Search icon

STARR INDEMNITY & LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: STARR INDEMNITY & LIABILITY 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: 28 Sep 1981 (44 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jul 2008 (17 years ago)
Document Number: 850502
FEI/EIN Number 75-1670124

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

Address: 399 Park Avenue, Suite 2000, New York, NY, 10022, US
Mail Address: 399 Park Avenue, Suite 2000, New York, NY, 10022, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Duffy John Director 399 Park Avenue, Suite 2000, New York, NY, 10022
Greenberg Maurice R Chairman 399 Park Avenue, Suite 2000, New York, NY, 10022
Smith Howard I Director 399 Park Avenue, Suite 2000, New York, NY, 10022
Blakey Steven G Director 399 Park Avenue, Suite 2000, New York, NY, 10022
Blakey Steven G President 399 Park Avenue, Suite 2000, New York, NY, 10022
Fitzgerald David Chie 399 Park Avenue, Suite 2000, New York, NY, 10022
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-24 399 Park Avenue, Suite 2000, New York, NY 10022 -
CHANGE OF MAILING ADDRESS 2024-03-24 399 Park Avenue, Suite 2000, New York, NY 10022 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-17 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2008-07-07 STARR INDEMNITY & LIABILITY COMPANY -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
AMENDMENT 1997-07-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000260648 LAPSED 2014-CA-001058 CIRCUIT, BAY COUNTY, FL 2017-04-28 2022-05-11 $10,610.17 JAALCAM, LTD, P.O. BOX 2471, MANDEVILLE, LA 70470

Court Cases

Title Case Number Docket Date Status
Alexis Martinez, Appellant(s) v. Blue Water Industries, LLC and Starr Indemnity & Liability Company, Appellee(s). 1D2024-3082 2024-12-02 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
24-010259JIJ

Parties

Name ALEXIS MARTINEZ LLC
Role Appellant
Status Active
Representations Michael David Goldstein
Name BLUE WATER INDUSTRIES, LLC
Role Appellee
Status Active
Representations Denise Petrousky Murray, Lissette Gonzalez
Name STARR INDEMNITY & LIABILITY COMPANY
Role Appellee
Status Active
Representations Denise Petrousky Murray, Lissette Gonzalez
Name Jeffrey Ira Jacobs
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-16
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Blue Water Industries, LLC
Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-02
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jeffrey Ira Jacobs
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Alexis Martinez
Jonathan Michael Pipes, Appellant(s) v. Clean Harbors, Inc./ Starr Indemnity & Liability Company and Sedgwick CMS, Appellee(s). 1D2024-2350 2024-09-11 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-024087JPM, 23-025677JPM

Parties

Name Jonathan Michael Pipes
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name STARR INDEMNITY & LIABILITY COMPANY
Role Appellee
Status Active
Representations Katherine Georgette Letzter, Diane H Tutt
Name Sedgwick CMS
Role Appellee
Status Active
Representations Katherine Georgette Letzter, Diane H Tutt
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name Clean Harbors, Inc.
Role Appellee
Status Active
Representations Katherine Georgette Letzter, Diane H Tutt

Docket Entries

Docket Date 2024-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-11-01
Type Record
Subtype Record on Appeal Unredacted/Not Fully Redacted
Description Record on Appeal Unredacted/Not Fully Redacted-420 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-31
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-420 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-10-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Docketing Statement Needed
View View File
Docket Date 2024-10-10
Type Notice
Subtype Notice
Description Notice of Appellant's Failure to Deposit Estimated Cost of Preparation of the Record on Appeal
On Behalf Of David W. Langham
Docket Date 2024-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Starr Indemnity & Liability Company
Docket Date 2024-09-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-09-11
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-12-31
Type Response
Subtype Response
Description Response to Motion for attorney fees
On Behalf Of Clean Harbors, Inc.
Docket Date 2024-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-12-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jonathan Michael Pipes
Docket Date 2024-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
HELEN BERGGREN, et al., VS NORTH MIAMI BAGELS, INC., etc., et al., 3D2020-0049 2020-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-36474

Parties

Name HELEN BERGGREN
Role Appellant
Status Active
Representations SHERRYLL MARTENS DUNAJ, NEAL L. SANDBERG
Name HOWARD N. GALBUT
Role Petitioner
Status Active
Name NORTH MIAMI BAGELS, INC.
Role Appellee
Status Active
Representations JEFFREY A. BLAKER, Seth V. Alhadeff, DAVID L. LUCK, Diane H. Tutt, JENNA L. FISCHMAN
Name STARR INDEMNITY & LIABILITY COMPANY
Role Respondent
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-02-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-07
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed for lack of jurisdiction, without prejudice to raise all claims cognizable on appeal in case no. 3D19-2491.
Docket Date 2020-02-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-24
Type Response
Subtype Reply
Description REPLY
On Behalf Of HELEN BERGGREN
Docket Date 2020-01-20
Type Response
Subtype Response
Description RESPONSE ~ NON-PARTY RESPONDENT STARR INDEMNITY & LIABILITY CO.'S OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-01-20
Type Record
Subtype Appendix
Description Appendix ~ TO THE RESPONSE
On Behalf Of NORTH MIAMI BAGELS, INC.
Docket Date 2020-01-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent(s) are ordered to file a response within ten (10) days from the date of this Order to the Petition for Writ of Certiorari, or to the alternative motion to relinquish jurisdiction to the trial court for the limited purpose stated in the pPtition. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-01-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of HELEN BERGGREN
Docket Date 2020-01-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ RELATED CASE: 19-2491
On Behalf Of HELEN BERGGREN
Docket Date 2020-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HELEN BERGGREN
HELON S. MORRIS, VS MATADOR SPORT FISHING, LLC, et al., 3D2016-1922 2016-08-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
14-472

Parties

Name HELON S. MORRIS
Role Appellant
Status Active
Representations TOM WOODS, ROB COOK
Name STARR INDEMNITY & LIABILITY COMPANY
Role Appellee
Status Active
Name DIRK REICH
Role Appellee
Status Active
Name MATADOR SPORT FISHING LLC
Role Appellee
Status Active
Representations Jerry D. Hamilton, ROBERT M. OLDERSHAW
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-02-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-02-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed.
Docket Date 2017-02-08
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of HELON S. MORRIS
Docket Date 2016-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/26/17
Docket Date 2016-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELON S. MORRIS
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ of settlement
On Behalf Of HELON S. MORRIS
Docket Date 2016-12-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-11-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/26/16
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELON S. MORRIS
Docket Date 2016-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/25/16
Docket Date 2016-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HELON S. MORRIS
Docket Date 2016-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HELON S. MORRIS
Docket Date 2016-08-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COMPANION PROPERTY AND CASUALTY INSURANCE COMPANY VS STARR INDEMNITY & LIABILITY COMPANY 3D2016-0138 2016-01-19 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
15-14425

Parties

Name COMPANION PROPERTY AND CASUALTY INSURANCE CO.
Role Appellant
Status Active
Representations Christopher W. Wadsworth, JAMIE CLARK DIXON
Name STARR INDEMNITY & LIABILITY COMPANY
Role Appellee
Status Active
Representations JENNIFER ANDERSON HOFFMAN
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-01-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-01-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's 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 2016-01-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of COMPANION PROPERTY AND CASUALTY INSURANCE CO.
Docket Date 2016-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMPANION PROPERTY AND CASUALTY INSURANCE CO.
Docket Date 2016-01-19
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State