Answer Brief
Description Appellant Reply Brief/Cross Answer Brief
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-02-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee/Cross-Appellant is directed to respond within fifteen (15) days from the date of this order to Appellant/Cross-Appellee’s “motion to consolidate the issue of appellate attorneys’ fees for case no. 2D19-1709, if necessary, with the merits issue in case no. 2D19-4042, and opposition to motion for fees.”
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE THE ISSUE OF APPELLATE ATTORNEYS' FEES FOR CASE NO. 2D19-1709, IF NECESSARY, WITH THE MERITS ISSUE IN CASE NO. 2D19-4042, AND OPPOSITION TO MOTION FOR FEES
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-02-03
Type Response
Subtype Objection
Description OBJECTION ~ OPPOSITION TO MOTION FOR FEES - APPELLANT'S MOTION TO CONSOLIDATE THE ISSUE OF APPELLATE ATTORNEYS' FEES FOR CASE NO. 2D19-1709, IF NECESSARY, WITH THE MERITS ISSUE IN CASE NO. 2D19-4042, AND OPPOSITION TO MOTION FOR FEES
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by February 11, 2020.
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR FEES
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-11-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for an extension of time is granted, and Appellant may serve a response to Appellee's motion for appellate attorney's fees by December 20, 2019.
Docket Date 2019-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT/CROSS-APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO MOTION FOR FEES
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-11-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TERRY PETRASH
Docket Date 2019-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 85 PAGES
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-11-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ AND INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of TERRY PETRASH
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-11-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of TERRY PETRASH
Docket Date 2019-10-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB CROSS IB DUE 11/13/19
On Behalf Of TERRY PETRASH
Docket Date 2019-10-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 60 PAGES
Docket Date 2019-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-09-16
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-08-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 09/13/19
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 7 PAGES
Docket Date 2019-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 08/14/19
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-05-10
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of TERRY PETRASH
Docket Date 2019-05-08
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of TERRY PETRASH
Docket Date 2019-05-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT/CROSS-APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL AND MOTION FOR EXTENSION OF TIME
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-01-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for an extension of time is granted. Appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant shall serve the reply brief and response to Appellee's motion for attorney's fees by February 3, 2020.
Docket Date 2021-06-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ The order appealed in this case was affirmed on September 16, 2020, and Appellee Petrash's motion for appellate attorney's fees was granted via a separate order (fee order) on the same date. On October 29, 2020, this court stayed the fee order pending the resolution of a related issue in case number 2D20-1800. Case number 2D20-1800 was resolved in favor of Appellee Petrash on May 28, 2021; mandate issued on June 21, 2021. The issue that resulted in the stay of the fee order in this case having been resolved, this court's order dated October 29, 2020, is vacated. The status report referred to in the October 29 order is not required. Appellant's Motion for Rehearing, Motion for Written Opinion, and Motion to Certify Question, filed on October 16, 2020, is denied. Appellant’s unopposed motion to stay ruling on pending motion for rehearing is denied.
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 02, 2020, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Daniel H. Sleet, Judge Susan H. Rothstein-Youakim. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk will provide connection instructions to each participant before the argument.
Docket Date 2020-01-31
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 FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-01-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 103 PAGES
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for an extension of time is granted. Appellant may serve a reply brief and a response to Appellee's motion for fees by January 21, 2020.
CITY OF MIAMI BEACH, etc., VS FLORIDA GAS TRANSMISSION COMPANY, LLC, etc., 3D2019-0503 2019-03-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-23794

Parties

Name City of Miami Beach
Role Appellant
Status Active
Representations Rodolfo Sorondo, Jr., Christopher N. Bellows, RAUL J. AGUILA, JASON D. JACOBSON, STEVEN H. ROTHSTEIN
Name FLORIDA GAS TRANSMISSION COMPANY, LLC
Role Appellee
Status Active
Representations ETHAN J. LOEB, MICHAEL J. LABBEE, CHRIS W. ALTENBERND, E. COLIN THOMPSON, LATASHA C. SCOTT, JON P. TASSO
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT'S REPLY BRIEF
On Behalf Of City of Miami Beach
Docket Date 2019-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant's Agreed Motion for an Extension of Time to Serve the Reply Brief is granted to and including November 27, 2019, with no further extensions allowed.
Docket Date 2019-10-22
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 City of Miami Beach
Docket Date 2019-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE'S LIMITED REQUEST FOR ORAL ARGUMENT
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-06-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-20
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ On Motion for Rehearing
Docket Date 2020-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARING
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2020-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of City of Miami Beach
Docket Date 2020-04-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-03-04
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S SUPPLEMENT TO APPENDIX
On Behalf Of City of Miami Beach
Docket Date 2020-03-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Miami Beach
Docket Date 2020-02-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of City of Miami Beach
Docket Date 2020-01-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, MARCH 10, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2019-12-20
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, the appellee’s Motion to Strike Appellant’s Supplemental Appendix to the Reply Brief is granted, and the supplemental appendix filed on November 26, 2019, is hereby stricken. Appellee’s Motion to Dismiss for Lack of Jurisdiction is carried with the case. LOGUE, LINDSEY and GORDO, JJ., concur.
Docket Date 2019-12-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S MOTION TO STRIKEAPPELLANT'S SUPPLEMENTAL APPENDIX TO REPLY BRIEF
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-12-03
Type Response
Subtype Response
Description RESPONSE ~ CITY OF MIAMI BEACH'S RESPONSETO MOTION TO STRIKE SUPPLEMENTAL APPENDIX
On Behalf Of City of Miami Beach
Docket Date 2019-11-26
Type Record
Subtype Appendix
Description Appendix ~ See Order issued on 12/20/19- Supplemental Appendix stricken.CITY OF MIAMI BEACH'S SUPPLEMENTAL APPENDIX
On Behalf Of City of Miami Beach
Docket Date 2019-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-09-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-09-26
Type Record
Subtype Appendix
Description Appendix ~ FLORIDA GAS TRANSMISSION, LLC'sAPPENDIX TO ANSWER BRIEF
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s agreed notice of extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including September 26, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF BY SEPTEMBER 26, 2019
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/16/19
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIMETO FILE ANSWER BRIEF BY SEPTEMBER 16, 2019
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AS ADDITIONAL COUNSEL FOR APPELLEE AND DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/16/19
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-06-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee’s motion to dismiss for lack of jurisdiction is carried with the case. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2019-06-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Miami Beach
Docket Date 2019-06-17
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX IN SUPPORT OF INITIAL BRIEFVol. I of I
On Behalf Of City of Miami Beach
Docket Date 2019-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of City of Miami Beach
Docket Date 2019-05-17
Type Response
Subtype Response
Description RESPONSE ~ CITY OF MIAMI BEACH'S RESPONSETO MOTION TO DISMISS APPEAL
On Behalf Of City of Miami Beach
Docket Date 2019-05-17
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX IN SUPPORT OF ITS RESPONSE TOAPPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of City of Miami Beach
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's notice of agreement to extension of time for serving initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including June 24, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-05-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTIONTO DISMISS FOR LACK OF JURISDICTION
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-05-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREEMENT TO EXTENSION OF TIME FOR SERVING INITIAL BRIEF
On Behalf Of City of Miami Beach
Docket Date 2019-03-26
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF SERVICE(AMENDED ONLY TO INCLUDE SERVICE LIST)
On Behalf Of City of Miami Beach
Docket Date 2019-03-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 4, 2019.
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami Beach
Docket Date 2019-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of City of Miami Beach
Docket Date 2019-03-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC
TRAVIS KENNETH BYNUM VS FLORIDA GAS TRANSMISSION COMPANY, LLC SC2017-0070 2017-01-17 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
1D16-4293

Circuit Court for the First Judicial Circuit, Santa Rosa County
572008CA000311CAAXMX

Parties

Name TRAVIS KENNETH BYNUM
Role Petitioner
Status Active
Name FLORIDA GAS TRANSMISSION COMPANY, LLC
Role Respondent
Status Active
Representations Ethan J. Loeb
Name Hon. John Franklin Simon Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-18
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-01-17
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS "A SINCERE AND HEARTFELT THANK YOU, I APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of TRAVIS KENNETH BYNUM
View View File
FLORIDA GAS TRANSMISSION COMPANY, LLC, ETC. VS FLORIDA DEPARTMENT OF TRANSPORTATION SC2012-1371 2012-07-09 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D11-2567

Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-1922 7

Parties

Name FLORIDA GAS TRANSMISSION COMPANY, LLC
Role Petitioner
Status Active
Representations Philip M. Burlington, DANIEL W. BISHOP, III, Jon P. Tasso, TOM Q FERGUSON
Name NATURAL GAS ASSOCIATION
Role Petitioner
Status Active
Representations Joel S. Perwin
Name FLORIDA DEPARTMENT OF TRANSPORTATION
Role Respondent
Status Active
Representations Michael W. Marcil, ROGER BLAIN WOOD, JOHN R. BERANEK, JENNIFER NICOLE, GREGORY G. COSTAS, ROBERT S HACKLEMAN, Erik M. Figlio, MARC A. PEOPLES
Name HON. JEFFREY EARL STREITFELD, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. HOWARD FORMAN
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417098
Docket Date 2012-12-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2012-08-27
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of NATURAL GAS ASSOCIATION
Docket Date 2012-08-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of FLORIDA DEPARTMENT OF TRANSPORTATION
Docket Date 2012-08-09
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ W/APPENDIX
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC,
Docket Date 2012-08-07
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including August 8, 2012, in which to serve the brief on jurisdiction. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE JURISDICTIONAL BRIEF. All other times will be extended accordingly.Per this Court's Administrative Order In Re: Mandatory Submission of Electronic Copies of Documents, AOSC04-84, dated September 13, 2004, counsel are directed to transmit a copy of all briefs in an electronic format as required by the provisions of that order.
Docket Date 2012-07-26
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ RS Florida Department Of Transportation DOT BY: RS Robert S. Hackleman 284041 RE-SENT 7/26/12 TO CURRENT ADDRESS POSTED ON TFB WEBSITE
Docket Date 2012-07-16
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC,
Docket Date 2012-07-13
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2012-07-12
Type Letter-Case
Subtype Letter
Description LETTER ~ FILING FEE TRANSMITTAL
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC,
Docket Date 2012-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-07-09
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of FLORIDA GAS TRANSMISSION COMPANY, LLC,
Docket Date 2012-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-06-15
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344183553 0419700 2019-07-24 3690 HOSFORD HWY, QUINCY, FL, 32351
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2019-10-28
Emphasis L: FALL
Case Closed 2022-11-07

Related Activity

Type Inspection
Activity Nr 1417966
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2019-11-14
Abatement Due Date 2020-01-03
Current Penalty 0.0
Initial Penalty 13260.0
Contest Date 2019-12-12
Final Order 2020-05-15
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): a) For the work conducted in and around 3690 Hosford Hwy, Quincy, FL, on or about July 22, 2019, the employer did not initiate and maintain programs which provided for frequent and regular inspection of the jobsites. A subcontractor employee was exposed to fall hazard.

Date of last update: 02 Mar 2025

Sources: Florida Department of State