Search icon

ASHBRITT, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ASHBRITT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASHBRITT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 May 2000 (25 years ago)
Document Number: P92000000600
FEI/EIN Number 90-0868875

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

Address: 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
Mail Address: 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
10013661
State:
ALASKA
Type:
Headquarter of
Company Number:
10131769
State:
ALASKA
Type:
Headquarter of
Company Number:
1243531
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000724471
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
001676105
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
10264724
State:
ALASKA
Type:
Headquarter of
Company Number:
000-528-860
State:
ALABAMA
Type:
Headquarter of
Company Number:
4418388
State:
NEW YORK
Type:
Headquarter of
Company Number:
e486d290-6f13-ed11-9061-00155d01c614
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0823936
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1181932
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20201708009
State:
COLORADO
Type:
Headquarter of
Company Number:
0936995
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
4865769
State:
IDAHO

Key Officers & Management

Name Role Address
LOREDO LAW, PLLC Agent -
PERKINS RANDAL Chairman 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Castillo Brittany P Chief Executive Officer 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Demidio Christina Treasurer 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441
Knight Charles Secretary 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL, 33441

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
954-725-6991
Contact Person:
CHARLES KNIGHT
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Woman Owned
User ID:
P0326646

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
YH8JGLSMAQX3
CAGE Code:
00Z46
UEI Expiration Date:
2026-03-05

Business Information

Activation Date:
2025-03-07
Initial Registration Date:
1998-08-12

Form 5500 Series

Employer Identification Number (EIN):
650364711
Plan Year:
2022
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
30
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000072606 ASHBRITT ENVIRONMENTAL EXPIRED 2014-07-14 2024-12-31 - 565 E. HILLSBORO BOULEVARD, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-04 Loredo Law, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 111 N Pine Island Rd, Ste 104, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2011-03-22 565 E. HILLSBORO BLVD., DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2000-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
REINSTATEMENT 1996-09-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000327054 ACTIVE 1000000994543 BROWARD 2024-05-21 2044-05-29 $ 50.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
VINCENT LABIT VS ASHBRITT ENVIROMENTAL SERVICES, INC., ET AL 2D2020-3407 2020-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-003652-0001-XX

Parties

Name VINCENT LABIT
Role Appellant
Status Active
Representations RYAN M. BARNETT, ESQ.
Name RICHARD OVERMAN
Role Appellee
Status Active
Name RAY BERMUDEZ
Role Appellee
Status Active
Name ASHBRITT, INC.
Role Appellee
Status Active
Name ROBERT BRANCH MCCLENDON
Role Appellee
Status Active
Name JOHN W. NOBLE
Role Appellee
Status Active
Name ASHBRITT ENVIROMENTAL SERVICES, INC.
Role Appellee
Status Active
Representations CHERYL LEDOUX, ESQ., GARY A. SHIPMAN, ESQ., DIXIE DAN POWELL, ESQ., GERALDINE PENA, ESQ., JOHN EDWARD HERNDON, JR., ESQ., JULIE C. IRELAND, ESQ., THERESE A. SAVONA, ESQ.
Name CO-EMPLOYEE JOHN DOE (MERLE)
Role Appellee
Status Active
Name R B M CONTRACTING SERVICES, LLC
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-10-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS RESPONSE TO ORDER DATED OCTOBER 19
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-10-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 41 PAGES
Docket Date 2021-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Within five days of the date of this order appellant shall make arrangements with the clerk of the lower court to supplement the record in this appeal with the transcript of the October 26, 2020, hearing on appellee's motion to dismiss the amended complaint in lower court case number 19-CA-3652. See Fla. R. App. P. 9.200(f)(2). The lower court clerk shall transmit the supplemental record within five days thereafter. If the hearing was not transcribed, appellant shall so notify this court within five days of the date of this order. If transcription is required, it should be completed within fifteen days and the supplemental record containing the hearing transcript shall be transmitted to this court within twenty days from the date of this order.
Docket Date 2021-08-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 8/3/21(LAST REQUEST)
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-06-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE APPELLEES' ANSWER BRIEF//30 - AB DUE 7/19/21
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 17, 2021.
Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEES' MOTION FOR EXTENSIONOF TIME TO SERVE APPELLEES' ANSWER BRIEF
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
Docket Date 2021-04-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VINCENT LABIT
Docket Date 2021-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2021-03-18
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 VINCENT LABIT
Docket Date 2021-02-26
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2021-01-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2020-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED, KRIER - 359 PGS.
On Behalf Of COLLIER CLERK
Docket Date 2020-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHBRITT ENVIROMENTAL SERVICES, INC.
Docket Date 2020-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VINCENT LABIT
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VINCENT LABIT VS ASHBRITT ENVIRONMENTAL SERVICES, INC., ET AL 2D2020-2493 2020-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-003652-0001-XX

Parties

Name VINCENT LABIT
Role Appellant
Status Active
Representations RYAN M. BARNETT, ESQ.
Name R B M CONTRACTING SERVICES, LLC
Role Appellee
Status Active
Name CO-EMPLOYEE JOHN DOE ("MERLE")
Role Appellee
Status Active
Name RICHARD OVERMAN
Role Appellee
Status Active
Name RAY BERMUDEZ
Role Appellee
Status Active
Name JOHN W. NOBLE
Role Appellee
Status Active
Name ASHBRITT, INC.
Role Appellee
Status Active
Name ROBERT BRANCH MCCLENDON
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name ASHBRITT ENVIRONMENTAL SERVICES, INC.
Role Appellee
Status Active
Representations CHERYL LEDOUX, ESQ., JOHN EDWARD HERNDON, JR., ESQ., DIXIE DAN POWELL, ESQ., Michael J Henry, Esq., JULIE C. IRELAND, ESQ., GARY A. SHIPMAN, ESQ.

Docket Entries

Docket Date 2021-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VINCENT LABIT
Docket Date 2021-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by March 1, 2021.
Docket Date 2021-01-27
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 VINCENT LABIT
Docket Date 2020-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ASHBRITT ENVIRONMENTAL SERVICES, INC.
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VINCENT LABIT
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 30, 2020.
Docket Date 2020-10-23
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 VINCENT LABIT
Docket Date 2020-10-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 122 PAGES
Docket Date 2020-10-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of VINCENT LABIT
Docket Date 2020-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 297 PAGES
Docket Date 2020-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ASHBRITT ENVIRONMENTAL SERVICES, INC.
Docket Date 2020-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of VINCENT LABIT
Docket Date 2020-08-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 26, 2021, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Matthew C. Lucas, Judge J. Andrew Atkinson. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2021-03-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VINCENT LABIT
MONROE COUNTY, VS ASHBRITT, INC., 3D2020-0553 2020-03-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Administrative Agency
17-802-K

Parties

Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active
Name Monroe County
Role Appellant
Status Active
Representations Selena A. Gibson, CHRISTINE LIMBERT-BARROWS, Cynthia L. Hall, Jeffrey L. Hochman
Name ASHBRITT, INC.
Role Appellee
Status Active
Representations Barton W. Smith, Ashley N. Sybesma, WILLIAM G. SALIM, JR., Christopher B. Deem, ROBERTO MARTINEZ, STEPHANIE A. CASEY, MICHAEL W. MOSKOWITZ, ARI J. GLAZER

Docket Entries

Docket Date 2021-03-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2021-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monroe County
Docket Date 2022-03-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-03-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court. Appellant’s Motion for Appellate Attorney’s Fees and Costs is hereby denied.
Docket Date 2021-01-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ACKNOWLEDGMENT
On Behalf Of ASHBRITT, INC.
Docket Date 2021-01-11
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ This cause is hereby provisionally set for oral argument before the Third District Court of Appeal on FILLIN "Original date and time" WEDNESDAY, MARCH 10, 2021, at 9:30 a.m., with fifteen (15) minutes allowed each side for presentation of oral argument.If this is a criminal appeal, in compliance with Marsy’s Law, the State of Florida is hereby directed to provide notice of this oral argument to the victims, as defined by Marsy’s Law. Due to the circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the courthouse. Instead, the oral argument will be held remotely, via the Zoom platform. Attached to this Notice you will find additional instructions for accessing the platform, and for testing your connections thereto. Each of the attorneys who will argue must return a Notice of Acknowledgment, attached hereto, within three (3) days of this Notice. The Notice has instructions for return.If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.
On Behalf Of ASHBRITT, INC.
Docket Date 2020-12-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASHBRITT, INC.
Docket Date 2020-11-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of ASHBRITT, INC.
Docket Date 2020-11-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Monroe County
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Agreed Motion for an Extension of Time to File the Reply Brief is granted to and including November 25, 2020.
Docket Date 2020-10-16
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 Monroe County
Docket Date 2020-09-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASHBRITT, INC.
Docket Date 2020-09-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASHBRITT, INC.
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 9-25-2020
Docket Date 2020-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ASHBRITT, INC.
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 9-10-2020
Docket Date 2020-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of ASHBRITT, INC.
Docket Date 2020-07-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, MONROE COUNTY'S, RESPONSEIN OPPOSITION TO APPELLEE'S MOTIONTO DISMISS PORTIONS OF INITIAL BRIEF
On Behalf Of Monroe County
Docket Date 2020-06-22
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS PORTION OF APPEALFOR LACK OF JURISDICTION
On Behalf Of ASHBRITT, INC.
Docket Date 2020-06-11
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of Monroe County
Docket Date 2020-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Monroe County
Docket Date 2020-05-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/11/20
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT MONORE COUNTY'SAGREED SECOND MOTION FOR EXTENSINON OF TIMETO FILE INITIAL BRIEF
On Behalf Of Monroe County
Docket Date 2020-04-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED.
On Behalf Of Monroe County
Docket Date 2020-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Monroe County
Docket Date 2020-03-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 5, 2020.
Docket Date 2020-03-26
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 Monroe County
Docket Date 2020-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-200
On Behalf Of Monroe County
Docket Date 2020-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 fee for an appeal is due.
Docket Date 2020-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-19
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monroe County
Docket Date 2020-11-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT, MONROE COUNTY'S, MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Monroe County
Docket Date 2020-07-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellant’s Response to the Motion to Dismiss is noted. Upon consideration, Appellee Ashbritt, Inc’s Motion to Dismiss Portion of Appeal for Lack of Jurisdiction is hereby denied. LOGUE, HENDON and LOBREE, JJ., concur.
ASHBRITT, INC. VS STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL DEPARTMENT OF LEGAL AFFAIRS 4D2018-2617 2018-08-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-018784

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-019628

Parties

Name ASHBRITT, INC.
Role Appellant
Status Active
Representations Michael W. Moskowitz, Scott M. Zaslav
Name Office of the Attorney General
Role Appellee
Status Active
Representations Roberto Martinez, Julia A. Harris, Stephanie Casey, Sasha Funk Granai
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2018-08-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of ASHBRITT, INC.
Docket Date 2020-05-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that the parties' April 1, 2020 joint motion to extend relinquishment of jurisdiction period is granted, in part. Relinquishment of jurisdiction to the trial court is continued up to and including May 15, 2020. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-04-01
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that the March 30, 2020 joint motion 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 2020-03-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **STRICKEN** JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that the parties' December 9, 2019 joint motion to extend relinquishment of jurisdiction period is granted. Relinquishment of jurisdiction to the trial court is continued for 120 days, up to and including April 8, 2020. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2019-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that the parties' October 8, 2019 joint motion to extend relinquishment of jurisdiction period is granted. Relinquishment of jurisdiction to the trial court is continued for sixty (60) days. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-10-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's July 15, 2019 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for ninety (90) days.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2019-07-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By order dated May 28, 2019, this court relinquished jurisdiction for fifteen days for the trial court to hold a hearing as to the scope of the subpoena and to enter an order thereon. The order further gave the parties leave to file amended briefs within a specified time frame. By order dated June 6, 2019, this court extended the relinquishment period to July 15, 2019. In order to give the parties sufficient time to submit amended briefs, it isORDERED that the oral argument scheduled for July 23, 2019 is canceled and will be rescheduled for a date that will accommodate the parties’ submission of amended briefs.
Docket Date 2019-06-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 23, 2019, at 11:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's June 4, 2019 motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued to and including July 15, 2019.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2019-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION PERIOD
On Behalf Of ASHBRITT, INC.
Docket Date 2019-05-28
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ ORDERED sua sponte that jurisdiction is relinquished to the trial court for fifteen (15) days for the purpose of holding a hearing as to the scope of the subpoena and entering an order therein. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellant to request an extension of time by proper motion to this court. This case is stayed and shall proceed in this court once the order defining the scope of the subpoena is filed. Within five (5) days after the order has been filed, the appellant may file an amended initial brief, addressing new arguments as to the order entered on relinquishment, if any. The appellee may file an amended answer brief within five (5) days after service of the amended initial brief.
Docket Date 2019-05-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASHBRITT, INC.
Docket Date 2019-04-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ASHBRITT, INC.
Docket Date 2019-04-30
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ ORDERED that the appellant's April 26, 2019 motion for continuance of oral argument is granted. Oral argument scheduled for May 21, 2019 is cancelled and will be rescheduled for a later date.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASHBRITT, INC.
Docket Date 2019-04-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 21, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-04-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ASHBRITT, INC.
Docket Date 2019-04-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that the appellant shall show cause in writing, if any there be, within five (5) days from the date of this order, why this appeal should not be dismissed for lack of appellate jurisdiction. The appellant shall address whether the appeal is premature in light of the outstanding issue of the appellant’s objections to the scope of the subpoena, a matter not resolved by the order being appealed.The appellee may reply to the appellant’s response within three (3) days of the date it is filed. However, no reply is required from the appellee unless provided for by further order.
Docket Date 2019-04-09
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 appellant's April 9, 2019 motion for extension of time is granted in part, and appellant 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 2019-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ASHBRITT, INC.
Docket Date 2019-04-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Office of the Attorney General
Docket Date 2019-02-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 1, 2019. 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 2019-02-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Office of the Attorney General
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 28, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 28, 2019. 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 2019-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Office of the Attorney General
Docket Date 2018-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 27, 2018 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 29, 2019. 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 2018-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Office of the Attorney General
Docket Date 2018-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASHBRITT, INC.
Docket Date 2018-12-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASHBRITT, INC.
Docket Date 2018-11-21
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 November 20, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 10, 2018. 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 2018-11-20
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 ASHBRITT, INC.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASHBRITT, INC.
Docket Date 2018-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 589 PAGES (PAGES 1-578)
Docket Date 2018-10-11
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 October 5, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 28, 2018. 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 2018-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ASHBRITT, INC.
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-08-31
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. 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.
MONROE COUNTY, FLORIDA VS ASHBRITT, INC., etc., et al., 3D2018-0200 2018-01-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-802

Parties

Name Monroe County, Florida
Role Appellant
Status Active
Representations CHRISTINE LIMBERT-BARROWS, CHRIS AMBROSIO
Name ASHBRITT, INC.
Role Appellee
Status Active
Representations Barton W. Smith, WILLIAM G. SALIM, JR., WAYNE W. LAMBERT, JR., JACOB A. MALCOLM, ARI J. GLAZER, Ashley N. Sybesma, MICHAEL W. MOSKOWITZ, Christopher B. Deem
Name Department of Transportation
Role Appellee
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-03-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the notice of voluntary dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2018-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ and stipulation for waiver of claims for aa attorney's fees and sanctions
On Behalf Of Monroe County, Florida
Docket Date 2018-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, petitioner’s motion to strike the respondent Ashbritt, Inc.’s response to the petition for writ of certiorari is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-03-20
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike response to pet. for writ of cert.
On Behalf Of ASHBRITT, INC.
Docket Date 2018-03-14
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ respondent response
On Behalf Of Monroe County, Florida
Docket Date 2018-03-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ASHBRITT, INC.
Docket Date 2018-03-06
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of ASHBRITT, INC.
Docket Date 2018-02-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ The motion for judicial notice is denied. The motion to supplement appendix is denied without prejudice for the respondent to file a supplemental appendix with its response to the certiorari petition. Respondent may argue mootness in its response to the certiorari petition. Petitioner’s and respondent’s motions for attorney’s fees are carried with the case. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Monroe County, Florida
Docket Date 2018-02-23
Type Response
Subtype Response
Description RESPONSE ~ and motion to strike or deny motion for judicial notice of non-attendance at depositions, suggestion of mootness or motion to supplement the appendix, and motion for attorney's fees
On Behalf Of Monroe County, Florida
Docket Date 2018-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Monroe County, Florida
Docket Date 2018-02-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Monroe County, Florida
Docket Date 2018-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for judicial notice of non-attendance at depositions, sugggestion of mootness or motion to supplement the appendix and motion for attorney's fees
On Behalf Of ASHBRITT, INC.
Docket Date 2018-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-02-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Monroe County, Florida
Docket Date 2018-02-04
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Monroe County, Florida
Docket Date 2018-02-02
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The respondents shall file a response to the petition for writ of certiorari no later than thirty (30) days from the date of this order. The petitioner may reply to the response no later than fourteen (14) days from the date the response is filed with the Court.
Docket Date 2018-01-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Monroe County, Florida
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-01-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Monroe County, Florida
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-02-15
AMENDED ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-07-17
AMENDED ANNUAL REPORT 2017-05-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PM25F0027
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-01
Total Dollars Obligated:
221703978.00
Current Total Value Of Award:
221703978.00
Potential Total Value Of Award:
221703978.00
Description:
HURRICANE HELENE BUNCOMBE COUNTY WATERWAYS DEBRIS REMOVAL
Naics Code:
562119: OTHER WASTE COLLECTION
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
W912PM25F0025
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-01
Total Dollars Obligated:
160346639.78
Current Total Value Of Award:
160346639.78
Potential Total Value Of Award:
160346639.78
Description:
HURRICANE HELENE BUNCOMBE COUNTY PRIVATE PROPERTY DEBRIS REMOVAL (PPDR)
Naics Code:
562119: OTHER WASTE COLLECTION
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING
Procurement Instrument Identifier:
W912PM25F0020
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2025-02-01
Total Dollars Obligated:
80428325.00
Current Total Value Of Award:
80428325.00
Potential Total Value Of Award:
80428325.00
Description:
WATERWAY DEBRIS FOR POLK COUNTY IN SUPPORT OF HURRICANE HELENE
Naics Code:
562119: OTHER WASTE COLLECTION
Product Or Service Code:
S208: HOUSEKEEPING- LANDSCAPING/GROUNDSKEEPING

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
657737.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
776686.00
Total Face Value Of Loan:
776686.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
776686
Current Approval Amount:
776686
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
744030.3

Date of last update: 01 Jun 2025

Sources: Florida Department of State