Search icon

ASSUREDPARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: ASSUREDPARTNERS, INC.
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: 04 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2022 (3 years ago)
Document Number: F11000000948
FEI/EIN Number 27-5176829

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

Address: 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US
Mail Address: 450 S Orange Ave., 4th Floor, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Sean K Director 450 S Orange Ave., Orlando, FL, 32801
Muscatello Steven D Seni 450 S Orange Ave., Orlando, FL, 32801
Lopez Daniel Treasurer 450 S Orange Ave., Orlando, FL, 32801
Smith Sean K President 450 S Orange Ave., Orlando, FL, 32801
Beba Kutay (Ty) Exec 450 S Orange Ave., Orlando, FL, 32801
Whisenant Lesli K Seni 450 S Orange Ave., Orlando, FL, 32801
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 450 S Orange Ave., 4th Floor, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2024-03-15 450 S Orange Ave., 4th Floor, Orlando, FL 32801 -
REINSTATEMENT 2022-10-12 - -
REGISTERED AGENT NAME CHANGED 2022-10-12 CT CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-08-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
NAME CHANGE AMENDMENT 2011-06-20 ASSUREDPARTNERS, INC. -

Court Cases

Title Case Number Docket Date Status
ASSUREDPARTNERS, INC., JIM W. HENDERSON, THOMAS E. RILEY, RICHARD T. SCHWARZ, II, BRIAN E. LINDAHL, PHILLIP L. MASI, NEGAR SHARIFI, JENNICA A. MANDARANO, F/K/A JENNICA CRUM, ET. AL. VS BROWN & BROWN, INC. 5D2016-3811 2016-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-30900-CICI

Parties

Name THOMAS E. RILEY
Role Appellant
Status Active
Name JENNICA A. MANDARANO
Role Appellant
Status Active
Name RICHARD T. SCHWARZ, I I
Role Appellant
Status Active
Name KATHRYN E. BLOODWELL
Role Appellant
Status Active
Name ASSUREDPARTNERS, INC.
Role Appellant
Status Active
Representations MICHAEL GAY, MATTHEW D. GUTIERREZ, SEAN P. SMITH, Kimberly A. Ashby
Name JIM W. HENDERSON
Role Appellant
Status Active
Name MICHAEL A. RANDALL
Role Appellant
Status Active
Name DANIELLE MATTSON
Role Appellant
Status Active
Name BRIAN E. LINDAHL
Role Appellant
Status Active
Name NEGAR SHARIFI
Role Appellant
Status Active
Name PHILLIP L. MASI
Role Appellant
Status Active
Name Brown and Brown, Inc.
Role Appellee
Status Active
Representations KELLY PARSONS KWIATEK, THOMAS J. LEEK, Pamela R. Masters
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-03-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AAS' MOT FOR ATTY FEES FILED 1/9 IS MOOT
Docket Date 2017-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2017-02-02
Type Notice
Subtype Notice
Description Notice ~ STIP FOR SUBST OF COUNSEL
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2017-01-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-01-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2017-01-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; MOOT PER 3/6 ORD
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2017-01-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2016-12-13
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Brown and Brown, Inc.
Docket Date 2016-12-06
Type Response
Subtype Response
Description RESPONSE ~ PER 11/30 ORDER
On Behalf Of Brown and Brown, Inc.
Docket Date 2016-12-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Brown and Brown, Inc.
Docket Date 2016-11-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY NOON ON 12/6.
Docket Date 2016-11-28
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2016-11-23
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ 11/14 MTN/EOT & 11/17 MTN/DISMISS DENIED AS MOOT.
Docket Date 2016-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2016-11-18
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 11/23
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2016-11-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM MOT TO STAY
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2016-11-17
Type Notice
Subtype Notice
Description Notice ~ OF TRIAL COURT ORDER DENYING MOT TO STAY ORDER GRANTING TEMPORARY INJUNCTION PENDING APPEAL
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2016-11-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISMISS MOT TO STAY
On Behalf Of Brown and Brown, Inc.
Docket Date 2016-11-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STAY
On Behalf Of Brown and Brown, Inc.
Docket Date 2016-11-16
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Brown and Brown, Inc.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brown and Brown, Inc.
Docket Date 2016-11-14
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2016-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Brown and Brown, Inc.
Docket Date 2016-11-09
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 11/14.
Docket Date 2016-11-09
Type Response
Subtype Response
Description RESPONSE ~ RSP TO AA REQUESTFOR SHORTENED RESP. TIME FOR AETO RESPOND TO APPELLANTS' MOTION FOR A STAY
On Behalf Of Brown and Brown, Inc.
Docket Date 2016-11-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information with Court Filing
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2016-11-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY *CONF*
On Behalf Of ASSUREDPARTNERS, INC.
Docket Date 2016-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-24
REINSTATEMENT 2022-10-12
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-19
Reg. Agent Change 2018-08-03
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State