Search icon

LOWE'S HOME CENTERS, LLC - Florida Company Profile

Company Details

Entity Name: LOWE'S HOME CENTERS, 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: 25 Nov 2013 (11 years ago)
Document Number: M13000007460
FEI/EIN Number 56-0748358

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

Address: 1000 Lowe's Blvd, Mooresville, NC, 28117, US
Mail Address: 1000 Lowe's Blvd., TAX52, Mooresville, NC, 28117, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
GREEN DAVID R Manager 1000 LOWE'S BLVD, MOORESVILLE, NC, 28117
MACDONALD BETH Manager 1000 LOWE'S BLVD, MOORESVILLE, NC, 28117
Goodman Richard J Manager 1000 Lowe's Blvd, Mooresville, NC, 28117
Griggs Dan C Manager 1000 Lowe's Blvd, Mooresville, NC, 28117
Hardy David B Manager 1000 Lowe's Blvd, Mooresville, NC, 28117
Miller Jill Manager 1000 Lowe's Blvd.,, Mooresville, NC, 28117
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024233 LOWE'S PRO SUPPLY ACTIVE 2024-02-13 2029-12-31 - 1000 LOWES BOULEVARD, MOORESVILLE, NC, 28117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 1000 Lowe's Blvd, Mooresville, NC 28117 -
CHANGE OF MAILING ADDRESS 2020-01-14 1000 Lowe's Blvd, Mooresville, NC 28117 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000198844 LAPSED 50-2018-SC-020508-XXXX-SB PALM BEACH COUNTY 2018-12-12 2024-03-20 $4411.86 GEICO GENERAL INS CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Court Cases

Title Case Number Docket Date Status
Swift Response, LLC, Petitioner(s) v. Lance R. Routt, Respondent(s). 1D2023-0785 2023-03-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
21000976CA

Parties

Name SWIFT RESPONSE, LLC
Role Petitioner
Status Active
Representations Hinda Klein, Sylvia H. Walbolt, Christopher James Norris, Matthew John Conigliaro
Name Lance R. Routt
Role Respondent
Status Active
Representations William Banton Price, Turner A. Rouse, Todd R. Falzone, Nicholas McNamara, Bryan S. Gowdy, Rebecca Creed
Name PLZ CORP.
Role Respondent
Status Active
Representations Kathy Maus, J. Blake Hunter
Name Hon. James Jefferson Goodman, Jr.
Role Respondent
Status Active
Name LOWE'S HOME CENTERS, LLC
Role Respondent
Status Active
Representations Michelle Hendrix
Name Hon. Bill Kinsaul
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-15
Type Order
Subtype Order re Stay
Description Order re Stay
View View File
Docket Date 2023-06-12
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Swift Response, LLC
Docket Date 2023-06-09
Type Order
Subtype Order
Description Order - Stay Dissolved 6/15/23
View View File
Docket Date 2023-05-22
Type Order
Subtype Order
Description The Court denies Petitioner's motion to stay filed March 31, 2023, as prematurely filed with this Court pursuant to Florida Rule of Appellate Procedure 9.310(a). The Court grants Petitioner's motion filed April 27, 2023, seeking leave to file an amended petition. The Court accepts Petitioner's Amended Petition for Writ of Certiorari filed April 27, 2023, as the operative petition.
View View File
Docket Date 2023-05-03
Type Notice
Subtype Notice
Description Notice of Developments in Case and Suggestion of Potential Mootness
On Behalf Of Swift Response, LLC
View View File
Docket Date 2023-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Swift Response, LLC
Docket Date 2023-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Swift Response, LLC
Docket Date 2023-06-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Lance R. Routt
View View File
Docket Date 2023-06-09
Type Response
Subtype Response
Description Response to motion to stay
On Behalf Of Lance R. Routt
Docket Date 2023-06-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Swift Response, LLC
Docket Date 2023-06-07
Type Response
Subtype Response
Description Response to motion to determine confidentiality
On Behalf Of Lance R. Routt
Docket Date 2023-06-05
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Swift Response, LLC
Docket Date 2023-05-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing Motion for Expedited Determination of Confidentiality of Specific Court Records with Lower Tribunal
On Behalf Of Swift Response, LLC
Docket Date 2023-04-28
Type Response
Subtype Response
Description Response to petitioners motion for leave to file an amended petition
On Behalf Of Lance R. Routt
Docket Date 2023-04-28
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend petition
On Behalf Of Swift Response, LLC
View View File
Docket Date 2023-04-28
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Swift Response, LLC
View View File
Docket Date 2023-04-27
Type Order
Subtype Order on Motion to Amend (other than brief)
Description Order on Motion to Amend
View View File
Docket Date 2023-04-26
Type Response
Subtype Reply
Description Reply to respondents response to 1 petition for writ of cert and motion to stay
On Behalf Of Swift Response, LLC
Docket Date 2023-04-12
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Lance R. Routt
Docket Date 2023-04-12
Type Response
Subtype Response
Description Response to (1) PETITION FOR WRIT OF CERTIORARI AND (2) MOTION FOR STAY
On Behalf Of Lance R. Routt
Docket Date 2023-04-06
Type Motions Other
Subtype Motion to Amend (other than brief)
Description Motion to Amend (other than brief)
On Behalf Of Swift Response, LLC
Docket Date 2023-04-06
Type Record
Subtype Amended Appendix
Description Amended Appendix
On Behalf Of Swift Response, LLC
Docket Date 2023-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of Lance R. Routt
Docket Date 2023-04-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-04-06
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email address
On Behalf Of Lance R. Routt
Docket Date 2023-04-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Swift Response, LLC
Docket Date 2023-04-03
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality
On Behalf Of Swift Response, LLC
Docket Date 2023-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-31
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2023-03-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2023-03-31
Type Record
Subtype Appendix
Description Appendix
Docket Date 2023-06-13
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Swift Response, LLC
REXON INDUSTRIAL CORP. LTD, A FOREIGN CORPORATION VS JOHN DANIEL AND STEPHANIE DANIEL, LOWE'S HOME CENTERS, LLC, A FOREIGN LIMITED LIABILITY COMPANY, LOWE'S COMPANIES, INC., A NORTH CAROLINA CORPORATION, JAMES BAYER, AN INDIVIDUAL, ET AL 5D2020-2086 2020-10-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-976

Parties

Name Rexon Industrial Corp. LTD
Role Appellant
Status Active
Representations Richard A. Schuster, Frank D. Hosley
Name James Bayer
Role Appellee
Status Active
Name Power Took Specialist, Inc.
Role Appellee
Status Active
Name LOWE'S HOME CENTERS, LLC
Role Appellee
Status Active
Name Stephanie Daniel
Role Appellee
Status Active
Name Lowe's Companies, Inc.
Role Appellee
Status Active
Name Hon. R. Lee Smith
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active
Name JOHN DANIEL INCORPORATED
Role Appellee
Status Active
Representations William G. Hyland, Jr., Matthew Spohrer, Courtney Brewer, Kristy Sanders, Jonathan Anthony Martin, John S. Mills

Docket Entries

Docket Date 2021-07-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-03-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of John Daniel
Docket Date 2021-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2021-02-18
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of John Daniel
Docket Date 2021-01-19
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AE'S RESPONSE TREATED AS A MOTION TO SERVE AMENDED ANSWER BRF AND GRANTED; AMENDED ANSWER BRF & APPX. BY 2/18
Docket Date 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO SUPP ROA, ETC.
On Behalf Of John Daniel
Docket Date 2021-01-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-01-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND REQUEST FOR BRIEFING SCHEDULE
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2021-01-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-12-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John Daniel
Docket Date 2020-11-13
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John Daniel
Docket Date 2020-10-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2020-10-09
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR RICHARD A. SCHUSTER
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-10-09
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 Rexon Industrial Corp. LTD
Docket Date 2020-10-09
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ IB BY 11/13; PRO HAC VICE FEE W/IN 10 DAYS
Docket Date 2020-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/05/20
On Behalf Of Rexon Industrial Corp. LTD
Docket Date 2020-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
RICHARD W. BEACH, I I I VS LOWE'S HOME CENTERS, LLC, D/B/A LOWE'S COMPANIES INC. STORE 1592 2D2020-1963 2020-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-12324

Parties

Name RICHARD W. BEACH, I I I
Role Appellant
Status Active
Representations MARK G. CAPRON, ESQ., NICOLETTE E. TSAMBIS, ESQ.
Name LOWE'S HOME CENTERS, LLC
Role Appellee
Status Active
Representations REED RUSSELL, ESQ., MATTHEW PEREZ, ESQ.
Name D/B/A LOWE'S COMPANIES INC. STORE 1592
Role Appellee
Status Active
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied. Appellant's motion for costs is stricken. See Fla. R. App. P. 9.400(a).
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-30
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RICHARD W. BEACH, I I I
Docket Date 2020-12-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LOWE'S HOME CENTERS, LLC
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by December 14, 2020.
Docket Date 2020-10-23
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 LOWE'S HOME CENTERS, LLC
Docket Date 2020-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CORRECTED LIMITED NOTICE OF APPEARANCE
On Behalf Of RICHARD W. BEACH, I I I
Docket Date 2020-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLANT ATTORNEY'S FEES AND COSTS
On Behalf Of RICHARD W. BEACH, I I I
Docket Date 2020-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RICHARD W. BEACH, I I I
Docket Date 2020-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RICHARD W. BEACH, I I I
Docket Date 2020-09-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-07-22
Type Record
Subtype Record on Appeal
Description Received Records ~ TIBBALS - REDACTED - 662 PAGES
Docket Date 2020-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RICHARD W. BEACH, I I I
Docket Date 2020-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, MARCH 30, 2021, at 9:30 A.M., before: Judge Darryl C. Casanueva, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
AMY PAGLIARO VS LOWE'S HOME CENTERS, LLC AND LG SOURCING, INC. 5D2020-0548 2020-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2014-CI-11210

Parties

Name Amy Pagliaro
Role Appellant
Status Active
Representations Celene H. Humphries, T. Michael Morgan, Keith R. Mitnik, Harris I. Yegelwel
Name LOWE'S HOME CENTERS, LLC
Role Appellee
Status Active
Representations Michael B. Buckley, June G. Hoffman
Name LG Sourcing, INC.
Role Appellee
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-09-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-09-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ 9/23 OA CANCELLED
Docket Date 2021-09-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Amy Pagliaro
Docket Date 2021-09-09
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Lowe's Home Centers, LLC
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-17
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Amy Pagliaro
Docket Date 2021-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Amy Pagliaro
Docket Date 2021-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ REPLY BRF BY 4/21; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-03-22
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 Amy Pagliaro
Docket Date 2021-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/22
On Behalf Of Amy Pagliaro
Docket Date 2021-01-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lowe's Home Centers, LLC
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-12-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Lowe's Home Centers, LLC
Docket Date 2020-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF/CROSS-IB BY 12/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Lowe's Home Centers, LLC
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18
On Behalf Of Lowe's Home Centers, LLC
Docket Date 2020-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 9/21 ORDER
On Behalf Of Amy Pagliaro
Docket Date 2020-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/19
On Behalf Of Lowe's Home Centers, LLC
Docket Date 2020-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Lowe's Home Centers, LLC
Docket Date 2020-09-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-08-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Amy Pagliaro
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 8/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
Docket Date 2020-07-15
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 Amy Pagliaro
Docket Date 2020-05-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 5111 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/20
On Behalf Of Amy Pagliaro
Docket Date 2020-03-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2020-03-17
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Lowe's Home Centers, LLC
Docket Date 2020-03-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Lowe's Home Centers, LLC
Docket Date 2020-03-11
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB 70 DAYS
Docket Date 2020-03-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Michael B. Buckley 0365734
On Behalf Of Lowe's Home Centers, LLC
Docket Date 2020-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Amy Pagliaro
Docket Date 2020-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-02-26
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/25/20
On Behalf Of Amy Pagliaro
Docket Date 2020-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JANE MIGGINS and JAMES MIGGINS VS FLP GLASS, LLC, et al. 4D2018-0199 2018-01-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-007070 (12)

Parties

Name JANE MIGGINS
Role Petitioner
Status Active
Representations Zane Berg
Name JAMES MIGGINS
Role Petitioner
Status Active
Name LOWE'S HOME CENTERS, INC.
Role Respondent
Status Active
Name AWP WINDOWS AND DOORS, LLC
Role Respondent
Status Active
Name LOWE'S HOME CENTERS, LLC
Role Respondent
Status Active
Name Hon. Michael L. Gates
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLP GLASS, LLC
Role Respondent
Status Active
Representations Thomas W. Paradise, James Usich, Tommie C. Deprima

Docket Entries

Docket Date 2018-01-24
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-01-24
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The trial court did not depart from the essential requirements of law in requiring disclosure of the expert that disassembled the window at issue in the underlying case. Denial is without prejudice for petitioner to raise work product objections to specific discovery requests directed at the expert if the discovery exceeds what is necessary regarding the spoliation of evidence issues; further,ORDERED that petitioner's January 17, 2018 motion to stay is denied as moot.WARNER, DAMOORGIAN and KUNTZ, JJ., concur.
Docket Date 2018-01-19
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF EXPEDITED MOTION TO STAY DUE TO AGREEMENT OF PARTIES TO STAY LOWER COURT ORDER
On Behalf Of JANE MIGGINS
Docket Date 2018-01-18
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JANE MIGGINS
Docket Date 2018-01-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **MOOT. SEE 1/24/18 ORDER** EXPEDITED.
On Behalf Of JANE MIGGINS
Docket Date 2018-01-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of JANE MIGGINS
Docket Date 2018-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-25
AMENDED ANNUAL REPORT 2023-12-11
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-09-15
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346222482 0420600 2022-09-08 5750 FRUITVILLE ROAD, SARASOTA, FL, 34232
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2022-09-08
Case Closed 2022-10-06

Related Activity

Type Referral
Activity Nr 1941537
Safety Yes
345967186 0418600 2022-05-17 300 EAST 23RD STREET, PANAMA CITY, FL, 32405
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-07-01
Case Closed 2022-09-29

Related Activity

Type Complaint
Activity Nr 1892073
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 5A0001
Issuance Date 2022-08-15
Abatement Due Date 2022-08-23
Current Penalty 7748.0
Initial Penalty 7748.0
Final Order 2022-09-13
Nr Instances 2
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to stuck-by hazards: a) 300 East 23rd Street, Panama City FL - Garden Department: On or about May 9, 2022, and at times prior thereto, the employer exposed employees to struck-by hazards in that employees were allowed to walk and work around a leaning steel end cap pallet rack (near Aisles 4 and 5) in garden center with a compromised load capacity in that the rack is significantly out of plumb and bearing heavy loads. b) 300 East 23rd Street, Panama City FL - Plumbing Department: On or about May 9, 2022, and at times prior thereto, the employer exposed employees to struck-by hazards in that employees were allowed to walk and work around an indoor steel pallet rack (Bay 31) in plumbing department with a compromised load capacity in that the rack has a damaged/deformed vertical support column and bearing heavy loads.
345578736 0420600 2021-10-12 2301 EAST GULF TO LAKE HWY, INVERNESS, FL, 34453
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2021-10-12
Emphasis N: COVID-19
Case Closed 2021-11-29

Related Activity

Type Complaint
Activity Nr 1807435
Health Yes
344446463 0420600 2019-11-14 2619 GULF TO BAY BLVD, CLEARWATER, FL, 33759
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-11-14
Case Closed 2020-04-17

Related Activity

Type Complaint
Activity Nr 1510939
Safety Yes
344411665 0420600 2019-10-29 12200 LAKE UNDERHILL ROAD, ORLANDO, FL, 32825
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-10-29
Case Closed 2020-03-02

Related Activity

Type Complaint
Activity Nr 1501114
Health Yes
Type Complaint
Activity Nr 1509399
Health Yes
342062221 0420600 2017-01-26 285 SW 25TH LN, CAPE CORAL, FL, 33914
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2017-01-26
Case Closed 2017-07-05

Related Activity

Type Complaint
Activity Nr 1175595
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 5A0001
Issuance Date 2017-05-18
Abatement Due Date 2017-05-31
Current Penalty 11950.0
Initial Penalty 11950.0
Final Order 2017-06-13
Nr Instances 2
Nr Exposed 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees, in that, employees were exposed to a struck by hazard of falling debris while emptying the trash hoppers into an elevated overhead container with the trash hopper having large holes in the bottom: a) For employees working in the outside garden department in Cape Coral, as observed on or about January 26, 2017. The trash hopper that is located in the department for refuse collection had holes from rust in the bottom of the hopper. The holes were approximately 12 inches wide by 16 inches long on the right side base. b) For employees working in the outside excess material storage area in Cape Coral, as observed on or about January 26, 2017. The trash hopper that is located in the outside storage area for refuse collection had holes from rust in the bottom of the hopper. The holes were approximately 1 inch wide by 16 inches long on the left side bottom.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 L04 II D
Issuance Date 2017-05-18
Abatement Due Date 2017-05-31
Current Penalty 2000.0
Initial Penalty 9959.0
Final Order 2017-06-13
Nr Instances 2
Nr Exposed 20
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(ii)(D): Refresher training in relevant topics was not provided to the operator when the operator was assigned to drive a different type of truck: a) For employees working at 285 SW 25th Lane in Cape Coral, as observed on or about January 26, 2017. Employees were operating lift trucks without retraining on the different operation controls of the new lift trucks compared to the lift trucks that were removed. The controls were mounted and configured in a different location and manner as the lift trucks the employees were trained to operate.
Citation ID 02001
Citaton Type Serious
Standard Cited 19100037 B04
Issuance Date 2017-05-18
Abatement Due Date 2017-05-31
Current Penalty 362.0
Initial Penalty 362.0
Final Order 2017-06-13
Nr Instances 4
Nr Exposed 160
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(4): Signs were posted along the exit access but did not indicate the direction of travel to the nearest exit and exit discharge when the direction of travel to the exit or exit discharge was not immediately apparent and the line-of-sight to an exit was not clearly visible: a) For employees working at 285 SW 25th Lane in Cape Coral, as observed on or about January 26, 2017. The exit signs that were posted along the exit access did not indicate the direction of travel to the nearest exit. The exit signs were pointing in the direction away from the nearest exit. The Lowes Home Centers, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 29 CFR 1910.37 (b)(4), which was contained in OSHA inspection number 990434 citation number 01, item number 001 and was affirmed as a final order on 09/04/2014, with respect to a workplace located at 4420 Pleasant Hill Road, Kissimmee, FL 34746.
309431385 0418800 2006-04-27 6600 DYKES ROAD, DAVIE, FL, 33331
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-04-27
Case Closed 2006-06-09

Related Activity

Type Referral
Activity Nr 200686103
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 N06
Issuance Date 2006-05-04
Abatement Due Date 2006-05-10
Current Penalty 1000.0
Initial Penalty 2975.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05

Date of last update: 01 Apr 2025

Sources: Florida Department of State