Search icon

SGM BUILDING GROUP, INC - Florida Company Profile

Company Details

Entity Name: SGM BUILDING GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SGM BUILDING GROUP, 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: 13 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P12000053612
FEI/EIN Number 45-4799728

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

Address: 1012 Goodlette Frank Road, NAPLES, FL, 34102, US
Mail Address: 1012 Goodlette Frank Road, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARIMNEJAD GARSIVAZ President 1673 PINE RIDGE ROAD, NAPLES, FL, 34109
Karimnejad Garsivaz Agent 1012 Goodlette Frank Road, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2020-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 1012 Goodlette Frank Road, Suite 200, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2020-01-24 Karimnejad, Garsivaz -
CHANGE OF MAILING ADDRESS 2017-01-09 1012 Goodlette Frank Road, Suite 200, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1012 Goodlette Frank Road, 200, NAPLES, FL 34102 -
AMENDMENT 2014-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000190262 ACTIVE 1000000985373 COLLIER 2024-03-27 2034-04-03 $ 633.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000181115 TERMINATED 1000000945357 COLLIER 2023-04-12 2033-04-26 $ 745.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000536690 TERMINATED 2015-CA-1719 20TH JUDICIAL CIRCUIT COLLIER 2017-09-27 2022-10-02 $84,461.21 SWF PREMIUM REAL ESTATE, LLC, 837 5TH AVENUE, SOUTH, NAPLES, FL 34102
J17000274995 TERMINATED 2015-CA-001719 20TH JUDICIAL CIRCUIT COLLIER 2017-05-16 2022-05-19 $142,500.00 SWF PREMIUM REAL ESTATE, LLC, 837 5TH AVENUE, SOUTH, NAPLES, FL 34102

Court Cases

Title Case Number Docket Date Status
FL-7, INC. VS SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC AND SGM BUILDING GROUP, INC 2D2020-2445 2020-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-001719-0001-XX

Parties

Name FL-7, INC.
Role Appellant
Status Active
Representations CHRISTYNA M. TORREZ, ESQ., J. MICHAEL COLEMAN, ESQ.
Name SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Role Appellee
Status Active
Representations ROBERT G. MENZIES, ESQ., Jason A. Shepelrich, Esq., PETER J. CAMBS, ESQ., IAN T. HOLMES, ESQ., BRIAN CROSS, ESQ., DAVID P. FRASER, ESQ.
Name SGM BUILDING GROUP, INC
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FL-7, INC.
Docket Date 2020-12-30
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2020.
Docket Date 2020-10-19
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 FL-7, INC.
Docket Date 2020-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1698 PAGES
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FL-7, INC.
SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC VS SGM BUILDING GROUP, INC. ET AL., 2D2019-4867 2019-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-1719

Parties

Name SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Role Appellant
Status Active
Representations PETER J. CAMBS, ESQ.
Name FORSYTH & BRUGGER, P.A.
Role Appellee
Status Active
Name FL-7, INC.
Role Appellee
Status Active
Name SGM BUILDING GROUP, INC
Role Appellee
Status Active
Representations DAVID P. FRASER, ESQ., IAN T. HOLMES, ESQ., CHRISTYNA M. TORREZ, ESQ., J. MICHAEL COLEMAN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2020-03-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1494 PAGES
Docket Date 2020-01-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPROVED COURT REPORTER'S, CIVIL COURT REPORTER'S, OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATON FOR DISMISSAL OF APPEAL AND CROSS-APPEAL
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
SGM BUILDING GROUP, INC. VS SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC, ET AL., 2D2017-2557 2017-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-001719-0001-XX

Parties

Name SGM BUILDING GROUP, INC
Role Appellant
Status Active
Representations DAVID P. FRASER, ESQ., IAN T. HOLMES, ESQ., ANDREW B. GREENLEE, ESQ.
Name FORSYTH & BRUGGER, P.A.
Role Appellee
Status Active
Name SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Role Appellee
Status Active
Representations Kelsey L. Hazzard, Esq., J. MICHAEL COLEMAN, ESQ., CHRISTYNA M. TORREZ, ESQ., PETER J. CAMBS, ESQ., STANLEY A. BUNNER, JR., ESQ., BRIAN CROSS, ESQ.
Name FL-7, INC.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded.
Docket Date 2018-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ See Word Order with Opinion dated 11/16/18.
Docket Date 2018-10-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, FL-7, INC.'S RESPONSE IN OPPOSITION TO APPELLEESWF PREMIUM REAL ESTATE, LLC AND APPELLANT SGM BUILDING GROUP, INC.'S JOINT MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE SWF PREMIUM REAL ESTATE, LLC ANDAPPELLANT SGM BUILDING GROUP, INC.'S JOINT MOTION FORREHEARING AND CLARIFICATION
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2018-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE SWF PREMIUM REAL ESTATE, LLC AND APPELLANT SGM BUILDING GROUP, INC.'S JOINT MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2018-10-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.**WITHDRAWN** SEE WORD ORDER WITH OPINION DATED 11/16/18
Docket Date 2018-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, SWF Premium Real Estate, LLC d/b/a Engel & Volkers, has filed a motion for appellate attorneys' fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and a prevailing party provision contained in two contracts. Appellee's motion is granted in part as against Appellant SGM Building Group, Inc., in an amount to be determined by the trial court.Appellants, FL-7, Inc.'s and SGM Building Group, Inc.'s motions for appellate attorneys' fees are denied.
Docket Date 2018-08-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 08, 2018, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-04-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2018-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 04/11/18 (SGM Building Group, Inc.)
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 03/28/18
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by February 26, 2018.
Docket Date 2018-02-09
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 SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
Docket Date 2018-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
Docket Date 2018-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC D/B/A Engel & Volkers's motion for extension of time is granted, and the answer brief shall be served by February 5, 2018.
Docket Date 2018-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ It appears from the circuit court's online docket that the order for which relinquishment was originally requested was entered by the trial court after the expiration of the relinquishment period set in this court's October 4, 2017. By its own motion, the court extends the relinquishment period nunc pro tunc through January 4, 2018. A party who objects to this extension must file an objection within 10 days of the date of this order.
Docket Date 2018-01-04
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 SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-12-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2017-12-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order SGM Building Group shall file a status report in response to this court's October 4, 2017, order.
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC d/b/a Engel & Volker's motion for extension of time is granted, and the answer brief shall be served by January 25, 2018.
Docket Date 2017-12-22
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 SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC d/b/a Engel & Volker's motion for extension of time is granted, and the answer brief shall be served within 30 days of the date of this order.
Docket Date 2017-12-06
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 SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC d/b/a Engel & Volker's motion for extension of time is granted, and the answer brief shall be served by December 26, 2017.
Docket Date 2017-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-20
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 SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for referral to mediation is denied.
Docket Date 2017-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2017-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2017-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2017-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC D/B/A Engel & Volkers LLC's motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-10-25
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 SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2017-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 152 PAGES
Docket Date 2017-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-10-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ SGM Building Group, Inc.'s motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for the trial court for 45 days from the date of this order the trial court to address pending crossclaims among the parties. SGM Building Group, Inc., shall file a status report within 45 days. Relinquishment shall not affect the briefing schedule in these consolidated appeals.
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2017-08-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2017-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2017-08-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's motion to consolidate this appeal with the pending appeals in consolidated case numbers 2D17-1231 and 2D17-2475 is granted, and the cases are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Appellant FL-7, Inc.'s motion for extension of time to serve the initial brief is granted and the initial brief shall be served and filed on or before September 15, 2017.
Docket Date 2017-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - 793 PAGES
Docket Date 2017-07-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER OF THE COURT
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-07-26
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten days from the date of this order to appellant's motion to consolidate.
Docket Date 2017-07-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SGM BUILDING GROUP, INC.
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SGM BUILDING GROUP, INC.
FL - 7, INC. VS SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC, ET AL 2D2017-2475 2017-06-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-1719

Parties

Name FL-7, INC.
Role Appellant
Status Active
Representations J. MICHAEL COLEMAN, ESQ., Kelsey L. Hazzard, Esq., CHRISTYNA M. TORREZ, ESQ.
Name SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Role Appellee
Status Active
Representations ANDREW B. GREENLEE, ESQ., STANLEY A. BUNNER, JR., ESQ., PETER J. CAMBS, ESQ., BRIAN CROSS, ESQ., IAN T. HOLMES, ESQ., DAVID P. FRASER, ESQ.
Name FORSYTH & BRUGGER, P.A.
Role Appellee
Status Active
Name SGM BUILDING GROUP, INC
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FL - 7, INC.
Docket Date 2018-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ See Word Order with Opinion dated 11/16/18.
Docket Date 2018-11-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded.
Docket Date 2018-10-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, FL-7, INC.'S RESPONSE IN OPPOSITION TO APPELLEESWF PREMIUM REAL ESTATE, LLC AND APPELLANT SGM BUILDING GROUP, INC.'S JOINT MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of FL - 7, INC.
Docket Date 2018-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE SWF PREMIUM REAL ESTATE, LLC ANDAPPELLANT SGM BUILDING GROUP, INC.'S JOINT MOTION FORREHEARING AND CLARIFICATION
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE SWF PREMIUM REAL ESTATE, LLC AND APPELLANT SGM BUILDING GROUP, INC.'S JOINT MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-10-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded.**WITHDRAWN** SEE WORD ORDER WITH OPINION DATED 11/16/18
Docket Date 2018-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, SWF Premium Real Estate, LLC d/b/a Engel & Volkers, has filed a motion for appellate attorneys' fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and a prevailing party provision contained in two contracts. Appellee's motion is granted in part as against Appellant SGM Building Group, Inc., in an amount to be determined by the trial court.Appellants, FL-7, Inc.'s and SGM Building Group, Inc.'s motions for appellate attorneys' fees are denied.
Docket Date 2018-08-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 08, 2018, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 04/11/18 (SGM Building Group, Inc.)
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FL - 7, INC.
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by February 26, 2018.
Docket Date 2018-02-09
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 FL - 7, INC.
Docket Date 2018-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
Docket Date 2018-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2018-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC D/B/A Engel & Volkers's motion for extension of time is granted, and the answer brief shall be served by February 5, 2018.
Docket Date 2018-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ It appears from the circuit court's online docket that the order for which relinquishment was originally requested was entered by the trial court after the expiration of the relinquishment period set in this court's October 4, 2017. By its own motion, the court extends the relinquishment period nunc pro tunc through January 4, 2018. A party who objects to this extension must file an objection within 10 days of the date of this order.
Docket Date 2018-01-04
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 SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-12-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-12-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order SGM Building Group shall file a status report in response to this court's October 4, 2017, order.
Docket Date 2017-06-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FL - 7, INC.
Docket Date 2017-06-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC d/b/a Engel & Volker's motion for extension of time is granted, and the answer brief shall be served by January 25, 2018.
Docket Date 2017-12-22
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 SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC d/b/a Engel & Volker's motion for extension of time is granted, and the answer brief shall be served within 30 days of the date of this order.
Docket Date 2017-12-06
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 SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC d/b/a Engel & Volker's motion for extension of time is granted, and the answer brief shall be served by December 26, 2017.
Docket Date 2017-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FL - 7, INC.
Docket Date 2017-11-20
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 SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for referral to mediation is denied.
Docket Date 2017-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FL - 7, INC.
Docket Date 2017-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of FL - 7, INC.
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC D/B/A Engel & Volkers LLC's motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-10-25
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 SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 152 PAGES
Docket Date 2017-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FL - 7, INC.
Docket Date 2017-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FL - 7, INC.
Docket Date 2017-10-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ SGM Building Group, Inc.'s motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for the trial court for 45 days from the date of this order the trial court to address pending crossclaims among the parties. SGM Building Group, Inc., shall file a status report within 45 days. Relinquishment shall not affect the briefing schedule in these consolidated appeals.
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SEE AMENDED NOTICE
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-08-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-08-09
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF NON-OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FL - 7, INC.
Docket Date 2017-08-08
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 FL - 7, INC.
Docket Date 2017-07-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-07-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes.
Docket Date 2017-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER OF THE COURT
On Behalf Of SWF PREMIUM REAL ESTATE, L L C, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-07-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to Appellee's motion to consolidate.
FL - 7, INC. VS SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC, ET AL 2D2017-1231 2017-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-001719

Parties

Name FL-7, INC.
Role Appellant
Status Active
Representations Kelsey L. Hazzard, Esq., CHRISTYNA M. TORREZ, ESQ., J. MICHAEL COLEMAN, ESQ.
Name SGM BUILDING GROUP, INC
Role Appellee
Status Active
Name SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Role Appellee
Status Active
Representations Nicholas W. Long, Esq., PETER J. CAMBS, ESQ., DAVID P. FRASER, ESQ., IAN T. HOLMES, ESQ., ANDREW B. GREENLEE, ESQ., BRIAN CROSS, ESQ., STANLEY A. BUNNER, JR., ESQ.
Name FORSYTH & BRUGGER, P.A.
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ It appears from the circuit court's online docket that the order for which relinquishment was originally requested was entered by the trial court after the expiration of the relinquishment period set in this court's October 4, 2017. By its own motion, the court extends the relinquishment period nunc pro tunc through January 4, 2018. A party who objects to this extension must file an objection within 10 days of the date of this order.
Docket Date 2018-01-04
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 SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-12-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-16
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ remanded.
Docket Date 2018-11-16
Type Order
Subtype Order
Description Miscellaneous Order ~ See Word Order with Opinion dated 11/16/18.
Docket Date 2018-10-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, FL-7, INC.'S RESPONSE IN OPPOSITION TO APPELLEESWF PREMIUM REAL ESTATE, LLC AND APPELLANT SGM BUILDING GROUP, INC.'S JOINT MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of FL - 7, INC.
Docket Date 2018-10-17
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE SWF PREMIUM REAL ESTATE, LLC ANDAPPELLANT SGM BUILDING GROUP, INC.'S JOINT MOTION FORREHEARING AND CLARIFICATION
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-10-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE SWF PREMIUM REAL ESTATE, LLC AND APPELLANT SGM BUILDING GROUP, INC.'S JOINT MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-10-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee, SWF Premium Real Estate, LLC d/b/a Engel & Volkers, has filed a motion for appellate attorneys' fees pursuant to Florida Rule of Appellate Procedure 9.400(b) and a prevailing party provision contained in two contracts. Appellee's motion is granted in part as against Appellant SGM Building Group, Inc., in an amount to be determined by the trial court.Appellants, FL-7, Inc.'s and SGM Building Group, Inc.'s motions for appellate attorneys' fees are denied.
Docket Date 2018-10-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded. **WITHDRAWN** SEE WORD ORDER WITH OPINION DATED 11/16/18
Docket Date 2018-08-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 08, 2018, at 11:00 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-04-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ SGM Building Group, Inc Reply Brief
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-03-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14 - RB due 04/11/18 (SGM Building Group, Inc.)
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 03/28/18 (SGM Building Group, Inc.)
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FL - 7, INC.
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by February 26, 2018.
Docket Date 2018-02-09
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 FL - 7, INC.
Docket Date 2018-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-01-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2018-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC D/B/A Engel & Volkers's motion for extension of time is granted, and the answer brief shall be served by February 5, 2018.
Docket Date 2017-12-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 10 days of the date of this order SGM Building Group shall file a status report in response to this court's October 4, 2017, order.
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC d/b/a Engel & Volker's motion for extension of time is granted, and the answer brief shall be served by January 25, 2018.
Docket Date 2017-12-22
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 SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-12-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC d/b/a Engel & Volker's motion for extension of time is granted, and the answer brief shall be served within 30 days of the date of this order.
Docket Date 2017-12-06
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 SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC d/b/a Engel & Volker's motion for extension of time is granted, and the answer brief shall be served by December 26, 2017.
Docket Date 2017-11-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FL - 7, INC.
Docket Date 2017-11-20
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 SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for referral to mediation is denied.
Docket Date 2017-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-11-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR REFERRAL TO MEDIATION
On Behalf Of FL - 7, INC.
Docket Date 2017-11-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FL - 7, INC.
Docket Date 2017-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07- IB DUE 11/16/17
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee SWF Premium Real Estate, LLC D/B/A Engel & Volkers LLC's motion for extension of time is granted, and the answer brief shall be served within 30 days.
Docket Date 2017-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CORRECTED
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-10-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- IB DUE 11/09/17
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-10-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 152 PAGES
Docket Date 2017-10-11
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of FL - 7, INC.
Docket Date 2017-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FL - 7, INC.
Docket Date 2017-10-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ SGM Building Group, Inc.'s motion to relinquish jurisdiction is granted. Jurisdiction is relinquished for the trial court for 45 days from the date of this order the trial court to address pending crossclaims among the parties. SGM Building Group, Inc., shall file a status report within 45 days. Relinquishment shall not affect the briefing schedule in these consolidated appeals.
Docket Date 2017-08-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ see amended notice
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-08-18
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-08-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ Appellant's motion to consolidate this appeal with the pending appeals in consolidated case numbers 2D17-1231 and 2D17-2475 is granted, and the cases are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number. Appellant FL-7, Inc.'s motion for extension of time to serve the initial brief is granted and the initial brief shall be served and filed on or before September 15, 2017.
Docket Date 2017-08-09
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF NON-OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of FL - 7, INC.
Docket Date 2017-08-08
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 FL - 7, INC.
Docket Date 2017-07-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-07-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes.
Docket Date 2017-07-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO ORDER OF THE COURT
On Behalf Of SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Docket Date 2017-07-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellees are directed to respond within ten (10) days from the date of this order to Appellant's motion to consolidate.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by August 14, 2017.
Docket Date 2017-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FL - 7, INC.
Docket Date 2017-06-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FL - 7, INC.
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-06-01
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 FL - 7, INC.
Docket Date 2017-04-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO - REDACTED - 275 PAGES
Docket Date 2017-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FL - 7, INC.

Documents

Name Date
Amendment 2020-02-10
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
Amendment 2014-10-17
ANNUAL REPORT 2014-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7785427406 2020-05-17 0455 PPP 3673 Exchange Ave Suite 3, Naples, FL, 34104
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40728
Loan Approval Amount (current) 40728
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8072508603 2021-03-24 0455 PPS 3673 Exchange Ave Ste 3, Naples, FL, 34104-3743
Loan Status Date 2022-12-16
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40665
Loan Approval Amount (current) 40665
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34104-3743
Project Congressional District FL-19
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State