Search icon

FERDINANDSEN ENTERPRISES, INC.

Company Details

Entity Name: FERDINANDSEN ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 Jan 1994 (31 years ago)
Date of dissolution: 08 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Dec 2021 (3 years ago)
Document Number: P94000004762
FEI/EIN Number 59-3220097
Address: 801 N Main St, Kissimmee, FL 34744
Mail Address: 801 N Main St, Kissimmee, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FERDINANDSEN ENTERPRISES, INC. 401(K) PLAN 2020 593220097 2021-12-16 FERDINANDSEN ENTERPRISES, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-24
Business code 531310
Sponsor’s telephone number 4077701748
Plan sponsor’s address 801 N MAIN ST, KISSIMMEE, FL, 34744

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-12-16
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
FERDINANDSEN ENTERPRISES, INC. 401(K) PLAN 2020 593220097 2021-09-07 FERDINANDSEN ENTERPRISES, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-24
Business code 531310
Sponsor’s telephone number 4077701748
Plan sponsor’s address 801 N MAIN ST, KISSIMMEE, FL, 34744

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-09-07
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
FERDINANDSEN ENTERPRISES, INC. 401(K) PLAN 2019 593220097 2020-06-15 FERDINANDSEN ENTERPRISES, INC. 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-24
Business code 531310
Sponsor’s telephone number 4077701748
Plan sponsor’s address 801 N MAIN ST, KISSIMMEE, FL, 34744

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-15
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
FERDINANDSEN ENTERPRISES, INC. 401(K) PLAN 2018 593220097 2019-07-17 FERDINANDSEN ENTERPRISES, INC. 37
Three-digit plan number (PN) 001
Effective date of plan 2018-10-24
Business code 531310
Sponsor’s telephone number 4077701748
Plan sponsor’s address 801 N MAIN ST, KISSIMMEE, FL, 34744

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
FERDINANDSEN ENTERPRISES, INC. 401(K) PLAN 2018 593220097 2020-05-18 FERDINANDSEN ENTERPRISES, INC. 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-24
Business code 531310
Sponsor’s telephone number 4077701748
Plan sponsor’s address 801 N MAIN ST, KISSIMMEE, FL, 34744

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Valdes Martin, Mirtha Agent 420 S Country Club Rd, Lake Mary, FL 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083723 WORLD OF HOMES ACTIVE 2015-08-13 2025-12-31 No data 801 N. MAIN ST, KISSIMMEE, FL, 34744
G08141900260 WORLD OF HOMES EXPIRED 2008-05-20 2013-12-31 No data 2884 S. OSCEOLA AVE., ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-08 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-21 420 S Country Club Rd, Lake Mary, FL 32746 No data
REGISTERED AGENT NAME CHANGED 2019-05-21 Valdes Martin, Mirtha No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 801 N Main St, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2017-03-14 801 N Main St, Kissimmee, FL 34744 No data
REINSTATEMENT 1996-09-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data
AMENDMENT 1995-04-27 No data No data
AMENDMENT 1994-02-10 No data No data

Court Cases

Title Case Number Docket Date Status
PURSIANO BARRY BRUCE LAVELLE, LLP VS GARFINKEL WHYNOT, P.A., FERDINANDSEN ENTERPRISES, INC. D/B/A WORLD OF HOMES, AND ALAN GARFINKEL 6D2023-1417 2022-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-002867-OC

Parties

Name Pursiano Barry Bruce Lavelle, LLP
Role Appellant
Status Active
Representations JOHN W. FROST, I I, ESQ.
Name FERDINANDSEN ENTERPRISES, INC.
Role Appellee
Status Active
Name Alan Garfinkel
Role Appellee
Status Active
Name WORLD OF HOMES, LLC
Role Appellee
Status Active
Name HON. ROBERT J. EGAN
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active
Name Garfinkel Whynot, P.A.
Role Appellee
Status Active
Representations THERESE A. SAVONA, ESQ., MICHAEL A. ROSENBERG, ESQ., ERIC C. SPRECHMAN, ESQ., KENNETH B. RUGH, ESQ., EVAN J. SMALL, ESQ., KURT T. KOEHLER, ESQ.

Docket Entries

Docket Date 2022-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D22-901
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2023-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2023-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Garfinkel Whynot P.A. and Alan Garfinkel’s motion for extension of time to serve answer brief is granted. The answer brief shall be served within thirty days from the date of this order.
Docket Date 2023-08-07
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 Garfinkel Whynot, P.A.
Docket Date 2023-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 08/07/2023
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2023-06-07
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 7/7/23
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2023-05-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-05-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-05-18
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-05-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-05-08
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-04-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1029 pages
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2023-04-03
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF COMPLIANCEWITH ORDER DATED MARCH 28, 2023
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-03-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be transmitted to this court within twenty-five days from the date of this order. The initial brief shall be served within forty days from the date of this order.
Docket Date 2023-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT RECORD AND FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s amended motion for extension of time to file initial brief is granted. The initial brief shall be filed thirty days from the date of this order.
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S AMENDMENT TO UNOPPOSED MOTIONFOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSELAND DESIGNATION OF E-SERVICE ADDRESSES
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2023-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ DENIED AS PREMATURE W/OUT PREJUDICE
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AES, GARFINKEL WHYNOT, P.A. AND ALAN GARFINKEL
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 1/6
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3507 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-09-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ RESPONSE BY 9/2
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO SERVE RESPONSE TO APPELLANT'S BRIEF STATEMENT
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/12 ORDER
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE'S W/IN 5 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
Docket Date 2022-08-08
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/22
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 2, 2023, thisappeal is dismissed.
Docket Date 2023-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF DISMISSAL
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees, Garfinkel Whynot, P.A. and Alan Garfinkel’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before September 28, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-05-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:- The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.- The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
PURSIANO BARRY BRUCE LAVELLE, LLP VS GARFINKEL WHYNOT, P.A., FERDINANDSEN ENTERPRISES, INC. D/B/A WORLD OF HOMES, AND ALAN GARFINKEL 5D2022-1906 2022-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-002867-OC

Parties

Name Pursiano Barry Bruce Lavelle, LLP
Role Appellant
Status Active
Representations John W. Frost, II
Name FERDINANDSEN ENTERPRISES, INC.
Role Appellee
Status Active
Name Alan Garfinkel
Role Appellee
Status Active
Name Garfinkel Whynot, P.A.
Role Appellee
Status Active
Representations Eric C. Sprechman, Kenneth Blair Rugh, Evan J. Small, Therese Ann Savona
Name WORLD OF HOMES, LLC
Role Appellee
Status Active
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ DENIED AS PREMATURE W/OUT PREJUDICE
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AES, GARFINKEL WHYNOT, P.A. AND ALAN GARFINKEL
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/6
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-10-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3507 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-09-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 9/2
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO SERVE RESPONSE TO APPELLANT'S BRIEF STATEMENT
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/12 ORDER
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE'S W/IN 5 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
Docket Date 2022-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D22-901
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/22
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
PURSIANO BARRY BRUCE LAVELLE, LLP VS ALAN GARFINKEL, GARFINKEL WHYNOT, P.A., FERDINANDSEN ENTERPRISES, INC. D/B/A WORLD OF HOMES, 6D2023-1268 2022-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-002867-OC

Parties

Name Pursiano Barry Bruce Lavelle, LLP
Role Appellant
Status Active
Representations JOHN W. FROST, I I, ESQ.
Name FERDINANDSEN ENTERPRISES, INC.
Role Appellee
Status Active
Name Garfinkel Whynot, P.A.
Role Appellee
Status Active
Representations MICHAEL A. ROSENBERG, ESQ., RACHEL O'BRIEN, ESQ., KENNETH B. RUGH, ESQ., THERESE A. SAVONA, ESQ., ERIC C. SPRECHMAN, ESQ.
Name Alan Garfinkel
Role Appellee
Status Active
Name WORLD OF HOMES, LLC
Role Appellee
Status Active
Name HON. ROBERT J. EGAN
Role Judge/Judicial Officer
Status Active
Name KELVIN SOTO, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISMISSED**
Docket Date 2023-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Nardella, Wozniak, and Smith
Docket Date 2022-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's Notice of Dismissal is accepted and this cause is dismissed. Fla. R. App. P. 9.350(c). The oral argument set for October 10, 2023 is canceled.
Docket Date 2023-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-09-28
Type Order
Subtype Order
Description Miscellaneous Order ~ It appearing that the requested documents were not filed below, this appeal will proceed without them.
Docket Date 2023-09-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO THIS COURT'S ORDER DATED SEPTEMBER 21, 2023
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2023-09-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THISCOURT'S ORDER OF SEPTEMBER 21, 2023
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-09-21
Type Order
Subtype Order
Description Miscellaneous Order ~ To the extent that they were filed with the lower tribunal, Appellant is hereby ordered, in accordance with Florida Rule of Appellate Procedure 9.200(f), to make arrangements with the clerk of the lower tribunal for the supplementation of the record with the following documents identified in the privilege log filed January 21, 2022: GARFINKEL000072-000073, GARFINKEL000253-000255, GARFINKEL000256-000258, GARFINKEL000259-000262, GARFINKEL000322-000323, GARFINKEL000324-000326, GARFINKEL000327-000328, GARFINKEL000329-000330, GARFINKEL000331-000333, GARFINKEL00346, GARFINKEL000347, GARFINKEL000353-000355, GARFINKEL000368-000369, and any other document identified in the privilege log as dated prior to May 16, 2018. The documents shall be transmitted to this Court under seal by September 26, 2023.Appellee is also directed, to the extent that the document was filed with the lower tribunal, to make arrangements with the clerk of the lower tribunal to supplement the record, in accordance with Florida Rule of Appellate Procedure 9.200(f), with the response to the In Camera Order submitted to the lower tribunal on June 20, 2021. The document shall be transmitted to this Court under seal by September 26, 2023.If any of the documents referenced in this Order were not filed with the lower tribunal, then the party directed to supplement the record, shall notify this Court by September 26, 2023.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on October 10, 2023, at 10:30 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before judges Mary Alice Nardella, Carrie Ann Wozniak, and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2023-04-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ amended motion for extension of time to file answer brief is granted. The answer brief shall be filed sixty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-01-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED AMENDED MOTION FOR EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2023-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE OF COUNSELAND DESIGNATION OF E-SERVICE ADDRESSES
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AES, GARFINKEL WHYNOT, P.A., AND ALAN GARFINKEL
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/9
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 11/9
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-09-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ RESPONSE BY 9/2
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO SERVE RESPONSE TO APPELLANT'S BRIEF STATEMENT
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/12 ORDER
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE'S W/IN 5 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
Docket Date 2022-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D22-1906
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE- AMENDED
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-08
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE- SEE AMENDED
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 8/8
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4506 PAGES
On Behalf Of KELVIN SOTO, CLERK
Docket Date 2022-04-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA John W. Frost, II 0114877
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-04-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Therese A. Savona 0077618
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-14
Type Order
Subtype Order on Filing Fee
Description AFFIDAVIT OF INSOLVENCY IS INSUFFICIENT
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/8/22
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
PURSIANO BARRY BRUCE LAVELLE, LLP VS ALAN GARFINKEL, GARFINKEL WHYNOT, P.A., FERDINANDSEN ENTERPRISES, INC. D/B/A WORLD OF HOMES, 5D2022-0901 2022-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-002867-OC

Parties

Name Pursiano Barry Bruce Lavelle, LLP
Role Appellant
Status Active
Representations John W. Frost, II
Name WORLD OF HOMES, LLC
Role Appellee
Status Active
Name FERDINANDSEN ENTERPRISES, INC.
Role Appellee
Status Active
Name Alan Garfinkel
Role Appellee
Status Active
Name Garfinkel Whynot, P.A.
Role Appellee
Status Active
Representations Eric C. Sprechman, Therese Ann Savona, Rachel O'Brien, Kenneth Blair Rugh
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2022-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2024-06-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FOR AES, GARFINKEL WHYNOT, P.A., AND ALAN GARFINKEL
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/9
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/9
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 9/2
Docket Date 2022-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO SERVE RESPONSE TO APPELLANT'S BRIEF STATEMENT
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-08-19
Type Response
Subtype Response
Description RESPONSE ~ PER 8/12 ORDER
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-12
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE'S W/IN 5 DYS FILE RESPONSE; NEITHER TO EXCEED 6 PGS
Docket Date 2022-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D22-1906
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-09
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AMENDED
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-08
Type Notice
Subtype Notice
Description Notice ~ AA'S OA PREFERENCE- SEE AMENDED
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE- AMENDED
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/8
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 4506 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-04-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-04-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA John W. Frost, II 0114877
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-04-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Therese A. Savona 0077618
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Garfinkel Whynot, P.A.
Docket Date 2022-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/8/22
On Behalf Of Pursiano Barry Bruce Lavelle, LLP
Docket Date 2022-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-06-20
AMENDED ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-29
AMENDED ANNUAL REPORT 2015-07-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State