Search icon

FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY 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: 16 Apr 1974 (51 years ago)
Document Number: 450487
FEI/EIN Number 591518356

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

Mail Address: P.O. BOX 147030, GAINESVILLE, FL, 32614, US
Address: 5700 SW 34TH STREET, GAINESVILLE, FL, 32608
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent P O BOX 6200 (32314-6200), TALLAHASSEE, FL, 323990000
MURRAY STEVEN President P.O. BOX 147030, GAINESVILLE, FL, 32614
HARPER JIM Director P.O. BOX 147030, GAINESVILLE, FL, 32614
SMITH JEB Director P.O. BOX 147030, GAINESVILLE, FL, 32614
MCCORMICK DAVID M Director P.O. BOX 147030, GAINESVILLE, FL, 32614
CURRIER CARLYLE Director P.O. BOX 147030, GAINESVILLE, FL, 32614
OTT HARRY Director P.O. BOX 147030, GAINESVILLE, FL, 32614

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-21 5700 SW 34TH STREET, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 5700 SW 34TH STREET, GAINESVILLE, FL 32608 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2003-03-17 P O BOX 6200 (32314-6200), 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -

Court Cases

Title Case Number Docket Date Status
Rapid Auto Glass, LLC. a/a/o Peter Vargas, Petitioner(s) v. Florida Farm Bureau Casualty Insurance Company et al, Respondent(s) SC2024-1599 2024-11-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 6th District Court of Appeal
6D2023-3229;

Parties

Name Peter Vargas
Role Petitioner
Status Active
Name FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Representations Butch Trevor Mathenia, Amy Nicole Lee
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Name Hon. Amanda Sampaio Bova
Role Judge/Judicial Officer
Status Active
Name 6DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name RAPID AUTO GLASS LLC
Role Petitioner
Status Active
Representations Chad Andrew Barr, Dalton Lee Gray

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Rapid Auto Glass, LLC.
View View File
Docket Date 2024-11-08
Type Disposition (SC)
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 6th District Court of Appeal on October 29, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Lucy Jodon, Appellant(s), v. Spencer Stevens and Florida Farm Bureau Casualty Insurance Company, Appellee(s). 5D2024-2330 2024-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-002283

Parties

Name Lucy Jodon
Role Appellant
Status Active
Representations Brian James Lee
Name Spencer Stevens
Role Appellee
Status Active
Representations Nicholas Henry DeCapua
Name FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Nicholas Paul Evangelo
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Order
Subtype Order Appointing Mediator
Description Order Appointing Mediator
View View File
Docket Date 2024-09-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Lucy Jodon
View View File
Docket Date 2024-09-09
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation
View View File
Docket Date 2024-08-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-08-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-21
Type Misc. Events
Subtype Order Appealed
Description Order on Plaintiff's Motions
Docket Date 2024-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 8/21/2024
Docket Date 2025-01-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal -AMENDED
On Behalf Of Lucy Jodon
Docket Date 2024-12-04
Type Order
Subtype Order
Description Order on Successful Mediation
View View File
PETER VARGAS, RAPID AUTO GLASS LLC, Appellant(s) v. FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY, FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY, Appellee(s). 6D2023-3229 2023-08-10 Closed
Classification NOA Non Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-SC-031336-O

Parties

Name PETER VARGAS
Role Appellant
Status Active
Name RAPID AUTO GLASS LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., DALTON L. GRAY, ESQ.
Name FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations AMY LEE, ESQ., BUTCH MATHENIA, ESQ.
Name FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Name HON. AMANDA BOVA
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description APPELLANT'S MOTION FOR WRITTEN OPINION, MOTION FOR REHEARING, MOTION FOR REHEARING EN BANC, AND/OR CERTIFICATION TO THE FLORIDA SUPREME COURT
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-11-08
Type Supreme Court
Subtype Supreme Court Opinion
Description SC2024-1599 "Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the 6th District Court of Appeal on October 29, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained." by the Court.
Docket Date 2024-11-07
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
View View File
Docket Date 2024-11-06
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's Motion for Attorney's Fees, filed on October 18, 2023, is denied.
View View File
Docket Date 2024-02-27
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 to serve its reply brief is granted to the extent that Appellant's reply brief is accepted as filed on February 20, 2024.
Docket Date 2024-02-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-01-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2023-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 1/16/24 (LAST REQUEST)
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2023-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-10-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-10-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-09-18
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 to serve initial brief is granted. The initial brief shall be served on or before October 27, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-08-28
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 EXTENSION OF TIMETO FILE THE INITIAL BRIEF
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-08-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-08-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order to Amend Cert. of Service; Mailing Addresses
Docket Date 2023-08-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RAPID AUTO GLASS LLC
Docket Date 2024-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellant's Motion for Written Opinion, Motion for Rehearing, Motion for Rehearing En Banc, and/or Certification to the Florida Supreme Court is denied.
View View File
FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY VS THE ESTATE OF RANDALL LEE TAYLOR, BY AND THROUGH ITS PERSONAL REPRESENTATIVE, MARCIA TAYLOR 2D2022-0267 2022-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-393-CA

Parties

Name FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations HINDA KLEIN, ESQ.
Name ESTATE OF RANDALL LEE TAYLOR
Role Appellee
Status Active
Representations VIRGIL W. WRIGHT, I I I, ESQ., GARY JOSEPH SPAHN, JR., MARK A. NATION, ESQ.
Name MARCIA TAYLOR
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-12
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 January 11, 2023.
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE REPLY BRIEF
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/12/22
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-10-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of ESTATE OF RANDALL LEE TAYLOR
Docket Date 2022-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESTATE OF RANDALL LEE TAYLOR
Docket Date 2022-10-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF RANDALL LEE TAYLOR
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 10/11/22
On Behalf Of ESTATE OF RANDALL LEE TAYLOR
Docket Date 2022-08-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 362 PAGES
Docket Date 2022-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-07-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-07-13
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 makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-06-13
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 shallbe served within 30 days from the date of this order.
Docket Date 2022-06-10
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 FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-05-11
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 within 30 days from the date of this order.
Docket Date 2022-05-10
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 FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 579 PAGES
Docket Date 2022-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME//45 - IB DUE 5/9/22
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSELAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of ESTATE OF RANDALL LEE TAYLOR
Docket Date 2022-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-07-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 43 PAGES
Docket Date 2022-07-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-01-26
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.
FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY VS THE ESTATE OF RANDALL LEE TAYLOR, BY AND THROUGH ITS PERSONAL REPRESENTATIVE, MARCIA TAYLOR 6D2023-0230 2022-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
20-393-CA

Parties

Name FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations HINDA KLEIN, ESQ.
Name MARCIA TAYLOR
Role Appellee
Status Active
Name ESTATE OF RANDALL LEE TAYLOR
Role Appellee
Status Active
Representations MARK A. NATION, ESQ., VIRGIL W. WRIGHT, I I I, ESQ., GARY JOSEPH SPAHN, JR.
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2023-05-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of ESTATE OF RANDALL LEE TAYLOR
Docket Date 2023-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The Oral Argument previously scheduled in this case for May 16, 2023, at 9:00 a.m., is continued to July 18, 2023.
Docket Date 2023-04-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **CONTINUED** The Court has set the above cause for oral argument on May 16, 2023, at 9:00 a.m., at the Orange County Courthouse, 425 N. Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges Jay P. Cohen, John K. Stargel, and Keith F. White, 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 2023-01-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
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 Transfer to Sixth DCA
Docket Date 2022-12-12
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 January 11, 2023.
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE REPLY BRIEF
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/12/22
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-10-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-10-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESTATE OF RANDALL LEE TAYLOR
Docket Date 2022-10-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ESTATE OF RANDALL LEE TAYLOR
Docket Date 2022-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of ESTATE OF RANDALL LEE TAYLOR
Docket Date 2022-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//60 - AB DUE 10/11/22
On Behalf Of ESTATE OF RANDALL LEE TAYLOR
Docket Date 2022-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 43 PAGES
Docket Date 2022-08-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 362 PAGES
Docket Date 2022-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-07-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-13
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 makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2022-07-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-07-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-07-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-06-13
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 shallbe served within 30 days from the date of this order.
Docket Date 2022-06-10
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 FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-05-11
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 within 30 days from the date of this order.
Docket Date 2022-05-10
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 FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-03-29
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 579 PAGES
Docket Date 2022-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME//45 - IB DUE 5/9/22
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-02-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE COUNSELAND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of ESTATE OF RANDALL LEE TAYLOR
Docket Date 2022-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellee’s Motion for Attorney’s Fees, filed on October 11, 2022, is granted and the above-styled cause is hereby remanded to the Circuit Court for Charlotte County, Florida, pursuant to Florida Rule of Appellate Procedure 9.400(b) to determine and assess reasonable attorney’s fees for this appeal.
Docket Date 2023-07-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral arguments are currently scheduled before Judges Jared E. Smith and Joshua A. Mize, and Associate Senior Judge Richard B. Orfinger.
Docket Date 2023-06-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on July 20, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before judges Jay P. Cohen, Jared E. Smith, and Joshua A. Mize, 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 2022-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-01-26
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.
THE KIDWELL GROUP, LLC D/ B/ A AIR QUALITY ASSESSORS OF FLORIDA, A/ A/ O LUCY COLLIER VS FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY 2D2021-0321 2021-01-22 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
19-SC-2822

County Court for the Tenth Judicial Circuit, Polk County
20-AP-6

Parties

Name D/ B/ A AIR QUALITY ASSESSORS OF FLORIDA
Role Appellant
Status Active
Name A/ A/ O LUCY COLLIER
Role Appellant
Status Active
Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations CHAD A. BARR, ESQ., Dalton Gray, Esq.
Name FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations MATTHEW C. SCARBOROUGH, ESQ., ROBERT T. SCHULTE, ESQ., SHIELA BURKE, ESQ.
Name HON. HOPE M. PATTEY
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees pursuant to section 627.428 (1), Florida Statutes, is granted in an amount to be determined by the trial court contingent upon appellant ultimately prevailing below. Appellee's motion for appellate attorney's fees is denied.
Docket Date 2022-10-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2022-08-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-08-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-08-03
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ The oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument. Any attorney or party who will be presenting argument is requested to immediately provide the Clerk 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.
Docket Date 2022-06-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 10, 2022, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Matthew C. Lucas, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2022-05-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee's motion for an extension of time to serve a cross-reply brief is denied.A notice of cross-appeal not having been filed, a cross-reply brief is not authorized inthis proceeding.
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE CROSS REPLY BRIEF
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-04-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-03-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION TO FILE REPLY BRIEF//30 - RB DUE 4/15/22
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2022-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-02-14
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2022-02-01
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 within 14 days from the date of this order.
Docket Date 2022-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AMENDED MOTION FOR SECOND EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2021-12-03
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 January 31, 2022.
Docket Date 2021-12-01
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 OF TIME TO FILE ANSWER BRIEF
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2021-11-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2021-11-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ UNOPPOSED MOTION FOR VIDEO ORAL ARGUMENT
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-11-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-10-26
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 within seven days from the date of this order.
Docket Date 2021-10-25
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 FILE INITIAL BRIEF
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-08-24
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 within 60 days from the date of this order.
Docket Date 2021-08-23
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 FILE INITIAL BRIEF
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-07-15
Type Record
Subtype Record on Appeal
Description Received Records ~ PATTEY - REDACTED - 920 PAGES
Docket Date 2021-06-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S AMENDED STATUS REPORT REGARDING THE RECORD ON APPEAL, APPELLANT'S MOTION TO COMPEL CLERK OF THE LOWER COURT TO FORWARD RECORD ON APPEAL, AND APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (contained in status report)
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-06-22
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 within 60 days from the date of this order. Appellant's motion to compel the clerk of the lower tribunal is denied without prejudice to filing an amended motion demonstrating service on the lower tribunal clerk.
Docket Date 2021-06-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANT'S MOTION TO COMPEL CLERK OF THE LOWER COURT TO FORWARD RECORD ON APPEAL (contained in status report)
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-05-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-04-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's January 26, 2021, order to show cause is hereby discharged.
Docket Date 2021-04-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED NOTICE OF APPEAL
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s amended motion for an extension of time is granted, and Appellant shall comply with this court’s January 26, 2021, order to show cause by April 26, 2021.
Docket Date 2021-03-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2021-03-19
Type Response
Subtype Response
Description RESPONSE ~ TO SUPPLEMENTATAL [SIC] MOTION FOR EXTENSION OF TIME FOR ENTRY OF A FINAL ORDER OF DISMISSAL
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2021-03-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SUPPLEMENTATAL MOTION FOR EXTENSION OF TIME FOR ENTRY OF A FINAL ORDER OF DISMISSAL
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s amended motion for an extension of time is partially granted, and Appellant shall comply with this court’s January 26, 2021, order to show cause within twenty days of the date of this order.
Docket Date 2021-03-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA FARM BUREAU CASUALTY INSURANCE COMPANY
Docket Date 2021-02-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED MOTION FOR EXTENSION OF TIME FOR ENTRY OF A FINAL ORDER OF DISMISSAL
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel.
Docket Date 2021-02-23
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME FOR ENTRY OF A FINAL ORDER OF DISMISSAL
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-01-26
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Assn (motion to dismiss) ~ ***DISCHARGED-SEE 4/27/21 ORDER***Appellant's motion to rule and motion to relinquish jurisdiction are granted as follows.Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Assocs., Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MOT. TO RULE PG. 19; FEE PD. TO L.T.
On Behalf Of THE KIDWELL GROUP, LLC
Docket Date 2021-01-22
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State