Search icon

QUALITY BUILT, LLC

Company Details

Entity Name: QUALITY BUILT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 12 Feb 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Sep 2015 (9 years ago)
Document Number: M10000000696
FEI/EIN Number 80-0457689
Address: 633 S. Andrews Avenue, Suite 204, Fort Lauderdale, FL, 33301, US
Mail Address: 633 S. Andrews Avenue, Suite 204, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
QUALITY BUILT, LLC 401K PLAN 2014 800457689 2015-08-10 QUALITY BUILT, LLC 42
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-08-01
Business code 541350
Sponsor’s telephone number 9543583500
Plan sponsor’s address 401 SE 12TH STREET, SUITE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2015-08-10
Name of individual signing PATRICIA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
QUALITY BUILT, LLC 401K PLAN 2013 800457689 2014-06-09 QUALITY BUILT, LLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-08-01
Business code 541350
Sponsor’s telephone number 9543583504
Plan sponsor’s address 401 SE 12TH STREET STE 200, FORT LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing CATHERINE DECKER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Kramer Brian Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
Gillett John Manager 633 S. Andrews Avenue, Fort Lauderdale, FL, 33301
Kramer Brian C Manager 633 S. Andrews Avenue, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107934 WEST COAST PROPERTY CONSULTANTS EXPIRED 2011-11-04 2016-12-31 No data 700 GRAYHAWK AVE, PLANTATION, FL, 33324
G11000107935 WCPC EXPIRED 2011-11-04 2016-12-31 No data 700 GRAYHAWK AVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 633 S. Andrews Avenue, Suite 204, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-04-12 633 S. Andrews Avenue, Suite 204, Fort Lauderdale, FL 33301 No data
LC STMNT OF RA/RO CHG 2015-09-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-16 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2015-02-21 Kramer, Brian No data

Court Cases

Title Case Number Docket Date Status
Bridgehaven at Citrus Park Homeowners Association, Inc., Petitioner(s) v. Brad McDonald Roofing & Construction, Inc., Quality Built, LLC, SMC Systems, Inc. d/b/a Skye Tec n/k/a SMC Systems, LLC, BDH Consulting, LLC, GMG Flooring, LLC d/b/a Wrap Quest, Sutton Contracting Solutions, Inc., Roland's Painting Services, Harold Clayton Painting, Inc. n/k/a EX-HCP, Inc., et al., Respondent(s). 2D2024-2458 2024-10-23 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
24-CA-002624

Parties

Name BRAD MCDONALD ROOFING & CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Charles Eric Bearden
Name QUALITY BUILT, LLC
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name SMC SYSTEMS, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried, Crystal Leah Arocha
Name d/b/a Skye Tec
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name n/k/a SMC Systems, LLC
Role Respondent
Status Active
Representations Bruce Robert Calderon, Jana Marie Fried
Name BDH CONSULTING, LLC
Role Respondent
Status Active
Representations Edward M. Baird, Travis William Fulford
Name GMG FLOORING, LLC
Role Respondent
Status Active
Representations Michael Keegan Kiernan, Frank Edward Dylong, Jr., Kimberly Tudor Van Der Riet
Name d/b/a Wrap Quest
Role Respondent
Status Active
Representations Michael Keegan Kiernan, Frank Edward Dylong, Jr., Kimberly Tudor Van Der Riet
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Respondent
Status Active
Representations Gerald C. Biondi
Name ROLAND'S PAINTING SERVICES INC.
Role Respondent
Status Active
Representations Kimberly E. Young, Tyler Allen Cooney
Name n/k/a EX-HCP, Inc.
Role Respondent
Status Active
Representations Matthew Bernstein
Name C & C WINDOW & DOOR COMPANY, INC.
Role Respondent
Status Active
Representations Timothy Russell Moorhead, Jessica Anne Lee
Name Faith Plastering and Stucco, Inc.
Role Respondent
Status Active
Representations Christina Bredahl Gierke, Kyle Matthew Costello
Name IDEAL SERVICES OF TAMPA INC.
Role Respondent
Status Active
Representations Kory J. Ickler, Christopher Ian Hall
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Representations Robert Nathan Johnson, Rinaldo J. Cartaya, III
Name MARIACHI FRAMING INC.
Role Respondent
Status Active
Representations Julius E. Adams
Name RANEY CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Bryan Marc Krasinski
Name n/k/a ACR Family Construction, Inc.
Role Respondent
Status Active
Representations Bryan Marc Krasinski
Name IDV CONSTRUCTION INC
Role Respondent
Status Active
Representations Douglas Ivan Wall
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name BRIDGEHAVEN AT CITRUS PARK HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Samuel Robert Alexander, Bradley Mathew Beall, Nicholas B. Vargo, Brian Curtis Tannenbaum, Stephen M. Hauptman, Phillip Edmund Joseph, Evan Jonathan Small, Brian Thomas Crevasse
Name Harold Clayton Painting, Inc.
Role Respondent
Status Active
Representations Kenneth E. Amos, Jr., Kimble David McKay, Jasmine Monique Petrishin
Name 84 LUMBER COMPANY
Role Respondent
Status Active
Representations Hardy L. Roberts, III, Mark Smith, Kelly Carey Bagge, James M. Barlow, Jr.

Docket Entries

Docket Date 2024-11-22
Type Record
Subtype Appendix to Reply
Description Appendix to Reply Brief
On Behalf Of Brad McDonald Roofing & Construction, Inc.
Docket Date 2024-11-22
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Brad McDonald Roofing & Construction, Inc.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SMC Systems, Inc.
Docket Date 2024-10-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Filing Fee
Description This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-10-23
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-12-31
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served within 30 days. However, further requests for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-12-23
Type Notice
Subtype Notice of Joinder in Filing
Description HAROLD CLAYTON PAINTING, INC. N/K/A EX-HCP, INC.'S NOTICE OF FORMAL ADOPTION OF SMC SYSTEM, INC. D/B/A SKYE TEC N/K/A SMC SYSTEMS, LLC AND QUALITY BUILT, LLC'S AND BRAD MCDNOALD ROOFING & CONSTRUCTION, INC.'S RESPONSES TO CONSOLIDATED PETITIONS FOR WRIT OF CERTERIORATI
On Behalf Of n/k/a EX-HCP, Inc.
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Bridgehaven at Citrus Park Homeowners Association, Inc.
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of n/k/a EX-HCP, Inc.
Docket Date 2024-11-22
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder in Filing - ROLAND'S PAINTING SERVICES, INC.'S NOTICE OF FORMAL ADOPTION OF SMC SYSTEMS, INC. D/B/A SKYE TEC N/K/A SMC SYSTEMS, LLC AND QUALITY BUILT, LLC'S RESPONSE TO PETITION FOR WRIT OF CERTIORAR
On Behalf Of Roland's Painting Services
Docket Date 2024-10-24
Type Order
Subtype Order to Respond to Petition
Description Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
View View File
YSC FLORIDA, LLC, Appellant(s) v. JEANNE S. SIEGEL, Appellee(s). 4D2023-0484 2023-02-23 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
2016CA001434XXXXMB

Parties

Name YSC FLORIDA, LLC
Role Appellant
Status Active
Representations Raoul G. Cantero, III, Alan Jay Kluger, Josh M Rubens, Terri Meyers, Zachary Brian Dickens
Name QUALITY BUILT, LLC
Role Appellee
Status Active
Name Jeanne S. Siegel
Role Appellee
Status Active
Name Herbert J. Siegel
Role Appellee
Status Active
Representations Alan Benjamin Rose, Gregory Scott Weiss, Daniel A Thomas, Lorin Louis Mrachek, Erica Lester Sadowski, Yazen Alami, Jorge Luis Cruz, William Dylan Fay
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's August 25, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellant is the prevailing party 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 filing of 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 included within the motion referenced above is denied without prejudice to seek costs in the trial court. Further, ORDERED that Appellee's January 31, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellee is the prevailing party 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 filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2023-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YSC Florida, LLC
View View File
Docket Date 2023-06-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's June 1, 2023 motion to correct trial transcript is granted. The corrected trial transcript is deemed filed as of the date of this order. Further, ORDERED that the transcript filed April 13, 2023, is stricken from the docket.
Docket Date 2023-03-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Mrachek, Fitzgerald, Rose, Konopka, Thomas & Weiss, P.A.'s March 14, 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.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-02-23
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 2024-08-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **AMENDED**
On Behalf Of YSC Florida, LLC
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-05-25
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING HEARING TRANSCRIPT
Docket Date 2024-05-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Transmit Record/Supplemental Record on Appeal
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Corrected Reply Brief
On Behalf Of YSC Florida, LLC
Docket Date 2024-03-19
Type Brief
Subtype Amended Reply Brief
Description Corrected Reply Brief
On Behalf Of YSC Florida, LLC
View View File
Docket Date 2024-03-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of YSC Florida, LLC
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of YSC Florida, LLC
Docket Date 2024-02-09
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order on Motion For Substitution of Parties
View View File
Docket Date 2024-01-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Herbert J. Siegel
View View File
Docket Date 2024-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-01-16
Type Response
Subtype Response
Description RESPONSE MOTION TO SUBSTITUTE
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION TO EXTEND TEMPORARY ABATEMENT OR, ALTERNATIVELY, FOR A 10-DAY ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
Docket Date 2023-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-12-21
Type Order
Subtype Order on Motion To Abate
Description Order on Motion To Abate
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice of Filing
Description APPELLEES' NOTICE OF FILING TRIAL COURT ORDER IN SUPPORT OF UNOPPOSED MOTION TO TEMPORARILY ABATE APPEAL OR, ALTERNATIVELY, FOR A 20-DAY ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of Herbert J. Siegel
Docket Date 2023-12-19
Type Motions Other
Subtype Motion To Abate
Description MOTION TO TEMPORARILY ABATE APPEAL OR, ALTERNATIVELY, FOR A 20-DAY ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
Docket Date 2023-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
Docket Date 2023-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 12/20/23
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Herbert J. Siegel
Docket Date 2023-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/20/23
Docket Date 2023-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Herbert J. Siegel
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Herbert J. Siegel
Docket Date 2023-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - 30 DAYS TO 10/20/23
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Herbert J. Siegel
Docket Date 2023-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YSC Florida, LLC
Docket Date 2023-08-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of YSC Florida, LLC
Docket Date 2023-08-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of YSC Florida, LLC
Docket Date 2023-08-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of YSC Florida, LLC
Docket Date 2023-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YSC Florida, LLC
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of YSC Florida, LLC
Docket Date 2023-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/21/23
Docket Date 2023-06-01
Type Record
Subtype Transcript
Description Transcript Received ~ *** CORRECTED******SEE 6/2/23 ORDER***
On Behalf Of YSC Florida, LLC
Docket Date 2023-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT TRIAL TRANSCRIPT
On Behalf Of YSC Florida, LLC
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of YSC Florida, LLC
Docket Date 2023-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/21/23
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-31,082
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-13
Type Record
Subtype Transcript
Description Transcript Received ~ ***STRICKEN FROM THE DOCKET*** 2837 PAGES ***SEE 6/2/23 ORDER***
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of YSC Florida, LLC
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Herbert J. Siegel
Docket Date 2023-03-13
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 March 10, 2023, the law firm of White & Case LLP is substituted for the law firm of Greenberg Traurig, P.A., as counsel for appellant in the above-styled cause.
Docket Date 2023-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of YSC Florida, LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YSC Florida, LLC
Docket Date 2023-02-27
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 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of YSC Florida, LLC
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YSC Florida, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-01
CORLCRACHG 2015-09-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State