Search icon

JUSTIN A LAZAROFF INC.

Company Details

Entity Name: JUSTIN A LAZAROFF INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 23 Apr 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P18000037453
Address: 153 SWALLOW RD., SAINT AUGUSTINE, FL 32084
Mail Address: 153 SWALLOW RD., SAINT AUGUSTINE, FL 32084
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Agent

Name Role Address
LAZAROFF, JUSTIN A Agent 153 SWALLOW RD., SAINT AUGUSTINE, FL 32084

President

Name Role Address
LAZAROFF, JUSTIN President 153 SWALLOW RD, SAINT AUGUSTINE, FL 32084 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JUSTIN A. LAZAROFF VS LARRY MEEK 5D2023-0019 2021-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2016-CA-003882

Parties

Name JUSTIN A LAZAROFF INC.
Role Appellant
Status Active
Representations Tiffany M. Jones, Brian M. Guter, Michael P. Regan Jr., James D. Morgan, David F. Cooney, Warren Kwavnick
Name Larry Meek
Role Appellee
Status Active
Representations Howard C. Coker, Steve Watrel, E. Aaron Sprague, E. Aaron Sprague DNU, Daniel A. Iracki, Nicholas J. Lake, Carol M. Bishop, Rebecca Bowen Creed
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ MOT GRANTED; AA FILE POST-OPINION MOTIONS BY 6-13-23
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of Justin A. Lazaroff
Docket Date 2023-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ AA MOT GRANTED; AE MOT DENIED
Docket Date 2023-05-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED FOR ENTRY OF A FINAL JUDGMENT CONSISTENT WITH THE JURY'S VERDICT AND THIS OPINION
Docket Date 2023-01-19
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-01-10
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Larry Meek
Docket Date 2023-01-04
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-28
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).The Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REDOCKETED MOT FOR OA
On Behalf Of Justin A. Lazaroff
Docket Date 2022-11-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for appellate attorney's fees
On Behalf Of Larry Meek
Docket Date 2022-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Justin A. Lazaroff
Docket Date 2022-10-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 5/19 ORDER
On Behalf Of Justin A. Lazaroff
Docket Date 2022-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Justin A. Lazaroff
Docket Date 2022-10-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 5/19 ORDER
On Behalf Of Larry Meek
Docket Date 2022-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days 11/7/22
Docket Date 2022-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Larry Meek
Docket Date 2022-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 9/21/22
Docket Date 2022-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Larry Meek
Docket Date 2022-07-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 8/22/22
Docket Date 2022-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Larry Meek
Docket Date 2022-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 7/22/22
Docket Date 2022-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Larry Meek
Docket Date 2022-05-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Justin A. Lazaroff
Docket Date 2022-04-25
Type Order
Subtype Order
Description PD(AG if State appeal)Motion(not exceeding 60) ~ Appellant's motion docketed April 22, 2022 is granted. The initial brief shall be filed on or before May 23, 2022.
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Justin A. Lazaroff
Docket Date 2022-04-12
Type Order
Subtype Order
Description Order ~ The Court denies in part and grants in part Appellant’s motion filed on April 8, 2022, seeking access to the unredacted record in this case. The Court denies Appellant’s request to access the unredacted record via eDCA. Within fifteen days, the clerk of the lower tribunal shall provide a copy of the record on appeal unredacted to the extent permitted by law for access by the attorneys and parties to this case. See Fla. R. App. P. 9.200(d)(3). The Clerk of this Court shall maintain confidentiality of the unredacted record in accordance with Florida Rule of General Practice and Judicial Administration 2.420.
Docket Date 2022-04-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ unopposed motion to allow access to the unredacted ROA
On Behalf Of Justin A. Lazaroff
Docket Date 2022-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 10782 pages
Docket Date 2022-04-01
Type Notice
Subtype Notice of Inability
Description Notice of Inability ~ to transmit the record on appeal
Docket Date 2022-02-28
Type Order
Subtype Order
Description Order Granting ~ The Court grants Appellant’s motion filed February 23, 2022, in part. Within thirty days of the date of this order, the lower tribunal clerk shall prepare and transmit the record on appeal. See Fla. R. App. P. 9.130(a)(4), 9.110; State Farm Mutual Automobile Ins. Co. v. Williams, 943 So. 2d 997, 999 (Fla. 1st DCA 2006). Appellant shall serve the initial brief within thirty days after transmittal of the record.
Docket Date 2022-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to re-designate to appeal of final order and to direct clerk of LT to file prepare and transmit record
On Behalf Of Justin A. Lazaroff
Docket Date 2021-12-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 60 days-IB
On Behalf Of Justin A. Lazaroff
Docket Date 2021-12-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 60 days 3/1/22
Docket Date 2021-11-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Justin A. Lazaroff
Docket Date 2021-11-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on November 9, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email addresses
On Behalf Of Larry Meek
Docket Date 2021-11-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Justin A. Lazaroff
Docket Date 2021-10-29
Type Order
Subtype Filing Fee Due
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2021-10-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Justin A. Lazaroff
Docket Date 2021-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-25
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 22, 2021.

Documents

Name Date
Domestic Profit 2018-04-23

Date of last update: 17 Feb 2025

Sources: Florida Department of State