Search icon

MVP WORKFORCE, LLC

Company Details

Entity Name: MVP WORKFORCE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 03 Aug 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Apr 2020 (5 years ago)
Document Number: M11000003914
FEI/EIN Number 263242640
Address: 8770 W Bryn Mawr Ave, Ste 1300, Chicago, IL, 60631, US
Mail Address: 8770 W Bryn Mawr Ave, Ste 1300, Chicago, IL, 60631, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Manager

Name Role Address
GOULD LAWRENCE Manager 8770 W Bryn Mawr Ave, Ste 1300, Chicago, IL, 60631

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 8770 W Bryn Mawr Ave, Ste 1300, Chicago, IL 60631 No data
CHANGE OF MAILING ADDRESS 2024-02-15 8770 W Bryn Mawr Ave, Ste 1300, Chicago, IL 60631 No data
LC STMNT OF RA/RO CHG 2020-04-10 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-10 CORPORATE CREATIONS NETWORK INC. No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-10 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
ALONZIE WIGGINS VS BRIGHTVIEW LANDSCAPE SERVICES, INC., et al. 4D2021-1886 2021-06-15 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
CACE17-021790 (08)

Parties

Name Alonzie Wiggins
Role Appellant
Status Active
Representations David H. Charlip
Name BARNETT MANAGEMENT, INC.
Role Appellee
Status Active
Name MVP Staffing Agency
Role Appellee
Status Active
Name Valleycrest Tree Care Service
Role Appellee
Status Active
Name Valleycrest Landscape Maintenance, Inc.
Role Appellee
Status Active
Name MVP WORKFORCE, LLC
Role Appellee
Status Active
Name Hon. Michele Towbin-Singer
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Personal Staffing Group, LLC
Role Appellee
Status Active
Name BRIGHTVIEW LANDSCAPE SERVICES, INC.
Role Appellee
Status Active
Representations David Lanier Luck, Carter A. Korey, Todd R. Ehrenreich

Docket Entries

Docket Date 2022-06-08
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC22-757
Docket Date 2022-06-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Alonzie Wiggins
Docket Date 2022-06-06
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2022-09-13
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC22-757 DENIED
On Behalf Of FLORIDA SUPREME COURT CLERK
Docket Date 2022-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's March 28, 2022 motion for rehearing is denied.CIKLIN and KUNTZ, JJ., concur.WARNER, J. dissents from the denial of rehearing.
Docket Date 2022-04-12
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Brightview Landscape Services, Inc.
Docket Date 2022-03-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Alonzie Wiggins
Docket Date 2022-03-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2022-03-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellee/cross-appellant Brightview Landscape Services, Inc.’s September 20, 2021 request for oral argument is denied.
Docket Date 2021-10-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Alonzie Wiggins
Docket Date 2021-09-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Brightview Landscape Services, Inc.
Docket Date 2021-09-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ PART 1
On Behalf Of Brightview Landscape Services, Inc.
Docket Date 2021-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Alonzie Wiggins
Docket Date 2021-09-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Brightview Landscape Services, Inc.
Docket Date 2021-09-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ 2ND SUPPLEMENTAL
On Behalf Of Brightview Landscape Services, Inc.
Docket Date 2021-09-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Brightview Landscape Services, Inc.
Docket Date 2021-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of Brightview Landscape Services, Inc.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants’ August 30, 2021 motion for extension of time is granted, and appellees/cross-appellants shall serve the answer/cross-initial brief on or before September 14, 2021. In addition, appellees/cross-appellants are notified that the failure to serve the brief within the time provided herein may foreclose appellees/cross-appellants' right to file a brief or otherwise participate in this appeal.
Docket Date 2021-08-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's August 27, 2021 motion for extension 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 2021-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***STRICKEN 8/30/21***
On Behalf Of Brightview Landscape Services, Inc.
Docket Date 2021-07-28
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 Brightview Landscape Services, Inc.’s July 27, 2021 motion for extension of time is granted, and appellee shall serve the answer brief/initial brief on or before August 30, 2021. 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 2021-07-27
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 Brightview Landscape Services, Inc.
Docket Date 2021-07-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Alonzie Wiggins
Docket Date 2021-06-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Alonzie Wiggins
Docket Date 2021-06-29
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2021-06-28
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Brightview Landscape Services, Inc.
Docket Date 2021-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ***AMENDED***
Docket Date 2021-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-17
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Brightview Landscape Services, Inc.
Docket Date 2021-09-17
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee/cross-appellant Brightview Landscape Services, Inc.'s September 15, 2021 “motion to file its supplemental appendix in four parts due to size” is granted.
Docket Date 2021-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee/cross-appellant Brightview Landscape Services, Inc.'sSeptember 14, 2021 motion for extension of time is granted, and appellee/cross-appellant shall serve the answer brief/cross-initial brief on or before September 17, 2021. In addition, appellee/cross-appellant is notified that the failure to serve the brief within the time provided herein may foreclose appellee/cross-appellant's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-06-16
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, 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.
PERSONNEL STAFFING GROUP, LLC d/b/a MVP STAFFING AGENCY d/b/a MVP WORKFORCE, LLC d/b/a BARNETT MANAGEMENT VS ALONZIE WIGGINS, et al. 4D2020-2396 2020-11-04 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
CACE17-021790

Parties

Name PERSONNEL STAFFING GROUP, LLC
Role Appellant
Status Active
Representations Carter A. Korey
Name BARNETT MANAGEMENT, INC.
Role Appellant
Status Active
Name MVP WORKFORCE, LLC
Role Appellant
Status Active
Name MVP Staffing Agency
Role Appellant
Status Active
Name Valleycrest Landscape Maintenance, Inc.
Role Appellee
Status Active
Name Valley Crest Tree Care Service
Role Appellee
Status Active
Name Alonzie Wiggins
Role Appellee
Status Active
Representations JENNA FISCHMAN, Todd R. Ehrenreich, David Lanier Luck
Name BRIGHTVIEW LANDSCAPE SERVICES, INC.
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2021-02-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2021-01-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee Brightview Landscape Services, Inc.'s appendix to the answer 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 contains bookmarks which are not 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 2021-01-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Alonzie Wiggins
Docket Date 2021-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alonzie Wiggins
Docket Date 2021-01-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 1/28/21***
On Behalf Of Alonzie Wiggins
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Brightview Landscape Services, Inc.’s January 20, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 27, 2021. 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 2021-01-20
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 Alonzie Wiggins
Docket Date 2020-12-21
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 (Brightview Landscape Services, Inc.) December 18, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 20, 2021. 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 2020-12-18
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 Alonzie Wiggins
Docket Date 2020-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Alonzie Wiggins
Docket Date 2020-11-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that 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 paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2020-11-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ SEE AMENDED APPENDIX.
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 11/20/20***
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-05
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-11-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Personnel Staffing Group, LLC
Docket Date 2020-11-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-14
CORLCRACHG 2020-04-10
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State