Search icon

COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 29 Jan 2008 (17 years ago)
Date of dissolution: 30 Jul 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 30 Jul 2019 (6 years ago)
Document Number: P08000011105
FEI/EIN Number 825236336

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

Address: 5959 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL, 33126, US
Mail Address: 5959 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE MARTINO ROBERT S President 5959 BLUE LAGOON DRIVE SUITE 200, MIMAI, FL, 33126
MURPHY SEAN Vice President 5959 BLUE LAGOON DRIVE SUITE 200, MIMAI, FL, 33126
MURPHY THOMAS C Vice President 5959 BLUE LAGOON DRIVE SUITE 200, MIMAI, FL, 33126
MOYE JAMES E Secretary 5959 BLUE LAGOON DRIVE SUITE 200, MIMAI, FL, 33126
ALDERMAN KEN Treasurer 5959 BLUE LAGOON DRIVE SUITE 200, MIMAI, FL, 33126
MOYE JAMES E Agent 5959 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047451 COASTAL TISHMAN, A JOINT VENTURE EXPIRED 2018-04-13 2023-12-31 - 450 SOUTH ORANGE AVENUE, SUITE 250, ORLANDO, FL, 32801
G17000110866 COASTAL CONSTRUCTION COMPANY EXPIRED 2017-10-06 2022-12-31 - 5959 BLUE LAGOON DRIVE, SUITE 200, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CONVERSION 2019-07-30 - CONVERSION MEMBER. RESULTING CORPORATION WAS L19000184377. CONVERSION NUMBER 100000194981
AMENDMENT 2019-05-07 - -
REGISTERED AGENT NAME CHANGED 2017-09-19 MOYE, JAMES E -
REGISTERED AGENT ADDRESS CHANGED 2017-09-19 5959 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL 33126 -
AMENDMENT AND NAME CHANGE 2017-09-19 COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-03-30 5959 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2011-03-30 5959 BLUE LAGOON DRIVE SUITE 200, MIAMI, FL 33126 -

Court Cases

Title Case Number Docket Date Status
BLUE IRON FOUNDATIONS AND SHORING, LLC VS HARMAN INVESTMENTS, LLC, RICHARD E. HARMAN JR., ADA HARMAN, COASTAL CONDOMINIUMS OF CENTRAL FLORIDA, COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC., COASTAL CONSTRUCTION COMPANY, ET AL 5D2022-2793 2022-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-31093-CICI

Parties

Name BLUE IRON FOUNDATIONS AND SHORING, LLC
Role Appellant
Status Active
Representations Paul M. Woodson
Name 1901-1903 S. ATLANTIC LP
Role Appellee
Status Active
Name COASTAL CONSTRUCTION COMPANY
Role Appellee
Status Active
Name Richard E. Harman Jr.
Role Appellee
Status Active
Name Harman Investments, LLC
Role Appellee
Status Active
Representations Stanley Larue Williams, Scott A. Markowitz, Jason Klaus Gunther
Name Ada Harman
Role Appellee
Status Active
Name COASTAL CONDOMINIUMS OF CENTRAL FLORIDA, LLC
Role Appellee
Status Active
Name COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS - AMENDED MOTION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-05-17
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 Coastal Condominiums of Central Florida
Docket Date 2024-05-24
Type Mandate
Subtype Mandate
Description Mandate-CORRECTED
View View File
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Rehearing
Description AA COASTAL CONDOMINIUM'S MOTION FOR REHEARING/WRITTEN OPIN DENIED
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING/WRITTEN OPIN
On Behalf Of Harman Investments, LLC
Docket Date 2024-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2024-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-06-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2023-05-26
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 Coastal Condominiums of Central Florida
Docket Date 2023-04-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-17
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken
Docket Date 2023-04-10
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2023-02-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS; SEE AMENDED MOTION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-01-30
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 Coastal Condominiums of Central Florida
Docket Date 2023-01-24
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2023-01-23
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 Coastal Condominiums of Central Florida
Docket Date 2023-01-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN INITIAL BRIEF
Docket Date 2023-01-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2636
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER- FOR AES, HARMAN INVESTMENTS, L.L.C.,RICHARD E. HARMAN, JR. AND ADA HARMAN
On Behalf Of Harman Investments, LLC
Docket Date 2022-12-27
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER- FOR AE, COASTAL CONSTRUCTION
On Behalf Of Harman Investments, LLC
Docket Date 2022-12-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ PER 12/8 ORDER AND MOT EOT
On Behalf Of Blue Iron Foundations and Shoring, LLC
Docket Date 2022-12-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Blue Iron Foundations and Shoring, LLC
Docket Date 2022-12-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-11-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Blue Iron Foundations and Shoring, LLC
Docket Date 2022-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-11-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-11-22
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/08/2022
On Behalf Of Blue Iron Foundations and Shoring, LLC
Blue Iron Foundations and Shoring, LLC, Coastal Construction Of Central Florida, Inc., Coastal Construction Company, Coastal Condominiums of Central Florida, Appellant(s) v. Harman Investments, LLC, Appellee(s). 5D2022-2636 2022-11-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2021-31093-CICI

Parties

Name BLUE IRON FOUNDATIONS AND SHORING, LLC
Role Appellant
Status Active
Name COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC.
Role Appellant
Status Active
Name COASTAL CONSTRUCTION COMPANY
Role Appellant
Status Active
Name COASTAL CONDOMINIUMS OF CENTRAL FLORIDA, LLC
Role Appellant
Status Active
Representations Scott A. Markowitz, Jason Klaus Gunther, Paul M. Woodson
Name Harman Investments, LLC
Role Appellee
Status Active
Representations Drew C. Williams, Carmen M. Rodriguez, Stanley Larue Williams
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-24
Type Mandate
Subtype Mandate
Description Mandate-CORRECTED
View View File
Docket Date 2024-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Motion for Rehearing
Description AA COASTAL CONDOMINIUM'S MOTION FOR REHEARING/WRITTEN OPIN DENIED
View View File
Docket Date 2024-04-10
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING/WRITTEN OPIN
On Behalf Of Harman Investments, LLC
Docket Date 2024-04-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR WRITTEN OPINION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2024-03-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-08-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-06-08
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ COASTAL CONDOMINIUM OF CENTRAL FLORIDA'S MOT GRANTED; RB BY 6/2/23
Docket Date 2023-05-26
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 Coastal Condominiums of Central Florida
Docket Date 2023-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/26
Docket Date 2023-05-17
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 Coastal Condominiums of Central Florida
Docket Date 2023-04-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2023-04-17
Type Brief
Subtype Appendix
Description Appendix for Amended Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-17
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AMENDED AB STRICKEN; AE W/IN 10 DYS FILE MOT SEEKING LEAVE OF COURT TO FILE SECOND AMENDED AB...
Docket Date 2023-04-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ STRICKEN PER 4/11/23 ORDER
On Behalf Of Harman Investments, LLC
Docket Date 2023-04-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 4/10/23
Docket Date 2023-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Harman Investments, LLC
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AE W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-02-24
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX FOR COASTAL BY 2/24; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS - AMENDED MOTION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS; SEE AMENDED MOTION
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-02-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ AA COASTAL CONDO MOT GRANTED; IB/APX BY 2/10/23
Docket Date 2023-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ FOR AA, COASTAL CONDOMINIUMS
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2023-01-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 2/6
Docket Date 2023-01-30
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 Coastal Condominiums of Central Florida
Docket Date 2023-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ AA COASTAL CONDOMINIUM MOT GRANTED; IB/APX BY 1/30/23
Docket Date 2023-01-23
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 Coastal Condominiums of Central Florida
Docket Date 2023-01-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295) ~ W/DRAWN AS IMPROVIDENTLY ENTERED PER 1/24 ORDER
Docket Date 2023-01-23
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN INITIAL BRIEF
Docket Date 2023-01-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D22-2793; MOT CONSOLIDATE GRANTED; ALL FURTHER FILINGS SHOULD BE MADE IN 5D22-2636; IB/APX BY 1/23/23; MOT'S EOT DENIED AS MOOT;
Docket Date 2022-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED; DENIED AS MOOT PER 1/17 ORDER
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-12-28
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of Harman Investments, LLC
Docket Date 2022-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED AS MOOT PER 1/17 ORDER
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-12-23
Type Response
Subtype Response
Description RESPONSE ~ PER 12/22 ORDER
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-12-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2022-12-21
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GRANTED PER 1/17 ORDER
Docket Date 2022-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 12/23
Docket Date 2022-12-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Harman Investments, LLC
Docket Date 2022-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2022-12-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE/AMENDED RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; IB BY 12/20
Docket Date 2022-12-09
Type Response
Subtype Response
Description RESPONSE ~ TO OTSC AND REQUEST FOR EOT
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-12-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2022-11-14
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE NOT ELIGIBLE FOR MEDIATON; 11/3 MED ORDER TO PARTIES/LT CLERK W/DRAWN...
Docket Date 2022-11-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Coastal Condominiums of Central Florida
Docket Date 2022-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2022-11-03
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel ~ W/DRAWN PER 11/14 ORDER
Docket Date 2022-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/26/22
On Behalf Of Coastal Condominiums of Central Florida
KRISTIN MARTIN VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC, BRASFIELD AND GORRIE, LLC, FLORIDA HOSPITAL MEDICAL GROUP, INC. D/B/A FLORIDA HOSPITAL, GYNECOLOGIC ONCOLOGY, FLORIDA HOSPITAL MEDICAL GROUP, INC., ET AL. 5D2020-1918 2020-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-8115

Parties

Name Kristin Martin
Role Appellant
Status Active
Representations Carol B. Shannin, Robert N. Hemphill, Nicholas A. Shannin
Name C.M.S Mechanical Services, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SUPPORT, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Florida Hospital Medical Group, Inc. D/B/A Florida Hospital
Role Appellee
Status Active
Name COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Brasfield And Gorrie, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES, INC
Role Appellee
Status Active
Name C.M.S Bush, Inc.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION MANAGEMENT LLC
Role Appellee
Status Active
Name COASTAL MECHANICAL SERVICES, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SOLUTIONS, LLC
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations Matthew Haldeman, Michelle Krone, Melissa D. Crowley, Frank Arthur Hamner, John L. Morrow, Steven E Hermosa, J. Charles Ingram, Jan Khan Durrani, Christian P. Trowbridge
Name WAL-MARK CONTRACTING GROUP, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF PALM BEACH, INC.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES GROUP LLC
Role Appellee
Status Active
Name C.M.S Construction Machinery And Services, Inc.
Role Appellee
Status Active
Name The A.G. Mauro Company Of Florida, Inc.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION PRODUCTS, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES INTERNATIONAL, INC
Role Appellee
Status Active
Name HUNTON BRADY ARCHITECTS, P.A.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES-OCALA, INC.
Role Appellee
Status Active
Name C.M.S.-CONSTRUCTION MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION & CONSULTING CORPORATION
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF OSCEOLA, INC.
Role Appellee
Status Active
Name Gynecologic Oncology, Florida Hospital Medical Group, Inc.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT & SERVICES INTERCONTINENTAL, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF PASCO INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kristin Martin
Docket Date 2020-12-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-12-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Kristin Martin
Docket Date 2020-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1018 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-09-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Nicholas A. Shannin 0009570
On Behalf Of Kristin Martin
Docket Date 2020-09-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2020-09-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christian P. Trowbridge 0730017
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2020-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DYS
Docket Date 2020-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/14/20
On Behalf Of Kristin Martin
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/08/20
On Behalf Of Kristin Martin

Documents

Name Date
Amendment 2019-05-07
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-18
Amendment and Name Change 2017-09-19
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State