Search icon

PROGRESSIVE DIRECT INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PROGRESSIVE DIRECT 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: 17 Oct 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jun 2006 (19 years ago)
Document Number: F03000005168
FEI/EIN Number 341524319

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

Address: 6300 Wilson Mills Road, Mayfield Village, OH, 44143, US
Mail Address: 6300 Wilson Mills Road, Attn: Law Department, Mayfield Village, OH, 44143, US
Place of Formation: OHIO

Key Officers & Management

Name Role Address
Mischlich Gregory F Assi 6300 Wilson Mills Road, Mayfield Village, OH, 44143
Esposito Michael V Director 6300 Wilson Mills Road, Mayfield Village, OH, 44143
Stadelbauer, JR. Frederick L Director 6300 Wilson Mills Road, Mayfield Village, OH, 44143
Gura Brian J Director 6300 Wilson Mills Road, Mayfield Village, OH, 44143
Friesen Meghan L Chairman 6300 Wilson Mills Road, Mayfield Village, OH, 44143
Elek Charlotte F President 6300 Wilson Mills Road, Mayfield Village, OH, 44143
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-10 6300 Wilson Mills Road, Mayfield Village, OH 44143 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 6300 Wilson Mills Road, Mayfield Village, OH 44143 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-19 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
NAME CHANGE AMENDMENT 2006-06-21 PROGRESSIVE DIRECT INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Progressive Advanced Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-1316 2024-07-26 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-42205-CA-01

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE BAYSIDE INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE DIRECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE SOUTHEASTERN INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name PROGRESSIVE SPECIALTY INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name MSPA Claims I, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name Series PMPI
Role Appellee
Status Active
Representations John Hasan Ruiz, Eduardo Enrique Bertran, Francesco Antonio Zincone, III
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PROGRESSIVE ADVANCED INSURANCE COMPANY
Role Appellant
Status Active
Representations Valerie B Greenberg, Alexander Julian Hall, Jennifer Glasser, Lorayne Perez, Nancy Copperthwaite

Docket Entries

Docket Date 2024-11-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-22 days to 12/22/2024
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-16 days to 12/02/2024
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-10-07
Type Record
Subtype Appendix
Description Progressive's Appendix
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-26 days to 11/12/2024
On Behalf Of Progressive American Insurance Company
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-35 days to 10/14/2024
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Upon consideration, the Unopposed Motion to Consolidate Appeals in case nos. 3D2024-1056, 3D2024-1278, and 3D2024-1316, in part, is granted, and the above-referenced appeals are hereby consolidated for the purpose of traveling together. Any consolidated brief must contain all relevant case numbers. The parties are responsible for clearly denominating all relevant case numbers on any filing and alerting the Clerk's office to any consolidated briefs that they may submit.
View View File
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Consolidate
Description Unopposed Motion To Partly Consolidate Related Appeals
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief-17 days to 09/03/2024 Granted
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-30
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-26
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-07-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11974577
View View File
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant's
On Behalf Of Progressive Advanced Insurance Company
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 August 5, 2024.
View View File
APEX AUTO GLASS, LLC A/A/O SHELBY GOODE VS PROGRESSIVE DIRECT INSURANCE COMPANY 5D2021-3096 2021-12-14 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-15386-CODL

Parties

Name Shelby Goode
Role Appellant
Status Active
Name APEX AUTO GLASS LLC
Role Appellant
Status Active
Representations Donald J. Masten
Name PROGRESSIVE DIRECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes
Name Hon. Arthur Christian Miller
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-01-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION
Docket Date 2022-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ TO BRIEF STMT
On Behalf Of Progressive Direct Insurance Company
Docket Date 2021-12-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Progressive Direct Insurance Company
Docket Date 2021-12-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-23
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 12/15 ORDER
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS; AA W/IN 10 DYS FILE BRIEF STMNT RE: COURT'S JURISDICTION; AE MAY FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PAGES
Docket Date 2021-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/9/21
On Behalf Of Apex Auto Glass, LLC
Docket Date 2021-12-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SHAZAM AUTO GLASS, LLC A/A/O ADELYN AVALOS VS PROGRESSIVE AMERICAN INSURANCE COMPANY, PROGRESSIVE CASUALTY INSURANCE COMPANY, PROGRESSIVE DIRECT INSURANCE COMPANY, PROGRESSIVE EXPRESS INSURANCE COMPANY AND PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-1659 2021-07-06 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-005453-O

Parties

Name Adelyn Avalos
Role Appellant
Status Active
Name SHAZAM AUTO GLASS LLC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE DIRECT INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Lisa M. Lewis, Lissette M. Gonzalez, Alexandra Valdes, John Z. Lagrow

Docket Entries

Docket Date 2022-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT FOR ATTY FEES DENIED
Docket Date 2022-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-07-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AA FILED TIMELY RB 6/6; 6/8 RB STRICKEN; TO THE EXTENT AA SEEKS TO FILE AMENDED RB STRIKING IS W/OUT PREJUDICE TO AA FILING APPROPRIATE MOT...
Docket Date 2022-07-08
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-1665; SAME PANEL OF JUDGES; MAINTAIN SEP BRIEFING
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-08
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE CASES: 5D21-1659 & 5D21-1665
Docket Date 2022-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ STRICKEN PER 7/11 ORDER
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-06-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ REPLY BRF BY 6/6; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE APPEAL PROCEEDING WITHOUT THE BENEFIT OF A REPLY BRIEF.
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/6
Docket Date 2022-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Progressive American Insurance Company
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/15 ORDER
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/7; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/4
Docket Date 2022-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/4/22
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2021-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF & APPX BY 11/3; FAILURE TO TIMELY SERVE THE INITIAL BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-10-13
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 Shazam Auto Glass, LLC
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF AND APPX BY 10/13; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-09-13
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 Shazam Auto Glass, LLC
Docket Date 2021-08-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 9/13
Docket Date 2021-08-13
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 Shazam Auto Glass, LLC
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 8/13
Docket Date 2021-07-13
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 Shazam Auto Glass, LLC
Docket Date 2021-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 7/13 ORDER
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2021-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/25/2021
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SHAZAM AUTO GLASS, LLC A/A/O ELMERSON FLORES VS PROGRESSIVE AMERICAN INSURANCE COMPANY, PROGRESSIVE CASUALTY INSURANCE COMPANY, PROGRESSIVE DIRECT INSURANCE COMPANY, PROGRESSIVE EXPRESS INSURANCE COMPANY AND PROGRESSIVE SELECT INSURANCE COMPANY 5D2021-1665 2021-07-06 Closed
Classification NOA Non Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-003124-O

Parties

Name Elmerson Flores
Role Appellant
Status Active
Name SHAZAM AUTO GLASS LLC
Role Appellant
Status Active
Representations Earl I. Higgs, Jr.
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE EXPRESS INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE DIRECT INSURANCE COMPANY
Role Appellee
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Alexandra Valdes, Lissette M. Gonzalez, Lisa M. Lewis, John Z. Lagrow
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2022-12-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2022-11-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AA MOT FOR ATTY FEES DENIED
Docket Date 2022-07-08
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D21-1659; SAME PANEL OF JUDGES; MAINTAIN SEP BRIEFING
Docket Date 2022-06-20
Type Response
Subtype Response
Description RESPONSE ~ PER 6/8 ORDER
On Behalf Of Progressive American Insurance Company
Docket Date 2022-06-08
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ PARTIES W/IN 10 DYS ADVISE RE CASES: 5D21-1659 & 5D21-1665
Docket Date 2022-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-06-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2022-06-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Deny EOT for Reply Brief ~ REPLY BRF BY 6/6; FAILURE TO TIMELY SERVE THE BRIEF WILL RESULT IN THE APPEAL PROCEEDING WITHOUT THE BENEFIT OF A REPLY BRIEF.
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 5/6
Docket Date 2022-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND SUBSTITUTION OF COUNSEL
On Behalf Of Progressive American Insurance Company
Docket Date 2022-03-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2022-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/15 ORDER
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2022-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 3/7; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2022-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 2/4
Docket Date 2022-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2021-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 1/4/22
Docket Date 2021-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2021-11-04
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF & APPX BY 11/3; FAILURE TO TIMELY SERVE THE INITIAL BRIEF WILL RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-10-13
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 Shazam Auto Glass, LLC
Docket Date 2021-09-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 10/13; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-09-13
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 Shazam Auto Glass, LLC
Docket Date 2021-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB AND APX BY 9/13
Docket Date 2021-08-13
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 Shazam Auto Glass, LLC
Docket Date 2021-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 8/13
Docket Date 2021-07-13
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT; MOT STRICKEN
Docket Date 2021-07-13
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 Shazam Auto Glass, LLC
Docket Date 2021-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ STRICKEN PER 7/13 ORDER
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2021-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/28/2021
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Shazam Auto Glass, LLC
Docket Date 2021-07-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State