Search icon

CARABEO CARPET CARE INC.

Company Details

Entity Name: CARABEO CARPET CARE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jun 2013 (12 years ago)
Document Number: P13000049258
FEI/EIN Number 46-3042872
Mail Address: PO BOX 720219, ORLANDO, FL, 32872, US
Address: 4980 Patch Rd Suite A, Orlando, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CARABEO ONELIA Agent 12790 Bayside Ct, Parkland, FL, 33076

President

Name Role Address
Carabeo Onelia President 12790 Bayside Ct, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000104462 CARABEO CARPET CARE ACTIVE 2012-10-26 2027-12-31 No data P.O. BOX 720219, ORLANDO, FL, 32872

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 12790 Bayside Ct, Parkland, FL 33076 No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 4980 Patch Rd Suite A, Orlando, FL 32822 No data
CHANGE OF MAILING ADDRESS 2017-04-06 4980 Patch Rd Suite A, Orlando, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2017-04-06 CARABEO, ONELIA No data

Court Cases

Title Case Number Docket Date Status
CARABEO CARPET CARE, INC. A/A/O WILFRIDO LINZAN, Appellant v. PEOPLE'S TRUST INSURANCE COMPANY, Appellee. 6D2024-2795 2025-01-02 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-011662

Parties

Name CARABEO CARPET CARE INC.
Role Appellant
Status Active
Representations Simone Fareeda Nelson
Name WILFRIDO LINZAN
Role Appellant
Status Active
Representations Simone Fareeda Nelson
Name PEOPLE’S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Robert Alden Swift
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2025-01-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2025-01-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CARABEO CARPET CARE, INC.
View View File
Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2025-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CARABEO CARPET CARE, INC.
View View File
CARABEO CARPET CARE, INC., A/A/O MARIO & CARMEN PRIETO AND FONT & NELSON, PLLC., Appellant(s) v. FLORIDA FAMILY INSURANCE COMPANY, Appellee(s). 6D2023-2189 2023-03-17 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-007458-O

Parties

Name CARMEN PRIETO
Role Appellant
Status Active
Name CARABEO CARPET CARE INC.
Role Appellant
Status Active
Representations MALCOLM R. PEDRAZA, ESQ., JOSE P. FONT ESQ., JAMES C. THOMAS, ESQ., Simone Fareeda Nelson
Name Mario Prieto
Role Appellant
Status Active
Name FONT & NELSON, PLLC
Role Appellant
Status Active
Name FLORIDA FAMILY INSURANCE COMPANY
Role Appellee
Status Active
Representations MIHAELA CABULEA, ESQ., WILLIAM B. COLLUM, ESQ.
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time to serve reply brief is granted. The reply brief shall be served within thirty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-10-07
Type Order
Subtype Order on Motion For Substitution of Parties
Description Appellee's Motion for Substitution of Parties is granted to the extent that Font & Nelson, PLLC, shall be added as a named appellant in this appeal. Matters related to the scope of argument available within the review of the order on appeal or party standing as between the various appellants may be raised within the parties' briefs. Counsel for Appellant, Carabeo Carpet Care, Inc., Malcolm R. Pedraza, Esq., shall serve a response within five days from the date of this order to indicate whether the scope of his representation includes Font & Nelson, PLLC, or whether Font & Nelson, PLLC, is otherwise represented by separate counsel and providing the name and service address for that counsel.
View View File
Docket Date 2024-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2023-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Based on appellant's response to the motion to dismiss and the attachments to appellee's appendix to its motion to dismiss, appellant shall, within three days from the date of this order, make arrangements with the Clerk of the lower tribunal for the supplementation of the record on appeal with a copy of the notice of appeal filed on December 9, 2022, which was moved to the abandoned filing queue under filing reference number 162776134. The clerk of the lower tribunal shall transmit the supplemental record to this court within fifteen days from the date of this order.
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Based on Appellants' Response to Court Order Dated October 7, 2024, this appeal will proceed on the amended initial brief filed on September 16, 2024. Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before November 29, 2024.
View View File
Docket Date 2024-11-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-10-17
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO COURT ORDER DATED OCTOBER 7, 2024
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-09-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of CARABEO CARPET CARE, INC.
View View File
Docket Date 2024-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CARABEO CARPET CARE, INC.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order to Serve Brief
Description The initial brief is overdue in this case. Appellant must serve the initial brief within twenty days of this order, failing which this appeal will be dismissed without further notice.
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- (AA) Atty Malcolm Pedraza's 03/12/24 order returned. "No such number". FL Bar has not updated atty's mailing information.
Docket Date 2024-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-03-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's Motion for Substitution of Parties within five days from the date of this order to indicate whether Font & Nelson, PLLC should be substituted as the Appellant in this matter.
Docket Date 2024-02-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-01-25
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of Appellant's response filed April 17, 2023, and the clerk of the lower tribunal's Status Report filed December 6, 2023, indicating that the original notice of appeal was timely filed, this court's March 31, 2023, order to show cause is hereby discharged.
Docket Date 2024-01-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER DATED JANUARY 17, 2024 AND NOTICE OF COMPLIANCE
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-01-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied in light of the clerk of the lower tribunal's Status Report filed December 6, 2023, indicating that the original notice of appeal was timely filed. Appellee's motion for sanctions is denied. Appellant shall serve a response to Appellee's Notice of Suspension of Attorney Jose P. Font within five days from the date of this order indicating who will proceed as counsel of record for Appellant.
Docket Date 2023-10-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S RENEWED MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION AND STANDING AND FAILURE TO DEMONSTRATE EXCUSABLE NEGLECT
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUSPENSION OF ATTORNEY JOSE P. FONT
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-12-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The July 7, 2023, supplemental record containing a certificate of nonexistance from the docket in lower tribunal number 2021-CC-007458-O fails to fully address the June 15, 2023, order of this court regarding whether the originally filed notice of appeal in this case was actually timely filed on December 9, 2022, but moved to the abandoned filing queue under filing reference number 162776134 rather than being placed on the docket to reflect that original filing date from which this court can calculate timeliness of the appeal. Within ten days from the date of this order, the clerk of the lower tribunal shall respond to address whether the notice of appeal was actually submitted to it by appellant on December 9, 2023, but placed in the abandoned filing queue rather than docketed.
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Based on the notice of withdrawal, Attorney Fearing is relieved of further appellate duties in this case, and attorney Cabuela shall be substituted as counsel of record for the appellee in this case.
Docket Date 2023-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ NOTICE OF WITHDRAWAL AS COUNSEL
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-07-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CARTER- 48 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 592 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-04
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ MOTION FOR ATTORNEYS' FEES AS A SANCTION PURSUANTTO FLORIDA RULE OF APPELLATE PROCEDURE 9.420(b)AND SECTION 57.105, FLORIDA STATUTES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-05-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AS ASANCTION PURSUANT TO FLORIDA RULE OF APPELLATEPROCEDURE 9.420(b) AND SECTION 57.105, FLORIDA STATUTES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S VERIFIED RESPONSE TO THE APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AND STANDING
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-04-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to appellee's motion to dismiss within ten days from the date of this order.
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE DISMISSED AS UNTIMELY
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-03-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION AND STANDING
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-03-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL FORLACK OF JURISDICTION
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARABEO CARPET CARE, INC. VS SOUTHERN FIDELITY INSURANCE COMPANY 5D2021-2947 2021-12-02 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-SC-018513-O

Parties

Name CARABEO CARPET CARE INC.
Role Appellant
Status Active
Representations Noor Fawzy, Jose P. Font
Name Yosleidy Perez
Role Appellant
Status Active
Name FELIX HERNANDEZ LLC
Role Appellant
Status Active
Name SOUTHERN FIDELITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kimberly J. Fernandes, Alison Trejo, Jeffrey Wank
Name Hon. Michael Deen
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Fidelity Insurance Company
Docket Date 2021-12-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-03-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-03-08
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2022-03-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S OTSC REQUIRED
Docket Date 2022-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-12-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jose P. Font 0738719
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2021-12-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/3/21 ORDER
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2021-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-12-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/21
On Behalf Of Carabeo Carpet Care, Inc.
CARABEO CARPET CARE, INC., A/A/O WILFRIDO LINZAN VS PEOPLE'S TRUST INSURANCE COMPANY 5D2020-1486 2020-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-11662

Parties

Name Wilfrido Linzan
Role Appellant
Status Active
Name CARABEO CARPET CARE INC.
Role Appellant
Status Active
Representations Jaime Eileen Martin, Jose P. Font
Name PEOPLE'S TRUST INSURANCE COMPANY
Role Appellee
Status Active
Representations Gabrielle Sanandajian, Robert Alden Swift
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2021-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-06-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2021-05-20
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-05-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-04-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANT AS TO FEES; DENY AS TO COSTS PER 7/6 ORDER
On Behalf Of People's Trust Insurance Company
Docket Date 2021-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of People's Trust Insurance Company
Docket Date 2021-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 3/15
Docket Date 2021-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of People's Trust Insurance Company
Docket Date 2021-03-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ W/I 5 DAYS
Docket Date 2021-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of People's Trust Insurance Company
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/1
On Behalf Of People's Trust Insurance Company
Docket Date 2020-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/29
On Behalf Of People's Trust Insurance Company
Docket Date 2020-12-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/6 ORDER
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2020-12-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken for failure to comply with FRJA 2.515(c)(1)(C) ~ AA FILE AMEND IB W/IN 5 DAYS
Docket Date 2020-12-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2020-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2020-09-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/30
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2020-09-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1090 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-07-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People's Trust Insurance Company
Docket Date 2020-07-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Robert Alden Swift 0018518
On Behalf Of People's Trust Insurance Company
Docket Date 2020-07-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/06/20
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2020-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2021-07-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AE MOT FOR ATTY FEES AND COSTS GRANTED AS TO FEES; DENIED AS TO COSTS; AA MOT ATTY FEES AND COSTS DENIED

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State