Search icon

FLORIDA LAUNDRY SERVICES INC - Florida Company Profile

Company Details

Entity Name: FLORIDA LAUNDRY SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA LAUNDRY SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Oct 2008 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Apr 2017 (8 years ago)
Document Number: P08000089500
FEI/EIN Number 263490613

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

Address: 2050 TIGERTAIL BLVD., BAY N, DANIA, FL, 33004
Mail Address: 2050 TIGERTAIL BLVD., BAY N, DANIA, FL, 33004
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLS OF FLORIDA 401(K) PLAN 2023 593413456 2024-07-09 FLORIDA LAUNDRY SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3522414144
Plan sponsor’s address 1514 MAX HOOKS RD., SUITE C, GROVELAND, FL, 34736
FLS OF FLORIDA 401(K) PLAN 2022 593413456 2023-07-25 FLORIDA LAUNDRY SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3522414144
Plan sponsor’s address 1514 MAX HOOKS RD., SUITE C, GROVELAND, FL, 34736
FLS OF FLORIDA 401(K) PLAN 2021 593413456 2022-07-21 FLORIDA LAUNDRY SERVICES, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3522414144
Plan sponsor’s address 1514 MAX HOOKS RD., SUITE C, GROVELAND, FL, 34736
FLS OF FLORIDA 401(K) PLAN 2020 593413456 2021-10-04 FLORIDA LAUNDRY SERVICES, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3522414144
Plan sponsor’s address 1514 MAX HOOKS RD., SUITE C, GROVELAND, FL, 34736
FLS OF FLORIDA 401(K) PLAN 2019 593413456 2020-09-29 FLORIDA LAUNDRY SERVICES, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3522414144
Plan sponsor’s address 1514 MAX HOOKS RD., SUITE C, GROVELAND, FL, 34736
FLS OF FLORIDA 401(K) PLAN 2018 593413456 2019-09-18 FLORIDA LAUNDRY SERVICES, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3522414144
Plan sponsor’s address 1514 MAX HOOKS RD., SUITE C, GROVELAND, FL, 34736
FLS OF FLORIDA 401(K) PLAN 2017 593413456 2018-09-28 FLORIDA LAUNDRY SERVICES, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3522414144
Plan sponsor’s address 1514 MAX HOOKS RD., SUITE C, GROVELAND, FL, 34736
FLS OF FLORIDA 401(K) PLAN 2016 593413456 2017-10-09 FLORIDA LAUNDRY SERVICES, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3522414144
Plan sponsor’s address 1514 MAX HOOKS RD., SUITE C, GROVELAND, FL, 34736
FLS OF FLORIDA 401(K) PLAN 2015 593413456 2016-09-30 FLORIDA LAUNDRY SERVICES, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 811310
Sponsor’s telephone number 3522414144
Plan sponsor’s address 1514 MAX HOOKS RD., SUITE C, GROVELAND, FL, 34736

Key Officers & Management

Name Role Address
CONNELL DESMOND President 2050 TIGERTAIL BLVD, BAY N, DANIA, FL, 33004
BARTUREN RENZO Vice President 2050 TIGERTAIL BLVD, BAY N, DANIA, FL, 33004
CONNELL DESMOND Agent 2050 TIGERTAIL BLVD, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
AMENDMENT 2017-04-12 - -

Court Cases

Title Case Number Docket Date Status
ACS 550 LLC, VS FLORIDA LAUNDRY SERVICES, INC., 3D2020-1756 2020-11-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-13923

Parties

Name ACS 550 LLC
Role Appellant
Status Active
Representations RYAN C. WAGNER
Name FLORIDA LAUNDRY SERVICES INC
Role Appellee
Status Active
Representations STUART A. LONES, AINSLEE R. FERDIE
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Respondent’s “Motion for Entry of Order Awarding Attorney’s Fee” is denied, as this Court previously conditionally authorized an award of appellate fees, and the authority to determine the reasonable amount of fees lies solely with the trial court, in the first instance. MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2021-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for entry of order of awarding attorney's fees
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Citation
Docket Date 2021-03-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Respondent’s Motion for Attorney’s Fees, it is ordered that said Motion is provisionally granted, conditioned upon Respondent prevailing below and the court finding a valid, enforceable contractual provision that allows for the recovery of such fees.
Docket Date 2021-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ACS 550 LLC
Docket Date 2021-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RESPONDENT'S ANSWER BRIEF TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-02-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT/APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-02-10
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENT'S APPENDIX TO ANSWER TO PETITIONER'S APPLICATION FOR WRIT OF PROHIBITION
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-02-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Petitioner’s Petition for Writ of Prohibition filed on January 19, 2021, is accepted as timely filed by the Court. Upon consideration, Appellee/Respondent’s Motion to Dismiss the Appeal is hereby denied. MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2021-01-21
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. MILLER, GORDO and BOKOR, JJ., concur.
Docket Date 2021-01-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2021-01-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ PETITIONER'S MOTION TO ACCEPT PETITIONER'SWRIT OF PROHIBITION/INITIAL BRIEF AS TIMELY FILED
On Behalf Of ACS 550 LLC
Docket Date 2021-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ PETITIONER'S WRIT OF PROHIBITION/INITIAL BRIEF
On Behalf Of ACS 550 LLC
Docket Date 2021-01-19
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX IF PETITIONER'S WRIT OF PROHIBITION/INITIAL BRIEF
On Behalf Of ACS 550 LLC
Docket Date 2021-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Notice of Agreed Extension of Time to file the initial brief is treated as a motion for extension of time to file the petition for writ of prohibition and appendix, and the motion is granted to and including January 11, 2021.
Docket Date 2020-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACS 550 LLC
Docket Date 2020-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ACS 550 LLC
Docket Date 2020-12-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Appeal is treated as a petition for writ of prohibition. Appellant is ordered to file a petition and appendix within thirty (30) days from the date of this Order.
Docket Date 2020-11-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 10, 2020.
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ ACKNOWLEDGMENT LETTER WITH ATTACHMENTS. $300 FEE DUE.
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACS 550 LLC
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
FLORIDA LAUNDRY SERVICES, INC. VS SAGE CONDOMINIUM ASSOCIATION, INC. 3D2015-2440 2015-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-11848

Parties

Name FLORIDA LAUNDRY SERVICES INC
Role Appellant
Status Active
Representations AINSLEE R. FERDIE
Name SAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MICHAEL C. COMPO
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2016-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court¿s own motion, the above-styled appeals are hereby consolidated for all appellate purposes under case number 3D15-1264. Case number 3D15-2440 is removed from the May 17, 2016 oral argument calendar. The Court will consider the cases without oral argument.
Docket Date 2016-03-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2016-03-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s amended motion for an extension of time to file the answer brief is granted to and including sixty (60) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ amended
On Behalf Of SAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-01-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR EOT
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2016-01-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME ( III ).
Docket Date 2015-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-12-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-12-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-12-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-10-29
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-10-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 8, 2015.
Docket Date 2015-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2015-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 15-1264
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-10-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
FLORIDA LAUNDRY SERVICES, INC., etc., VS SAGE CONDOMINIUM ASSOCIATION, INC., etc. 3D2015-1264 2015-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-11848

Parties

Name FLORIDA LAUNDRY SERVICES INC
Role Appellant
Status Active
Representations AINSLEE R. FERDIE
Name SAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations MICHAEL C. COMPO
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for attorney's fees is hereby denied.
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2016-04-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon the Court¿s own motion, the above-styled appeals are hereby consolidated for all appellate purposes under case number 3D15-1264. Case number 3D15-2440 is removed from the May 17, 2016 oral argument calendar. The Court will consider the cases without oral argument.
Docket Date 2016-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2016-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2016-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 3/15/16
Docket Date 2016-02-03
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 FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2016-01-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 1/20/16.
Docket Date 2015-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 12/19/15.
Docket Date 2015-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-10-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant¿s motion for leave to amend notice of appeal to include final order on fees and costs is denied without prejudice to appellant filing a separate appeal. SHEPHERD, ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-10-12
Type Notice
Subtype Notice
Description Notice ~ of ae objections to aa motion to amend the notice of appeal
On Behalf Of SAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-10-12
Type Response
Subtype Response
Description RESPONSE ~ to ae objections to aa motion to amend the notice of appeal
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-10-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to amend notice of appeal to include final order granting motion for award of attorney's fees and reasonable expenses of litigation and to file supplemental initial brief on issue relating to the order
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-09-30
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-09-11
Type Notice
Subtype Notice
Description Notice ~ of objections
On Behalf Of SAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 20 days to 9/30/15
Docket Date 2015-09-07
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 FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-07-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/10/15.
Docket Date 2015-07-28
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 FLORIDA LAUNDRY SERVICES, INC.
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAGE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2015-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. *The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FLORIDA LAUNDRY SERVICES, INC.
SCOTT EFRON, ETC. VS FLORIDA LAUNDRY SERVICES, INC. SC2011-1339 2011-06-30 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-34995(23)

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-803

Parties

Name SCOTT EFRON
Role Petitioner
Status Active
Representations Louis C. Arslanian
Name FLORIDA LAUNDRY SERVICES INC
Role Respondent
Status Active
Representations AINSLEE R FERDIE
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-09-11
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201318
Docket Date 2011-08-26
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ The petition for writ of prohibition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977).
Docket Date 2011-07-07
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2011-06-30
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION
On Behalf Of SCOTT EFRON
Docket Date 2011-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SCOTT EFRON, etc., VS FLORIDA LAUNDRY SERVICES, INC., 3D2011-0803 2011-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-34995

Parties

Name SCOTT EFRON, INDIVIDUALLY
Role Appellant
Status Active
Name SCOTT EFRON, AS TRUSTEE
Role Appellant
Status Active
Representations Louis C. Arslanian
Name FLORIDA LAUNDRY SERVICES INC
Role Appellee
Status Active
Representations AINSLEE R. FERDIE
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-11
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME AND 1 EXHIBIT.
Docket Date 2012-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-03-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2012-02-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2012-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-01-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA LAUNDRY SERVICES
Docket Date 2012-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2012-01-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-12-09
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee's motion to strike appellant's reply brief and appellant's motion for appellate attorney's fees is hereby denied. Appellant's motion to accept reply brief and motion for fees as timely is granted.
Docket Date 2011-12-07
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike; and aa motion to accept reply brief
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2011-11-30
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume AND 1 EXHIBIT.
Docket Date 2011-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa reply brief aa motin for attorney's fees
On Behalf Of FLORIDA LAUNDRY SERVICES
Docket Date 2011-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2011-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2011-11-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of FLORIDA LAUNDRY SERVICES
Docket Date 2011-11-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2011-10-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2011-10-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of FLORIDA LAUNDRY SERVICES
Docket Date 2011-10-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA LAUNDRY SERVICES
Docket Date 2011-10-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA LAUNDRY SERVICES
Docket Date 2011-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Ainslee R. Ferdie 024273 AA Louis C. Arslanian 0801925
Docket Date 2011-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2011-08-29
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ the pet. for writ of prohibition is hereby denied because pet. has failed to demonstrate that a l.c. is attempting to act in excess of its jurisdiction.
Docket Date 2011-08-22
Type Response
Subtype Response
Description RESPONSE ~ to aa's mot to supplement record, and motion to strike initial brief
On Behalf Of FLORIDA LAUNDRY SERVICES
Docket Date 2011-08-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2011-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ and 4 volumes of transcripts
Docket Date 2011-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2011-07-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32)
Docket Date 2011-07-11
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2011-06-30
Type Petition
Subtype Petition
Description ORIGINAL PETITION
Docket Date 2011-06-22
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss and aa motion for eot
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2011-06-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of FLORIDA LAUNDRY SERVICES
Docket Date 2011-06-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49)
Docket Date 2011-05-31
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and reply to response
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2011-05-26
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction
On Behalf Of FLORIDA LAUNDRY SERVICES
Docket Date 2011-05-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ to allow lower court to hear motion for reconsideration following trial judge's recusal
On Behalf Of SCOTT EFRON, AS TRUSTEE
Docket Date 2011-03-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SCOTT EFRON, AS TRUSTEE

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-20
Amendment 2017-04-12
ANNUAL REPORT 2017-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State