Search icon

CAMPING WORLD, INC. - Florida Company Profile

Branch

Company Details

Entity Name: CAMPING WORLD, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Sep 1984 (41 years ago)
Branch of: CAMPING WORLD, INC., KENTUCKY (Company Number 0293951)
Date of dissolution: 04 Jan 2023 (2 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 04 Jan 2023 (2 years ago)
Document Number: P03321
FEI/EIN Number 610994306

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

Address: THREE SPRINGS RD., 650 THREE SPRINGS ROAD, BOWLING GREEN, KY, 42104, US
Mail Address: 650 THREE SPRINGS ROAD, BOWLING GREEN, KY, 42104, US
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
MOODY BRENT President 250 Parkway Drive, LINCOLNSHIRE, IL, 60069
LEMONIS MARCUS Chief Executive Officer 250 PARKWAY DRIVE, STE 320, LINCOLNSHIRE, IL, 60069
Bell Karin Chief Financial Officer 250 Parkway Drive, Lincolnshire, IL, 60069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036778 GANDER RV EXPIRED 2019-03-20 2024-12-31 - P O BOX 90018, BOWLING GREEN, KY, 42102
G17000118170 GANDER OUTDOORS ACTIVE 2017-10-26 2027-12-31 - 650 THREE SPRINGS RD, BOWLING GREEN, KY, 42104
G17000075238 OVERTON'S ACTIVE 2017-07-13 2027-12-31 - 650 THREE SPRINGS RD, BOWLING GREEN, KY, 42104
G16000031099 LIGHTNING RV SUPPLY EXPIRED 2016-03-25 2021-12-31 - P.O. BOX 90018, BOWLING GREEN, KY, 42102
G16000014725 NATIONAL RV SUPPLY ACTIVE 2016-02-09 2026-12-31 - P.O. BOX 90018, BOWLING GREEN, KY, 42102
G13000117119 AUTOMATCH USA EXPIRED 2013-12-02 2018-12-31 - P.O. BOX 90018, BOWLING GREEN, KY, 42102

Events

Event Type Filed Date Value Description
REGISTERED AGENT CHANGED 2023-01-04 REGISTERED AGENT REVOKED -
CHANGE OF MAILING ADDRESS 2023-01-04 THREE SPRINGS RD., 650 THREE SPRINGS ROAD, BOWLING GREEN, KY 42104 -
WITHDRAWAL 2023-01-04 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 THREE SPRINGS RD., 650 THREE SPRINGS ROAD, BOWLING GREEN, KY 42104 -
AMENDMENT 1999-12-15 - -
NAME CHANGE AMENDMENT 1992-12-31 CAMPING WORLD, INC. -
NAME CHANGE AMENDMENT 1987-11-06 CAMPING WORLD, INC. -

Court Cases

Title Case Number Docket Date Status
MARK BELLISSIMO, et al. VS RV SALES OF BROWARD, INC., et al. 4D2020-0960 2020-04-14 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
502010CA027835

Parties

Name CAMPING WORLD, INC.
Role Appellant
Status Active
Name EQUESTRIAN SPORT PRODUCTIONS, LLC
Role Appellant
Status Active
Name EQUESTRIAN SHOW HOLDINGS LLC
Role Appellant
Status Active
Name WELLINGTON EQUESTRIAN PARTNERS, LLC
Role Appellant
Status Active
Name RV Sales of Broward, Inc.
Role Appellee
Status Active
Name Gigi Stetler
Role Appellee
Status Active
Representations Peter David Ticktin, Charles H. Lichtman, Michael R. Vater
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Mark Bellissimo
Role Appellant
Status Active
Representations Misti Barnett, Jonathan F. Claussen, Daniel S. Rosenbaum, Dina L. Rosenbaum

Docket Entries

Docket Date 2021-04-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee/cross-appellants’ April 28, 2020 motion for attorneys’ fees on appeal is denied.
Docket Date 2021-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mark Bellissimo
Docket Date 2021-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Mark Bellissimo
Docket Date 2021-01-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 2/18/21.
Docket Date 2021-01-26
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 2021-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Gigi Stetler
Docket Date 2020-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gigi Stetler
Docket Date 2020-12-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 1/4/21.
Docket Date 2020-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Gigi Stetler
Docket Date 2020-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/18/20.
Docket Date 2020-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mark Bellissimo
Docket Date 2020-11-17
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ November 16, 2020 request is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **STRICKEN**
On Behalf Of Mark Bellissimo
Docket Date 2020-10-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark Bellissimo
Docket Date 2020-10-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Mark Bellissimo
Docket Date 2020-09-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 10/20/20.
Docket Date 2020-07-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 17, 2020 notice of voluntary dismissal, this case is dismissed. Further,ORDERED, upon consideration of appellant's notice of voluntary dismissal, appellees shall advise this court within five (5) days from the date of this order, as to whether the cross-appeal will remain pending.
Docket Date 2020-07-20
Type Response
Subtype Response
Description Response
On Behalf Of Mark Bellissimo
Docket Date 2020-07-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Gigi Stetler
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ (829 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-06-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/22/20.
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Gigi Stetler
Docket Date 2020-05-04
Type Response
Subtype Response
Description Response
On Behalf Of Gigi Stetler
Docket Date 2020-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ April 21, 2020 jurisdictional statement and appellees’ April 27, 2020 response, it is ORDERED that this court has jurisdiction over the above-styled case. The amended final judgment rendered March 13, 2020 revised the legal rights and obligations between the parties and therefore tolled the time for seeking review. Appellant’s April 13, 2020 notice of appeal was timely filed.
Docket Date 2020-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of Mark Bellissimo
Docket Date 2020-04-27
Type Response
Subtype Response
Description Response
On Behalf Of Mark Bellissimo
Docket Date 2020-04-21
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Gigi Stetler
Docket Date 2020-04-16
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gigi Stetler
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gigi Stetler
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-04
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Mark Bellissimo
Docket Date 2020-07-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal; Cross Pending ~ Upon consideration of the July 20, 2020 response, it is ORDERED that the cross-appeal remains pending, and the cross-appellants are now the appellants. All time frames shall run from the date of this order.
Docket Date 2020-04-14
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the notice of appeal was timely filed, as it was not filed within 30 days from the rendition date of the original final judgment rendered March 5, 2020. Fla. R. App. P. 9.110(b) (requiring the notice of appeal to be filed within 30 days of rendition of the order to be reviewed); Daytona Migi Corp. v. Daytona Automotive Fiberglass Inc., 417 So. 2d 272, 274 (Fla. 5th DCA 1982) ("[T]he amendment or modification of an order in an immaterial way does not delay the time for seeking review. The time for taking an appeal is tolled only if the second order changes matters of substance or resolves a genuine ambiguity."); The Leila Corporation of St. Pete, et al. v. Fareed Ossi, et al., 230 So. 3d 488, 491 (Fla. 2d DCA 2017) (holding that "where only prejudgment interest is added in an amended judgment, an appeal from that judgment does not 'reach back to the original judgment' but perfects an appeal only from the award of prejudgment interest"); furtherAppellee may file a response within ten (10) days of service of that statement.
RV SALES OF BROWARD, INC., VS MARK BELLISSIMO, et al. 4D2018-0386 2018-02-01 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
502010CA027835AA

Parties

Name RV Sales of Broward, Inc.
Role Appellant
Status Active
Representations Peter David Ticktin, Michael R. Vater, Jamie Alan Sasson, Kendrick Almaguer
Name WELLINGTON EQUESTRIAN PARTNERS, LLC
Role Appellee
Status Active
Name CAMPING WORLD, INC.
Role Appellee
Status Active
Name GIGI STETLER
Role Appellee
Status Active
Name EQUESTRIAN SPORT PRODUCTIONS, LLC
Role Appellee
Status Active
Name EQUESTRIAN SHOW HOLDINGS LLC
Role Appellee
Status Active
Name Mark Bellissimo
Role Appellee
Status Active
Representations Misti Barnett, Daniel S. Rosenbaum, Fred O. Goldberg, Charles H. Lichtman, Jonathan F. Claussen, GEORGE P. KASTRENAKES
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's May 31, 2019 motion for rehearing en banc and for issuance of written opinion is denied.
Docket Date 2019-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC AND FOR ISSUANCE OF WRITTEN OPINION (CAMPING WORLD, INC.)
On Behalf Of Mark Bellissimo
Docket Date 2019-06-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING EN BANC AND FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of Mark Bellissimo
Docket Date 2019-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2019-05-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s March 15, 2019 motion for appellate attorneys’ fees is denied.
Docket Date 2019-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-04-10
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 2019-03-25
Type Response
Subtype Response
Description Response ~ *AND* NOTICE OF JOINDER
On Behalf Of Mark Bellissimo
Docket Date 2019-03-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Mark Bellissimo
Docket Date 2019-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2019-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2019-03-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 3/15/19
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2019-02-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees’ January 25, 2019 “unopposed motion to take judicial notice of the fifteenth judicial circuit court’s standing order on motions for summary judgment and to supplement the record” is granted. This court takes judicial notice of the August 10, 2015 “standing order on motions for summary judgment” pursuant to § 90.202(6), Florida Statutes (2018). The record is supplemented to include the August 10, 2015 order. Said supplemental record, attached to this motion, is deemed filed as of the date of this order.
Docket Date 2019-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (CAMPING WORLD, INC.) **AND** ADOPTION OF HORSE SHOW DEFENDANTS' ANSWER BRIEF
On Behalf Of Mark Bellissimo
Docket Date 2019-02-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Mark Bellissimo
Docket Date 2019-02-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/13/19***
On Behalf Of Mark Bellissimo
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (MARK BELLISSIMO, EQUESTRIAN SHOW HOLDINGS, LLC,EQUESTRIAN SPORT PRODUCTIONS, LLC, and WELLINGTONEQUESTRIAN PARTNERS, LLC)
On Behalf Of Mark Bellissimo
Docket Date 2019-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mark Bellissimo
Docket Date 2019-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Mark Bellissimo
Docket Date 2019-01-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE OF THE FIFTEENTH JUDICIAL CIRCUIT COURT'SSTANDING ORDER ON MOTIONS FOR SUMMARY JUDGMENT AND TO SUPPLEMENT THE RECORD
On Behalf Of Mark Bellissimo
Docket Date 2019-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ MARK BELLISSIMO
On Behalf Of Mark Bellissimo
Docket Date 2019-01-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/13/19
Docket Date 2018-12-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/14/19.
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ MARK BELLISSIMO
On Behalf Of Mark Bellissimo
Docket Date 2018-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ CAMPING WORLD, INC.,
On Behalf Of Mark Bellissimo
Docket Date 2018-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/13/18
Docket Date 2018-11-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellees’ November 15, 2018 “response in opposition to appellant’s motion to clarify position of ‘Bellissimo Defendants,’” it is ORDERED that appellant’s November 8, 2018 “motion to clarify position of ‘Bellissimo Defendants’” is denied, and “Horse Show Defendants” or “Bellissimo Defendants” will be able to further participate in this appeal. See Fla. R. App. P. 9.110(k) (a partial final judgment includes “one that disposes of an entire case as to any party”); Fla. R. App. P. 9.020(g)(2) (an appellee is “[e]very party in the proceeding in the lower tribunal other than an appellant”).
Docket Date 2018-11-15
Type Response
Subtype Response
Description Response
On Behalf Of Mark Bellissimo
Docket Date 2018-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/13/18
Docket Date 2018-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ MARK BELLISSIMO, etc.
On Behalf Of Mark Bellissimo
Docket Date 2018-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CLARIFY POSITION OF "BELLISSIMO DEFENDANTS
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-10-22
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-10-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 57 PAGES
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ Upon consideration of appellees' October 9, 2018 response in opposition, it isORDERED that appellant's October 5, 2018 motion to supplement the record on appeal is granted. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that appellant's October 5, 2018 initial brief and appendix to the initial brief are stricken from the docket. Appellant shall file an amended initial brief within five (5) days after the supplemental record is received.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN OPPOSITION TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Mark Bellissimo
Docket Date 2018-10-09
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of Mark Bellissimo
Docket Date 2018-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN FROM THE DOCKET. SEE 10/15/18 ORDER***
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-10-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN FROM THE DOCKET. SEE 10/15/18 ORDER***
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 10/5/18
Docket Date 2018-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/5/18
Docket Date 2018-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-07-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 8/6/18
Docket Date 2018-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark Bellissimo
Docket Date 2018-05-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s May 16, 2018 response, this court’s May 10, 2018 order to show cause is discharged; further,Upon consideration of appellee’s May 16, 2018 objection, it is ORDERED that appellant’s May 16, 2018 motion for enlargement of time to file initial brief is determined to be moot. This court determines that the appellant’s initial brief shall be served within seventy (70) days of filing of the amended notice of appeal filed in the lower tribunal on April 25, 2018. Fla. R. App. P. 9.110(l).
Docket Date 2018-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2981 PAGES
Docket Date 2018-05-16
Type Response
Subtype Objection
Description Objection ~ TO RESPONSE TO ORDER TO SHOW CAUSE AND MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL BRIEF
On Behalf Of Mark Bellissimo
Docket Date 2018-05-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 5/21/18*** ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 21, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2018-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of Mark Bellissimo
Docket Date 2018-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mark Bellissimo
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ Upon consideration of appellee's March 5, 2018 objection, it is ORDERED that appellant's March 5, 2018 corrected motion for extension of time to comply with order is granted, and the time to comply with this court's February 2, 2018 order is extended thirty (30) days from the date of this order.
Docket Date 2018-03-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-03-05
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of Mark Bellissimo
Docket Date 2018-03-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ "CORRECTED" TO COMPLY WITH 2/2/18 ORDER.
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-03-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH 2/2/18 ORDER.
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-02-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RV Sales of Broward, Inc.
Docket Date 2018-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
WITHDRAWAL 2023-01-04
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-05
AMENDED ANNUAL REPORT 2018-09-06
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341351559 0419700 2016-03-25 6240 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-03-25
Emphasis N: AMPUTATE
Case Closed 2016-06-10

Related Activity

Type Complaint
Activity Nr 1074188
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100212 A02
Issuance Date 2016-05-16
Current Penalty 2400.0
Initial Penalty 4000.0
Final Order 2016-06-09
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(2): Guard(s) on machine(s) were not affixed to the machine or secured elsewhere when attachment to the machine was not possible: a. On or about March 25, 2016 in the rear side open bay on the south table, employees were using a table top drill press that was not guarded by a barrier around the point of operation, exposing employees to cuts, bruises, and struck-by hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2016-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): Point(s) of operation of machinery were not guarded to prevent employee(s) from having any part of their body in the danger zone(s) during operating cycle(s): a. On or about March 25, 2016 in the rear side open bay on the south table, employees were using a Task Force 9 inch bandsaw that was not guarded to keep operator's hands away from the cutting edges, exposing employees to cuts and amputations.
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 2016-05-16
Current Penalty 2400.0
Initial Penalty 4000.0
Final Order 2016-06-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(b): Machine(s) designed for fixed location(s) were not securely anchored to prevent walking or moving: a. On or about March 25, 2016, in the rear open bay on the south table, employees were using a Delta table top drill press that was not anchored, exposing employees to bruises, struck-by and crushing hazards.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100215 A02
Issuance Date 2016-05-16
Current Penalty 3600.0
Initial Penalty 6000.0
Final Order 2016-06-09
Nr Instances 1
Nr Exposed 7
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(2): Guard design. The safety guard shall cover the spindle end, nut, and flange projections. The safety guard shall be mounted so as to maintain proper alignment with the wheel, and the strength of the fastenings shall exceed the strength of the guard. a. On or about March 25, 2016 in the rear side open bay on the south table, employees were using a Porter Cable bench grinder that was missing the adjustable guard on the right side to keep operator's face, body and hands away from the spinning or exploding abrasive wheel, exposing employees to cuts, bruises, and amputations.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2016-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.215(a)(4): Work rest(s) on grinding machinery were not adjusted closely to the wheel with a maximum opening of one eighth inch: a. On or about March 25, 2016 in the rear side open bay on the south table, employees were using a Porter Cable bench grinder that that did not have a properly adjusted work rest, exposing employees to struck by hazards.
Citation ID 02001
Citaton Type Repeat
Standard Cited 19101200 H01
Issuance Date 2016-05-16
Current Penalty 120.0
Initial Penalty 200.0
Final Order 2016-06-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. On or about March 25, 2016, an employee used hazardous chemicals such as, but not limited to Deltron 2000 Basecoat, Urethane Clear, and Ultra Velocity Clear while working in a mobile paint booth around the bay areas of the facility and the employer did not provide an training on the chemicals used. Camping World, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard 1910.1200(h)(1), which was contained in OSHA inspection number 987480, citation number 01, item number 03 and was affirmed as a final order on October 17, 2014, with respect to a workplace located at 14200 S. US Hwy 441, Summerfield FL 34491.
Citation ID 03001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2016-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-09
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a. On or about March 25, 2016 an employee was required to wear a half face piece respirator when working in a mobile spray paint booth around the bay areas of the facility while using Deltron 200 Basecoat, Urethane Clear, and Ultra Velocity Clear. The employer did not implement a written respiratory protection program that addressed the worksite-specific procedures such as but not limited to employee fit testing, and training on the use, maintenance and care of the respirators. The employer did not implement and administer an effective respiratory protection program in that they did: 1) Designate a program administrator to oversee the respiratory protection program in accordance with 29 CFR 1910.134(c)(3); 2) Provide a medical evaluation to determine the employees' ability to use a respirator in accordance with 29 CFR 1910.134(e)(1); 3) Ensure that an employee using a tight-fitting face-piece respirator is fit tested prior to initial use of the respirator in accordance with 29 CFR 1910.134(f)(2); and 4) Provide effective training to employees who are required to use respirators in accordance with 29 CFR 1910.134(k).
Citation ID 03002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer had not developed or implemented a written hazard communication program included the requirements outlined in 29 CFR 1910.1200(e)(1)(i) and (e)(1)(ii): a. On or about March 25, 2015, an employee used hazardous chemicals such as, but not limited to Deltron 2000 Basecoat, Urethane Clear, and Ultra Velocity Clear while working in a mobile paint booth around the bay areas of the facility and the employer did not implement at the workplace a written hazard communication program. The employee was exposed to eye, skin and inhalation hazards.
Citation ID 03002B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2016-05-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-09
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use: a. On or about March 25, 2015, the employer did not have a safety data sheet for each hazardous chemical used by the employees such as, but not limited to Urethane Clear, and Ultra Velocity Clear.
339956815 0419700 2014-09-17 14200 S. US HWY 441, SUMMERFIELD, FL, 34491
Inspection Type Referral
Scope NoInspection
Safety/Health Health
Close Conference 2014-09-17
Case Closed 2014-10-08

Related Activity

Type Referral
Activity Nr 907708
Health Yes
339874802 0419700 2014-07-29 14200 S. US HWY 441, SUMMERFIELD, FL, 34491
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-07-29
Emphasis L: FORKLIFT, P: FORKLIFT
Case Closed 2014-10-21

Related Activity

Type Complaint
Activity Nr 899228
Safety Yes
Type Referral
Activity Nr 907708
Health Yes
Type Inspection
Activity Nr 987522
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 2014-09-23
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-17
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.101(b): The in-plant handling, storage, and utilization of all compressed gasses in cylinders, portable tanks, rail tankcars, or motor vehicle cargo tanks was not in accordance with Compressed Gas Association Pamphlet P-1-1965, Section 3.4.4- Before using cylinder, be sure it is properly supported to prevent it from being knocked over: a. On or about July 29, 2014, at the southwest side of the service shop, a compressed gas cylinder of CO2/Argon mixture was not properly supported to prevent for being knocked over.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 2014-09-23
Abatement Due Date 2014-10-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-17
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(f)(5)(ii): The employer did not ensure that each container of hazardous chemicals in the workplace was labeled, tagged or marked with the appropriate hazard warnings: a. On or about July 29, 2014, at the service shop, the employer did not ensure that a plastic bottle containing bleach used by employees were properly labeled with the hazards of the chemical contained therein.
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2014-09-23
Abatement Due Date 2014-10-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-10-17
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: a. On or about July 29, 2014, at the service shop, the employer did not provide effective training on hazardous chemicals in their work area in that employees did not know the location and how to access the Safety Data Sheets of the chemical products they use at the work site.

Date of last update: 01 Mar 2025

Sources: Florida Department of State