Search icon

BELCAN ENGINEERING GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BELCAN ENGINEERING GROUP, 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: 30 Nov 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Dec 2024 (7 months ago)
Document Number: M15000009574
FEI/EIN Number 31-1312657

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

Address: 10151 CARVER ROAD, Cincinnati, OH, 45242, US
Mail Address: 10151 CARVER ROAD, Cincinnati, OH, 45242, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Kwasniewski Lance Manager 10151 CARVER ROAD, Cincinnati, OH, 45242
Ferris Elizabeth Manager 10151 CARVER ROAD, Cincinnati, OH, 45242
Dorger Paul Manager 10151 CARVER ROAD, Cincinnati, OH, 45242

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1WU66
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-17
CAGE Expiration:
2029-12-17
SAM Expiration:
2025-12-13

Contact Information

POC:
WILLIAM P. BYRNE

Highest Level Owner

Vendor Certified:
2024-12-17
CAGE number:
3C0X9
Company Name:
COGNIZANT TECHNOLOGY SOLUTIONS CORP

Immediate Level Owner

Vendor Certified:
2024-12-17
CAGE number:
0B8X6
Company Name:
BELCAN ENGINEERING GROUP, LLC

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-12-05 - -
REGISTERED AGENT NAME CHANGED 2024-12-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-12-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-06 10151 CARVER ROAD, Cincinnati, OH 45242 -
CHANGE OF MAILING ADDRESS 2024-04-06 10151 CARVER ROAD, Cincinnati, OH 45242 -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER LALL VS BELCAN ENGINEERING GROUP, LLC and PATRICIA CAMPBELL 4D2021-2634 2021-09-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004296

Parties

Name Christopher Lall
Role Appellant
Status Active
Representations Jennifer S. Carroll
Name BELCAN ENGINEERING GROUP, LLC
Role Appellee
Status Active
Representations Brigid Finerty Cech Samole, Katherine Marie Clemente, Sabrina Niewialkouski
Name Patricia Campbell
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Christopher Lall
Docket Date 9999-10-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1031 & 21-2634 are CONSOLIDATED FOR ALL PURPOSES -- See Case 21-1031 for all future entries**
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 1, 2023 motion for rehearing and written opinion is denied.
Docket Date 2023-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2023-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Christopher Lall
Docket Date 2023-01-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The January 30, 2023 amended motion of Jennifer S. Carroll, Esq., of the Law Offices of Jennifer S. Carroll, P.A., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that all filings shall be sent to appellant at the address appearing below. 4675 Mandarin BoulevardLoxahatchee, FL 33470
Docket Date 2023-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Christopher Lall
Docket Date 2023-01-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Christopher Lall
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s January 6, 2023 motion for extension of time is granted, and appellant may file any motions for post-opinion relief within twenty (20) days from the date of this order.
Docket Date 2023-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Christopher Lall
Docket Date 2022-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 11, 2022 motion for appellate attorney's fees is denied. Further,ORDERED that appellee's May 10, 2022 motion for appellate attorney's fees is denied. See Yoder Bros., Inc. v. Weygant, 973 So. 2d 625 (Fla. 2d DCA 2008).
Docket Date 2022-08-04
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Christopher Lall
Docket Date 2022-07-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-07-25
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that, upon consideration of appellees’ July 15, 2022 response, appellant’s July 12, 2022 amended motion to allow enlarged reply brief is denied, and the July 11, 2022 proposed reply brief is stricken from the docket. Appellant shall serve the reply brief within ten (10) days from the date of this order.
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S AMENDED MOTION TO ALLOW ENLARGED REPLY BRIEF
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant’s July 11, 2022 motion to allow enlarged reply brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2022-07-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AMENDED
On Behalf Of Christopher Lall
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **Stricken from Docket**
On Behalf Of Christopher Lall
Docket Date 2022-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 7/25/22)
On Behalf Of Christopher Lall
Docket Date 2022-06-30
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 June 30, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-06-29
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 Christopher Lall
Docket Date 2022-06-14
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, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-06-06
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 Christopher Lall
Docket Date 2022-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-05-10
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE BELCAN ENGINEERING GROUP, LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Lall
Docket Date 2021-12-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Christopher Lall
Docket Date 2021-11-30
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 November 22, 2021 motion for extension of time is granted, 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-11-22
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 Christopher Lall
Docket Date 2021-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 100 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant’s September 29, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-1031. The parties shall file consolidated briefs addressing the issues of both case numbers. Appellant’s initial consolidated brief shall be due by November 22, 2021. All other briefs shall be served in accordance with Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2021-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Christopher Lall
Docket Date 2021-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Christopher Lall
Docket Date 2021-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-13
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.
Docket Date 2021-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Lall
CHRISTOPHER LALL VS BELCAN ENGINEERING GROUP, LLC and PATRICIA CAMPBELL 4D2021-1031 2021-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004296

Parties

Name Christopher Lall
Role Appellant
Status Active
Representations Jennifer S. Carroll
Name Patricia Campbell
Role Appellee
Status Active
Name BELCAN ENGINEERING GROUP, LLC
Role Appellee
Status Active
Representations Paul B. Ranis, Brigid Finerty Cech Samole, Brian Koch, Katherine Marie Clemente, Sabrina Niewialkouski
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-15
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 Christopher Lall
Docket Date 2022-07-15
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S AMENDED MOTION TO ALLOW ENLARGED REPLY BRIEF
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2021-09-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 60 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 9999-10-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **Cases 21-1031 & 21-2634 are CONSOLIDATED FOR ALL PURPOSES -- See Case 21-1031 for all future entries**
Docket Date 2023-03-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 1, 2023 motion for rehearing and written opinion is denied.
Docket Date 2023-02-08
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2023-02-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Christopher Lall
Docket Date 2023-01-31
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The January 30, 2023 amended motion of Jennifer S. Carroll, Esq., of the Law Offices of Jennifer S. Carroll, P.A., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that all filings shall be sent to appellant at the address appearing below. 4675 Mandarin BoulevardLoxahatchee, FL 33470
Docket Date 2023-01-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ AMENDED
On Behalf Of Christopher Lall
Docket Date 2023-01-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Christopher Lall
Docket Date 2023-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s January 6, 2023 motion for extension of time is granted, and appellant may file any motions for post-opinion relief within twenty (20) days from the date of this order.
Docket Date 2023-01-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Christopher Lall
Docket Date 2022-12-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s July 11, 2022 motion for appellate attorney's fees is denied. Further,ORDERED that appellee's May 10, 2022 motion for appellate attorney's fees is denied. See Yoder Bros., Inc. v. Weygant, 973 So. 2d 625 (Fla. 2d DCA 2008).
Docket Date 2022-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-08-04
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Christopher Lall
Docket Date 2022-07-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-07-25
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ ORDERED that, upon consideration of appellees’ July 15, 2022 response, appellant’s July 12, 2022 amended motion to allow enlarged reply brief is denied, and the July 11, 2022 proposed reply brief is stricken from the docket. Appellant shall serve the reply brief within ten (10) days from the date of this order.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant’s July 11, 2022 motion to allow enlarged reply brief is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2022-07-12
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ AMENDED
On Behalf Of Christopher Lall
Docket Date 2022-07-11
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Christopher Lall
Docket Date 2022-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **Stricken from Docket**
On Behalf Of Christopher Lall
Docket Date 2022-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (Response filed 7/25/22)
On Behalf Of Christopher Lall
Docket Date 2022-06-30
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 June 30, 2022 motion for extension of time is granted in part, and appellant shall serve the reply brief within ten (10) 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-06-29
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 Christopher Lall
Docket Date 2022-06-14
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, 2022 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-06-06
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 Christopher Lall
Docket Date 2022-05-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-05-10
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLEE BELCAN ENGINEERING GROUP, LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-05-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-03-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/05/2022
Docket Date 2022-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-01-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-01-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/05/2022
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Belcan Engineering Group, LLC
Docket Date 2022-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Christopher Lall
Docket Date 2022-01-04
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that the appellant’s December 3, 2021 motion to file enlarged brief is granted and appellant shall serve the initial brief within ten (10) days from the date of this order.
Docket Date 2021-12-03
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of Christopher Lall
Docket Date 2021-11-30
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 November 22, 2021 motion for extension of time is granted, 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-11-22
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 Christopher Lall
Docket Date 2021-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 100 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant’s September 29, 2021 motion to consolidate is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D21-1031. The parties shall file consolidated briefs addressing the issues of both case numbers. Appellant’s initial consolidated brief shall be due by November 22, 2021. All other briefs shall be served in accordance with Florida Rule of Appellate Procedure 9.210(g).
Docket Date 2021-09-29
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Christopher Lall
Docket Date 2021-09-22
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 September 15, 2021 amended motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-09-20
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 September 15, 2021 amended motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-08-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant’s August 20, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2021-08-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Christopher Lall
Docket Date 2021-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/15/2021
Docket Date 2021-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Christopher Lall
Docket Date 2021-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/16/2021
Docket Date 2021-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Christopher Lall
Docket Date 2021-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s response filed June 10, 2021, this court’s May 25, 2021 order to show cause is discharged. Further, ORDERED that appellant’s June 10, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-06-10
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 Christopher Lall
Docket Date 2021-06-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s June 2, 2021 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2021-06-02
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 Christopher Lall
Docket Date 2021-05-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**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 this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that 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 2021-04-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,619 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2021-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Christopher Lall
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Christopher Lall

Documents

Name Date
CORLCRACHG 2024-12-05
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-29

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-11-13
Type:
Complaint
Address:
105 DUNBAR AVE SUITE C, OLDSMAR, FL, 34677
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State