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 |
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 |
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 |
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 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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