Search icon

WCI COMMUNITIES, LLC

Company Details

Entity Name: WCI COMMUNITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Aug 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jul 2020 (5 years ago)
Document Number: M09000003277
FEI/EIN Number 270601855
Address: 5505 Waterford District Drive, Miami, FL, 33126, US
Mail Address: 5505 Waterford District Drive, Miami, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

Name Role Address
Ellis Lance Vice President 5505 Waterford District Drive, Miami, FL, 33126
McMurray Darin L Vice President 5505 Waterford District Drive, Miami, FL, 33126
Rothman Fred Vice President 5505 Waterford District Drive, Miami, FL, 33126
Gabor Stephen Vice President 5505 Waterford District Drive, Miami, FL, 33126
Smith Russell Vice President 10481 Six Mile Cypress Parkway, Fort Myers, FL, 33966

Sole

Name Role
WCI COMMUNITIES, INC. Sole

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117778 CLUB GRANDE ACTIVE 2020-09-10 2025-12-31 No data 700 N.W. 107TH AVENUE, SUITE 400, MIAMI, FL, 33172
G17000064227 ARBORWOOD PRESERVE TOWN CENTER ACTIVE 2017-06-09 2027-12-31 No data 700 NW 107 AVENUE, SUITE 400, MIAMI, FL, 33172
G16000102839 THE CLUB AT PELICAN PRESERVE EXPIRED 2016-09-20 2021-12-31 No data 9802 PELICAN PRESERVE BOULEVARD, FOR MYERS, FL, 33913
G15000107189 FLIP FLOPS EXPIRED 2015-10-21 2020-12-31 No data 10561 VENETO DRIVE, FORT MYERS, FL, 33913
G10000010040 SPA CELESTE AT CLUB RENAISSANCE EXPIRED 2010-02-01 2015-12-31 No data C/O CHERRY, EDGAR & SMITH, P.A., 8409 N MILITARY TRAIL SUITE 123, PALM BEACH GARDENS, FL, 33410
G10000006409 WCI TITLE EXPIRED 2010-01-21 2015-12-31 No data 8409 N. MILITARY TRAIL, SUITE 123, PALM BEACH GARDENS, FL, 33410
G10000001012 THE GOLF CLUB AT VENETIAN GOLF & RIVER CLUB EXPIRED 2010-01-05 2015-12-31 No data 8409 N. MILITARY TRAIL, SUITE 123, PALM BEACH GARDENS, FL, 33410, US
G10000001013 HAMMOCK BAY GOLF & COUNTRY CLUB EXPIRED 2010-01-05 2015-12-31 No data 8409 N. MILITARY TRAIL, SUITE 123, PALM BEACH GARDENS, FL, 33410, US
G10000001006 NORTH LAKES GOLF CLUB EXPIRED 2010-01-05 2015-12-31 No data 8409 N. MILITARY TRAIL, SUITE 123, PALM BEACH GARDENS, FL, 33410, US
G10000001014 LOST KEY MARINA ACTIVE 2010-01-05 2025-12-31 No data 9440 PHILIPS HWY, STE 7, JACKSONVILLE, FL, 32256, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 5505 Waterford District Drive, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-02-14 5505 Waterford District Drive, Miami, FL 33126 No data
LC STMNT OF RA/RO CHG 2020-07-29 No data No data
REGISTERED AGENT NAME CHANGED 2020-07-29 CORPORATE CREATIONS NETWORK, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-29 801 US HWY 1, N PALM BEACH, FL 33408 No data
LC NAME CHANGE 2009-08-31 WCI COMMUNITIES, LLC No data

Court Cases

Title Case Number Docket Date Status
WCI COMMUNITIES, LLC, Appellant v. ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC., CURTIS GAINES HALL JONES ARCHITECTS, INC., SUFFOLK CONSTRUCTION COMPANY, INC., ABBEY CARPET OF NAPLES, LLC, ACTION AUTOMATIC DOOR COMPANY, ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC., BCI INCORPORATED, FIELDS DOOR & HARDWARE, INC., GELANDER INDUSTRIES, INC., THE INTERIORS WORKSHOP OF NAPLES, INC., JACKSON POOLS, INC., JENSON UNDERGROUND UTILITIES, INC., NAPLES LUMBER & SUPPLY CO., INC., SPECTRUM CONTRACTING, INC., TIMO BROTHERS, INC., THYSKENKRUPP ELEVATOR CORP., VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA, WAYNE AUTOMATIC FIRE SPRINKLERS, INC., VICTORI, INC., LENNAR HOMES, LLC, PAGE MECHANCIAL GROUP, INC., CFS ROOFING SERVICES, LLC, COMMUNITY ELECTRIC OF COLLIER, INC., FORD DRYWALL & STUCCO, INC., and WADSWORTH O'NEAL ASSOCIATES, INC., Appellees. 6D2024-2397 2024-11-08 Open
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-000606

Parties

Name WCI COMMUNITIES, LLC
Role Appellant
Status Active
Representations Jackeline Sofia Rodriguez, Michael Thomas Relihan
Name ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brett Gold
Name CURTIS GAINES HALL JONES ARCHITECTS, INC.
Role Appellee
Status Active
Representations Curtis Lee Brown, Daniel Joseph Lopez
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Christopher William Brennan, D Spencer Mallard, Nicholas Patrick Conto
Name ACTION AUTOMATIC DOOR COMPANY
Role Appellee
Status Active
Representations Christine Marie Hoke
Name ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Representations James Leonard Price, Sara Woolford Mapes
Name FIELDS DOOR & HARDWARE, INC.
Role Appellee
Status Active
Representations Lydia Harley, Tyler Kay Walker
Name GELANDER INDUSTRIES, INC.
Role Appellee
Status Active
Representations Sara Woolford Mapes, Joshua Gaven Harris
Name JACKSON POOLS, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name JENSON UNDERGROUND UTILITIES, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield, Jeffrey Michael Paskert
Name NAPLES LUMBER & SUPPLY CO., INC.
Role Appellee
Status Active
Representations Rolando Osvaldo Martinez, Cary Alan Cash, Kingston George Cash
Name TIMO BROTHERS, INC.
Role Appellee
Status Active
Representations Brandon Aaron Montville, Doryk Byron Graf, Jr.
Name THYSKENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Representations Robert Eric Sacks, Richard Philip Hermann, II, Jennifer Shafer
Name VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA
Role Appellee
Status Active
Representations Robert Baron Ringhofer
Name VICTORI INC.
Role Appellee
Status Active
Representations Amid Bennaim, Kevin C Schumacher, Robert Kyle Guinn
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name PAGE MECHANCIAL GROUP, INC.
Role Appellee
Status Active
Representations David Scott Preston, Mark Stephen Tomlinson
Name COMMUNITY ELECTRIC OF COLLIER, INC.
Role Appellee
Status Active
Representations William O. Kratochvil, Joseph Daniel Bootka
Name WADSWORTH O'NEAL ASSOCIATES, INC.
Role Appellee
Status Active
Representations Michael Joseph Corso
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name ABBEY CARPET OF NAPLES, LLC
Role Appellee
Status Active
Representations Paul Anthony Giordano, Lydia Harley, Tyler Kay Walker
Name THE INTERIORS WORKSHOP OF NAPLES, INC.
Role Appellee
Status Active
Representations Joseph Laurenc Zollner, Robert Emmett Anderson, Jr.
Name SPECTRUM CONTRACTING, INC.
Role Appellee
Status Active
Representations Guyliana Ashley Plantain, Anthony M Horrnik, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Robert Jason Ruiz, Margaret Mikal Efta
Name WAYNE AUTOMATIC FIRE SPRINKLERS, INC.
Role Appellee
Status Active
Representations Rocky Jay Johnson, Jr., Michael Redmond Gibbons, Brandon David Jose
Name CFS ROOFING SERVICES, LLC
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Chelsey Kay Nichole Romer
Name FORD DRYWALL & STUCCO, INC.
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Cecilia Byron White, Geoffrey Roy Lutz, Smaili Marciano Constantino

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
Docket Date 2024-11-25
Type Order
Subtype Certificate of Service
Description On November 8, 2024, the Court ordered Appellant to file an amended notice of appeal in this Court. This Court has not received an amended notice of appeal responsive to that order. Within five days of this order, Appellant shall file an amended notice of appeal in this Court with an amended certificate of service. For each appellee, or for each appellee's attorney if represented, the amended certificate of service must provide a mailing address and a service address, if different. If service is to be made upon an attorney, the amended certificate of service must identify which appellee or appellees the attorney represents. If Appellant fails to timely comply with this order, Appellant risks sanctions, including the dismissal of this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Coach Homes I At Tidewater Preserve Condominium Association, Inc., Appellant(s) v. Lennar Homes, LLC, and WCI Communities, LLC, Et Al., Appellee(s). 2D2024-1256 2024-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-993

Parties

Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name RCH ENTERPRISES, LLC
Role Appellee
Status Active
Representations William Scott Hamilton, Joshua-Caleb Pewakee Barton, Christina Bredahl Gierke
Name WOOLF & ASSOCIATES, INC.
Role Appellee
Status Active
Representations James M Shaw, Bradley Foster Rothenberg
Name AD-LER ROOFING, INC.
Role Appellee
Status Active
Name GUKY ENTERPRISES CORP.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name GALE INSULATION, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name FGE Construction, Inc.
Role Appellee
Status Active
Representations Richard Asfar, Hunter Justin Daniel
Name SUTTON CONTRACTING INC.
Role Appellee
Status Active
Name SILVER TREND INC.
Role Appellee
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name COACH HOMES I AT TIDEWATER PRESERVE CONDOMINIUM ASSOCIATION, INC
Role Appellant
Status Active
Representations Nicholas B. Vargo, James Clark Prichard, Brian Thomas Crevasse, Brian Curtis Tannenbaum
Name FLORIDA WINDOWS AND DOORS INC.
Role Appellee
Status Active
Representations Catherine Theresa Hollis, Nichole A Lonergan

Docket Entries

Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000)
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-05-30
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
ANGELA MESA-TAYLOR, Individually, et al. VS WCI COMMUNITIES, INC., et al. 4D2022-0466 2022-02-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-010404 (26)

Parties

Name Caitlin Taylor
Role Appellant
Status Active
Name Angela Mesa-Taylor
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Colton Taylor
Role Appellant
Status Active
Name DAVIS-BEWS DESIGN GROUP, INC.
Role Appellee
Status Active
Name Zargham and Sinclair Architecture
Role Appellee
Status Active
Name Melanie S. Zargham
Role Appellee
Status Active
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name ENGINEERED AIR, LLC
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name WCI COMMUNITIES, INC.
Role Appellee
Status Active
Representations Francesca M. Stein, Layal Souwed, Andrew J. Marchese, Ryan M. Charlson, Kansas R. Gooden, KEVIN M. VANNATTA, Thomas A. Berger, Beth- Ann Schulman, Lara J. Edelstein, Scott A. Cole, Selina Patel, Janice Lopez, David Lanier Luck, Jennifer Anderson Hoffman, Robert P. Kelly, Jacob Liro
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-04-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order, regarding the progress being made toward the disposition of appellant's pending motion in the trial court.
Docket Date 2022-04-11
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION WITHN THE SAME OFFICE
On Behalf Of WCI Communities, Inc.
Docket Date 2022-03-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-03-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of appellant's pending motion in the trial court.
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-08-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Action Roofing Services, Inc.’s February 16, 2023 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the request for costs contained in the above referenced motion is denied without prejudice to seek costs in the trial court.
Docket Date 2023-07-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-07-10
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the time of the Oral Argument set for July 25, 2023 has been rescheduled for 10:30 A.M.
Docket Date 2023-06-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 25, 2023, at 10:50 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-04-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellees’ April 19, 2023 motion for continuance of oral argument is granted. Oral argument scheduled for June 20, 2023 is cancelled and will be rescheduled for a later date.
Docket Date 2023-04-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 20, 2023, at 10:30 A.M. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-04-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of WCI Communities, Inc.
Docket Date 2023-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Angela Mesa-Taylor
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's’ April 3, 2023 motion for extension of time is granted in part, and appellants shall serve the reply brief within ten (10) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-04-03
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 Angela Mesa-Taylor
Docket Date 2023-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ March 1, 2023 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-03-01
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 Angela Mesa-Taylor
Docket Date 2023-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ BUILDER SERVICES, GROUP, INC.
On Behalf Of WCI Communities, Inc.
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WCI Communities, Inc.
Docket Date 2022-02-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's February 17, 2022 motion to relinquish jurisdiction is denied as moot, in light of the February 17, 2022 order.
Docket Date 2023-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Builder Services Group, Inc. d/b/a Gale Insulation's February 15, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ACTION ROOFINGSERVICES
On Behalf Of WCI Communities, Inc.
Docket Date 2023-02-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY. FEES.
On Behalf Of WCI Communities, Inc.
Docket Date 2023-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WCI Communities, Inc.
Docket Date 2023-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ BUILDER SERVICES GROUP
On Behalf Of WCI Communities, Inc.
Docket Date 2023-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee Builder Services Group, Inc. 's January 17, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 16, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. Further,ORDERED that appellee Action Roofing Services, Inc.'s January 17, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 16, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of WCI Communities, Inc.
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed November 10, 2022, the law firm of Lewis Brisbois Bisgaard & Smith, LLP is substituted for the law firm of Boyd & Jenerette, P.A. as counsel for appellee, Builder Services Group, Inc. in the above-styled cause.
Docket Date 2022-11-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/16/23.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WCI Communities, Inc.
Docket Date 2022-11-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of WCI Communities, Inc.
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (ACTION ROOFING SERVICES, INC.)
On Behalf Of WCI Communities, Inc.
Docket Date 2022-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/17/22
Docket Date 2022-09-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/17/22
Docket Date 2022-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (BUILDER SERVICES GROUP, INC. d/b/a GALE INSULATION)
On Behalf Of WCI Communities, Inc.
Docket Date 2022-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s July 26, 2022 order is discharged. Further,ORDERED that appellants’ August 3, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 16, 2022. 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 2022-08-03
Type Response
Subtype Response
Description Response ~ AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 7478 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before August 4, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER.
On Behalf Of WCI Communities, Inc.
Docket Date 2022-02-17
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-02-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WCI Communities, Inc.
Docket Date 2022-02-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Angela Mesa-Taylor
Docket Date 2022-02-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
RESIDENTS FOR A BETTER COMMUNITY & BARBARA HINKSON CRAIG VS WCI COMMUNITIES, INC., ET AL., 2D2017-5005 2017-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
16-CA-000572

Parties

Name RESIDENTS FOR A BETTER COMMUNITY, INC.
Role Appellant
Status Active
Representations JASON R. HIMSCHOOT, ESQ.
Name BARBARA HINKSON CRAIG
Role Appellant
Status Active
Name PELICAN LANDING COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Name WCI COMMUNITIES, INC.
Role Appellee
Status Active
Representations HERBERT O. BROCK, JR., ESQ., ALANA ZORRILLA-GASTON, ESQ., JOSEPH IANNO, JR., ESQ., DEAN A. MORANDE, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-02-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, BLACK, AND SALARIO
Docket Date 2018-01-26
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellees’ motion to dismiss is granted, and this appeal is dismissed as from a nonfinal, nonappealable order. See McIlveen v. McIlveen, 644 So. 2d 612, 612 (Fla. 2d DCA 1994).
Docket Date 2018-01-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER. CIVIL COURT REPORTER. OR APPROVED TRANSCRIPTIONIST AND REPORTER'S OR APPROVEDTRANSCRIPTIONIST'S ACKNOWLEDGEMENT
Docket Date 2018-01-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL FOR LACK OF JURISDICTION
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WCI COMMUNITIES, INC.
Docket Date 2017-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RESIDENTS FOR A BETTER COMMUNITY
WCI COMMUNITIES, LLC VS CHRISTINE SHERIDAN, et. al. 4D2017-2963 2017-09-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17 006667 (05)

Parties

Name WCI COMMUNITIES, LLC
Role Appellant
Status Active
Representations Jennifer Anderson Hoffman, Rosemary B. Wilder
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name SPECIALTY ENGINEERING CONSULTANTS, INC.
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name DOUGLAS A. ZARGHAM
Role Appellee
Status Active
Name ZARGHAM & SINCLAIR ARCHITECTURE
Role Appellee
Status Active
Name CHRISTINE SHERIDAN
Role Appellee
Status Active
Representations H. Wayne Clark, Gary Francis Baumann, Jason B. Vrbensky, Richard Thomas Woulfe, Robert Rivas, Benjamin L. Bedard, Kenneth E. Zeilberger
Name ENGINEERED AIR, LLC
Role Appellee
Status Active
Name MELANIE SINCLAIR ZARGHAM
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2017-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WCI Communities, LLC
Docket Date 2017-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHRISTINE SHERIDAN
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 27, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 1, 2017. 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 2017-11-27
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 CHRISTINE SHERIDAN
Docket Date 2017-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *AMENDED MOTION FILED*
On Behalf Of CHRISTINE SHERIDAN
Docket Date 2017-11-02
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's October 9, 2017 motion for leave to file amended initial brief is granted, and the amended initial brief is accepted.
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTINE SHERIDAN
Docket Date 2017-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of WCI Communities, LLC
Docket Date 2017-10-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **AMENDED**
On Behalf Of WCI Communities, LLC
Docket Date 2017-10-09
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of WCI Communities, LLC
Docket Date 2017-10-06
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **AMENDED INITIAL BRIEF FILED**
On Behalf Of WCI Communities, LLC
Docket Date 2017-10-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of WCI Communities, LLC
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WCI Communities, LLC
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID BARRON LAND DEVELOPMENT, INC. VS WCI COMMUNITIES, LLC 4D2012-3402 2012-09-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-12935 CA03

Parties

Name DAVID BARRON LAND DEVELOPMENT, INC.
Role Petitioner
Status Active
Representations James S. Helf, JUSTIN R. ZINZOW
Name DAVID BARRON
Role Petitioner
Status Active
Name WCI COMMUNITIES, LLC
Role Respondent
Status Active
Representations Joseph Ianno, ALANA ZORILLA-GASTON (DNU)
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-02
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-09-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ CERT. OF SERVICE ORDER.
Docket Date 2012-09-28
Type Notice
Subtype Notice
Description Notice ~ OF MAILING ADDRESSES AND UPDATED CERT. OF SERVICE - PER 9/28/12 ORDER
On Behalf Of WCI Communities, LLC
Docket Date 2012-09-28
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed
Docket Date 2012-09-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of DAVID BARRON LAND DEVELOPMENT
Docket Date 2012-09-27
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. TWO (2) VOLUMES.
On Behalf Of DAVID BARRON LAND DEVELOPMENT
Docket Date 2012-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-06
AMENDED ANNUAL REPORT 2024-09-12
AMENDED ANNUAL REPORT 2024-07-09
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-15
AMENDED ANNUAL REPORT 2022-05-26
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-05-13
ANNUAL REPORT 2021-04-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State