Search icon

SUN ELECTRIC WORKS INC.

Headquarter

Company Details

Entity Name: SUN ELECTRIC WORKS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Aug 2007 (18 years ago)
Date of dissolution: 29 Jul 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2021 (4 years ago)
Document Number: P07000088252
FEI/EIN Number 753005865
Address: 3400 SW 10TH STREET, DEERFIELD BEACH, FL, 33487, US
Mail Address: 3400 SW 10TH STREET, DEERFIELD BEACH, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUN ELECTRIC WORKS INC., COLORADO 20081133331 COLORADO

Agent

Name Role Address
BISCARDI ROBERT F Agent 3400 SW 10th Street, Deerfield Beach, FL, 33442

President

Name Role Address
BISCARDI ROBERT F President 3400 SW 10TH STREET, DEERFIELD BEACH, FL, 33487

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000141731 RELIABLE PLUMBING SERVICES EXPIRED 2017-12-27 2022-12-31 No data 6451 E. ROGERS CIRCLE, STE 1, BOCA RATON, FL, 33487
G17000076388 RELIABLE POWER SYSTEMS EXPIRED 2017-07-17 2022-12-31 No data 6451 E. ROGERS CIRCLE, BOCA RATON, FL, 33487
G14000083319 RELIABLE POWER SYSTEMS AND ELECTRICAL SERVICES EXPIRED 2014-08-13 2019-12-31 No data 6451 E. ROGERS CIRCLE, SUITE 1, BOCA RATON, FL, 33487
G14000001296 RELIABLE ELECTRICAL SERVICES EXPIRED 2014-01-04 2019-12-31 No data 6451 E. ROGERS CIRCLE, SUITE 1, BOCA RATON, FL, 33487
G14000001288 RELIABLE SERVICES EXPIRED 2014-01-04 2024-12-31 No data 3400 SW 10TH STREET, DEERFIELD BEACH, FL, 33487
G13000024306 RELIABLE GAS SYSTEMS EXPIRED 2013-03-11 2018-12-31 No data 6451 E. ROGERS CIRCLE, SUITE 1, BOCA RATON, FL, 33487
G12000019107 ON TIME ELECTRIC AND AIR EXPIRED 2012-02-23 2017-12-31 No data 130 NW 11TH STREET, BOCA RATON, FL, 33432
G12000019110 ON TIME HOME EXPERTS EXPIRED 2012-02-23 2017-12-31 No data 130 NW 11TH STREET, BOCA RATON, FL, 33432
G12000019111 ON TIME ELECTRIC AND AIR CONDITIONING EXPIRED 2012-02-23 2017-12-31 No data 130 NW 11TH STREET, BOCA RATON, FL, 33432
G12000018080 ON TIME ELECTRICAL SERVICE EXPIRED 2012-02-21 2017-12-31 No data 130 NW 11TH STREET, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CONVERSION 2021-07-29 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000344577. CONVERSION NUMBER 300000216363
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3400 SW 10th Street, Deerfield Beach, FL 33442 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-22 3400 SW 10TH STREET, DEERFIELD BEACH, FL 33487 No data
CHANGE OF MAILING ADDRESS 2018-06-22 3400 SW 10TH STREET, DEERFIELD BEACH, FL 33487 No data
AMENDMENT 2007-09-04 No data No data

Court Cases

Title Case Number Docket Date Status
LENMAR REALTY, LLC VS SUN ELECTRIC WORKS, INC. and LAKE VISTA CENTER, LLC 4D2019-3605 2019-11-22 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
502017CA009665

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA010348

Parties

Name LENMAR REALTY, LLC
Role Appellant
Status Active
Representations Ronald E. D'Anna
Name SUN ELECTRIC WORKS INC.
Role Appellee
Status Active
Representations Jane Kreusler-Walsh, Stephanie L. Serafin, Edward F. Holodak, Rebecca Mercier Vargas
Name Lake Vista Center, LLC
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 9999-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO AR- SEE 12/18/20 E-MAIL**
Docket Date 2222-12-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CROSS APPEAL DISMISSED. SEE 12/18/2019 ORDER.**
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees’ May 6, 2021 motion for rehearing is denied. Further,ORDERED that appellant’s May 7, 2021 motion for rehearing is denied.
Docket Date 2021-05-26
Type Response
Subtype Response
Description Response
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ May 21, 2021 motion for extension is granted, and the time for filing a response to the motion for rehearing is extended seven (7) days from the date of this order.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2021-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LENMAR REALTY, LLC
Docket Date 2021-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2021-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s April 29, 2021 motion for extension is granted and the time for filing post-opinion motions is extended seven (7) days from the date of this order.
Docket Date 2021-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LENMAR REALTY, LLC
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees’ April 28, 2021 motion for extension is granted and the time for filing post-opinion motions is extended seven (7) days from the date of this order.
Docket Date 2021-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2021-04-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2021-04-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s November 18, 2020 motion for appellate attorney's fees is denied.
Docket Date 2020-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-11-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ November 2, 2020 motion for extension is granted, and the time for filing a response to the motion for attorney fees is extended ten (10) days from the date of this order.
Docket Date 2020-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-10-26
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 October 20, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 18, 2020. 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 2020-10-20
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 SUN ELECTRIC WORKS, INC.
Docket Date 2020-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-06-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of appellees' June 19, 2020 "motion in opposition," it is ORDERED that appellant's June 16, 2020 "motion to accept filing of consolidated initial brief" is granted, and the consolidated initial brief is deemed timely filed as of the date of this order. Further, Upon consideration of appellant's June 19, 2020 response, it is ORDERED that appellees' June 19, 2020 motion to dismiss is denied as moot.
Docket Date 2020-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-06-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-06-19
Type Response
Subtype Response
Description Response
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TOACCEPT FILING OF CONSOLIDATED INITIAL BRIEF
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-06-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 15, 2020, 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 2020-05-21
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 May 20, 2020 amended motion for extension of time is granted, and appellant shall serve the initial brief within five (5) 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 2020-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED MOTION FILED**
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-05-05
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 May 5, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) 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 2020-05-05
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 LENMAR REALTY, LLC
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (40 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 2, 2020 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 2020-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-03-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on March 6, 20202, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-03-06
Type Notice
Subtype Notice
Description Notice ~ (19-3468) OF INABILITY TO TRANSMIT RECORD.
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-02-13
Type Record
Subtype Transcript
Description Transcript Received ~ (460 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's December 30, 2019 "motion for rehearing, issuance of a written opinion and for rehearing en banc as to order dated December 18, 2019 sua sponte dismissing the notice of cross-appeal as untimely" filed in 4D19-3605, is denied. The reservation to release funds placed in the court registry to substantiate a claim of performance of rent that has been disposed of does not cause the October 9, 2019 amended final judgment to be nonfinal and nonappealable.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's February 4, 2020 response, this court's January 24, 2020 orders to show cause are discharged. Further, ORDERED that appellant's February 3, 2020 motion to consolidate is granted, and case numbers 4D19-3467, 4D19-3468, and 4D19-3605 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-3467. Appellant shall file a single initial brief addressing the issues of all three case numbers.
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-02-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 02/28/2020
Docket Date 2019-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2019-12-30
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2019-12-18
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellees/cross-appellants’ December 2, 2019 jurisdictional brief and appellant/cross-appellee’s December 12, 2019 response, it is ORDERED sua sponte that the notice of cross-appeal is dismissed as untimely as to the amended final judgment entered on October 9, 2019 pursuant to the "order granting in part Lenmar Realty LLC's motion to amend final judgment/rehearing and entry of amended final judgment."MAY, DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2019-12-12
Type Response
Subtype Response
Description Response
On Behalf Of LENMAR REALTY, LLC
Docket Date 2019-12-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LENMAR REALTY, LLC
Docket Date 2019-12-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ RESPONSE TO ORDER ENTERED NOVEMBER 27, 2019 REGARDING "NOTICE OF CROSS-APPEAL"
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2019-11-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on November 25, 2019. The $295.00 filing fee, or a circuit court clerk’s determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2019-11-27
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2019-11-26
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ **DISMISSED AS UNTIMELY. SEE 12/18/2019 ORDER.**
Docket Date 2019-11-25
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LENMAR REALTY, LLC
Docket Date 2019-11-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LENMAR REALTY, LLC VS SUN ELECTRIC WORKS, INC. 4D2019-3467 2019-11-08 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
502017CA009665

Parties

Name LENMAR REALTY, LLC
Role Appellant
Status Active
Representations Ronald E. D'Anna
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name SUN ELECTRIC WORKS INC.
Role Appellee
Status Active
Representations Stephanie L. Serafin, Rebecca Mercier Vargas, Jane Kreusler-Walsh, Edward F. Holodak
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-06-19
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-06-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of appellees' June 19, 2020 "motion in opposition," it is ORDERED that appellant's June 16, 2020 "motion to accept filing of consolidated initial brief" is granted, and the consolidated initial brief is deemed timely filed as of the date of this order. Further, Upon consideration of appellant's June 19, 2020 response, it is ORDERED that appellees' June 19, 2020 motion to dismiss is denied as moot.
Docket Date 2020-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TOACCEPT FILING OF CONSOLIDATED INITIAL BRIEF
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-06-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 15, 2020, 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 9999-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO AR- SEE 12/18/20 E-MAIL**
Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees’ May 6, 2021 motion for rehearing is denied. Further,ORDERED that appellant’s May 7, 2021 motion for rehearing is denied.
Docket Date 2021-05-26
Type Response
Subtype Response
Description Response
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2021-05-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ May 21, 2021 motion for extension is granted, and the time for filing a response to the motion for rehearing is extended seven (7) days from the date of this order.
Docket Date 2021-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2021-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LENMAR REALTY, LLC
Docket Date 2021-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2021-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s April 29, 2021 motion for extension is granted and the time for filing post-opinion motions is extended seven (7) days from the date of this order.
Docket Date 2021-04-29
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellees’ April 28, 2021 motion for extension is granted and the time for filing post-opinion motions is extended seven (7) days from the date of this order.
Docket Date 2021-04-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of LENMAR REALTY, LLC
Docket Date 2021-04-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2021-04-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee’s November 18, 2020 motion for appellate attorney's fees is denied.
Docket Date 2021-04-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2020-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-11-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-11-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees’ November 2, 2020 motion for extension is granted, and the time for filing a response to the motion for attorney fees is extended ten (10) days from the date of this order.
Docket Date 2020-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-10-26
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 October 20, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 18, 2020. 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 2020-10-20
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 SUN ELECTRIC WORKS, INC.
Docket Date 2020-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-08-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/23/20.
Docket Date 2020-07-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/24/20.
Docket Date 2020-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUN ELECTRIC WORKS, INC.
Docket Date 2020-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED.
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED MOTION FILED**
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-05-05
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 LENMAR REALTY, LLC
Docket Date 2020-05-05
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 May 5, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within fourteen (14) 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 2020-04-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 5/2/20.
Docket Date 2020-04-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-04-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 4/25/20.
Docket Date 2020-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (40 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's April 2, 2020 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 2020-04-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 4D19-3468 (88 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-03-30
Type Response
Subtype Response
Description Response
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-03-18
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit Record on Appeal filed by the clerk of the lower tribunal on March 6, 20202, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 4D19-3467 (998 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellee's December 30, 2019 "motion for rehearing, issuance of a written opinion and for rehearing en banc as to order dated December 18, 2019 sua sponte dismissing the notice of cross-appeal as untimely" filed in 4D19-3605, is denied. The reservation to release funds placed in the court registry to substantiate a claim of performance of rent that has been disposed of does not cause the October 9, 2019 amended final judgment to be nonfinal and nonappealable.
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/19-3468 & 19-3605
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-02-03
Type Response
Subtype Response
Description Response ~ TO JANUARY 24, 2020 ORDER TO SHOWCAUSE
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-02-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 2/28/20.
Docket Date 2020-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-01-24
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, on or before February 3, 2020, 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 2019-11-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LENMAR REALTY, LLC
Docket Date 2019-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LENMAR REALTY, LLC
Docket Date 2019-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-05-21
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 May 20, 2020 amended motion for extension of time is granted, and appellant shall serve the initial brief within five (5) 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 2020-03-06
Type Notice
Subtype Notice
Description Notice ~ (19-3468) OF INABILITY TO TRANSMIT RECORD.
On Behalf Of Clerk - Palm Beach
Docket Date 2020-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 4/15/20.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LENMAR REALTY, LLC
Docket Date 2020-02-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that, upon consideration of appellant's February 4, 2020 response, this court's January 24, 2020 orders to show cause are discharged. Further, ORDERED that appellant's February 3, 2020 motion to consolidate is granted, and case numbers 4D19-3467, 4D19-3468, and 4D19-3605 are consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-3467. Appellant shall file a single initial brief addressing the issues of all three case numbers.
Docket Date 2019-11-12
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-03-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State