Search icon

E.R.L. SERVICES INC - Florida Company Profile

Company Details

Entity Name: E.R.L. SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

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

Status: 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: 26 Aug 2013 (12 years ago)
Date of dissolution: 17 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: P13000071780
FEI/EIN Number 46-3549023

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

Address: 396 NW 40TH CT SUITE 101, OAKLAND PARK, FL, 33309
Mail Address: 396 NW 40TH CT SUITE 101, OAKLAND PARK, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EDUARDO R Director 396 NW 40TH CT SUITE 101, OAKLAND PARK, FL, 33309
LOPEZ EDUARDO R Agent 396 NW 40TH CT SUITE 101, OAKLAND PARK, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-17 - -

Court Cases

Title Case Number Docket Date Status
HARRIS KREICHMAN, et al. VS ENGINEERED AIR, LLC, et al. 4D2022-2718 2022-10-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2017CA005964

Parties

Name Matthew Kreichman
Role Appellant
Status Active
Name Lori Kreichman
Role Appellant
Status Active
Name Michael Kreichman
Role Appellant
Status Active
Name Harris Kreichman
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Preferred Air Conditioning & Mechnical, Inc.
Role Appellee
Status Active
Name ENGINEERED AIR, LLC
Role Appellee
Status Active
Representations Geoffrey R. Lutz, Lyman S. Bradford, Gabriel Adrian Costa, Deborah Verley, Robert O. Dugan, John A. Chiocca, Kara Olesky, Ivan D. Solari, Joshua Golembe, Daniel McLeod, Travis Fulford, Ryan M. Charlson, Edward M. Baird, Thomas J. McCausland, Carol M. Rooney, Jason Cohen, Shari Scalone, Evan Roberts, Katherine L. Klapsa, Richard S. Cohen, Nicholas D. Freeman, David L. Rosinsky, Chad N. Dunigan, Thomas A. Berger, Donell A. Hicks, Robert J. Squire, Adrien Glezil
Name LINDSTROM AIR CONDITIONING, INC.
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name R Q BUILDING PRODUCTS, INC.
Role Appellee
Status Active
Name Italian Terrazzo and Tile Co. of Brevard, LLC
Role Appellee
Status Active
Name COMPLETE INTERIOR SYSTEMS, INC.
Role Appellee
Status Active
Name FLORIDA WATER GUARD, LLC
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Name Toll Architecture
Role Appellee
Status Active
Name CINEMA SOUND UNLIMITED, INC.
Role Appellee
Status Active
Name EKA BUILDERS, INC.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name Three G Enterprises, Inc.
Role Appellee
Status Active
Name E.R.L. SERVICES INC
Role Appellee
Status Active
Name Quality Marble Floors, Inc.
Role Appellee
Status Active
Name RICHARD & RICE CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name Classic Floors Ferrazzano
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name TRAYLOR ELECTRIC COMPANY, INC.
Role Appellee
Status Active
Name SANSONE, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 30, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ WITH PREJUDICE AS TO ACTION ROOFING SERVICES, INC.
On Behalf Of Harris Kreichman
Docket Date 2022-11-04
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellants' November 3, 2022 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2022-11-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ November 2, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service.
Docket Date 2022-11-03
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Harris Kreichman
Docket Date 2022-11-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of Harris Kreichman
Docket Date 2022-11-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2022-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harris Kreichman
Docket Date 2022-11-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 11/04/2022** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Engineered Air, LLC
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harris Kreichman
Docket Date 2022-10-07
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.
Docket Date 2022-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
HARRIS KREICHMAN, et al VS ENGINEERED AIR, LLC, et al 4D2021-0943 2021-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2017CA005964

Parties

Name Michael Kreichman
Role Appellant
Status Active
Name Matthew Kreichman
Role Appellant
Status Active
Name Harris Kreichman
Role Appellant
Status Active
Representations Scott N. Gelfand
Name Lori Kreichman
Role Appellant
Status Active
Name Preferred Air Conditioning & Mechnical, Inc.
Role Appellee
Status Active
Name ENGINEERED AIR, LLC
Role Appellee
Status Active
Representations Travis Fulford, Ryan M. Charlson, Richard S. Cohen, Michael Kiernan, Jana Marie Fried, Albert E. Blair, W. Bradley Burnette, Adrien Glezil, Ivan D. Solari, Daniel McLeod, Katherine L. Klapsa, Thomas J. McCausland, Lyman S. Bradford, Nicholas D. Freeman, Robert J. Squire, Kara Olesky, Evan Roberts, Geoffrey R. Lutz, Elmer Joseph Generotti, Chad N. Dunigan, Edward M. Baird, Robert O. Dugan, Jason Cohen, John A. Chiocca, David L. Rosinsky, Donell A. Hicks, Gabriel Adrian Costa, Carol M. Rooney, Thomas A. Valdez, Deborah Verley, Thomas A. Berger, Joshua Golembe
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Name Quality Marble Floors, Inc.
Role Appellee
Status Active
Name TRAYLOR ELECTRIC COMPANY, INC.
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name SANSONE, LLC
Role Appellee
Status Active
Name CINEMA SOUND UNLIMITED, INC.
Role Appellee
Status Active
Name R Q BUILDING PRODUCTS, INC.
Role Appellee
Status Active
Name EKA BUILDERS, INC.
Role Appellee
Status Active
Name Italian Terrazzo and Tile Co. of Brevard, LLC
Role Appellee
Status Active
Name LINDSTROM AIR CONDITIONING, INC.
Role Appellee
Status Active
Name E.R.L. SERVICES INC
Role Appellee
Status Active
Name COMPLETE INTERIOR SYSTEMS, INC.
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name Toll Architecture
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name FLORIDA WATER GUARD, LLC
Role Appellee
Status Active
Name RICHARD & RICE CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name Three G Enterprises, Inc.
Role Appellee
Status Active
Name Classic Floors Ferrazzano
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Action Roofing Services, Inc.’s November 23, 2021 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2022-03-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Harris Kreichman
Docket Date 2021-12-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of Harris Kreichman
Docket Date 2021-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-12-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Engineered Air, LLC
Docket Date 2021-12-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees’ December 8, 2021 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. Appellees shall monitor the supplementation process.
Docket Date 2021-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ November 30, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-11-30
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 Harris Kreichman
Docket Date 2021-11-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 12/27/2021**
On Behalf Of Engineered Air, LLC
Docket Date 2021-10-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-10-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/24/2021
Docket Date 2021-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-09-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/25/2021
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Engineered Air, LLC
Docket Date 2021-08-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/24/2021
Docket Date 2021-08-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ Action Roofing Services, Inc.
On Behalf Of Engineered Air, LLC
Docket Date 2021-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 128 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Harris Kreichman
Docket Date 2021-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Harris Kreichman
Docket Date 2021-07-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ July 23, 2021 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.
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 6, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 26, 2021. 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 2021-07-06
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 Harris Kreichman
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 21,016 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 28, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 12, 2021. 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 2021-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Harris Kreichman
Docket Date 2021-05-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND AMENDED
On Behalf Of Harris Kreichman
Docket Date 2021-05-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Harris Kreichman
Docket Date 2021-05-05
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' STATUS REPORT
On Behalf Of Engineered Air, LLC
Docket Date 2021-05-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Harris Kreichman
Docket Date 2021-04-29
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 21, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-04-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-04-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellants’ April 19, 2021 amended status report is stricken without prejudice to refiling the status report with an explanation of the status of the payment for and preparation of the record on appeal.
Docket Date 2021-04-19
Type Misc. Events
Subtype Status Report
Description Status Report ~ AMENDED
On Behalf Of Harris Kreichman
Docket Date 2021-04-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ April 16, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-16
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Harris Kreichman
Docket Date 2021-04-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Engineered Air, LLC
Docket Date 2021-04-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on March 29, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2021-04-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS TO CLERK
On Behalf Of Harris Kreichman
Docket Date 2021-03-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-03-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY ~ FINAL JUDGMENT IN FAVOR OF DEFENDANT, ACTION ROOFING SERVICES, INC., ONLY
On Behalf Of Harris Kreichman
Docket Date 2021-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Harris Kreichman
Docket Date 2021-03-02
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Harris Kreichman
ENGINEERED AIR, LLC VS RIDGEWAY PLUMBING, INC., et al. 4D2020-0043 2020-01-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-005964

Parties

Name ENGINEERED AIR, LLC
Role Appellant
Status Active
Representations Ryan M. Charlson, Thomas Lee Hunker
Name Matthew Kreichman
Role Appellee
Status Active
Name Classic Floors Ferrazzano
Role Appellee
Status Active
Name Harris Kreichman
Role Appellee
Status Active
Name LINDSTROM AIR CONDITIONING, INC.
Role Appellee
Status Active
Name RICHARD & RICE CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Name Preferred Air Conditioning & Mechnical, Inc.
Role Appellee
Status Active
Name PROGRESSIVE PLASTERING, INC.
Role Appellee
Status Active
Name COMPLETE INTERIOR SYSTEMS, INC.
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name E.R.L. SERVICES INC
Role Appellee
Status Active
Name Quality Marble Floors, Inc.
Role Appellee
Status Active
Name ACTION ROOFING SERVICES, INC.
Role Appellee
Status Active
Name TRAYLOR ELECTRIC COMPANY, INC.
Role Appellee
Status Active
Name Michael Kreichman
Role Appellee
Status Active
Name GALE INSULATION COMPANY LLC
Role Appellee
Status Active
Name Italian Terrazzo and Tile Co. of Brevard, LLC
Role Appellee
Status Active
Name Lori Kreichman
Role Appellee
Status Active
Name SANSONE, LLC
Role Appellee
Status Active
Name Three G Enterprises, Inc.
Role Appellee
Status Active
Name CINEMA SOUND UNLIMITED, INC.
Role Appellee
Status Active
Name R Q BUILDING PRODUCTS, INC.
Role Appellee
Status Active
Name Toll Architecture
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name RIDGEWAY PLUMBING INC.
Role Appellee
Status Active
Representations Gabriel Adrian Costa, Edward M. Baird, William Dilley, II, Deborah Verley, Chad N. Dunigan, Katherine L. Klapsa, Donell A. Hicks

Docket Entries

Docket Date 2020-10-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Engineered Air, LLC
Docket Date 2020-10-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellees’ June 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellees are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-10-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-01
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Engineered Air, LLC
Docket Date 2020-07-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS FEES
On Behalf Of Engineered Air, LLC
Docket Date 2020-07-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Engineered Air, LLC
Docket Date 2020-06-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-06-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ TOLLS BROS., INC. d/b/a TOLL ARCHITECTURE and TOLL FL V, LLC
On Behalf Of Engineered Air, LLC
Docket Date 2020-06-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ TOLL BROS., INC AND TOLL FL V LLC (RESPONSE FILED 07/01/20)
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-06-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TOLL BROS., INC AND TOLL FL V LLC
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-05-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-05-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ TOLL BROS., INC AND TOLL FL V LLC
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Toll Bros., Inc. d/b/a Toll Architecture and Toll FL V LLC’s April 21, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 27, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ TOLL BROS., INC. d/b/a TOLL ARCHITECTURE and TOLL FL V LLC
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee, Toll Bros., Inc. d/b/a Toll Architecture and Toll FL V LLC’s March 30, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 27, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ TOLL BROS., INC. d/b/a TOLL ARCHITECTURE and TOLL FL V LLC
On Behalf Of Ridgeway Plumbing, Inc.
Docket Date 2020-03-30
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee, TOLL BROS., INC. d/b/a TOLL ARCHITECTURE and TOLL FL V LLC’s March 30, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-03-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ SECOND AMENDED - PART 2 OF 2
On Behalf Of Engineered Air, LLC
Docket Date 2020-03-12
Type Notice
Subtype Notice
Description Notice
On Behalf Of Engineered Air, LLC
Docket Date 2020-03-11
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-10
Type Notice
Subtype Notice
Description Notice
On Behalf Of Engineered Air, LLC
Docket Date 2020-03-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Engineered Air, LLC
Docket Date 2020-03-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-03-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Engineered Air, LLC
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Engineered Air, LLC
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s February 19, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 6, 2020. 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 2020-02-19
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 Engineered Air, LLC
Docket Date 2020-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s January 14, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 20, 2020. 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 2020-01-14
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 Engineered Air, LLC
Docket Date 2020-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Engineered Air, LLC
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Engineered Air, LLC
Docket Date 2020-07-06
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s July 1, 2020 motion to serve an amended reply brief is granted. The amended reply brief filed July 1, 2020 is accepted.
Docket Date 2020-05-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee Toll Bros., Inc and Toll FL V LLC’s appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-01-08
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
Voluntary Dissolution 2015-02-17
AMENDED ANNUAL REPORT 2014-06-13
AMENDED ANNUAL REPORT 2014-04-29
AMENDED ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2014-02-05
Domestic Profit 2013-08-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339689507 0418800 2014-04-18 1276 NORTH RIO VISTA BLVD., FORT LAUDERDALE, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-04-21
Emphasis L: FALL, P: FALL
Case Closed 2016-01-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2014-06-16
Abatement Due Date 2014-07-03
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-09-05
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): On or about April 18, 2014, at the above addressed jobsite, an employee was exposed to a fall hazard while working from a scaffold which was not fully planked.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2014-06-16
Abatement Due Date 2014-07-03
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-09-05
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2): Except as provided in paragraphs (b)(2)(i) and (b)(2)(ii) of this section, each scaffold platform and/or walkway was not at least 18 inches (46 cm) wide: On or about April 18, 2014, at the above addressed jobsite, an employee was exposed to a fall hazard while working from a scaffold which only had one 10-inch wide plank.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2014-06-16
Abatement Due Date 2014-07-03
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-09-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(15): Ladders were used on scaffolds to increase the working level height of employees: without satisfying the criteria of subparagraphs (i) - (iv) of this paragraph: On or about April 18, 2014, at the above addressed jobsite, three employees were exposed to fall hazards while using a closed A-frame ladder on top of a scaffold to reach a roof.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2014-06-16
Abatement Due Date 2014-07-03
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-09-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501(b): On or about April 18, 2014 at the above addressed jobsite, two employees were exposed to fall hazards while sweeping debris from a roof without any fall protection.
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2014-06-16
Abatement Due Date 2014-07-03
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-09-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where (a) portable ladder(s) was/were used for access to an upper level landing surface and the ladder's length did not allow the ladder side rails to extend at least 3 feet (0.9 m) above the upper landing surface being accessed, the ladder was not secured at its top to a rigid support that will not deflect, and/or a grasping device was not provided to assist employees in mounting and dismounting the ladder: On or about April 18, 2014, at the above addressed jobsite, employees were exposed to fall hazards while using a closed A-frame ladder which did not extend three feet above the landing.
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2014-06-16
Abatement Due Date 2014-07-03
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-09-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: On or about April 18, 2014 at the above addressed jobsite, employees were exposed to fall hazards while using an A-frame ladder in the closed to position to gain access to a roof.
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2014-06-16
Abatement Due Date 2014-07-03
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2014-09-05
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16): Portable ladder(s) with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, were not either immediately removed from use: On or about April 18, 2014, at the above addressed jobsite, employees were exposed to fall hazards while using a closed A-frame ladder which had broken side hinges and perforated side rails.
339468829 0418800 2013-11-06 1530 NORTH MILITARY TRAIL, WEST PALM BEACH, FL, 33409
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-11-06
Emphasis L: FALL, P: FALL
Case Closed 2016-11-30

Related Activity

Type Complaint
Activity Nr 860202
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-12-18
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2014-04-30
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: a) On November 6, 2013, at the above addressed site, an employee was exposed to a fall hazard when performing work from the basket of an aerial lift approximately 12 feet 6 inches above a lower level while not wearing a harness with a lanyard attached to the boom or basket of that lift. b) On November 6, 2013, at the above addressed site, an employee was exposed to an ejection hazard when performing work from the basket of an aerial lift approximately 6 feet above a lower level while not wearing a harness with a lanyard attached to the boom or basket of that lift.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2013-12-18
Abatement Due Date 2014-01-08
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2014-04-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: On November 6, 2013, at the above addressed site, employees using an aerial lift were exposed to fall hazards prior to being provided with training by a competent person that would enable them to recognize the hazards associated with the type of scaffolding being used. PLEASE NOTE: CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.

Date of last update: 01 Apr 2025

Sources: Florida Department of State