Search icon

FRONTLINE INSURANCE UNLIMITED COMPANY - Florida Company Profile

Company Details

Entity Name: FRONTLINE INSURANCE UNLIMITED 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 Jul 2014 (11 years ago)
Document Number: F14000003119
FEI/EIN Number 363936479

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

Mail Address: 500 International Parkway, LAKE MARY, FL, 32746, US
Address: 208 South LaSalle Street, SUITE 814, Chicago, IL, 60604, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
KING WILLIS T Chairman 500 International Parkway, LAKE MARY, FL, 32746
KING WILLIS T Director 500 International Parkway, LAKE MARY, FL, 32746
PORTER LEMAN M Chief Executive Officer 500 International Parkway, LAKE MARY, FL, 32746
PORTER LANIER M Chairman 500 International Parkway, LAKE MARY, FL, 32746
PORTER LANIER M Director 500 International Parkway, LAKE MARY, FL, 32746
WILLIAMS DWAYNE R Director 500 International Parkway, LAKE MARY, FL, 32746
WILLIAMS DWAYNE R Vice President 500 International Parkway, LAKE MARY, FL, 32746
TREUIL BENJAMIN A Director 500 International Parkway, LAKE MARY, FL, 32746
TREUIL BENJAMIN A Chief Financial Officer 500 International Parkway, LAKE MARY, FL, 32746
PLASSCHAERT WILLIAM T Director 500 International Parkway, LAKE MARY, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000112497 OPENINSURANCE ACTIVE 2021-08-31 2026-12-31 - FRONTLINE INSURANCE UNLIMITED COMPANY, 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
G21000027881 OPENHOUSE INSURANCE ACTIVE 2021-02-26 2026-12-31 - 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
G14000079040 FRONTLINE INSURANCE ACTIVE 2014-07-31 2029-12-31 - 500 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 208 South LaSalle Street, SUITE 814, Chicago, IL 60604 -
CHANGE OF MAILING ADDRESS 2017-01-17 208 South LaSalle Street, SUITE 814, Chicago, IL 60604 -

Court Cases

Title Case Number Docket Date Status
FRONTLINE INSURANCE UNLIMITED COMPANY, Petitioner(s) v. SECOND GULFSTREAM GARDEN CONDOMINIUM, INC., Respondent(s). 4D2024-2059 2024-08-14 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-015887

Parties

Name FRONTLINE INSURANCE UNLIMITED COMPANY
Role Petitioner
Status Active
Representations Todd L Wallen
Name SECOND GULFSTREAM GARDEN CONDOMINIUM, INC.
Role Respondent
Status Active
Representations William Edward Calnan
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of Second Gulfstream Garden Condominium, Inc.
Docket Date 2024-11-21
Type Order
Subtype Order Striking Filing
Description ORDERED that Respondent's November 20, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
On Behalf Of Second Gulfstream Garden Condominium, Inc.
View View File
Docket Date 2024-11-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Second Gulfstream Garden Condominium, Inc.
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent's November 5, 2024 motion for extension of time is granted, and the time for filing a response is extended fourteen (14) days from the date of this order.
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Respondent's Unopposed Motion For Second Extension Of Time To Respond To Petition
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent's October 18, 2024 motion for extension of time is granted, and the time for filing a response is extended fourteen (14) days from the date of this order.
View View File
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-09-26
Type Order
Subtype Show Cause re Petition
Description RDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-08-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-14
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-08-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Petitioner's Unopposed Motion for an Extension of Time to File a Reply in Support of Petition
Docket Date 2024-10-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Respondent's October 16, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Petitioner with a copy of everything you file with this court and to indicate in the certificate of service that you served the Petitioner. Respondent may re-file the document with a proper certificate of service which indicates service on the Petitioner within fifteen (15) days from the date of this order. Further, ORDERED that Respondent's October 16, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
FRONTLINE INSURANCE UNLIMITED COMPANY, Petitioner(s) v. SECOND GULFSTREAM GARDEN CONDO, INC., Respondent(s). 4D2024-1955 2024-08-01 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-015887

Parties

Name FRONTLINE INSURANCE UNLIMITED COMPANY
Role Petitioner
Status Active
Representations Todd L Wallen
Name Second Gulfstream Garden Condo, Inc.
Role Respondent
Status Active
Representations William Edward Calnan
Name Hon. Keathan Briscoe Frink
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Response
Subtype Response
Description Response to Petition for Certiorari
On Behalf Of Second Gulfstream Garden Condo, Inc.
Docket Date 2024-11-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Second Gulfstream Garden Condo, Inc.
Docket Date 2024-11-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent's November 5, 2024 motion for extension of time is granted, and the time for filing a response is extended fourteen (14) days from the date of this order.
View View File
Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Respondent's Unopposed Motion For Second Extension Of Time To Respond To Petition
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Respondent's October 18, 2024 motion for extension of time is granted, and the time for filing a response is extended fourteen (14) days from the date of this order.
View View File
Docket Date 2024-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Amended Motion for Extension of Time to File Response
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2024-09-26
Type Order
Subtype Show Cause re Petition
Description ORDERED that Respondent shall file a response within twenty (20) days from the date of this order and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
View View File
Docket Date 2024-08-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-08-01
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Petitioner's Unopposed Motion for an Extension of Time to File a Reply in Support of Petition
Docket Date 2024-11-21
Type Order
Subtype Order Striking Filing
Description ORDERED that Respondent's November 20, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order.
View View File
Docket Date 2024-10-17
Type Order
Subtype Order Striking Filing
Description ORDERED that Respondent's October 16, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Petitioner with a copy of everything you file with this court and to indicate in the certificate of service that you served the Petitioner. Respondent may re-file the document with a proper certificate of service which indicates service on the Petitioner within fifteen (15) days from the date of this order. Further, ORDERED that Respondent's October 16, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Treasure Cay Condominium Association, Inc., etc., Appellant(s), v. Frontline Insurance Unlimited Company, Appellee(s). 3D2024-1196 2024-07-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
19-CA-269-M

Parties

Name TREASURE CAY CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Stephen A Marino, Jr., Rochelle Wimbush, Derrick Scott Natal, Jacob Michael Schuster, Benjamin C Hassebrock
Name FRONTLINE INSURANCE UNLIMITED COMPANY
Role Appellee
Status Active
Representations Melissa McMillan Sims, Laura Cristina Tapia, Patrick Edward Betar
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 12/11/2024
On Behalf Of Treasure Cay Condominium Association, Inc.
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 11/11/2024
On Behalf Of Treasure Cay Condominium Association, Inc.
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-10/11/2024
On Behalf Of Treasure Cay Condominium Association, Inc.
View View File
Docket Date 2024-07-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-07-22
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
View View File
Docket Date 2024-07-09
Type Event
Subtype Fee Satisfied
Description Filing Fee Paid by Check-Receipt attached
On Behalf Of Treasure Cay Condominium Association, Inc.
View View File
Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Treasure Cay Condominium Association, Inc.
View View File
Docket Date 2024-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 02/24/2025
On Behalf Of Frontline Insurance Unlimited Company
View View File
Docket Date 2024-12-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Treasure Cay Condominium Association, Inc.
View View File
Docket Date 2024-07-08
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 July 18, 2024.
View View File
George Butchikas, Appellant(s) v. First Protective Insurance Co. d/b/a Frontline Insurance Unlimited Company, a Florida Corporation, Appellee(s). 1D2024-0992 2024-04-17 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
18-000288-CA

Parties

Name George Butchikas
Role Appellant
Status Active
Representations Wendy Brewster Maroun, Robin Felicity Hazel
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name First Protective Insurance Co.
Role Appellee
Status Active
Representations Alisha Marano, Adriana Molina, Bianca Zuluaga, Esperanza Diaz Briscoe
Name FRONTLINE INSURANCE UNLIMITED COMPANY
Role Appellee
Status Active
Representations Alisha Marano, Adriana Molina, Bianca Zuluaga, Esperanza Diaz Briscoe, Jay Mitchell Levy
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached
On Behalf Of George Butchikas
Docket Date 2024-11-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Frontline Insurance Unlimited Company
View View File
Docket Date 2024-10-28
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of George Butchikas
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 10 days 9/19/24
On Behalf Of George Butchikas
Docket Date 2024-08-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 30 days 9/9/24
Docket Date 2024-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 45 days
On Behalf Of George Butchikas
Docket Date 2024-06-14
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 1529 pages
On Behalf Of Bay Clerk
Docket Date 2024-06-04
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2024-05-03
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of George Butchikas
Docket Date 2024-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of George Butchikas
Docket Date 2024-05-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal, orders attached cert. serv.
On Behalf Of George Butchikas
Docket Date 2024-04-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 11/03/24
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-12-31
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of George Butchikas
View View File
Docket Date 2024-12-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for 10-Day Extension of Time to Serve Reply Brief
On Behalf Of George Butchikas
Docket Date 2024-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Reply Brief 15 days 12/20/24
On Behalf Of George Butchikas
Docket Date 2024-10-16
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension
View View File
Beckman-Atlantic Funeral Homes and Crematory, Inc., Appellant(s), v. Frontline Insurance Unlimited Company, Appellee(s). 5D2023-3192 2023-10-26 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2020-CA-000787

Parties

Name Beckman-Atlantic Funeral Homes and Crematory, Inc.
Role Appellant
Status Active
Representations Matthew G. Struble
Name FRONTLINE INSURANCE UNLIMITED COMPANY
Role Appellee
Status Active
Representations Patrick E. Betar, Evelyn M. Merchant
Name Hon. Nancy F. Alley
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2024-07-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2024-07-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Frontline Insurance Unlimited Company
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/8
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2024-10-22
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely; MOT GRANTED; RB ACCEPTED
View View File
Docket Date 2024-10-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Beckman-Atlantic Funeral Homes and Crematory, Inc.
View View File
Docket Date 2024-10-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Beckman-Atlantic Funeral Homes and Crematory, Inc.
Docket Date 2024-10-07
Type Notice
Subtype Notice
Description AMENDED-- Notice of Panel Assignment
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 6/23
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2024-04-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Beckman-Atlantic Funeral Homes and Crematory, Inc.
View View File
Docket Date 2024-04-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
On Behalf Of Beckman-Atlantic Funeral Homes and Crematory, Inc.
Docket Date 2024-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - ANSWER BRIEF; STRICKEN PER 4/17 ORDER
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2024-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/12; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-26
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 Beckman-Atlantic Funeral Homes and Crematory, Inc.
Docket Date 2024-01-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 1/24 ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2024-01-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 2718 PAGES
On Behalf Of Clerk Seminole
Docket Date 2024-01-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/26
On Behalf Of Beckman-Atlantic Funeral Homes and Crematory, Inc.
Docket Date 2024-01-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2023-11-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Matthew G. Struble 0077092
On Behalf Of Beckman-Atlantic Funeral Homes and Crematory, Inc.
Docket Date 2023-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC # : 9514966
Docket Date 2023-11-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Patrick E. Betar 0011073
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Frontline Insurance Unlimited Company
Docket Date 2023-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/24/2023
On Behalf Of Beckman-Atlantic Funeral Homes and Crematory, Inc.
Docket Date 2024-04-29
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description MOT GRANTED IB ACCEPTED
View View File
Docket Date 2024-04-17
Type Order
Subtype Order Striking Stipulation for Extension
Description Order Striking Stipulation for Extension; AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-17

Date of last update: 03 Jun 2025

Sources: Florida Department of State