Search icon

MONROE GUARANTY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: MONROE GUARANTY 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: 23 Jan 2012 (13 years ago)
Document Number: F12000000321
FEI/EIN Number 351322669

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

Mail Address: 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
Address: 13000 North Meridian Street, Suite 200, Suite 300, Carmel, IN, 46032, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
SHOUCAIR CHRISTOPHER S Executive Vice President 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
YAHRAUS ROY A Director 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
BAUMANN CHARLES R Director 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
COX JOHN J Chairman 630 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
JALBERT MICHELLE M Secretary 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
JALBERT MICHELLE M Vice President 6300 UNIVERSITY PARKWAY, SARASOTA, FL, 34240
KRAMER GREGORY S Director 13000 North Meridian Street, Suite 200, Carmel, IN, 46032
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 13000 North Meridian Street, Suite 200, Suite 300, Carmel, IN 46032 -
REGISTERED AGENT ADDRESS CHANGED 2013-02-27 200 E. GAINES ST., TALLAHASSEE, FL 32399 -
REGISTERED AGENT NAME CHANGED 2012-06-19 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
GEANNE BEST, GLENN BEST, Appellant(s) v. D/B/A FLORID EQUIPMENT SERVICE, INC., MONROE GUARANTY INSURANCE COMPANY, ROBERTS EQUIPMENT SERVICE, INC., Appellee(s). 6D2023-3323 2023-08-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-4799

Parties

Name GEANNE BEST
Role Appellant
Status Active
Name D/B/A FLORID EQUIPMENT SERVICE, INC.
Role Appellee
Status Active
Name MONROE GUARANTY INSURANCE COMPANY
Role Appellee
Status Active
Name ROBERTS EQUIPMENT SERVICE, INC.
Role Appellee
Status Active
Representations JESSICA C. CONNER, ESQ., BRANDON ACEVEDO, ESQ., S. RENEE STEPHENS LUNDY, ESQ.
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name GLENN BEST
Role Appellant
Status Active
Representations NICHOLAS A. SHANNIN, ESQ., CAROL B. SHANNIN, ESQ., JOHN V. COLVIN, ESQ., THOMAS E. MOONEY, ESQ.

Docket Entries

Docket Date 2024-11-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-15
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed January 9, 2024, this case is dismissed. All pending motions, if any, are denied as moot.
View View File
Docket Date 2024-01-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL
On Behalf Of GLENN BEST
Docket Date 2023-12-20
Type Order
Subtype Order on Successful Mediation
Description Mediation Successful ~ This Court received the Mediation Report indicating a settlement agreement was reached. The successful mediation is acknowledged. Pursuant to the Order of Referral to Mediation previously issued by this Court, Appellant must file a Joint Stipulation for Dismissal or Notice of Voluntary Dismissal with this Court within twenty days of the date of this order.
Docket Date 2023-12-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ ***LOCATED IN iDCA CONFIDENTIAL*** SUPPLEMENTAL MEDIATION REPORT
Docket Date 2023-11-17
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ ***LOCATED IN iDCA CONFIDENTIAL***
Docket Date 2023-10-23
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Joseph Amos Jr., mediator number 11375 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated September 15, 2023.
Docket Date 2023-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS APPELLATE CO-COUNSEL ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of GLENN BEST
Docket Date 2023-10-12
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of ROBERTS EQUIPMENT SERVICE, INC.
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellees have filed a notice of cross-appeal. The party submitting thisdocument shall remit the filing fee of $295, or an order or certificate ofinsolvency from the lower tribunal, within fifteen days or the submission will be stricken.
Docket Date 2023-09-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION
On Behalf Of GLENN BEST
Docket Date 2023-09-22
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of GLENN BEST
Docket Date 2023-09-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of GLENN BEST
Docket Date 2023-09-15
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
Docket Date 2023-09-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ NOTICE OF CROSS APPEAL
On Behalf Of ROBERTS EQUIPMENT SERVICE, INC.
Docket Date 2023-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERTS EQUIPMENT SERVICE, INC.
Docket Date 2023-09-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of ROBERTS EQUIPMENT SERVICE, INC.
Docket Date 2023-08-28
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order
Docket Date 2023-08-28
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLENN BEST
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GLENN BEST
Docket Date 2023-08-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDERS
On Behalf Of GLENN BEST
Docket Date 2023-08-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ ***LOCATED IN iDCA CONFIDENTIAL***
On Behalf Of GLENN BEST
LYNETTE JIVIDEN, Individually, et al., Appellant(s) v. MONROE GUARANTY INSURANCE COMPANY, et al., Appellee(s). 4D2023-0877 2023-04-10 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-009950

Parties

Name E.D.S. Advisors, Inc.
Role Appellant
Status Active
Name FLORIDA CONTRACTORS INC
Role Appellant
Status Active
Name Lynette Jividen
Role Appellant
Status Active
Representations Joseph J. Rinaldi, Jr., Michael W. Hoffman, Bard D. Rockenbach, Stephen A. Marino, Robert J. McKee, David W. Brill
Name MONROE GUARANTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Jack Roy Reiter, Aaron L. Warren, Sina Bahadoran, Sydney Michelle Feldman, Kristie L. Hatcher-Bolin
Name NATIONAL TRUST INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-06-18
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-09-19
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-08-28
Type Response
Subtype Response
Description RESPONSE TO MOTION FOR APPELLATE ATTORNEY'S FEES
Docket Date 2024-08-12
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-08-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-07-17
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 DAYS TO 8/1/24
Docket Date 2024-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2024-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to April 8, 2024
Docket Date 2024-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lynette Jividen
View View File
Docket Date 2024-01-06
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Lynette Jividen
Docket Date 2023-12-21
Type Record
Subtype Supplemental Record
Description Supplemental Record -- 143 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-11-29
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description AMENDED MOTION TO SUPPLEMENT THE RECORD-ON-APPEAL, AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Lynette Jividen
Docket Date 2023-11-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description MOTION TO SUPPLEMENT THE RECORD-ON-APPEAL, AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Lynette Jividen
Docket Date 2023-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/15/23
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Lynette Jividen
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 10/15/23.
Docket Date 2023-09-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Lynette Jividen
Docket Date 2023-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/15/23
Docket Date 2023-08-16
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Lynette Jividen
Docket Date 2023-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Lynette Jividen
Docket Date 2023-07-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ Upon consideration of appellees' June 27, 2023 response, it is ORDERED that appellants' June 15, 2023 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days from the date of this order for the purpose of issuing a final order entering judgment. Appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2023-06-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2023-06-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Lynette Jividen
Docket Date 2023-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2914 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2023-04-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lynette Jividen
Docket Date 2023-04-14
Type Order
Subtype Order Reclassifying Case
Description ORD-Non-Final Appeal Treated as Final
Docket Date 2023-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lynette Jividen
Docket Date 2023-04-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lynette Jividen
Docket Date 2023-04-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's August 12, 2024 motion for appellate attorney's fees is denied.
View View File
Docket Date 2025-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's August 1, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORDERED that Appellant's November 28, 2023 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process. Further, ORDERED that Appellant shall serve the initial brief brief within fifteen (15) days from receipt of the supplemental record.
View View File
Docket Date 2023-04-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
MONROE GUARANTY INSURANCE COMPANY, VS CH GLOBAL CONSTRUCTION, LLC, et al., 3D2018-2000 2018-10-04 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
17-19126

Parties

Name MONROE GUARANTY INSURANCE COMPANY
Role Appellant
Status Active
Representations YONIT ROSENGARTEN, CAROL M. ROONEY, FAY E. RYAN
Name ERIK CABRERA
Role Appellee
Status Active
Name CH GLOBAL CONSTRUCTION, LLC
Role Appellee
Status Active
Representations MARK R. ANTONELLI, SAMANTHA S. RHAYEM, Juan P. Broche, ELAINE D. WALTER, NEIL W. BLACKMON, IRENE M. PORTER, Jedidiah Vander Klok, RONALD L. KAMMER
Name Yuri Roldan
Role Appellee
Status Active
Name PPF AMLI 8250 SW 72ND COURT, LLC
Role Appellee
Status Active
Name Javier Rosario
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2018-10-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-12-10
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-10
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-12-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-12-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Appellees' Notice of Settlement and Joint Motion for Stay, this appeal will be held in abeyance until further order of this Court. Appellant shall file a status report no later than twenty (20) days from the date of this Order.
Docket Date 2019-11-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT AND JOINT MOTION FOR STAY
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-10-14
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, the parties’ joint motion to stay the appellate proceedings is granted, and the appellate proceedings are hereby stayed until November 12, 2019.
Docket Date 2019-10-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION TO STAY APPELLATE PROCEEDINGS
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee PPF AMLI 8250 SW 72nd Court, LLC’s unopposed motion for an extension of time to file the answer brief is granted to and including October 25, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2019-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-09-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT, MONROE GUARANTY INSURANCE COMPANY'S,RESPONSE TO APPELLEE, CH GLOBAL CONSTRUCTION LLC'S,MOTION FOR ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s unopposed motion for extension of time to file a response to the August 20, 2019 motion for attorney’s fees and costs is granted to and including September 11, 2019.
Docket Date 2019-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR ENLARGEMENT OF TIMETO RESPOND TO APELLEE CH GLOBAL CONSTRUCTION, LLC'S ,MOTION FOR ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-08-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (CH GLOBAL CONSTRUCTION, LLC)-30 days to 9/25/19
Docket Date 2019-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-08-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE CH GLOBAL CONSTRUCTION LLC'S MOTION FOR ATTORNEY'S FEES AND COSTS ON APPEAL
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-07-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (CH GLOBAL CONSTRUCTION, LLC)-30 days to 8/26/19
Docket Date 2019-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (CH GLOBAL CONSTRUCTION, LLC)-30 days to 7/27/19
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-05-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (CH GLOBAL CONSTRUCTION, LLC)-30 days to 6/27/19
Docket Date 2019-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (PPF AMLI 8250 SW 72ND COURT, LLC, etc.,)-30 days to 6/27/19
Docket Date 2019-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-04-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT, MONROE GUARANTY INSURANCE COMPANY'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-04-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 26, 2019, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2019-04-01
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 Monroe Guaranty Insurance Company
Docket Date 2019-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 5, 2019.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2019-02-18
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 Monroe Guaranty Insurance Company
Docket Date 2019-01-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 3/6/19
Docket Date 2019-01-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2018-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/4/19
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2018-12-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/5/19
Docket Date 2018-10-11
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE, PPF AMLI 8250 SW 72nd COURT, LLC d/b/a AMLI DADELAND AND DESIGNATION OF ELECTRONIC MAIL ADDRESSES
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2018-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Monroe Guaranty Insurance Company
Docket Date 2018-10-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CH GLOBAL CONSTRUCTION, LLC
Docket Date 2018-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-10-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE.
On Behalf Of Monroe Guaranty Insurance Company

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State