Search icon

RESIDENTIAL REDESIGN, INC.

Company Details

Entity Name: RESIDENTIAL REDESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Oct 2015 (9 years ago)
Date of dissolution: 04 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: P15000086815
FEI/EIN Number 47-5454209
Address: Joseph A. Colyer, 7901 4th St. N, St. Petersburg, FL, 33702, US
Mail Address: Joseph A. Colyer, PO BOX 195455, Winter Springs, FL, 32719, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Colyer Joseph A Agent 7901 4th Street N., St Petersburg, FL, 33702

President

Name Role Address
COLYER JOSEPH A President P.O. Box 195455, Winter Springs, FL, 32719

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-04 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-26 Joseph A. Colyer, 7901 4th St. N, Suite 300, St. Petersburg, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2023-02-26 Colyer, Joseph A No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-26 7901 4th Street N., Suite 300, St Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2023-02-26 Joseph A. Colyer, 7901 4th St. N, Suite 300, St. Petersburg, FL 33702 No data
REINSTATEMENT 2017-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER CRUTCHER, Appellant(s) v. JOSEPH COLYER, RESIDENTIAL REDESIGN, INC., Appellee(s). 6D2023-2100 2023-03-07 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006234-0

Parties

Name CHRISTOPHER CRUTCHER
Role Appellant
Status Active
Representations LINDSEY LAWTON, ESQ., Michael March Brownlee
Name JOSEPH COLYER
Role Appellee
Status Active
Representations Aaron Behar Thalwitzer, Lauren Marie Reynolds, Christopher Roy
Name RESIDENTIAL REDESIGN, INC.
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-08
Type Order
Subtype Order on Motion to Stay
Description Appellant's time sensitive motion for stay and emergency motion for stay are denied.
View View File
Docket Date 2024-12-20
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO EMERGENCY MOTION TO STAY
On Behalf Of JOSEPH COLYER
Docket Date 2024-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH COLYER
Docket Date 2024-12-16
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of JOSEPH COLYER
View View File
Docket Date 2024-12-16
Type Order
Subtype Quick Response to Petition
Description The Appellee shall respond to the motion for stay within five days from the date of this order.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Motion To Stay
Description EMERGENCY MOTION TO STAY
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2024-12-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2023-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties shall provide this court with individual status reports or a joint report.
Docket Date 2024-10-28
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Appellant's Motion to Exceed Word Count for Initial Brief is granted to the extent that the initial brief is accepted as filed. Appellee's motion for extension of time to serve his answer brief is granted, and the answer brief shall be served on or before December 16, 2024. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion to Stay
Description The time-sensitive motion for stay is denied without prejudice to appellant to renew a motion for stay in the lower tribunal following initiation of executions on the judgment or to otherwise seek a bond amount.
View View File
Docket Date 2024-10-15
Type Response
Subtype Response
Description RESPONSE TO MOTION TO EXTEND TIME TO FILE ANSWER BRIEF
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2024-10-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description FIRST MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of JOSEPH COLYER
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH COLYER
Docket Date 2024-09-30
Type Response
Subtype Response
Description RESPONSE IN OPPOSITION TO TIME-SENSITIVE MOTION TO STAY
On Behalf Of JOSEPH COLYER
Docket Date 2024-09-20
Type Response
Subtype Supplement
Description SUPPLEMENT TO TIME-SENSITIVE MOTION TO STAY
On Behalf Of CHRISTOPHER CRUTCHER
View View File
Docket Date 2024-09-19
Type Order
Subtype Order
Description Within five days from the date of this order, appellant shall supplement the time-sensitive motion for stay to provide a copy of the motion for stay filed in the lower tribunal prior to the July 2023 order of denial of that motion. The supplement shall further include any information on whether bond has been posted or conditions for posting bond requested in the lower tribunal, whether the 2023 motion for stay filed in the lower tribunal has been renewed since the automatic bankruptcy stay that was previously in place ended, and if so, whether the lower tribunal has ruled on the renewed motion. The appellee shall respond to the motion for stay and any supplement thereto within ten days from the date of this order.
View View File
Docket Date 2024-09-19
Type Motions Other
Subtype Motion To Stay
Description TIME-SENSITIVE MOTION TO STAY
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2024-09-17
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2024-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CHRISTOPHER CRUTCHER
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion To Dismiss
Description Appellee's motions to dismiss of July 10, 2024, August 2, 2024, and August 19, 2024, are denied. Appellant shall file his initial brief within twenty days of the rendition of this order failing which this appeal may be dismissed without notice.
View View File
Docket Date 2024-08-22
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2024-08-19
Type Notice
Subtype Notice
Description NOTICE OF DISSOLUTION OF RESIDENTIAL REDESIGN, INC.
On Behalf Of JOSEPH COLYER
Docket Date 2024-08-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOSEPH COLYER
Docket Date 2024-08-02
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION TO DISMISS
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2024-08-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOSEPH COLYER
Docket Date 2024-07-12
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-07-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Appellant's motions for extension of time are granted. The clerk of the lower tribunal shall transmit the supplemental record to this court on or before July 15, 2024. Appellant shall serve the initial brief within twenty days after the supplemental record on appeal is transmitted.
View View File
Docket Date 2024-07-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOSEPH COLYER
Docket Date 2024-06-26
Type Response
Subtype Response
Description Response to Motion for Extension to file Record on Appeal
On Behalf Of JOSEPH COLYER
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2024-05-10
Type Order
Subtype Order to Serve Brief
Description Having received notice that the bankruptcy proceedings have been resolved such that the automatic stay is lifted and the appeal is ready to proceed, the initial brief shall be served within sixty days from the date of this order.
View View File
Docket Date 2024-05-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSEPH COLYER
Docket Date 2024-05-01
Type Notice
Subtype Notice
Description NOTICE THAT BANKRUPTCY STAY IS LIFTED AND REQUEST FOR BRIEFING SCHEDULE
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2024-04-30
Type Response
Subtype Response
Description Response to Status Report
On Behalf Of JOSEPH COLYER
Docket Date 2024-04-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2024-04-23
Type Misc. Events
Subtype Status Report
Description SUPPLEMENTAL STATUS ORDER (in "Red") REQUEST FROM THE COURT DATED APRIL 12, 2024 CONTINUED FROM RESPONSE FEBRUARY 10, 2024 AS REQUIRED BY THIS COURT WITHIN 120 DAYS_OF THE OCTOBER 13, 2023 (FEBRUARY 10, 2024), DCA SIXTH DISTRICT COURT_FILING IN ORANGE COUNTY NINTH DISTRICT COURT, CASE NO.: 2016-CA-006234-O AS IT RELATES TO THE UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA, ORLANDO DIVISION IN CASE NO. 6:23-BK03847-TPG:
On Behalf Of JOSEPH COLYER
Docket Date 2024-04-12
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ The parties shall provide supplemental status reports on the ongoing bankruptcy proceedings to indicate whether this appeal is ready to proceed within sixty days from the date of this order.
Docket Date 2024-02-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOSEPH COLYER
Docket Date 2023-11-09
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AA ~ AA's two orders dated 09/22/23 returned. Vacant, unable to forward.
Docket Date 2023-10-17
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-09-29
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AMENDED NOTICE OF BANKRUPTCY
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2023-09-26
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2023-09-22
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. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items listed in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty days from the date of this order.
Docket Date 2023-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT RECORDON APPEAL
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2023-08-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JOSEPH COLYER
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE INITIAL BRIEF//30 - IB DUE 9/6/23
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2023-06-20
Type Record
Subtype Record on Appeal
Description Received Records ~ JORDAN - 5993 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-06-19
Type Record
Subtype Transcript
Description Transcript Received ~ JORDAN - 1168 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ APPROVED COURT REPORTER'S, CIVIL COURTREPORTER'S, OR APPROVED TRANSCRIPTIONIST'SACKNOWLEDGMENT
Docket Date 2023-04-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-03-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO APPROVED COURT REPORTER
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2023-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER CRUTCHER
Docket Date 2023-03-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CHRISTOPHER CRUTCHER
JUSTUS FINANCIAL, LLC VS PETER D. BURSIK, AS COURT-APPOINTED RECEIVER FOR RESIDENTIAL REDESIGN, INC., JOSEPH COYLER, ET AL 5D2021-0014 2021-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-006234-O

Parties

Name Christopher Clutcher
Role Appellee
Status Active
Name JUSTUS FINANCIAL, LLC
Role Appellant
Status Active
Representations Bradford Petrino
Name Roberta Jones
Role Appellee
Status Active
Name Peter D. Bursik
Role Appellee
Status Active
Representations Aaron B. Thalwitzer, Karen E. Maller
Name Joseph Colyer
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name RESIDENTIAL REDESIGN, INC.
Role Appellee
Status Active

Docket Entries

Docket Date 2021-01-12
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Peter D. Bursik
Docket Date 2021-01-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2021-01-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Karen E. Maller 822035
On Behalf Of Peter D. Bursik
Docket Date 2021-01-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Bradford Petrino 41883
On Behalf Of Justus Financial, LLC
Docket Date 2021-05-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Peter D. Bursik
Docket Date 2021-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Justus Financial, LLC
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/7
On Behalf Of Justus Financial, LLC
Docket Date 2021-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 3885 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-01-27
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2021-08-12
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR FEES
On Behalf Of Peter D. Bursik
Docket Date 2021-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Justus Financial, LLC
Docket Date 2021-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/23 ORDER
On Behalf Of Justus Financial, LLC
Docket Date 2021-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2021-11-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-10-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Peter D. Bursik
Docket Date 2021-10-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Justus Financial, LLC
Docket Date 2021-10-01
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-10-01
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-08-13
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Justus Financial, LLC
Docket Date 2021-08-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Justus Financial, LLC
Docket Date 2021-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/9
On Behalf Of Justus Financial, LLC
Docket Date 2021-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, PETER D. BURSIK
On Behalf Of Peter D. Bursik
Docket Date 2021-06-02
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE PETER BURSIK W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN...
Docket Date 2021-06-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/23- AMENDED (FOR AE, PETER BURSIK)
On Behalf Of Peter D. Bursik
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/2 ORDER
On Behalf Of Peter D. Bursik
Docket Date 2021-01-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Aaron B. Thalwitzer 0042591
On Behalf Of Peter D. Bursik
Docket Date 2021-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Justus Financial, LLC
Docket Date 2021-01-05
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/4/21
On Behalf Of Justus Financial, LLC
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-04
AMENDED ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-02-07
Reg. Agent Change 2018-11-13
Reg. Agent Change 2018-09-26
Reg. Agent Change 2018-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State