Search icon

SOUTHERN-OWNERS INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: SOUTHERN-OWNERS 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: 29 Jan 2008 (17 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 29 Jan 2008 (17 years ago)
Document Number: F08000000420
FEI/EIN Number 593265407

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

Address: 6101 ANACAPRI BOULEVARD, LANSING, MI, 48917
Mail Address: 6101 ANACAPRI BOULEVARD, LANSING, MI, 48917
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
REINBOLD THEODORE W Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
REINBOLD THEODORE W Secretary 6101 ANACAPRI BLVD., LANSING, MI, 48917
WHISNANT JAMIE P Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
WHISNANT JAMIE P Chairman 6101 ANACAPRI BLVD., LANSING, MI, 48917
WOODBURY WILLIAM F Founder 6101 ANACAPRI BLVD., LANSING, MI, 48917
LINDEMEYER ANDREA L Director 6101 ANACARPI BLVD., LANSING, MI, 48917
LINDEMEYER ANDREA L E 6101 ANACARPI BLVD., LANSING, MI, 48917
WOODBURY WILLIAM F Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
DEAN ANTHONY O Director 6101 ANACAPRI BLVD., LANSING, MI, 48917
DEAN ANTHONY O President 6101 ANACAPRI BLVD., LANSING, MI, 48917

Events

Event Type Filed Date Value Description
MERGER 2008-01-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000072169

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000415002 LAPSED 2013-SC-007635-O ORANGE COUNTY CLERK OF COURT 2017-06-07 2022-07-27 $27,706.92 FLORIDA EMERGENCY PHYSICIANS KANG & ASSOCIATES, MD INC., 500 WINDERLY PLACE, SUITE 115, MAITLAND, FL 32751

Court Cases

Title Case Number Docket Date Status
SOUTHERN-OWNERS INSURANCE COMPANY VS BCBE CONSTRUCTION, LLC, ET AL., 2D2023-2814 2023-12-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
21-CA-2068-NC

Parties

Name 280 GGP, LLC
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellant
Status Active
Representations WILLIAM S. CHAMBERS, I V, ESQ.
Name BCBE CONSTRUCTION, LLC
Role Appellee
Status Active
Representations RYAN W. OWEN, ESQ., ROBERT H. MCLEAN, ESQ., DANIELLE N. AMICO, ESQ., JOHN J. THRESHER, ESQ., MARK A. BOYLE, ESQ., GINGER BARRY BOYD, ESQ., KRISTEN D. PERKINS, ESQ., ANDREW JAFFEE, ESQ., DUSTIN BLUMENTHAL, ESQ., HENRY PAUL JOHNSON, ESQ., AMANDA K. ANDERSON, ESQ., JORDAN H. LEWIS, ESQ., ABIGAIL L. MANOPLA, ESQ., JUSTIN N. SHINDORE, ESQ., PENELOPE T. ROWLETT, ESQ.

Docket Entries

Docket Date 2024-04-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaROSE, KHOUZAM, and ATKINSON,
Docket Date 2024-03-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO DIMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2024-03-05
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 SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 66 PAGES - OMISSION RECORD
Docket Date 2024-02-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to Appellee's motion to dismiss within 15 days of the date of this order.
Docket Date 2024-02-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of BCBE CONSTRUCTION, LLC
Docket Date 2024-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 13,265 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2024-01-05
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2024-01-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2023-12-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-21
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ Appellee's motion to dismiss is granted. This appeal is dismissed as from anonfinal, nonappealable order. Appellant's motion for extension of time to file the initialbrief is denied as moot.
Docket Date 2024-01-02
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailingaddresses for those served with the notice. Appellant shall within five days submit anamended certificate of service that lists current mailing addresses for all entities servedwith the notice of appeal.
Southern-Owners Insurance Company and Granville Richardson, Appellant(s) v. Lorie McCoy, as Personal Representative of the Estate of Leonard A. Pallay, Jr., Appellee(s). 5D2023-3576 2023-12-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-53554

Parties

Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellant
Status Active
Representations Carri S. Leininger, Anthony M. Stella, Daniel P. Stiffler, Gary F. Baumann
Name Granville Richardson
Role Appellant
Status Active
Name Estate of Leonard A. Pallay, SR.
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Lorie McCoy
Role Appellee
Status Active
Representations Michael J. Damaso, Christopher N. Gonsalves, Margaret E. Kozan

Docket Entries

Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-24
Type Disposition by Opinion
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-04-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Southern-Owners Insurance Company
View View File
Docket Date 2024-03-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ SOUTHERN-OWNER'S RB BY 4/24/24
Docket Date 2024-03-22
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 Southern-Owners Insurance Company
Docket Date 2024-02-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lorie McCoy
Docket Date 2024-02-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE (FOR AA, GRANVILLE RICHARDSON)
On Behalf Of Southern-Owners Insurance Company
Docket Date 2024-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lorie McCoy
Docket Date 2024-01-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Lorie McCoy
Docket Date 2024-01-29
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Southern-Owners Insurance Company
Docket Date 2024-01-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Southern-Owners Insurance Company
Docket Date 2024-01-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 1/2 AMENDED JOINDER ACCEPTED. GRANVILLE RICHARDSON SHALL PROCEED AS AA. 1/3 OTSC IS DISCHARGED
Docket Date 2024-01-11
Type Response
Subtype Response
Description RESPONSE ~ PER 1/3 ORDER
On Behalf Of Southern-Owners Insurance Company
Docket Date 2024-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lorie McCoy
Docket Date 2024-01-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AE, GRANVILLE RICHARDSON, W/IN 10 DYS RE: WHY NTC OF JOINDER SHOULD NOT BE STRICKEN
Docket Date 2023-12-29
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ NTC OF JOINDER STRICKEN; AE G. RICHARDSON W/IN 10 DYS FILE AMENDED NTC...
Docket Date 2023-12-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-12-28
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal ~ STRICKEN PER 12/29 ORDER
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED - SEE SECOND AMENDED
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 1/25
Docket Date 2023-12-20
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 12/21 ORDER
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW; 12/06/2023
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AA, SOUTHERN-OWNERS INSURANCE COMPANY
On Behalf Of Southern-Owners Insurance Company
Docket Date 2024-05-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-01-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF JOINDER INSOUTHERN-OWNERS INITIAL BRIEF FOR AA, GRANVILLE RICHARDSON
On Behalf Of Southern-Owners Insurance Company
Docket Date 2024-01-02
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ AMENDED PER 12/29/2023 ORDER - FILED HERE 1/2/2024
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-12-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SOUTHERN-OWNERS INSURANCE COMPANY VS MATTHEW DIX 6D2023-2729 2023-06-01 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-016684-O

Parties

Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Petitioner
Status Active
Representations KAYLEE M. CHABAREK, ESQ., JOHN D. RUSSELL, ESQ., ROBIN P. KEENER, ESQ.
Name MATTHEW DIX
Role Respondent
Status Active
Representations CHAD A. BARR, ESQ.
Name Hon Elizabeth J. Gibson
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The Joint Stipulation for Dismissal is accepted and this case is dismissed.
Docket Date 2023-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ STARGEL, WOZNIAK, AND WHITE, JJ.
Docket Date 2023-09-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2023-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Respondent's unopposed motion for extension of time is granted. Respondent shall file and serve a response to the petition no later than November 6, 2023. No further extension will be granted absent extenuating circumstances.
Docket Date 2023-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE RESPONSE TO PETITION
On Behalf Of MATTHEW DIX
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Respondent's unopposed motion for extension of time is granted. Respondent shall file and serve a response to the petition no later than September 5, 2023.
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE RESPONSE TO PETITION
On Behalf Of MATTHEW DIX
Docket Date 2023-06-02
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ No later than 30 days after the date of this order, Respondent shall file a response to the petition. No later than 15 days after the date the response is filed, Petitioner shall file a reply.
Docket Date 2023-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2023-06-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of SOUTHERN-OWNERS INSURANCE COMPANY
Docket Date 2023-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JROD PLASTERING, LLC VS SOUTHERN-OWNERS INSURANCE COMPANY, MARONDA HOMES, INC., TRACY RANSOM, ANDREA RANSOM, NATION INSURANCE AGENCY, INC., AND RENEE KLINE 5D2023-1545 2023-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-001984

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-006995

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-007261

Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-005167

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-000163

Parties

Name JROD PLASTERING, LLC
Role Appellant
Status Active
Representations Rick L. Martindale
Name MARONDA HOMES, INC. OF FLORIDA
Role Appellee
Status Active
Name Renee Kline
Role Appellee
Status Active
Name NATION INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name Andrea Ransom
Role Appellee
Status Active
Name Tracy Ransom
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Representations Kavon Patrick Smith, Julie B. Karron, Pierre Joseph Seacord, Peter C. Vilmos, M. Scott Thomas, Luca G. Esposito, Wil H. Florin, Danitza Isabel Gonzalez, Brett R. Bloch, Brandon S. Peters, Martin T. Buckley, Neil Patrick O'Brien

Docket Entries

Docket Date 2023-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/21/23
On Behalf Of JROD Plastering, LLC
Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AA, MARONDA HOMES, INC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/8 FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Response
Subtype Response
Description RESPONSE ~ AA, JROD PLASTERING, LLC.'S OA PREFERENCE
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/5
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-16
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE (FOR AA, MARONDA HOMES)
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of JROD Plastering, LLC
Docket Date 2023-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JROD Plastering, LLC
Docket Date 2023-11-06
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MARONDA HOMES, INC. OF FLORIDA'SREQUEST FOR ORAL ARGUMENT
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-06
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-11-06
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2023-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SOUTHERN-OWNERS INSURANCE COMPANY
On Behalf Of JROD Plastering, LLC
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/3
On Behalf Of JROD Plastering, LLC
Docket Date 2023-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ W/DRAWN PER 11/6 ORDER
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-08-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2532 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-05-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-1463
Docket Date 2023-05-08
Type Response
Subtype Response
Description RESPONSE ~ TO 4/28 ORDER
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-05-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Rick L. Martindale 0163090
On Behalf Of JROD Plastering, LLC
Docket Date 2023-05-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Brandon S. Peters 965685
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern-Owners Insurance Company
Docket Date 2023-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-04-28
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE FILE RESPONSE W/I 10 DAYS
Docket Date 2023-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-05-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Maronda Homes, Inc., of Florida, Appellant(s) v. Andrea Ransom, JROD Plastering, LLC, Southern-Owners Insurance Company, Nation Insurance Agency, Inc., Renee Kline, Tracy Ransom, Appellee(s). 5D2023-1463 2023-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-007261

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-000163

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-001984

Circuit Court for the Fourth Judicial Circuit, Duval County
2018-CA-006995

Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-005167

Parties

Name MARONDA HOMES, INC. OF FLORIDA
Role Appellant
Status Active
Representations Brandon S. Peters, Martin T. Buckley, Pierre Joseph Seacord, Rick L. Martindale
Name Andrea Ransom
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name NATION INSURANCE AGENCY, INC.
Role Appellee
Status Active
Name Renee Kline
Role Appellee
Status Active
Name Hon. Marianne L. Aho
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name JROD PLASTERING, LLC
Role Appellee
Status Active
Representations Brett R. Bloch, Danitza Isabel Gonzalez, Peter C. Vilmos, Gennifer L. Bridges, M. Scott Thomas, Neil Patrick O'Brien, Rick L. Martindale, Leslie Coultier, Wil H. Florin, Luca G. Esposito, Julie B. Karron, Kavon Patrick Smith
Name Tracy Ransom
Role Appellee
Status Active

Docket Entries

Docket Date 2024-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-14
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2024-01-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/8 FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2024-01-05
Type Response
Subtype Response
Description RESPONSE ~ AA, JROD PLASTERING, LLC.'S OA PREFERENCE
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-28
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/5
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-16
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE (FOR AA, MARONDA HOMES)
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-14
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of JROD Plastering, LLC
Docket Date 2023-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JROD Plastering, LLC
Docket Date 2023-11-06
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-11-06
Type Order
Subtype Order
Description Miscellaneous Order ~ NTC W/DRAW MARONDA HOMES, INC. REQ OA ACKNOWLEDGED; 8/24 REQ OA W/DRAWN
Docket Date 2023-11-06
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF MARONDA HOMES, INC. OF FLORIDA'SREQUEST FOR ORAL ARGUMENT
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, SOUTHERN-OWNERS INSURANCE COMPANY
On Behalf Of JROD Plastering, LLC
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/3
On Behalf Of JROD Plastering, LLC
Docket Date 2023-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ W/DRAWN PER 11/6 ORDER
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-08-07
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ FOR AA, JROD PLASTERING, LLC.
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-08-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-07-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 2532 PAGES
On Behalf Of Circuit Court Duval
Docket Date 2023-05-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D23-1545; JROD PLASTERING, LLC REALIGNED AS AA; ALL FURTHER FILINGS SHALL BE MADE IN 5D23-1463
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ JOINT
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-04-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Peter C. Vilmos 0075061-SOUTHERN-OWNERS INSURANCE COMPANY
On Behalf Of JROD Plastering, LLC
Docket Date 2023-04-28
Type Order
Subtype Order on Consolidation
Description ORD-SUA SPONTE RE CONSOLIDATION/TRAVEL ~ AA & AE RESPOND W/I 10 DAYS
Docket Date 2023-04-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Brandon S. Peters 965685
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Maronda Homes, Inc., of Florida
Docket Date 2023-04-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/15/2023
On Behalf Of Maronda Homes, Inc., of Florida

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

Date of last update: 01 Jun 2025

Sources: Florida Department of State