Search icon

THE UNION LABOR LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: THE UNION LABOR LIFE 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: 24 May 1954 (71 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Oct 2023 (2 years ago)
Document Number: 809834
FEI/EIN Number 13-1423090

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

Address: 8403 Colesville Rd, Silver Spring, MD, 20910, US
Mail Address: c/o Ullico Inc. Law Department 1625 Eye St, FL 5, Washington, DC, 20006, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Rook Richard S Vice President 8403 Colesville Rd, Silver Spring, MD, 20910
Kennedy Steven L Vice President 8403 Colesville Rd, Silver Spring, MD, 20910
Salita Ted Assistant Vice President 8403 Colesville Rd, Silver Spring, MD, 20910
Metzler Dawn E Vice President 8403 Colesville Rd, Silver Spring, MD, 20910
Zona Robyn M Assistant Vice President 8403 Colesville Rd, Silver Spring, MD, 20910
Collins Kevin S Vice President 8403 Colesville Rd, Silver Spring, MD, 20910

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 8403 Colesville Rd, Silver Spring, MD 20910 -
CHANGE OF MAILING ADDRESS 2024-04-15 8403 Colesville Rd, Silver Spring, MD 20910 -
AMENDMENT 2023-10-20 - -
AMENDMENT 2023-10-09 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
REINSTATEMENT 1988-06-09 - -
CANCEL FOR NON-PAYMENT 1976-12-11 - -

Court Cases

Title Case Number Docket Date Status
PLAZA TOWER REALTY GROUP, LLC VS 300 SOUTH DUVAL ASSOCIATES, LLC, et al., 3D2016-1491 2016-06-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-26949

Parties

Name PLAZA TOWER REALTY GROUP, LLC
Role Appellant
Status Active
Representations MIKE PISCITELLI, JODI N. COHEN
Name THE UNION LABOR LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name 300 SOUTH DUVAL ASSOCIATES, LLC
Role Appellee
Status Active
Representations MICHAEL P. WOODBURY, MARGARET B. CORREOSO
Name MATTHEW J. CONIGLIARO
Role Amicus - Appellant
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 300 SOUTH DUVAL ASSOCIATES, LLC
Docket Date 2017-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 300 SOUTH DUVAL ASSOCIATES, LLC
Docket Date 2017-02-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 300 SOUTH DUVAL ASSOCIATES, LLC
Docket Date 2017-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellees¿ motion for rehearing and for clarification are hereby denied. ROTHENBERG, C.J., and SALTER and FERNANDEZ, JJ., concur. Appellees¿ motion for rehearing en banc is denied.
Docket Date 2017-06-30
Type Response
Subtype Response
Description RESPONSE
On Behalf Of PLAZA TOWER REALTY GROUP, LLC
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a reply to the appellees¿ motion for rehearing en banc and motion for clarification and rehearing is granted to and including July 3, 2017.
Docket Date 2017-06-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to reply to ae motion for rehearing en banc and motion for clarification and rehearing
On Behalf Of PLAZA TOWER REALTY GROUP, LLC
Docket Date 2017-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of 300 SOUTH DUVAL ASSOCIATES, LLC
Docket Date 2017-05-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-05-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellees' motion for prevailing party appellate attorney's fees, it is ordered that said motion is hereby denied.
Docket Date 2017-05-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-04-24
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Time Change)
Docket Date 2017-04-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PLAZA TOWER REALTY GROUP, LLC
Docket Date 2017-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 4/17/17
Docket Date 2017-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PLAZA TOWER REALTY GROUP, LLC
Docket Date 2017-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 2/24/17
Docket Date 2017-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 300 SOUTH DUVAL ASSOCIATES, LLC
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/25/17
Docket Date 2016-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 300 SOUTH DUVAL ASSOCIATES, LLC
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 300 SOUTH DUVAL ASSOCIATES, LLC
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/28/16
Docket Date 2016-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Florida Association of Realtors, Inc., d/b/a Florida Realtors¿s motion for leave to file amicus curiae brief is granted, and the amicus curiae brief filed November 10, 2016 is accepted by the Court.
Docket Date 2016-11-14
Type Response
Subtype Response
Description RESPONSE ~ and objection to motion to file amicus brief
On Behalf Of 300 SOUTH DUVAL ASSOCIATES, LLC
Docket Date 2016-11-10
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
Docket Date 2016-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMICIUS CURIAE BRIEF
Docket Date 2016-11-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME ( XI ).
Docket Date 2016-11-03
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s October 31, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the deposition transcript as stated in said motion.
Docket Date 2016-10-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Unopposed.
On Behalf Of PLAZA TOWER REALTY GROUP, LLC
Docket Date 2016-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcripts
On Behalf Of PLAZA TOWER REALTY GROUP, LLC
Docket Date 2016-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PLAZA TOWER REALTY GROUP, LLC
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of PLAZA TOWER REALTY GROUP, LLC
Docket Date 2016-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PLAZA TOWER REALTY GROUP, LLC
Docket Date 2016-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/31/16
Docket Date 2016-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PLAZA TOWER REALTY GROUP, LLC
Docket Date 2016-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/17/16
Docket Date 2016-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 10 VOLUMES.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 9/16/16
Docket Date 2016-08-11
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 PLAZA TOWER REALTY GROUP, LLC
Docket Date 2016-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PLAZA TOWER REALTY GROUP, LLC
Docket Date 2016-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-15
Amendment 2023-10-20
Amendment 2023-10-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State