Search icon

BENCHMARK CONSULTING, INC. - Florida Company Profile

Company Details

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

BENCHMARK CONSULTING, 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: 26 May 1998 (27 years ago)
Document Number: P98000046666
FEI/EIN Number 593517955

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

Address: 29399 US HIGHWAY 19 N, Clearwater, FL, 33761, US
Mail Address: 29399 US HIGHWAY 19 N, Clearwater, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LATHROP JAMES E President 3227 HYDE PARK DRIVE, CLEARWATER, FL, 33761
LATHROP JAMES E Agent 3227 HYDE PARK DRIVE, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000141639 CASTLE WINDOWS & DOORS, INC. ACTIVE 2020-11-03 2025-12-31 - 29399 US HWY 19 N, STE 355, CLEARWATER, FL, 33761
G17000100103 POOL CARE OF TAMPA ACTIVE 2017-09-01 2027-12-31 - 3227 HYDE PARK DRIVE, CLEARWATER, FL, 33761
G17000027821 UNDER HOME SPECIALISTS EXPIRED 2017-03-15 2022-12-31 - 31119 US 19 NORTH, PALM HARBOR, FL, 34684
G14000016663 CASTLE ROOFING & CONSTRUCTION, INC. ACTIVE 2014-02-17 2025-12-31 - 1822 DREW STREET SUITE 1, CLEARWATER, FL, 33765
G13000116501 PRO-LINE CONTRACTORS EXPIRED 2013-11-29 2018-12-31 - 1822 DREW STREET, STE 1, CLEARWATER, FL, 33765
G13000115432 BENCHMARK POWER STEAM AND RESTORATION, INC EXPIRED 2013-11-25 2018-12-31 - 1822 DREW STREET, STE 1, CLEARWATER, FL, 33765
G12000122092 MONEY STREET MORTGAGE, INC ACTIVE 2012-12-18 2027-12-31 - 31119 US HIGHWAY 19 N, 31119, PALM HARBOR, FL, 34684
G09000112747 FLORIDA UNDER HOME SOLUTIONS EXPIRED 2009-06-02 2014-12-31 - 1822 DREW ST SUITE 1, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 29399 US HIGHWAY 19 N, Suite 350, Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2021-05-01 29399 US HIGHWAY 19 N, Suite 350, Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-01 3227 HYDE PARK DRIVE, CLEARWATER, FL 33761 -

Court Cases

Title Case Number Docket Date Status
D/B/A CASTLE ROOFING AND CONSTRUCTION, INC., A/A/O ANTHONY PARIS, BENCHMARK CONSULTING, INC., Appellant(s) v. SAFEPOINT INSURANCE COMPANY, Appellee(s). 2D2023-1956 2023-09-13 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2022-CC-321

Parties

Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name A/A/O ANTHONY PARIS
Role Appellant
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Representations WILLIAM FLORES, ESQ., BRANDON L. FIZER, ESQ.
Name SAFEPOINT INSURANCE COMPANY
Role Appellee
Status Active
Representations ROBERT M. DOMINGUEZ, ESQ., PATRICK M. CHIDNESE, ESQ.
Name HON. PATRICK MOORE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2023-12-08
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of thisorder, or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - 171 PAGES -REDACTED
Docket Date 2023-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAFEPOINT INSURANCE COMPANY
Docket Date 2023-09-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ MOTION TO AMEND CERTIFICATE OF SERVICE
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-10
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed. Appellee has filed a motion for appellate attorney's fees pursuant to aproposal for settlement. The motion for appellate attorney's fees is remanded to the trialcourt. If Appellee hereafter establishes its entitlement to attorney's fees pursuant tosection 768.79, Florida Statutes (2023) and Florida Rule of Civil Procedure 1.442, thetrial court is authorized to award it all of the reasonable appellate attorney's fees theAppellant incurred. In the motion for appellate attorney's fees, the Appellee also soughtcosts. The Appellee's request for costs is stricken without prejudice to Appellee's rightto file a timely motion with the lower tribunal. See Fla. R. App. P. 9.400(a).
BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING & CONSTRUCTION, INC., A/A/O ANNA MAGGI AND ROBERT MAGGI VS AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA 2D2023-1913 2023-09-08 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2022-CC-1898

Parties

Name A/A/O ANNA MAGGI
Role Appellant
Status Active
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name A/A/O ROBERT MAGGI
Role Appellant
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Representations AMY GOLOMB HARRIS, ESQ., RICHARD N. ASFAR, ESQ.
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations CARYN L. BELLUS, ESQ., AMANDA DROLESKI, ESQ.
Name HON. PATRICK MOORE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDERSUPPLEMENTING TIMELY NOTICE OF APPEAL
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-11-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-11-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-11-15
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MOORE - 678 PAGES REDACTED
On Behalf Of PASCO CLERK
Docket Date 2023-11-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PASCO CLERK
Docket Date 2023-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-09-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 11, 2023, order to show cause is discharged.
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2023-09-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2023-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-11
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED PER 9/19/2023 ORDER*** Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
BENCHMARK CONSULTING, INC. D/B/A CASTLE ROOFING AND CONSTRUCTION, A/A/O MATTHEW FLEMISTER VS TOWER HILL PRIME INSURANCE COMPANY 2D2022-3851 2022-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA-004420

Parties

Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Representations JOSHUA S. SMITH, ESQ., ANDREW LEE SMITH, ESQ.
Name A/A/O MATTHEW FLEMISTER
Role Appellant
Status Active
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellee
Status Active
Representations ATHINA LEHOVITIS, ESQ., NICOLE FLUET, ESQ.
Name HON. KEITH MEYER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2022-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-12-29
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, ROTHSTEIN-YOUAKIM, and LABRIT
Docket Date 2022-12-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2022-11-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING & CONSTRUCTION, INC., ET AL 2D2021-2633 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2019-CA-747

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name USAA CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations LEE SMITH, ESQ., DIANE M. BARNES - REYNOLDS, ESQ.
Name JUDY WINKOWSKI
Role Appellee
Status Active
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's August 25, 2021, fee order.
Docket Date 2021-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LAROSE, AND ROTHSTEIN-YOUAKIM
KOVAR LAW GROUP, PLLC, BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING AND CONSTRUCTION AND RYAN SHAFCHUK VS CITIZENS PROPERTY INSURANCE CORPORATION 2D2021-2617 2021-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
18-CA-3777

Parties

Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name RYAN SHAFCHUK
Role Appellant
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations ANDREW LEE SMITH, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-09-29
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court’s August 24, 2021, fee order.
Docket Date 2021-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, Sleet, and Lucas
Docket Date 2021-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-08-24
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2021-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING & CONSTRUCTION, INC., ET AL 2D2021-2595 2021-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
19-CA-848

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name CHRISTOPHER PERKINS
Role Appellee
Status Active
Name ANCHOR PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations LEE SMITH, ESQ.
Name HON. DECLAN P. MANSFIELD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-10-06
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed based on Appellant's failure to satisfy this court's August 23, 2021, fee order.
Docket Date 2021-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LAROSE, AND ROTHSTEIN-YOUAKIM
Docket Date 2021-08-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
KOVAR LAW GROUP, PLLC, ET AL. VS CITIZENS PROPERTY INSURANCE CORPORATION 2D2021-2207 2021-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2018-CA-734

Parties

Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellant
Status Active
Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name JOANN TIMMER
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations JUDD W. GOODALL, ESQ., ANDREW LEE SMITH, ESQ.
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-22
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed based on Appellant's failure to file initial brief as directed by this court's December 6, 2021, order.
Docket Date 2021-12-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, ATKINSON, AND SMITH
Docket Date 2021-12-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within ten days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-10-25
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within twenty days from the date of this order.
Docket Date 2021-10-05
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 2021-09-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ Notice of Inability to Complete or Transmit the Record
On Behalf Of PASCO CLERK
Docket Date 2021-08-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING & CONSTRUCTION, INC., ET AL 2D2021-2211 2021-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-011480

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name LIRAN ACHZIGER
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations ASHLEY NICOLE COLLADO-BORREGO, ESQ., LEE SMITH, ESQ., JENNIFER L. VELAZCO,ESQ.
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name EDISON INSURANCE COMPANY
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-08-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, LaROSE, and SMITH
Docket Date 2021-08-25
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to respond to this court’s orders of July 22, 2021, and August 3, 2021, to submit a sufficient certificate of service.
Docket Date 2021-08-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-08-03
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's compliance with this court's July 22, 2021, order is overdue. Florida Rule of Appellate Procedure 9.420(d) states that prima facie service is demonstrated by an attorney's certificate that complies in substance with Florida Rule of Judicial Administration 2.516(f). Rule 2.516(f) requires the name of those served, address used for service, and mailing address. Within five days from the date of this order, Appellant shall submit an amended certificate of service that lists the name, mailing address, and address used for service of all who were served with the notice of appeal. Failure to comply with this order may result in dismissal of this appeal without further notice.
Docket Date 2021-07-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC. D/B/A CASTLE ROOFING & CONSTRUCTION, INC., ET AL. 2D2021-1888 2021-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA-5197

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name FLORIDA PENINSULA INSURANCE COMPANY
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations ANDREW LEE SMITH, ESQ., BRENDAN SMITH, ESQ., CHRISTOPHER SPOO, ESQ.
Name D/ B/ A CASTLE ROOFING & CONSTRUCTION, INC.
Role Appellee
Status Active
Name AMANDA DYVIG
Role Appellee
Status Active

Docket Entries

Docket Date 2021-06-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-12-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-17
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of October 19, 2021, requiring the filing of an initial brief.
Docket Date 2021-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Stargel
Docket Date 2021-10-19
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-09-28
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 2021-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 900 PAGES
Docket Date 2021-08-03
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2021-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-06-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-06-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
KOVAR LAW GROUP, PLLC, ET AL., VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 2D2021-1411 2021-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
19-1330-CI

Parties

Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name D/ B/ A CASTLE ROOFING & CONSTRUCTION, INC.
Role Appellant
Status Active
Name A/ A/ O MATTHEW BRANDON
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations LEE SMITH, ESQ., JESSICA L. MURRAY, ESQ.
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name HON. PETER RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-12-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 20, 2021.
Docket Date 2021-10-21
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 UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 21, 2021.
Docket Date 2021-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSIONOF TIME TO FILE ANSWER BRIEF
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED//30 - AB DUE 9/20/21
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 411 PAGES
Docket Date 2021-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of KOVAR LAW GROUP, PLLC
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING AND CONSTRUCTION, ET AL 2D2021-1327 2021-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA003348XXCICI

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CRAIG SONNER, ESQ., CIERA LIPPS, ESQ.
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations BRENDAN SMITH, ESQ., SHAGHAYEGH NOWROOZPOUR, ANDREW LEE SMITH, ESQ., CHRISTOPHER SPOO, ESQ.
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-13
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-01-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-12-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 20, 2021.
Docket Date 2021-10-21
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 BENCHMARK CONSULTING, INC.
Docket Date 2021-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 21, 2021.
Docket Date 2021-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE FOR AGREED EXTENSION OF TIME TO FILE RESPONSE TO KOVAR LAW GROUP'S INITIAL BRIEF//30 - AB DUE 9/20/21
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief has been prepared with the wrong font and fails to certify compliance with the applicable font and word count limit as required by Florida Rule of Appellate Procedure 9.045. Appellant shall file a corrected brief within ten days from the date of this order.
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 560 PAGES
Docket Date 2021-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED SERVICE LIST
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING AND CONSTRUCTION, A/A/O JAMES NUNLEY, ET AL 2D2021-0885 2021-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2019-CA-5

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CIERA LIPPS, ESQ.
Name JAMES NUNLEY
Role Appellee
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name HON. KIMBERLY SHARPE BYRD
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations CHRISTOPHER SPOO, ESQ., MICHAEL VINCENT LAURATO, ESQ., BRENDAN SMITH, ESQ., ANDREW LEE SMITH, ESQ.

Docket Entries

Docket Date 2022-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-06-04
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-06-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***WITHDRAWN
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-06-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-06-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ BYRD - REDACTED - 689 PAGES
Docket Date 2021-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING AND CONSTRUCTION, A/A/O AARON HYNICK AND DONNA HYNICK VS EDISON INSURANCE CO. 2D2020-2802 2020-09-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-2375

Parties

Name CASTLE ROOFING AND CONSTRUCTION
Role Appellant
Status Active
Name DONNA HYNICK
Role Appellant
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellant
Status Active
Representations MICHAEL VINCENT LAURATO, ESQ., ANDREW LEE SMITH, ESQ.
Name AARON HYNICK
Role Appellant
Status Active
Name EDISON INSURANCE CO.
Role Appellee
Status Active
Representations ANDREW A. LABBE, ESQ., KIMBERLY SALMON, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-04-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-04-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-03-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 27 PAGES
Docket Date 2021-03-15
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of lower tribunal 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellant’s motion for extension of time is granted, and the initial brief shall be filed within thirty days from the date of this order.
Docket Date 2021-03-01
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 BENCHMARK CONSULTING, INC.
Docket Date 2021-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 3/1/21
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 01/29/21
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2020-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ HOLDER - REDACTED - 383 PAGES
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDISON INSURANCE CO.
Docket Date 2020-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2020-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2020-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-06-04
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-08-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State