Search icon

STANDPOINT CONSTRUCTION, LLC

Company Details

Entity Name: STANDPOINT CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 21 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (a year ago)
Document Number: M17000002466
FEI/EIN Number 812039887
Address: 9673 Wendell Rd, Dallas, TX, 75243, US
Mail Address: 9673 Wendell Rd, Dallas, TX, 75243, US
Place of Formation: TEXAS

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Manager

Name Role Address
Reyes Paul Manager 9673 Wendell Rd, Dallas, TX, 75243

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000134443 SWENSON ROOFING EXPIRED 2017-12-08 2022-12-31 No data 106 LOUISE RITTER BLVD, RED OAK, TX, 75154

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-02-01 9673 Wendell Rd, Dallas, TX 75243 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 9673 Wendell Rd, Dallas, TX 75243 No data
REGISTERED AGENT NAME CHANGED 2020-09-30 Capitol Corporate Services, Inc. No data
REINSTATEMENT 2020-09-30 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
LC NAME CHANGE 2019-05-03 STANDPOINT CONSTRUCTION, LLC No data
LC NAME CHANGE 2019-01-02 STANDPOINT LLC No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-16 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
STANDPOINT CONSTRUCTION, LLC, F/K/A STANDPOINT GROUP, LLC D/B/A SWENSON ROOFING AND SWENSON CONSTRUCTION, LLC VS LARRY RAGAN AND LINDA RAGAN 2D2022-4130 2022-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001413-0001-XX

Parties

Name D/B/A SWENSON ROOFING AND SWENSON CONSTRUCTION, LLC
Role Appellant
Status Active
Name F/K/A STANDPOINT GROUP, LLC
Role Appellant
Status Active
Name STANDPOINT CONSTRUCTION, LLC
Role Appellant
Status Active
Representations JOSHUA L. WINTLE, ESQ.
Name LINDA RAGAN
Role Appellee
Status Active
Name LARRY RAGAN
Role Appellee
Status Active
Representations SCOTT A. BEATTY, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO THE 6TH DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/27/23
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of STANDPOINT CONSTRUCTION, LLC
STANDPOINT CONSTRUCTION, LLC, F/K/A STANDPOINT GROUP, LLC D/B/A SWENSON ROOFING AND SWENSON CONSTRUCTION, LLC VS LARRY RAGAN AND LINDA RAGAN 6D2023-1082 2022-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001413-0001-XX

Parties

Name D/B/A SWENSON ROOFING AND SWENSON CONSTRUCTION, LLC
Role Appellant
Status Active
Name F/K/A STANDPOINT GROUP, LLC
Role Appellant
Status Active
Name STANDPOINT CONSTRUCTION, LLC
Role Appellant
Status Active
Representations JOSHUA L. WINTLE, ESQ.
Name LARRY RAGAN
Role Appellee
Status Active
Representations SCOTT A. BEATTY, ESQ.
Name LINDA RAGAN
Role Appellee
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/27/23
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2023-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASE
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2023-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/HAYES - 231 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-31
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 5, 2023, this appeal is dismissed.
Docket Date 2023-10-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2023-10-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AS TORELATED CASE 6D23-689
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2023-07-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AS TORELATED CASE 6D23-689
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2023-06-26
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The parties shall file a status report within ten days from the date of this order that complies with this court's order of April 10, 2023.
Docket Date 2023-06-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ JOINT STATUS REPORT AS TO RELATED CASE 6D23-689
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2023-04-10
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellant's motion to hold appeal in abeyance pending the resolution of the related appeal in 6D23-689, is granted. The parties shall file a status report within sixty days from the date of this order to indicate the status of 6D23-689 and whether this appeal is ready to proceed.
Docket Date 2023-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ CORRECTED NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF APPELLANT'S INITIAL BRIEF//30 - IB DUE 4/25/23 (LAST REQUEST)
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2023-03-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANT'S UNOPPOSED MOTION FOR ABEYANCE PENDING RESOLUTION OF RELATED APPEAL
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STANDPOINT CONSTRUCTION, LLC, F/K/A STANDPOINT GROUP, LLC, D/B/A SWENSON ROOFING AND SWENSON CONSTRUCTION, LLC VS LARRY RAGAN, ET AL. 2D2022-2698 2022-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001413

Parties

Name STANDPOINT CONSTRUCTION, LLC
Role Appellant
Status Active
Representations ROBERT L. GALLAGHER, ESQ., JOSHUA L. WINTLE, ESQ.
Name SWENSON ROOFING AND SWENSON CONSTRUCTION, LLC
Role Appellant
Status Active
Name LARRY RAGAN
Role Appellee
Status Active
Representations SCOTT A. BEATTY, ESQ.
Name LINDA RAGAN
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name STANDPOINT GROUP, LLC
Role Appellant
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF//30- AB DUE 2/8/23
On Behalf Of LARRY RAGAN
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 12/08/22
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 158 PAGES
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STANDPOINT CONSTRUCTION, LLC, F/K/A STANDPOINT GROUP, LLC, D/B/A SWENSON ROOFING AND SWENSON CONSTRUCTION, LLC VS LARRY RAGAN, ET AL. 6D2023-0689 2022-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2021-CA-001413

Parties

Name STANDPOINT GROUP, LLC
Role Appellant
Status Active
Name SWENSON ROOFING AND SWENSON CONSTRUCTION, LLC
Role Appellant
Status Active
Name STANDPOINT CONSTRUCTION, LLC
Role Appellant
Status Active
Representations ROBERT L. GALLAGHER, ESQ., JOSHUA L. WINTLE, ESQ.
Name LARRY RAGAN
Role Appellee
Status Active
Representations SCOTT A. BEATTY, ESQ., IMAN ZEKRI, ESQ.
Name LINDA RAGAN
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **OA DISPENSED WITH**
Docket Date 2023-09-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellee's Fees ~ ORDERED that Appellees’ Motion for Appellate Attorneys’ Fees, filed on March 8, 2023, is denied.
Docket Date 2023-09-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-09-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2023-07-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SUPPLEMENT RECORD
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2023-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Within fifteen (15) days, Appellant is ordered to supplement the record with the transcript of the summary judgment hearing held on July 6, 2022. See Fla. R. App. P. 9.200(f)(2) (“If the court finds the record is incomplete, it shall direct a party to supply the omitted parts of the record. No proceeding shall be determined, because of an incomplete record, until an opportunity to supplement the record has been given.”).
Docket Date 2023-07-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on September 19, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Mary Alice Nardella, Keith F. White, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2023-03-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2023-03-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//28 - RB DUE 5/5/23
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2023-03-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LARRY RAGAN
Docket Date 2023-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LARRY RAGAN
Docket Date 2023-03-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LARRY RAGAN
Docket Date 2023-01-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF APPELLEES' ANSWER BRIEF//30 - AB DUE 3/8/23 (LAST REQUEST)
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO SERVE ANSWER BRIEF//30- AB DUE 2/8/23
On Behalf Of LARRY RAGAN
Docket Date 2022-12-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45- IB DUE 12/08/22
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 158 PAGES
Docket Date 2022-08-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-08-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of STANDPOINT CONSTRUCTION, LLC
Docket Date 2022-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-05-09
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-28
REINSTATEMENT 2020-09-30
LC Name Change 2019-05-03
ANNUAL REPORT 2019-01-08
LC Name Change 2019-01-02
ANNUAL REPORT 2018-04-26
Foreign Limited 2017-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State