STARR INDEMNITY & LIABILITY COMPANY - Florida Company Profile

Entity Name: | STARR INDEMNITY & LIABILITY COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
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 |
Address: | 399 Park Avenue, 2nd Floor, New York, NY, 10022, US |
Mail Address: | 399 Park Avenue, 2nd Floor, New York, NY, 10022, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CHIEF FINANCIAL OFFICER | Agent | 200 E. GAINES ST, TALLAHASSEE, FL, 323990000 |
Shaak Richard N | Director | 399 Park Avenue, 2nd Floor, New York, NY, 10022 |
Eason William R | Inde | 399 Park Avenue, 2nd Floor, New York, NY, 10022 |
Watson Christopher | Director | 399 Park Avenue, 2nd Floor, New York, NY, 10022 |
Murray Julie | Assi | 399 Park Avenue, 2nd Floor, New York, NY, 10022 |
Castelli Michael J | Director | 399 Park Avenue, 2nd Floor, New York, NY, 10022 |
O'Connor William N | Director | 399 Park Avenue, 2nd Floor, New York, NY, 10022 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State