Search icon

SAYERS CONSTRUCTION, LLC

Company Details

Entity Name: SAYERS CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 28 Jul 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M14000005303
FEI/EIN Number 27-2873541
Address: 201 Whispering Valley, Dripping Springs, TX, 78620, US
Mail Address: 201 Whispering Valley, Dripping Springs, TX, 78620, US
Place of Formation: TEXAS

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Manager

Name Role Address
SAYERS MARK Manager 201 Whispering Valley, Dripping Springs, TX, 78620

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 201 Whispering Valley, Dripping Springs, TX 78620 No data
CHANGE OF MAILING ADDRESS 2022-03-03 201 Whispering Valley, Dripping Springs, TX 78620 No data
LC STMNT OF RA/RO CHG 2019-03-14 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000263103 ACTIVE 1000000954796 COLUMBIA 2023-05-30 2043-06-07 $ 150.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000541171 ACTIVE 2019-006303-CA-01 ELEVENTH CIRCUIT - MIAMI-DADE 2021-06-18 2026-10-27 $10,645,131.82 TIMBERLINE CONSTRUCTION LLC, 1721 ATLANTIC BEACH DR., ATLANTIC BEACH, FL 32233

Court Cases

Title Case Number Docket Date Status
SAYERS CONSTRUCTION, LLC, VS TIMBERLINE CONSTRUCTION, INC., et al., 3D2021-1481 2021-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-6303

Parties

Name SAYERS CONSTRUCTION, LLC
Role Appellant
Status Active
Representations LINDSEY LAWTON, MICHAEL M. BROWNLEE
Name TIMBERLINE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Andrew R. Ingalls, Marc James Ayers, TARA M. PETZOLDT, TIMOTHY C. FORD, STANLEY H. ELEFF, REID KLINE, JAMES A. GALE, CHARLES C. KLINE
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2021-09-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-30
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2022-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2022-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including August 22, 2022, with no further extensions allowed.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE REPLY BRIEF
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 8/15/22
Docket Date 2022-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2022-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2022-06-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-1 days to 6/15/2022
Docket Date 2022-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 6/14/2022
Docket Date 2022-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-23 days to 6/10/2022
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 5/18/2022
Docket Date 2022-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2022-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/27/2022
Docket Date 2022-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2022-02-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Hill Ward Henderson and Marie A. Borland, Esquire, are withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause.
Docket Date 2022-02-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/28/2022
Docket Date 2022-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2022-02-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2022-01-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2022-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2022-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-04 days to 1/25/2022
Docket Date 2021-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/21/2022
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/22/21
Docket Date 2021-09-21
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Agreed Motion to Supplement the Record on Appeal and Re-establish Briefing Schedule, filed on September 17, 2021, is granted. The clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
Docket Date 2021-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AGREED MOTION TO SUPPLEMENT RECORD ON APPEAL ANDREESTABLISH BRIEFING SCHEDULE
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2021-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2021-08-02
Type Notice
Subtype Notice
Description Notice ~ CERTIFICATE OF SERVICE
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2021-07-20
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-07-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2021-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-07-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2021-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SAYERS CONSTRUCTION, LLC, VS TIMBERLINE CONSTRUCTION, INC., et al., 3D2019-2373 2019-12-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-6303

Parties

Name SAYERS CONSTRUCTION, LLC
Role Appellant
Status Active
Representations CASEY GRIFFITH, REID KLINE, MICHAEL BARBEE, JASON R. DOMARK, CHARLES C. KLINE
Name HIGH VOLTAGE, INC.
Role Appellee
Status Active
Name TIMBERLINE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations TIMOTHY C. FORD, JASON L. MOLDER, J. LOGAN MURPHY, ANDREW E. HOLWAY
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered said Motion is granted. We remand to the trial court for a determination of the amount.
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice fee for Casey Griffith
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2020-05-04
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY IN SUPPORT OFMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees' Motion for Leave to File a Reply to the Response to the Motion for Appellate Attorney's Fees is granted to and including ten (10) days from the date of this Order. The reply shall be no more than five (5) pages.
Docket Date 2020-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO FILE REPLY
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-04-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Casey Griffith, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Casey Griffith shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES'MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2020-04-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S REPLY BRIEF
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2020-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including
Docket Date 2020-03-30
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 SAYERS CONSTRUCTION, LLC
Docket Date 2020-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEF
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX IN SUPPORT OF ANSWER BRIEF
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 3/06/20
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-01-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2020-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2019-12-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Michael Barbee, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Sayers Construction, LLC, is hereby granted as stated in the Motion.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/22/2020
Docket Date 2019-12-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice fee for: Michael Barbee
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2019-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINSTRATION 2.510 (CASEY GRIFFITH, ESQ.)
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2019-12-20
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 SAYERS CONSTRUCTION, LLC
Docket Date 2019-12-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 26, 2019.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2019-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAYERS CONSTRUCTION, LLC

Documents

Name Date
Reg. Agent Resignation 2024-01-16
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-28
CORLCRACHG 2019-03-14
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State