Search icon

PRUCO LIFE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PRUCO 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: 03 Apr 1981 (44 years ago)
Document Number: 848731
FEI/EIN Number 22-1944557

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

Address: 213 Washington Street, Newark, NJ, 07102-2917, US
Mail Address: 213 Washington Street, Newark, NJ, 07102-2917, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Dietrich Elizabeth K Director 213 Washington Street, Newark, NJ, 071022917
Finkelstein Alan M Director 213 Washington Street, Newark, NJ, 071022917
Harris Bradley O Director 213 Washington Street, Newark, NJ, 071022917
Coombs Markus Director 213 Washington Street, Newark, NJ, 071022917
Hitchcock-Gear Salene Director 213 Washington Street, Newark, NJ, 071022917
Gaul Scott K Director 213 Washington Street, Newark, NJ, 071022917

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 213 Washington Street, Newark, NJ 07102-2917 -
CHANGE OF MAILING ADDRESS 2024-04-15 213 Washington Street, Newark, NJ 07102-2917 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000563485 TERMINATED 1000000078015 3852 1558 2008-04-30 2029-02-11 $ 344,033.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J09000640184 TERMINATED 1000000078015 3852 1558 2008-04-30 2029-02-18 $ 344,033.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
CAPITAL WEALTH ADVISORS, LLC, Appellant v. CAPITAL WEALTH ADVISORS, INC., WILLIAM N. BEYNON, BLAINE M. FERGUSON, AXA EQUITABLE LIFE INSURANCE COMPANY, JOHN HANCOCK LIFE INSUANCE COMPANY, PRUCO LIFE INSURANCE COMPANY, AVIVA LIFE AND ANNUITY COMPANY, THOMAS J. BEYNON, and BENJAMIN STEINER, Appellees. 6D2024-1068 2024-05-29 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2018-CA-000682-0001-XX

Parties

Name CAPITAL WEALTH ADVISORS, LLC
Role Appellant
Status Active
Representations Dorothy Venable DiFiore, Steven Mark Katzman, Craig Alan Rubinstein
Name THOMAS J. BEYNON
Role Appellee
Status Active
Representations Jeffrey Fridkin
Name BENJAMIN STEINER
Role Appellee
Status Active
Representations Jeffrey Fridkin
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name AVIVA LIFE AND ANNUITY COMPANY
Role Appellee
Status Active
Representations John Dean Kehoe
Name CAPITAL WEALTH ADVISORS, INC.
Role Appellee
Status Active
Representations Edmond E Koester, Seth Horras, Matthew B. Devisse
Name WILLIAM N. BEYNON
Role Appellee
Status Active
Representations Casey Weidenmiller, Rachel Kerlek
Name BLAINE M. FERGUSON
Role Appellee
Status Active
Representations Casey Weidenmiller, Rachel Kerlek
Name AXA EQUITABLE LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Danielle Shure Ploshnick
Name JOHN HANCOCK LIFE INSUANCE COMPANY
Role Appellee
Status Active
Representations Katherine C Donlon
Name PRUCO LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations Raina Shipman

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Mediation Order to Counsel
Description Within five days of the date of this order, counsel for each party shall file a status report concerning mediation and, if necessary, show cause why mediation has not occurred by the deadline ordered by this Court.
View View File
Docket Date 2024-10-17
Type Misc. Events
Subtype Certificate
Description APPELLANT, CAPITAL WEALTH ADVISORS, LLC'S CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of CAPITAL WEALTH ADVISORS, LLC
Docket Date 2024-10-07
Type Mediation
Subtype Other
Description APPELLEE/CROSS-APPELLANT, CAPITAL WEALTH ADVISORS, INC.'S CERTIFICATE OF SETTLEMENT AUTHORITY FOR MEDIATION
On Behalf Of CAPITAL WEALTH ADVISORS, INC.
View View File
Docket Date 2024-08-21
Type Response
Subtype Response
Description RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of CAPITAL WEALTH ADVISORS, LLC
Docket Date 2024-08-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CAPITAL WEALTH ADVISORS, LLC
View View File
Docket Date 2024-07-15
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-07-11
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of CAPITAL WEALTH ADVISORS, INC.
View View File
Docket Date 2024-07-10
Type Order
Subtype Order on Filing Fee
Description Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
View View File
Docket Date 2024-06-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-21
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CAPITAL WEALTH ADVISORS, INC.
Docket Date 2024-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CAPITAL WEALTH ADVISORS, LLC
Docket Date 2025-01-06
Type Order
Subtype Order on Unsuccessful Mediation
Description The Joint Status Report As To Mediation filed January 3, 2025 is acknowledged. The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2025-01-03
Type Misc. Events
Subtype Status Report
Description JOINT STATUS REPORT AS TO MEDIATION
On Behalf Of CAPITAL WEALTH ADVISORS, INC.
Docket Date 2024-12-10
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CAPITAL WEALTH ADVISORS, INC.
View View File
Docket Date 2024-12-04
Type Order
Subtype Mediation Order to Counsel
Description The Joint Status Report As To Mediation is accepted and mediation shall occur by January 3, 2025. The parties are ordered to file a status report concerning mediation on or before January 3, 2025.
View View File
Docket Date 2024-12-02
Type Mediation
Subtype Other
Description JOINT STATUS REPORT AS TO MEDIATION
On Behalf Of CAPITAL WEALTH ADVISORS, INC.
View View File
Docket Date 2024-08-23
Type Mediation
Subtype Notice of Mediation
Description AMENDED NOTICE OF MEDIATION (Location Added)
On Behalf Of CAPITAL WEALTH ADVISORS, LLC
View View File
Docket Date 2024-08-22
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints Bradford D. Kimbro, mediator number 20505 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 1, 2024.
View View File
Docket Date 2024-08-01
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Sharon Dresser, Appellant(s), v. Hal J. Webb, et al., Appellee(s). 3D2024-0056 2024-01-10 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596

Parties

Name Sharon Dresser
Role Appellant
Status Active
Representations Joseph A DeMaria, Elliot Burt Kula, Kathleen S Phang, William Derek Mueller
Name The Estate of Steven L. Cantor
Role Appellant
Status Active
Representations Kathleen S Phang
Name CPG CAPITAL LLC
Role Petitioner
Status Active
Name Hal J. Webb
Role Appellee
Status Withdrawn
Representations Dennis Richard, Melissa Lea Mackiewicz
Name HAL J. WEBB, P.A.
Role Appellee
Status Active
Representations Dennis Richard, Melissa Lea Mackiewicz
Name PRUCO LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name Bilzen Sumberg Baena Price & Axelrod, LLP
Role Appellee
Status Active
Name Neal Slafsky
Role Appellee
Status Active
Name United Capital Financial Advisers, LLC
Role Appellee
Status Active
Name THE CANTOR GROUP LAW P.A.
Role Appellee
Status Active
Representations Kathleen S Phang
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 11/22/2024
On Behalf Of Hal J. Webb
View View File
Docket Date 2024-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 01/21/2024
On Behalf Of Hal J. Webb
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice
Description Notice to the Court all Parties and their Attorney's of Record
On Behalf Of Hal J. Webb
View View File
Docket Date 2024-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for 10-Day Extension of Time to Serve Initial Brief
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Agreed Motion for Final Extension of Time to File Appellant's Initial Brief is hereby granted to and including August 16, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Agreed Motion for Final Extension of Time to File Appellant's Initial Brief
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-60 days to 07/16/2024
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-03-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information within Court Filing
On Behalf Of Miami-Dade Clerk
Docket Date 2024-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-60 days to 05/17/2024
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-01-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10020624
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Cases: 21-1341, 21-935, 20-1475, 19-1948
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Sharon Dresser
View View File
Docket Date 2024-08-16
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief is hereby granted to and including August 26, 2024. No further extensions will be allowed. Failure to file the initial brief within ten (10) days of the date of this Order may result in dismissal of this appeal.
View View File
THE CANTOR GROUP LAW, P.A., etc., et al., VS PRUCO LIFE INSURANCE COMPANY, et al., 3D2020-1475 2020-10-13 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
18-596

Parties

Name THE CANTOR GROUP LAW P.A.
Role Appellant
Status Active
Representations SUSANNE M. CALABRESE, JOSEPH A. DEMARIA, PHILIP A. GOLD
Name THE ESTATE OF STEVEN L. CANTOR
Role Appellant
Status Active
Name HAL J. WEBB
Role Appellee
Status Active
Name SHARON DRESSER
Role Appellee
Status Active
Name BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Role Appellee
Status Active
Name United Capital Financial Advisers, LLC
Role Appellee
Status Active
Name HAL J. WEBB, P.A.
Role Appellee
Status Active
Name Neal Slafsky
Role Appellee
Status Active
Name PRUCO LIFE INSURANCE COMPANY
Role Appellee
Status Active
Representations DETRA SHAW-WILDER, RICHARD D. RUSAK, CONSTANTINE G. NICKAS, SCOTT E. BYERS, MELISSA L. MACKIEWICZ, WILLIAM E. CRABILL, DENNIS RICHARD, Brandon J. Hechtman, JAVIER A. LOPEZ, DIMITRIJE CANIC, ENRIQUE D. ARANA, Jeffrey A. Cohen, Harley S. Tropin, LAUREL W. MARC-CHARLES, JENNIFER COHEN GLASSER, KATHRYN E. ISTED, ERIC S. KAY
Name CPG CAPITAL LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-10-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2020-10-13
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 2020-10-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before October 23, 2020.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 19-1948
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2020-10-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
BILZIN SUMBERG BAENA PRICE & ALEXROD, LLP, VS THE CANTOR GROUP LAW P.A., etc., et al., 3D2019-1948 2019-10-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-596

Parties

Name BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Role Appellant
Status Active
Representations JAVIER A. LOPEZ, Harley S. Tropin, DETRA SHAW-WILDER
Name CPG CAPITAL LLC
Role Appellee
Status Active
Name Neal Slafsky
Role Appellee
Status Active
Name HAL J. WEBB, P.A.
Role Appellee
Status Active
Name PRUCO LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HAL J. WEBB
Role Appellee
Status Active
Name SHARON DRESSER
Role Appellee
Status Active
Name United Capital Financial Advisers, LLC
Role Appellee
Status Active
Name THE CANTOR GROUP LAW P.A.
Role Appellee
Status Active
Representations DENNIS RICHARD, SCOTT E. BYERS, Patricia Gladson, CONSTANTINE G. NICKAS, Jeffrey A. Cohen, LAUREL W. MARC-CHARLES, Robert Zarco, ENRIQUE D. ARANA, COLBY CONFORTI, JENNIFER COHEN GLASSER, ROBERT M. EINHORN
Name THE ESTATE OF STEVEN L. CANTOR
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2019-10-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Maia Aron, Esquire’s Notice of Withdrawal as Counsel for the Petitioner filed on October 30, 2019, is recognized by the Court.
Docket Date 2019-10-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF WITHDRAWAL OF MAIA ARON AS COUNSEL FOR BILZIN SUMBERG BAENA PRICE & AXELROD, LLP
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-28
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-21
Type Record
Subtype Appendix
Description Appendix ~ APPENXDIX TO RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-10-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of THE CANTOR GROUP LAW P.A.
Docket Date 2019-10-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-11
Type Order
Subtype Order to Show Cause
Description Order to show cause-Proh(Rule Nisi)(OR12J) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, show cause as to why the relief requested should not be granted, within ten (10) days of the date of this order. This order stays further proceedings in the lower tribunal pursuant to Fla. R. App. P. 9.100(h). Further, a reply may be filed five (5) days thereafter. EMAS, C.J., and FERNANDEZ and MILLER, JJ., concur.
Docket Date 2019-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Aknowledgment of new case with attachments.
Docket Date 2019-10-08
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-08
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of BILZIN SUMBERG BAENA PRICE & AXELROD LLP
Docket Date 2019-10-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State