Entity Name: | HARTFORD FIRE INSURANCE COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 03 Feb 1930 (95 years ago) |
Last Event: | EVENT CONVERTED TO NOTES |
Event Date Filed: | 23 Nov 1983 (41 years ago) |
Document Number: | 803638 |
FEI/EIN Number |
060383750
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ONE HARTFORD PLAZA, HO-1-11, HARTFORD, CT, 06155, US |
Address: | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Place of Formation: | CONNECTICUT |
Name | Role | Address |
---|---|---|
Barnett Kevin F | Secretary | One Hartford Plaza, Hartford, CT, 06155 |
Seitz Holly | Asst | One Hartford Plaza, Hartford, CT, 06155 |
Stepnowski Amy M | Director | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Kemp Elizabeth | Asst | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
JORENS KATHLEEN E | Treasurer | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
Fisher Michael F | President | ONE HARTFORD PLAZA, HARTFORD, CT, 06155 |
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-17 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-03 | 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-22 | ONE HARTFORD PLAZA, HARTFORD, CT 06155 | - |
REGISTERED AGENT NAME CHANGED | 2003-03-17 | CHIEF FINANCIAL OFFICER | - |
EVENT CONVERTED TO NOTES | 1983-11-23 | - | - |
EVENT CONVERTED TO NOTES | 1983-11-10 | - | - |
EVENT CONVERTED TO NOTES | 1975-04-28 | - | - |
EVENT CONVERTED TO NOTES | 1971-10-27 | - | - |
EVENT CONVERTED TO NOTES | 1971-01-11 | - | - |
EVENT CONVERTED TO NOTES | 1969-04-29 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J03900006214 | LAPSED | 2003-CA-1261 | CIR. CT. 5 JUD. CIR LAKE CO FL | 2003-07-15 | 2008-08-25 | $18869.89 | HUGHES SUPPLY, INC., 20 N. ORANGE AVENUE, SUITE 200, ORLANDO, FL 32801 |
J03000182537 | LAPSED | CIO-01-4066 | CIR CRT OF THE 9TH JUD CIR ORA | 2003-04-30 | 2008-05-29 | $286,124.68 | ALPINE-ORLANDO L P LTD, 6208 WESTCOTT, SUMMERFIELD NC 27358 |
J03000131849 | LAPSED | CACE 94 09881 (03) | CIR. CT, 17TH CIR., BROWARD CT | 2003-03-26 | 2008-04-09 | $284,154.27 | BRUCE ANDERSON, 11211 PORTSIDE DRIVE, JACKSONVILLE, FL 32225 |
J03000027419 | LAPSED | CI 02-CI 546 | 9TH JUD CIR OSCEOLA CNTY FL | 2002-12-20 | 2008-01-24 | $18,516.88 | MID-FLORIDA POOLS & REPAIR COMPANY, 714 FRANKLIN LANE, ORLANDO, FL 32801 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INTERCOUNTY ENGINEERING, INC. VS CITY OF ALTAMONTE SPRINGS, FLORIDA, BROWNIE'S SEPTIC & PLUMBING, LLC, AND HARTFORD FIRE INSURANCE COMPANY | 5D2023-0842 | 2023-02-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INTERCOUNTY ENGINEERING INC. |
Role | Petitioner |
Status | Active |
Representations | Jordan Miller, E.A. "Seth" Mills, Jr. |
Name | City of Altamonte Springs, Florida |
Role | Appellee |
Status | Active |
Representations | James A. Fowler, Michael C. Sasso, David F. Tegeler |
Name | Brownies Septic & Plumbing, LLC |
Role | Respondent |
Status | Active |
Name | HARTFORD FIRE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2023-03-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-03-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2023-02-20 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2023-02-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2023-02-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Intercounty Engineering, Inc. |
Docket Date | 2023-02-09 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 2/9/2023 |
On Behalf Of | Intercounty Engineering, Inc. |
Docket Date | 2023-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-02-09 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-36112 |
Parties
Name | WASHINGTON INTERNATIONAL INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | GUY W. HARRISON, EDWARD ETCHEVERRY |
Name | LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Representations | GABRIEL A. ALONSO, BETH-ANN SCHULMAN, MICHAEL K. WILSON, Jose-Luis Baloyra, JEREMY A. KOSS, EDWARD R. PHILPOT, SCOTT D. REMBOLD, D. Spencer Mallard, KEVIN C. SCHUMACHER, CHRISTOPHER GARCIA, Edgar R. Belaval, Jr., ROBERT ALFERT, JR., MATAN A. SCHEIER, Michael A. Packer, JASON K. GUNTHER, LUIS E. ORDONEZ, SUSAN GRANOFF, GREGORY J. KAHN, BENJAMIN W. DOWERS, Jorge L. Cruz, PABLO R. BARED, MARK C. CHARTER, Alexander E. Barthet, JONATHAN B. NEWBERG |
Name | HARTFORD CASUALTY INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | A&B PIPE AND SUPPLY, INC. |
Role | Respondent |
Status | Active |
Name | THE WHITING-TURNER CONTRACTING COMPANY |
Role | Respondent |
Status | Active |
Name | WEATHERTROL MAINTENANCE CORP |
Role | Respondent |
Status | Active |
Name | HARTFORD FIRE INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | NATIONAL TRUST INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | FCCI COMMERCIAL INSURANCE COMPANY |
Role | Respondent |
Status | Active |
Name | SOUTH FLORIDA WATER CONSULTANTS, LLC |
Role | Respondent |
Status | Active |
Name | CASCADE WATER SERVICES, INC. |
Role | Respondent |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-10-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-10-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-10-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-10-25 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal of a Petition (DA04) ~ It is ordered that petitioner’s Notice of Voluntary Dismissal is recognized by the Court, and this Petition for Certiorari is hereby dismissed. |
Docket Date | 2019-10-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondent Loft Downtown II Condominium Association, Inc.’s Motion for an Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fourteen (14) days from the date of this Order. |
Docket Date | 2019-10-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | WASHINGTON INTERNATIONAL INSURANCE COMPANY |
Docket Date | 2019-10-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ MOTION FOR ENLARGEMENT OF TIMETO RESPOND TO PETITION FOR CERTIORARI |
On Behalf Of | LOFT DOWNTOWN II CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2019-09-24 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file responses within twenty (20) days of the date of this order to the petition for writ of certiorari and the motion for stay pending review. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2019-09-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-09-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-09-20 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ PRIOR CASES: 17-2409, 17-2377, 17-945 |
On Behalf Of | WASHINGTON INTERNATIONAL INSURANCE COMPANY |
Docket Date | 2019-09-20 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ MOTION FOR STAY PENDING REVIEW |
On Behalf Of | WASHINGTON INTERNATIONAL INSURANCE COMPANY |
Docket Date | 2019-09-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITIONER'S PETITION FOR CERTIORARI |
On Behalf Of | WASHINGTON INTERNATIONAL INSURANCE COMPANY |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 10-31036 CACE 12 |
Parties
Name | HARTFORD FIRE INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Joseph V. Manzo, Andrew E. Grigsby, Maureen Genevieve Pearcy |
Name | GLOBAL RESPONSE CORPORATION |
Role | Appellee |
Status | Active |
Representations | Adrian Neiman Arkin, Timothy H. Crutchfield |
Name | Hon. Michael L. Gates |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2017-11-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ **STIPULATION** |
On Behalf Of | HARTFORD FIRE INSURANCE COMPANY |
Docket Date | 2017-11-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
Docket Date | 2017-11-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HARTFORD FIRE INSURANCE COMPANY |
Docket Date | 2017-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GLOBAL RESPONSE CORPORATION |
Docket Date | 2017-11-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2017-11-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2017-11-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HARTFORD FIRE INSURANCE COMPANY |
Docket Date | 2017-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-5230 |
Parties
Name | TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA |
Role | Appellant |
Status | Active |
Name | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Role | Appellant |
Status | Active |
Representations | Vanessa A. Van Cleaf, Alejandro Espino |
Name | SOUTHEASTERN ENGINEERING CONTRACTORS, INC. |
Role | Appellee |
Status | Active |
Representations | STEVEN K. JOHNSON, ROBERT L. FRYE, MIKE PISCITELLI, JOSEPH W. LAWRENCE, II |
Name | HARTFORD FIRE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | HON. ERIC WM. HENDON |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Bertila Soto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2017-12-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 1/27/18 |
Docket Date | 2017-12-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2017-12-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2017-12-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2019-04-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-04-01 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing or clarification is hereby denied. SALTER, FERNANDEZ and LINDSEY, JJ., concur. |
Docket Date | 2019-04-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE IN OPPOSITOIN TO THE AA'S MOTION FOR REHEARING OR CLARIFICATION |
On Behalf Of | SOUTHEASTERN ENGINEERING CONTRACTORS, INC. |
Docket Date | 2019-02-28 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ OR CLARIFICATION |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2019-02-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2019-02-13 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellee Southeastern Engineering Contractors, Inc.’s motion for award of appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants’ motion for appellate attorneys’ fees is hereby denied. |
Docket Date | 2018-12-10 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-12-07 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ REVISED (Time Change) |
Docket Date | 2018-10-02 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-09-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2018-09-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2018-09-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2018-08-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Extension granted to file reply brief NFE (OG05A) ~ Appellants’ notice of agreed extension of time to file the reply brief is treated as a motion for an extension of time to file the reply brief, and the motion is granted to and including September 12, 2018, with no further extensions allowed. |
Docket Date | 2018-08-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-30 days to 8/12/18 |
Docket Date | 2018-07-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2018-07-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | SOUTHEASTERN ENGINEERING CONTRACTORS, INC. |
Docket Date | 2018-06-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | SOUTHEASTERN ENGINEERING CONTRACTORS, INC. |
Docket Date | 2018-06-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SOUTHEASTERN ENGINEERING CONTRACTORS, INC. |
Docket Date | 2018-06-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-22 days to 7/2/18 |
Docket Date | 2018-05-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-21 days to 6/11/18 |
Docket Date | 2018-05-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SOUTHEASTERN ENGINEERING CONTRACTORS, INC. |
Docket Date | 2018-04-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 5/21/18 |
Docket Date | 2018-04-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | SOUTHEASTERN ENGINEERING CONTRACTORS, INC. |
Docket Date | 2018-03-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2018-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/30/18 |
Docket Date | 2018-02-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2018-02-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s February 1, 2018 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are filed in the appendix to said motion. |
Docket Date | 2018-02-01 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | SOUTHEASTERN ENGINEERING CONTRACTORS, INC. |
Docket Date | 2018-02-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | SOUTHEASTERN ENGINEERING CONTRACTORS, INC. |
Docket Date | 2018-01-29 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ December 19, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed in the appendix to said motion. |
Docket Date | 2018-01-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2017-11-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2017-11-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 12/28/17 |
Docket Date | 2017-09-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2017-09-25 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | MUNILLA CONSTRUCTION MANAGEMENT, LLC |
Docket Date | 2017-09-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 09-36382 |
Parties
Name | KLEAN POWER ELECTRIC, INC. |
Role | Appellant |
Status | Active |
Representations | RAUL R. LOPEZ |
Name | HARTFORD FIRE INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | RENATO PEREZ, Alexander E. Barthet, NATASHA D. PEREZ |
Name | HON. ROSA I. RODRIGUEZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2017-09-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-09-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-09-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-08-31 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | KLEAN POWER ELECTRIC INC. |
Docket Date | 2017-07-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s agreed motion for an extension of time to serve the answer brief is granted to and including September 14, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause. |
Docket Date | 2017-07-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | HARTFORD FIRE INSURANCE COMPANY |
Docket Date | 2017-04-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-101 days to 7/14/17 |
Docket Date | 2017-04-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | HARTFORD FIRE INSURANCE COMPANY |
Docket Date | 2017-03-28 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s March 15, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document and transcripts which are attached to said motion. |
Docket Date | 2017-03-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | KLEAN POWER ELECTRIC INC. |
Docket Date | 2017-03-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record |
On Behalf Of | KLEAN POWER ELECTRIC INC. |
Docket Date | 2017-02-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 15, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal. |
Docket Date | 2017-02-16 |
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 | KLEAN POWER ELECTRIC INC. |
Docket Date | 2017-01-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 2/14/17 |
Docket Date | 2017-01-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KLEAN POWER ELECTRIC INC. |
Docket Date | 2016-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 1/15/17 |
Docket Date | 2016-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | KLEAN POWER ELECTRIC INC. |
Docket Date | 2016-12-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 6 VOLUMES. |
Docket Date | 2016-10-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 4, 2016. |
Docket Date | 2016-10-18 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | KLEAN POWER ELECTRIC INC. |
Docket Date | 2016-10-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-10-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-03-16 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State