Search icon

LATITE ROOFING AND SHEET METAL, LLC

Company Details

Entity Name: LATITE ROOFING AND SHEET METAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2017 (7 years ago)
Document Number: M07000002720
FEI/EIN Number 208965748
Address: 2280 W COPANS RD, POMPANO BEACH, FL, 33069, US
Mail Address: 2280 W COPANS RD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
WEISS BRADLEY R Agent 5561 N UNIVERSITY DRIVE STE 102, CORAL SPRINGS, FL, 33067

Manager

Name Role Address
LATITE HOLDINGS, LLC Manager 2280 W. COPANS RD, POMPANO BEACH, FL, 33069

President

Name Role Address
BURKS JEFFERY President 2280 W COPANS RD, POMPANO BEACH, FL, 33069

Secretary

Name Role Address
BURKS JEFFERY Secretary 2280 W COPANS RD, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000011174 LATITE ROOFING ACTIVE 2022-01-26 2027-12-31 No data 2280 W. COPANS RD, POMPANO BEACH, FL, 33069
G22000006849 LATITE ROOFING AND SHEET METAL COMPANY ACTIVE 2022-01-19 2027-12-31 No data 2280 W. COPANS RD, POMPANO BEACH, FL, 33069
G16000069833 LATITE ROOFING EXPIRED 2016-07-15 2021-12-31 No data 2280 W COPANS RD, POMPANO BEACH, FL, 33069
G14000050359 LATITE ROOFING AND SHEET METAL COMPANY EXPIRED 2014-05-22 2019-12-31 No data 2280 WEST COPANS ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
LC AMENDMENT 2017-11-14 No data No data
REGISTERED AGENT NAME CHANGED 2009-06-04 WEISS, BRADLEY RESQ No data
REGISTERED AGENT ADDRESS CHANGED 2009-06-04 5561 N UNIVERSITY DRIVE STE 102, CORAL SPRINGS, FL 33067 No data
CHANGE OF PRINCIPAL ADDRESS 2008-03-12 2280 W COPANS RD, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2008-03-12 2280 W COPANS RD, POMPANO BEACH, FL 33069 No data
LC AMENDMENT 2008-02-14 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL CORKER, Appellant(s) v. LATITE ROOFING AND SHEET METAL LLC, et al., Appellee(s). 4D2023-0468 2023-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA007938A

Parties

Name Michael Corker
Role Appellant
Status Active
Name LATITE ROOFING AND SHEET METAL, LLC
Role Appellee
Status Active
Representations Kimberly Johnson Fernandes, David Russel Cook, Magaly C. Lujardo, Dominick Tamarazzo
Name Tornado Roofing & Contracting
Role Appellee
Status Active
Name GABLES RESIDENTIAL SERVICES, INC.
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Tornado Roofing and Contracting, Inc.'s July 28, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). The notice is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). An amended document in compliance with the rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 5, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Latite Roofing and Sheet Metal LLC
Docket Date 2024-11-25
Type Order
Subtype Order on Motion to Recall Mandate
Description ORDERED that Appellant's October 23, 2024 "motion to recall and modify mandate" is denied.
View View File
Docket Date 2024-10-25
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
Docket Date 2024-10-23
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate
Docket Date 2024-06-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order on Motion for Rehearing En Banc
View View File
Docket Date 2024-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc *duplicate*
Docket Date 2024-04-22
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
Docket Date 2024-04-15
Type Record
Subtype Supplemental Record
Description Supplemental Record **Proposed**
Docket Date 2024-04-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2023-11-09
Type Brief
Subtype Answer Brief
Description Answer Brief **Motion Granted**
On Behalf Of Latite Roofing and Sheet Metal LLC
View View File
Docket Date 2023-10-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Latite Roofing and Sheet Metal LLC
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Latite Roofing and Sheet Metal, LLC's August 28, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-08-28
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 Latite Roofing and Sheet Metal LLC
Docket Date 2023-08-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Latite Roofing and Sheet Metal LLC
Docket Date 2023-08-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Latite Roofing and Sheet Metal LLC
Docket Date 2023-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2023-04-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (467 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-22
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
VENETIAN MULTI-FAMILY, LLC VS WEILAND CORPORATION, ET AL 2D2022-2418 2022-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-004395

Parties

Name VENETIAN MULTI FAMILY, LLC
Role Appellant
Status Active
Representations JOHN I. CRISTE, JR., ESQ., SCOTT D. KRAVETZ, ESQ., MORGAN L. SWING, ESQ.
Name CRAWFORD LANDSCAPING GROUP, LLC
Role Appellee
Status Active
Name WEILAND CORPORATION
Role Appellee
Status Active
Representations Adam Keith Butman Brandon, Esq., ALANA ZORRILLA-GASTON, ESQ., BRADLEY RYAN WEISS, ESQ., ANGIE VANDENBERG, ESQ., ALEXANDER R. ALLRED, ESQ., HUGH D. HIGGINS, ESQ., ANDREW P. THOMPSON, ESQ., ANTHONY JAGLAL, ESQ., JENNIFER MARINO, ESQ., THOMAS MUNRO, I I, ESQ., DENISE M. ANDERSON, ESQ., MATTHEW B. GREETHAM, ESQ., MATTHEW M. TONUZI, ESQ., CHAABAN, ESQ., ASHLEY M. MATTINGLY, ESQ., JOHN A. CHIOCCA, ESQ., GUY W. HARRISON, ESQ., EDWARD ETCHEVERRY, ESQ., SCOTT PADGETT, ESQ.
Name LATITE ROOFING AND SHEET METAL, LLC
Role Appellee
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 70 - IB DUE 12/8/22
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-09-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2022-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ amended
Docket Date 2022-08-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICEOF SUPPLEMENTAL CERTIFICATE OF SERVICE
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-07-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-07-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VENETIAN MULTI-FAMILY, LLC
Docket Date 2022-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WIELAND CORPORATION VS VENETIAN MULTI FAMILY, LLC, ET AL., 2D2022-1325 2022-04-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-4395

Parties

Name WIELAND CORPORATION
Role Petitioner
Status Active
Representations MATTHEW B. GREETHAM, ESQ., HUGH D. HIGGINS, ESQ., ALEXANDER R. ALLRED, ESQ., RANDELL H. ROWE, IV, ESQ.
Name VENETIAN MULTI FAMILY, LLC
Role Respondent
Status Active
Representations ANTHONY JAGLAL, ESQ., GUY W. HARRISON, ESQ., JOHN A. CHIOCCA, ESQ., ASHLEY M. MATTINGLY, ESQ., ANDREW P. THOMPSON, ESQ., SCOTT A. RICHARDS, ESQ., ALANA ZORRILLA-GASTON, ESQ., JENNIFER MARINO, ESQ., MICHAEL J. SHUMAN, ESQ., BRIAN G. KELLEY, ESQ., BRADLEY RYAN WEISS, ESQ., CHERYL L. WORMAN, ESQ., RICHARD SHANE, ESQ., MATTHEW M. TONUZI, ESQ., DENISE M. ANDERSON, ESQ., SCOTT D. KRAVETZ, ESQ., MORGAN L. SWING, ESQ.
Name LATITE ROOFING AND SHEET METAL, LLC
Role Respondent
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Respondent
Status Active
Name CRAWFORD LANDSCAPING GOUP, LLC
Role Respondent
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WIELAND CORPORATION
Docket Date 2022-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-10-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT VENETIAN MULTI FAMILY, LLC'S RESPONSE TO COURT ORDER REGARDING MANNER OF ORAL ARGUMENT
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT AS TO TRIAL DATE
On Behalf Of WIELAND CORPORATION
Docket Date 2022-06-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO VENETIAN MULTI FAMILY, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WIELAND CORPORATION
Docket Date 2022-05-31
Type Response
Subtype Response
Description RESPONSE ~ VENETIAN MULTI FAMILY, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-05-31
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-04-28
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-25
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WIELAND CORPORATION
Docket Date 2022-04-25
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WIELAND CORPORATION
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 18, 2022, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Craig C. Villanti, Judge J. Andrew Atkinson. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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 of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
WIELAND CORPORATION VS VENETIAN MULTI FAMILY, LLC, ET AL. 2D2022-0755 2022-03-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2019-CA-004395

Parties

Name WIELAND CORPORATION
Role Petitioner
Status Active
Representations MATTHEW B. GREETHAM, ESQ., HUGH D. HIGGINS, ESQ., RANDELL H. ROWE, IV, ESQ., ALEXANDER R. ALLRED, ESQ.
Name VENETIAN MULTI FAMILY, LLC
Role Respondent
Status Active
Representations ANTHONY JAGLAL, ESQ., ASHLEY M. MATTINGLY, ESQ., BRADLEY RYAN WEISS, ESQ., ANDREW P. THOMPSON, ESQ., MORGAN L. SWING, ESQ., BRIAN G. KELLEY, ESQ., RICHARD SHANE, ESQ., CHERYL L. WORMAN, ESQ., SCOTT D. KRAVETZ, ESQ., SCOTT A. RICHARDS, ESQ., MICHAEL J. SHUMAN, ESQ., DENISE M. ANDERSON, ESQ., ALANA ZORRILLA-GASTON, ESQ., MATTHEW M. TONUZI, ESQ., JOHN A. CHIOCCA, ESQ., GUY W. HARRISON, ESQ., JENNIFER MARINO, ESQ.
Name CRAWFORD LANDSCAPING GOUP, LLC
Role Respondent
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Respondent
Status Active
Name LATITE ROOFING AND SHEET METAL, LLC
Role Respondent
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-26
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2022-10-14
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court previously canceled the September 28, 2022, oral argument in this case due to court closure caused by Hurricane Ian. This case will now be considered on the parties' briefs and decided without oral argument.
Docket Date 2022-07-06
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, SEPTEMBER 28, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Andrea T. Smith. 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. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to 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 of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT AS TO TRIAL DATE
On Behalf Of WIELAND CORPORATION
Docket Date 2022-06-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT VENETIAN MULTI FAMILY, LLC'S RESPONSE TO COURT ORDER REGARDING MANNER OF ORAL ARGUMENT
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WIELAND CORPORATION
Docket Date 2022-05-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-05-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO VENETIAN MULTI FAMILY, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WIELAND CORPORATION
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-04-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of VENETIAN MULTI FAMILY, LLC
Docket Date 2022-03-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER'S STATUS REPORT PURSUANT TO COURT ORDER
On Behalf Of WIELAND CORPORATION
Docket Date 2022-03-24
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of WIELAND CORPORATION
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of WIELAND CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-06-01
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-08-26
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-03-12
LC Amendment 2017-11-14
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State