Search icon

BELLSOUTH TELECOMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: BELLSOUTH TELECOMMUNICATIONS, 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: 21 Jul 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Feb 2020 (5 years ago)
Document Number: M11000003791
FEI/EIN Number 58-0436120

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

Address: 1025 Lenox Park Blvd., NE, Atlanta, GA, 30319-5309, US
Mail Address: 1025 Lenox Park Blvd., NE, Atlanta, GA, 30319-5309, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Ryan William A. Manager 1025 Lenox Park Blvd., NE, Atlanta, GA, 303195309
McElfresh Jeffery S Manager 1025 Lenox Park Blvd., NE, Atlanta, GA, 303195309
Alexander Lynn W. Assi 1025 Lenox Park Blvd., NE, Atlanta, GA, 303195309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000078455 AT&T SOUTHEAST ACTIVE 2011-08-08 2026-12-31 - 120 S CENTRAL AVE, SUITE 350, CLAYTON, MO, 63105
G11000078456 AT&T FLORIDA ACTIVE 2011-08-08 2026-12-31 - 120 S CENTRAL AVE, SUITE 350, SUITE 27-310, CLAYTON, MO, 63105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1025 Lenox Park Blvd., NE, Atlanta, GA 30319-5309 -
CHANGE OF MAILING ADDRESS 2022-04-11 1025 Lenox Park Blvd., NE, Atlanta, GA 30319-5309 -
LC AMENDMENT 2020-02-28 - -

Court Cases

Title Case Number Docket Date Status
Chris-Lin Construction, Inc., Appellant(s), v. Bellsouth Telecommunications, LLC d/b/a AT&T Florida, Appellee(s). 5D2024-3004 2024-10-31 Open
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2024-SC-011261-A

Parties

Name CHRIS-LIN CONSTRUCTION, INC.
Role Appellant
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Representations Christopher Joseph Schuster
Name Hon. Robin E. Lanigan
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Order
Subtype Order
Description Order; AA W/IN 15 DYS RETAIN COUNSEL; COMPANY CANNOT PROCEED PRO SE; COUNSEL FILE NTC OF APPEARANCE; COUNSEL FILE AMENDED NOA W/IN 10 DYS...
View View File
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Chris-Lin Construction, Inc.
View View File
Docket Date 2024-10-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/29/2024
Docket Date 2024-12-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
State of Florida Ex Rel. Phone Recovery Services, LLC, Appellant(s) v. CenturyLink Communications, LLC, Embarq Florida, Inc., Embarq Communications, Inc., AT&T Corp., Teleport Communications America, LLC, and Bellsouth Telecommunications, LLC, Appellee(s). 1D2020-2560 2020-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2016 CA 002099

Parties

Name ex rel Phone Recovery Services, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Brent R. Bigger, Russell S. Kent, Landis V. Curry, III
Name AT&T CORP.
Role Appellee
Status Active
Representations Misty Smith Kelley, George S. Lemieux, John M. Phillips, Scott H. Angstreich, Melissa A. Campbell, Megan Kelberman Moon, Collin R White, Gregory M. Munson
Name TELEPORT COMMUNICATIONS AMERICA, LLC
Role Appellee
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Name Hon. Ronald W. Flury
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ Scott H. Angstreich, Esq
On Behalf Of AT&T Corp.
Docket Date 2022-04-06
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Scott H. Angstreich
On Behalf Of AT&T Corp.
Docket Date 2022-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 15 days 5/10/22
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- AB
On Behalf Of AT&T Corp.
Docket Date 2022-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of State of Florida
Docket Date 2022-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2022-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 16 days 3/25/22
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 16 days- IB
On Behalf Of State of Florida
Docket Date 2022-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3854 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-01-18
Type Order
Subtype Order
Description Order ~ In light of the status report docketed December 28, 2021, the Court lifts the stay in these cases. Within thirty days of the date of this order, Appellant shall ensure preparation and transmittal of the record. Appellant shall serve the initial brief thirty days thereafter.
Docket Date 2021-12-28
Type Record
Subtype Appendix
Description Appendix ~ to Status Report regarding 11th Circuit's decision
On Behalf Of State of Florida
Docket Date 2021-12-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding 11th Circuit's decision
On Behalf Of State of Florida
Docket Date 2023-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 362 So. 3d 208
View View File
Docket Date 2022-06-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~     The Court grants the motions of John M. Phillips and Misty Smith Kelley, filed May 24, 2022, seeking leave to appear in this cause pro hac vice on behalf of: Centurylink Communications, LLC; Embarq Florida, Inc.; Embarq Communications, Inc.; Level 3 Telecom, LP f/k/a TW Telecom, LP; Level 3 Telecom of Florida, LP, f/k/a TW Telecom of Florida, LP; Level 3 Communications, LLC; Global Crossing Local Services, Inc.; and Broadwing Communications, LLC.
Docket Date 2022-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State of Florida
Docket Date 2022-05-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~      Motion filed by Collin R. White on May 10, 2022, to appear pro hac vice for AT&T Corporations and BellSouth Communications Systems, LLC is granted.
Docket Date 2022-05-24
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for John M. Phillips
Docket Date 2022-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Misty Smith Kelley
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Collin R. White
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Collin R. White
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AT&T Corp.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~     The Court grants the motion of Scott H. Angstreich, Esquire, filed April 6, 2022, seeking leave to appear in this cause pro hac vice on behalf of AT&T Corp. and BellSouth Communications Systems, LLC.
Docket Date 2022-04-18
Type Order
Subtype Order
Description Order ~ The Court dismisses the appeals in case numbers 1D20-2542 and 1D20-2694. However, the appeals in case numbers 1D20-2555 and 1D20-2560 remain pending in this Court. See Florida Rule of Appellate Procedure 9.350(b).
Docket Date 2021-11-22
Type Order
Subtype Order
Description Order ~ Upon review of Appellant’s status report, filed November 2, 2021, the Court continues to stay the proceedings in this case. Within seven days of issuance of the mandate in United States Court of Appeals for the Eleventh Circuit in Autauga County Emergency Management Communication District, et. al. v. Federal Communications Commission, et. al., case number 19-15072, Appellants shall file a status report with the Court.
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ Eleventh Circuit Decision
On Behalf Of State of Florida
Docket Date 2020-10-09
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate-All Purposes ~ Appellant’s unopposed motion, filed October 6, 2020, is granted. The appeals in 1D20-2542, 1D20-2555, 1D20-2560, and 1D20-2694 are hereby consolidated for all purposes and are stayed pending the decision of the United States Court of Appeals for the Eleventh Circuit in Autauga County Emergency Management Communication District, et. al. v. Federal Communications Commission, et. al., case number 19-15072. Within 7 days of rendition of the Eleventh Circuit’s decision, Appellant shall file a status report advising of the need for any further proceedings.
Docket Date 2020-10-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND STAY CASES ON APPEAL
On Behalf Of State of Florida
Docket Date 2020-09-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of State of Florida
Docket Date 2020-09-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 27, 2020.
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of State of Florida
Docket Date 2020-09-01
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
AILEEN GIL-VILLALON VS FLORIDA POWER & LIGHT COMPANY, ET AL. 4D2016-3714 2016-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14005266

Parties

Name AILEEN GIL-VILLALON
Role Appellant
Status Active
Representations MICHAEL A. WINKLEMAN
Name D/B/A AT&T FLORIDA
Role Appellee
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations ROBERT E. BOAN, SCOTT A. MARKOWITZ
Name Hon. Patti Englander Henning
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-19
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 June 6, 2017 motion for extension of time to file appellant's reply brief is granted. The court notes that appellant's reply brief was filed on June 15, 2017.
Docket Date 2017-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AILEEN GIL-VILLALON
Docket Date 2017-06-06
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 AILEEN GIL-VILLALON
Docket Date 2017-05-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2017-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (FLORIDA POWER & LIGHT COMPANY)
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2017-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 5/20/17
On Behalf Of FLORIDA POWER & LIGHT COMPANY
Docket Date 2017-04-20
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of AILEEN GIL-VILLALON
Docket Date 2017-04-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's April 17, 2017 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-04-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of AILEEN GIL-VILLALON
Docket Date 2017-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **BRIEF STRICKEN 4/20/17**
On Behalf Of AILEEN GIL-VILLALON
Docket Date 2017-04-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 4/17/17
On Behalf Of AILEEN GIL-VILLALON
Docket Date 2017-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 425 PAGES
Docket Date 2017-02-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed February 14, 2017, this court's February 8, 2017 order to show cause is discharged.
Docket Date 2017-02-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of AILEEN GIL-VILLALON
Docket Date 2017-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 4/6/17
On Behalf Of AILEEN GIL-VILLALON
Docket Date 2017-02-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 2/15/17** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's 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 2017-01-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ RE: PAYMENT FOR RECORD
On Behalf Of AILEEN GIL-VILLALON
Docket Date 2017-01-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on December 28, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of payment for the preparation of the record on appeal.
Docket Date 2016-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2016-11-03
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 2016-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AILEEN GIL-VILLALON
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BLOK BUILDERS, LLC d/b/a IKON BUILDERS VS PEDRO KATRYNIOK, MASTEC NORTH AMERICA, INC, ET AL. 4D2016-1811 2016-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10043490 (08)

Parties

Name BLOK BUILDERS, LLC
Role Appellant
Status Active
Representations Barbara Fox, Caryn L. Bellus, John Hudson Richards
Name IKON BUILDERS, LLC
Role Appellant
Status Active
Name PEDRO KATRYNIOK
Role Appellee
Status Active
Representations Michael John Lynott, Kimberly Kanoff Berman, Kevin B. Dennis, Crystal Leah Arocha
Name D/B/A AT&T FLORIDA
Role Appellee
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Name MASTEC NORTH AMERICA, INC.
Role Appellee
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the appellant's February 15, 2018 motion for certification to the Florida Supreme Court is denied. Further,ORDERED that the appellant's February 15, 2018 request for judicial notice is granted. Further,ORDERED that the appellant's February 28, 2018 motion to strike cross motion for clarification is granted, and the motion included in the February 26, 2018 response is stricken from the docket. Further,ORDERED that the appellant's February 28, 2018 motion to strike response to motion for certification to the Supreme Court is granted, and the appellees' February 26, 2018 response for certification is stricken to the extent that it requests affirmative relief.
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ON MOTION FOR CLARIFICATION, REHEARING, AND/OR REHEARING EN BANC
Docket Date 2018-03-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE THE APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO CERTIFY QUESTION TO THE FLORIDA SUPREME COURT
On Behalf Of PEDRO KATRYNIOK
Docket Date 2018-03-01
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
On Behalf Of PEDRO KATRYNIOK
Docket Date 2018-02-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE TO MOTION FOR CLARIFICATION TO THE SUPREME COURT
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-02-15
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description (*DNU*) Request for Judicial Notice
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-02-15
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-01-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **WITHDRAWN**
Docket Date 2017-11-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-09-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's September 20, 2017 motion for continuance of oral argument is granted. Oral argument scheduled for October 23, 2017 is cancelled and will be rescheduled for a later date.
Docket Date 2017-09-20
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-09-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on October 23, 2017, at 1:30 P.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Because this oral argument is being specially set as a result of the cancellation due to Hurricane Irma, no continuances can be granted except upon extraordinary circumstances.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-06-14
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF COURT ORDER OF JUNE 6, 2017 SETTING ORAL ARGUMENT
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-06-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 12, 2017, at 9:30 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's May 15, 2017 agreed motion for extension of time is granted, and appellant shall serve the reply brief within seven (7) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply 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.
Docket Date 2017-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-05-15
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 BLOK BUILDERS, LLC
Docket Date 2017-04-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 5/15/17
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-04-04
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2017-03-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (MASTEC NORTH AMERICA, INC. and BELLSOUTH TELECOMMUNICATIONS, LLC)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-03-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 4/4/17)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees Mastec North America, Inc. and Bellsouth Telecommunications, LLC d/b/a AT&T Florida's March 3, 2017 agreed motion for extension of time is granted for ten (10) days only, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are 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.
Docket Date 2017-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (MASTEC AND BELLSOUTH)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2017-01-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 3/6/17 (MASTEC AND BELLSOUTH)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2016-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 1/19/17 (MASTEC AND BELLSOUTH)
On Behalf Of PEDRO KATRYNIOK
Docket Date 2016-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 127 PAGES **SEE 11/17/16 ORDER**
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-11-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's November 15, 2016 agreed motion to supplement record on appeal is granted, and the record is supplemented to include the transcript of hearing held November 23, 2015 on attorney's fees. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-11-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-09-14
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1614 PAGES
Docket Date 2016-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CERTIFICATION TO THE FLORIDA SUPREME COURT1
On Behalf Of PEDRO KATRYNIOK
Docket Date 2018-01-31
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ ORDERED that the appellees' March 20, 2017 motion for attorneys fees is granted as to Mastec North America Inc. and denied as to BellSouth Telecommunications, LLC.
Docket Date 2017-09-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is reset for Oral Argument on November 6, 2017, at 2:00 P.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-11-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's October 31, 2016 agreed motion for extension of time is granted for ten (10) days only, and appellant shall serve the initial brief within ten (10) 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 will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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.
Docket Date 2016-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/2/16
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-08-02
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 July 27, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief on or before September 3, 2016. 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 2016-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO KATRYNIOK
Docket Date 2016-06-02
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 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BLOK BUILDERS, LLC
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LEMEN MCCRAY VS BELLSOUTH TELECOMMUNICATIONS, etc. et al. 4D2016-1073 2016-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 08-038867 (03)

Parties

Name LEMEN MCCRAY
Role Appellant
Status Active
Representations Ron Renzy, Devin P. Tison, WENDY S. WALLBERG
Name WOODAH ENTERPRISES, INC.
Role Appellee
Status Active
Name AT&T CORP.
Role Appellee
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Representations Warren B. Kwavnick, Kelly Ann Lenahan, Bruce Michael Trybus
Name MASTEC, INC.
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-611
Docket Date 2017-04-06
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-611
Docket Date 2017-04-03
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of LEMEN MCCRAY
Docket Date 2017-04-03
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-03-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee Woodah Enterprises' June 30, 2016 motion for attorneys' fees is denied.
Docket Date 2016-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (717 PAGES)
Docket Date 2016-08-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 15, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-07-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ UNREDACTED PROPOSAL FOR SETTLEMENT.
On Behalf Of BELLSOUTH TELECOMMUNICATIONS,
Docket Date 2016-07-07
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LEMEN MCCRAY
Docket Date 2016-07-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LEMEN MCCRAY
Docket Date 2016-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 7/7/16)
On Behalf Of BELLSOUTH TELECOMMUNICATIONS,
Docket Date 2016-06-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BELLSOUTH TELECOMMUNICATIONS,
Docket Date 2016-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 7/20/16
On Behalf Of BELLSOUTH TELECOMMUNICATIONS,
Docket Date 2016-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BELLSOUTH TELECOMMUNICATIONS,
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEMEN MCCRAY
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEMEN MCCRAY
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-31
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 2016-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEMEN MCCRAY
Docket Date 2016-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-13
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-30
LC Amendment 2020-02-28
AMENDED ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-05-12
Type:
Referral
Address:
2138 SW NEWPORT ISLES BLVD, PORT SAINT LUCIE, FL, 34953
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2021-02-19
Type:
Referral
Address:
CORNER BETWEEN DE SOTO AVE AND W. BAXTER ST, DE LEON SPRINGS, FL, 32130
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-17
Type:
Complaint
Address:
1710 TALBOT AVE, JACKSONVILLE, FL, 32205
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1998-03-03
Type:
Complaint
Address:
8650 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1995-01-17
Type:
Complaint
Address:
8650 W. OAKLAND PARK BLVD, SUNRISE, FL, 33351
Safety Health:
Health
Scope:
Partial

Date of last update: 01 Jun 2025

Sources: Florida Department of State