Search icon

SAAD REMODELING & CUSTOM HOME BUILDERS, INC.

Company Details

Entity Name: SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2012 (12 years ago)
Document Number: P11000108375
FEI/EIN Number 454933604
Address: 18191 NW 68 AVE., MIAMI, FL, 33015, US
Mail Address: 18191 NW 68 AVE, SUITE #104, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SAAD MERY Agent 18191 NW 68 AVE, MIAMI, FL, 33015

President

Name Role Address
SAAD MERY President 18191 NW 68 AVE., MIAMI, FL, 33015

Vice President

Name Role Address
Saad Angel Vice President 18191 NW 68 AVE., MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-29 18191 NW 68 AVE., Suite # 104, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2014-04-29 18191 NW 68 AVE., Suite # 104, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 18191 NW 68 AVE, SUITE #104, MIAMI, FL 33015 No data
REINSTATEMENT 2012-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000008142 TERMINATED 1000000975831 DADE 2023-12-28 2034-01-03 $ 389.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000470421 TERMINATED 1000000901227 DADE 2021-09-13 2031-09-15 $ 479.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J24000263226 ACTIVE 2019-022740-CA-10 MIAMI DADE CIRCUIT COURT 2021-08-03 2029-05-06 $31,307.83 BANNER SUPPLY CO, 7195 NW 30TH STREET, MIAMI, FL, 33122
J24000543098 ACTIVE 2019-001980-CA-01 MIAMI DADE CIRCUIT COURT 2021-04-08 2029-08-29 $45,700.00 MARTHA GUZMAN, 2652 WEST 74TH TERRACE, HIALEAH, FL 33016
J19000315992 LAPSED 2019-8509-CA01 MIAMI-DADE CIRCUIT COURT 2019-03-25 2024-05-03 $60,746.21 STRATEGIC FUNDING SOURCE, INC. D/B/A KAPITUS, INC., 120 WEST 45TH STREET, 6TH FLOOR, NEW YORK, NY 10036
J19000066132 LAPSED 17-CA-028216 MIAMI-DADE 2019-01-18 2024-01-29 $45,068.37 CROWN ROOFING LLC, 3110 CHERRY PALM DRIVE, SUITE 290, TAMPA, FL, 33619

Court Cases

Title Case Number Docket Date Status
SAAD REMODELING & CUSTOM HOME BUILDERS, INC. and SAAD HOME, INC., Appellant(s) v. REYES FC SERVICES CORP., Appellee(s). 4D2024-1807 2024-07-15 Open
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COSO21-000406

Parties

Name SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Role Appellant
Status Active
Representations Michael Garcia
Name Saad Home, Inc.
Role Appellant
Status Active
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name REYES FC SERVICES CORP
Role Appellee
Status Active
Representations Angie Melissa Colorado, Carlos Jose Reyes, Jr., David Marshall Brown, David Ajene Asante Mitchell

Docket Entries

Docket Date 2024-11-05
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 12/04/2024
Docket Date 2024-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
Docket Date 2024-10-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellants' response filed September 27, 2024, this court's September 17, 2024 order to show cause is discharged.
View View File
Docket Date 2024-09-27
Type Response
Subtype Response
Description Appellants' Response to Order to Show Cause
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
Docket Date 2024-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal; 319 Pages
On Behalf Of Broward Clerk
Docket Date 2024-09-17
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 45 Days to 11/03/2024
Docket Date 2024-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
Docket Date 2024-09-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellants in the above-styled case are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record on appeal has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the record on appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-07-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
View View File
Docket Date 2024-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 9 Days to December 13, 2024
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
Docket Date 2024-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' December 12, 2024 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. Appellants shall monitor the supplementation process.
View View File
Docket Date 2024-12-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
View View File
Docket Date 2024-12-30
Type Record
Subtype Supplemental Record
Description Supplemental Record; Pages 318 to 404
On Behalf Of Broward Clerk
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellants' December 13, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief on or before December 31, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial 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.
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellants' December 17, 2024 amended 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. Appellants shall monitor the supplementation process.
View View File
Docket Date 2024-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-07-15
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2023), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
View View File
SAAD REMODELING & CUSTOM HOME BUILDERS, INC. and SAAD HOME, INC., Appellant(s) v. REYES FC SERVICES CORP., Appellee(s). 4D2023-1006 2023-04-25 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COSO21-000406

Parties

Name SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Role Appellant
Status Active
Representations Michael Garcia
Name Saad Home, Inc.
Role Appellant
Status Active
Name REYES FC SERVICES CORP
Role Appellee
Status Active
Representations Kristie Hatcher-Bolin, Carlos Jose Reyes, Jr.
Name Hon. Terri-Ann Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Reyes FC Services Corp.
View View File
Docket Date 2023-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-10-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
View View File
Docket Date 2023-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-09-28
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-08-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/29/2023
Docket Date 2023-08-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Reyes FC Services Corp.
Docket Date 2023-08-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Reyes FC Services Corp.
Docket Date 2023-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
Docket Date 2023-07-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 36 PAGES (PAGES 477 to 508)
On Behalf Of Clerk - Broward
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **GRANTED, SEE 07/11/2023 ORDER**
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
Docket Date 2023-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 478 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Saad Remodeling & Custom Home Builders, Inc.
Docket Date 2023-07-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' July 5, 2023 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. Appellants shall monitor the supplementation process. Further,ORDERED that appellants’ July 5, 2023 motion for extension of time is granted, and appellants shall serve the initial brief on or before August 4, 2023. 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 2023-04-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
SAAD REMODELING & CUSTOM HOME BUILDERS, INC., etc., et al., VS MARTHA GUZMAN, 3D2021-1306 2021-06-16 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
19-1980

Parties

Name ANGEL SAAD
Role Appellant
Status Active
Name SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Role Appellant
Status Active
Representations MARTIN E. LEACH
Name MARTHA GUZMAN
Role Appellee
Status Active
Representations Ricardo R. Corona, YUNG TRUONG, Ricardo M. Corona
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-03
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellants' Motion for Rehearing and for Issuance of a Written Opinion is hereby denied. Upon consideration, Appellants' Motion for Extension of Time to file post-decision motions is deemed moot.FERNANDEZ, C.J., and LINDSEY and LOBREE, JJ., concur.
Docket Date 2022-05-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARINGand FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2022-05-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING/REHEARING EN BANC
On Behalf Of SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellants’ Motion for Extension of Time to file a motion for rehearing is granted to and including May 2, 2022.
Docket Date 2022-04-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2022-04-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount. Appellants’ Motion for Appellate Attorneys’ Fees is hereby denied.
Docket Date 2022-03-24
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellants’ Request for Oral Argument is hereby denied.
Docket Date 2022-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2022-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2022-02-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2022-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants’ Motion for an Extension of Time to file the reply brief is granted to and including February 21, 2022, with no further extensions allowed.
Docket Date 2022-01-20
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 SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2022-01-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MARTHA GUZMAN
Docket Date 2021-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEE MARTHA GUZMAN
On Behalf Of MARTHA GUZMAN
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2021-10-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, Appellants' Motion for Extension of Time to file the initial brief is granted to and including thirty (30) days from the date of this Order. Appellants are cautioned that failure to timely file the brief may result in sanctions including the dismissal of this appeal.
Docket Date 2021-10-25
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 SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2021-09-22
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 SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/23/21
Docket Date 2021-08-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/23/21
Docket Date 2021-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2021-08-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2021-08-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Pursuant to this Court' s Order dated August I I, 2021
On Behalf Of SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2021-08-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-08-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Notice of Termination as Counsel, filed on August 2, 2021, is noted.
Docket Date 2021-08-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION AS COUNSEL
On Behalf Of SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAAD REMODELING & CUSTOM HOME BUILDERS, INC.
Docket Date 2021-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTHA GUZMAN
Docket Date 2021-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-06-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 June 26, 2021.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State