Search icon

ST. PAUL FIRE AND MARINE INSURANCE COMPANY - Florida Company Profile

Branch

Company Details

Entity Name: ST. PAUL FIRE AND MARINE 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: 12 Dec 1939 (85 years ago)
Branch of: ST. PAUL FIRE AND MARINE INSURANCE COMPANY, CONNECTICUT (Company Number 1022205)
Last Event: AMENDMENT
Event Date Filed: 17 Mar 2011 (14 years ago)
Document Number: 805146
FEI/EIN Number 410406690

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

Mail Address: ONE TOWER SQUARE, HARTFORD, CT, 06183, US
Address: ONE TOWER SQUARE, HARTFORD, CT, 06183
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
SKJERVEN WENDY C Corp 385 WASHINGTON STREET, ST. PAUL, MN, 55102
SEMINARA NICHOLAS President ONE TOWER SQUARE, HARTFORD, CT, 06183
Mills Larry Treasurer 385 Washington Street, St. Paul, MN, 55102
Heyman William H Director ONE TOWER SQUARE, HARTFORD, CT, 06183
FREY DANIEL S Director ONE TOWER SQUARE, HARTFORD, CT, 06183
KALLA CHRISTINE C Director ONE TOWER SQUARE, HARTFORD, CT, 06183

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-19 ONE TOWER SQUARE, HARTFORD, CT 06183 -
REGISTERED AGENT NAME CHANGED 2015-04-28 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-04-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
AMENDMENT 2011-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-08 ONE TOWER SQUARE, HARTFORD, CT 06183 -

Court Cases

Title Case Number Docket Date Status
LARRY R. WETZEL VS THE TRAVELERS COMPANIES, INC., ET AL. SC2019-0550 2019-04-08 Closed
Classification Mandatory Review - Notice of Appeal - Statutory/Constitutional Invalidity
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
172019CA000341XXXXXX

Circuit Court for the First Judicial Circuit, Santa Rosa County
572014CF001456CFAXMX

Circuit Court for the First Judicial Circuit, Santa Rosa County
572013CA000693CAAXMX

Parties

Name Mr. Larry R. Wetzel
Role Petitioner
Status Active
Name ST. PAUL TRAVELERS COMPANIES
Role Respondent
Status Active
Name ST. PAUL FIRE AND MARINE INSURANCE COMPANY
Role Respondent
Status Active
Name THE TRAVELERS COMPANIES, INC.
Role Respondent
Status Active
Representations THOMAS FOLGER BRINK
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-13
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as Affidavit
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-05-13
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 5/13/2019.AffidavitIn response to the above filing, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-05-10
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ Petitioner's In Matters Motion Rehearing, Notice and Objection has been treated as a motion for reinstatement, and said motion is hereby denied. All other motions and requests for relief are hereby denied.
Docket Date 2019-05-08
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND MOTION TO ENFORCE ORDER
On Behalf Of THE TRAVELERS COMPANIES, INC.
View View File
Docket Date 2019-04-29
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-29
Type Notice
Subtype Notice
Description NOTICE ~ Notice and Response Requested Clerk of Supreme Court of Florida
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-26
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Affidavit of Corroborating Witness
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-25
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Affidavit of Current Address (Styled in 1st Judicial Circuit)
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-25
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including May 6, 2019, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly.
Docket Date 2019-04-24
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "Affidavit of Corroborating Witnesses...Notice Default"
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-24
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of THE TRAVELERS COMPANIES, INC.
View View File
Docket Date 2019-04-22
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Affidavit of Corroborating Witness
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-22
Type Notice
Subtype Notice
Description NOTICE ~ Filed as "Notice and Objection"
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-18
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Larry R. Wetzel
Docket Date 2019-04-17
Type Letter-Case
Subtype Letter
Description LETTER ~ Copy of Letter from 1DCA rejecting transfer with attachments filed by appellant
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-16
Type Letter-Case
Subtype Letter
Description LETTER
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-15
Type Motion
Subtype Supplement/Rehearing
Description SUPPLEMENT/REHEARING
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-12
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "OBJECTION DENIED RIGHT APPEAL/ NOTICE OFAPPEAL and OBJECTION: ANY AND ALL ORDERS EFILEDBY LOWER COURTS ACTING WITHOUTJURISDICTION OVER OBJECTION, ORDERS NOT BASEDIN FACT OR LAW, ANY AND ALL COURT ORDERS AREMOOT AND VOID"
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-11
Type Notice
Subtype Notice
Description NOTICE
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-11
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "Objection Order Appointing Expert for Competency Evaluation"
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-10
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-10
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Filed as In Matters Motion Rehearing, Notice and Objection
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-04-09
Type Event
Subtype Fee Not Determined (Transfer Case)
Description Fee Not Determined (Tsfr Case) ~ Transferred to 1st DCA
Docket Date 2019-04-09
Type Disposition
Subtype Appeal Transfer No Juris (DCA)
Description DISP-APPEAL TSFR NO JURIS (DCA) ~ Having determined that the issues involved in this appeal appear to be within the jurisdiction of the First District Court of Appeal, this case is hereby transferred to that court. The transferee court shall treat the notice as if it had been originally filed there on the date it was filed in this Court. Any determination concerning the timeliness of this appeal shall be made by the transferee court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned court at 2000 Drayton Drive, Tallahassee, Florida, 32399-0950.
Docket Date 2019-04-08
Type Notice
Subtype Appeal
Description NOTICE-APPEAL (STAT/CONST INVALID)
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-04-08
Type Misc. Events
Subtype Fee Status
Description FT:Fee Not Determined (Tsfr Case)
Docket Date 2019-04-08
Type Miscellaneous Document
Subtype Lower Tribunal Documents
Description LOWER TRIBUNAL DOCUMENTS ~ Escambia County court order filed 04/04/2019
View View File
LARRY R. WETZEL VS THE TRAVELERS COMPANIES, INC., ET AL. SC2015-1836 2015-10-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
1D15-357

Circuit Court for the First Judicial Circuit, Santa Rosa County
572013CA000693CAAXMX

Parties

Name Mr. Larry R. Wetzel
Role Petitioner
Status Active
Name CITY OF FAIRVIEW HEIGHTS
Role Respondent
Status Active
Name BECKER, PAULSON & HOERNER, LAW FIRM
Role Respondent
Status Active
Name EDWARD FRAWLEY Jr.
Role Respondent
Status Active
Name ST. PAUL FIRE AND MARINE INSURANCE COMPANY
Role Respondent
Status Active
Name ST. PAUL TRAVELERS COMPANIES
Role Respondent
Status Active
Name THE TRAVELERS COMPANIES, INC.
Role Respondent
Status Active
Representations THOMAS FOLGER BRINK
Name Hon. John Franklin Simon Jr.
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-14
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's petition filed with this Court on January 10, 2019, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2019-01-10
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ * 1/14/19 Stricken Case final *
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2016-05-02
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Re: Petitioner's miscellaneous pleadings- Please be advised that the above styled case is final in this Court and no further pleadings may be filed. Any further filings will not be responded to and will be placed in a miscellaneous file.
Docket Date 2016-04-26
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ MISCELLANEOUS PLEADINGS **05/02/16: ADVISED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND WILL BE PLACE IN A MICELLANEOUS FILE**
On Behalf Of Mr. Larry R. Wetzel
Docket Date 2015-11-30
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDER DATED 11/05/2015 (RETURN TO SENDER) NO FORWARDING ADDRESS; PLACED W/FILE
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2015-11-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ORDERS DATED 10/16/2015 (RETURN TO SENDER) NO FORWARDING ADDRESS; PLACED W/FILE
On Behalf Of Mr. Larry R. Wetzel
Docket Date 2015-11-05
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Petitioner's motion for summary judgment is hereby denied as moot. Please be advised that the above case is final in this Court and no further pleadings may be filed.
Docket Date 2015-11-04
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS MOTION FOR RELIEF FROM SUMMARY JUDGMENT
On Behalf Of Mr. Larry R. Wetzel
Docket Date 2015-10-16
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ (RC) Petitioner's pleading, filed with this Court on October 13, 2015, has been treated as a Motion for Reinstatement and is hereby denied.
Docket Date 2015-10-13
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ RC
On Behalf Of Mr. Larry R. Wetzel
Docket Date 2015-10-08
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2015-10-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ **UNCERTIFIED COPY (REC'D 09/30/2015)**
On Behalf Of Mr. Larry R. Wetzel
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
LARRY R. WETZEL VS THE TRAVELERS COMPANIES, INC., ET AL. SC2015-1837 2015-10-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
1D15-2123

Circuit Court for the First Judicial Circuit, Santa Rosa County
572013CA000693CAAXMX

Parties

Name Mr. Larry R. Wetzel
Role Petitioner
Status Active
Name EDWARD FRAWLEY Jr.
Role Respondent
Status Active
Name CITY OF FAIRVIEW HEIGHTS
Role Respondent
Status Active
Name BECKER, PAULSON & HOERNER, LAW FIRM
Role Respondent
Status Active
Name ST. PAUL FIRE AND MARINE INSURANCE COMPANY
Role Respondent
Status Active
Name ST. PAUL TRAVELERS COMPANIES
Role Respondent
Status Active
Name THE TRAVELERS COMPANIES, INC.
Role Respondent
Status Active
Representations THOMAS FOLGER BRINK
Name Hon. John Franklin Simon Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Kristina Samuels
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-10
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-01-09
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2015-11-18
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ACKNOWLEDGMENT LETTER 10/26/2015 (RETURN TO SENDER, REFUSED) NO FORWARDING ADDRESS; PLACED WITH FILE
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2015-11-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ ACKNOWLEDGEMENT LETTER DATED 10/26/2015 (RETURN TO SENDER, REFUSED) NO FORWARDING ADDRESS; PLACED W/FILE
On Behalf Of Mr. Larry R. Wetzel
Docket Date 2015-10-26
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED ~ Re: Petitioner's pleading filed October 22, 2015 - Please be advised that the above case is final in this Court and no further pleadings may be filed.
Docket Date 2015-10-22
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ 10/26/15: ADVISED THAT THE ABOVE CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED.
On Behalf Of Mr. Larry R. Wetzel
Docket Date 2015-10-16
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ (RC) Petitioner's pleadings, filed with this Court on October 13, 2015, have been collectively treated as a Motion for Reinstatement and is hereby denied. (10/30/2015: AMENDED TO REFLECT THE PLEADINGS WERE FILED 10/13/2015)
Docket Date 2019-01-11
Type Order
Subtype Stricken Case Final
Description ORDER-STRICKEN CASE FINAL ~ Petitioner's petition filed with this Court on January 10, 2019, is hereby stricken as unauthorized.PLEASE BE ADVISED THAT THE ABOVE STYLED CASE IS FINAL IN THIS COURT AND NO FURTHER PLEADINGS MAY BE FILED. ANY FURTHER FILINGS WILL NOT BE RESPONDED TO AND PLACED IN A MISCELLANEOUS FILE.
Docket Date 2019-01-11
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2019-01-10
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ *1/11/19 Case stricken final
On Behalf Of Mr. Larry R. Wetzel
View View File
Docket Date 2015-10-13
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ RC
On Behalf Of Mr. Larry R. Wetzel
Docket Date 2015-10-08
Type Disposition
Subtype Rev Dism Untimely
Description DISP-REV DISM UNTIMELY ~ It appearing to the Court that the notice was not timely filed, it is ordered that the cause is hereby dismissed on the Court's own motion, subject to reinstatement if timeliness is established on proper motion filed within fifteen days from the date of this order. See Fla. R. App. P. 9.120.
Docket Date 2015-10-08
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-10-06
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2015-10-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "WRIT OF CERTIORARI" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Mr. Larry R. Wetzel
BEATRIZ A. LLORENTE, ETC., ET AL. VS ST. PAUL FIRE AND MARINE INSURANCE COMPANY SC2015-0508 2015-03-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D12-1101

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA037321000001

Parties

Name BEATRIZ A. LLORENTE
Role Petitioner
Status Active
Representations JEFFREY DAVID MUELLER, WAYNE MORRIS ALDER, Mario R. Giommoni, Kimberly L. Boldt
Name ST. PAUL FIRE AND MARINE INSURANCE COMPANY
Role Respondent
Status Active
Representations CHRIS M. BALLENTINE
Name JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-28
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioners' Motion for Attorneys' Fees and Costs is hereby denied.
Docket Date 2017-07-06
Type Record
Subtype Record/Transcript Returned
Description RECORD/TRANSCRIPT RETURNED ~ 2 Volumes Record on Appeal; 2 Volumes Supplemental Record on Appeal; Certified Copies of Orders on Appeal; Paper Record Returned to 3rd DCA
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2016-09-28
Type Disposition
Subtype Dism Grant
Description DISP-DISM GR ~ Respondent's Memorandum of Law in Support of Dismissal as a Result of Mootness is granted, and this case is hereby dismissed.Petitioners' Amended Motion to Declare Case Ripe to Proceed or, in the Alternative, to Proceed Given this Court's Conflict Jurisdiction is hereby denied.
Docket Date 2016-03-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S REPLY TO PETITIONERS' AMENDEDMOTION TO DECLARE CASE RIPE TO PROCEED OR, IN THE ALTERNATIVE, TO PROCEED GIVEN THIS COURT'S CONFLICT JURISDICTION
On Behalf Of ST. PAUL FIRE AND MARINE INSURANCE COMPANY
View View File
Docket Date 2016-03-03
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ PETITIONERS' AMENDED MOTION TO DECLARE CASE RIPE TO PROCEED OR, IN THE ALTERNATIVE, TO PROCEED GIVEN THIS COURT'S CONFLICT JURISDICTION
On Behalf Of BEATRIZ A. LLORENTE
View View File
Docket Date 2016-03-02
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ PETITIONERS' MOTION TO DECLARE CASE RIPE TO PROCEED OR,IN THE ALTERNATIVE, TO PROCEED GIVEN THIS COURT'S CONFLICT JURISDICTION
On Behalf Of BEATRIZ A. LLORENTE
View View File
Docket Date 2015-04-17
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF/APPENDIX STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief with appendix, which was filed with this Court on April 16, 2015, does not comply with Florida Rule of Appellate Procedure 9.120(d) and is hereby stricken. Respondent is hereby directed, on or before May 7, 2015, to an amended brief or an amended brief with appendix, if respondent so chooses, in which the appendix only contains a copy of the opinion or order of the district court of appeal to be reviewed, and is separately bound or separated from the brief by a divider and appropriate tab.
Docket Date 2016-02-01
Type Order
Subtype Oral Argument Calendar Removal
Description ORDER-ORAL ARGUMENT CALENDAR REMOVAL ~ The joint motion to remove the above styled case from the oral argument calendar is hereby granted. The case, which was scheduled for oral argument on February 4, 2016, has been removed from the oral argument calendar. Parties are allowed to and including March 2, 2016, to file their respective motions addressing the issue of whether this appeal is now moot. Responses shall be filed by March 17, 2016.
Docket Date 2016-01-29
Type Motion
Subtype Oral Argument Dispense/Removal
Description MOTION-ORAL ARGUMENT DISPENSE/REMOVAL ~ Filed as "JOINT MOTION FOR COURT TO DELAY ORAL ARGUMENTPENDING COURT'S DECISION ON MOOTNESS"
On Behalf Of ST. PAUL FIRE AND MARINE INSURANCE COMPANY
View View File
Docket Date 2015-11-24
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, February 4, 2016.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2015-11-23
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of BEATRIZ A. LLORENTE
View View File
Docket Date 2015-11-02
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENT'S ANSWER BRIEF ON THE MERITS
On Behalf Of ST. PAUL FIRE AND MARINE INSURANCE COMPANY
View View File
Docket Date 2015-10-20
Type Record
Subtype Record/Transcript
Description RECORD ~ 2 VOLUMES ROA; 2 VOLUMES SUPPLEMENTAL ROA; CERTIFIED COPIES OF ORDERS ON APPEAL (PAPER RECORD FILED)
On Behalf Of Hon. Mary Cay Blanks
Docket Date 2015-10-14
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's unopposed motion for extension of time to serve respondent's answer brief is granted, and respondent is allowed to and including November 4, 2015, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-10-14
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE RESPONDENT'S ANSWER BRIEF
On Behalf Of ST. PAUL FIRE AND MARINE INSURANCE COMPANY
Docket Date 2015-09-30
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of BEATRIZ A. LLORENTE
Docket Date 2015-09-30
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of BEATRIZ A. LLORENTE
View View File
Docket Date 2015-09-11
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including September 30, 2015, in which to serve the initial brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-09-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE PETITIONERS' INITIAL BRIEF ON THE MERITS
On Behalf Of BEATRIZ A. LLORENTE
Docket Date 2015-08-18
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.Petitioner's initial brief on the merits shall be served on or before September 15, 2015; respondent's answer brief on the merits shall be served twenty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal shall file the record which shall be properly indexed and paginated on or before October 19, 2015. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.
Docket Date 2015-04-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of ST. PAUL FIRE AND MARINE INSURANCE COMPANY
View View File
Docket Date 2015-04-16
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ **4/17/15: STRICKEN** W/APPENDIX **APPENDIX CONTAINS MORE THAN DECISION FOR REVIEW**
On Behalf Of ST. PAUL FIRE AND MARINE INSURANCE COMPANY
View View File
Docket Date 2015-04-09
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ **04/16/2015- MAIL RESENT TO UPDATED ADDRESS** 03/23/2015 ORDER AND ACKNOWLEDGMENT LETTER
On Behalf Of BEATRIZ A. LLORENTE
Docket Date 2015-04-08
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2015-03-27
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of BEATRIZ A. LLORENTE
View View File
Docket Date 2015-03-23
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including April 22, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-03-23
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-03-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of BEATRIZ A. LLORENTE

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State