Search icon

SPINNAKER INSURANCE COMPANY

Company Details

Entity Name: SPINNAKER INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Dec 2015 (9 years ago)
Document Number: F15000005379
FEI/EIN Number 930928517
Address: 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921, US
Mail Address: 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921, US
Place of Formation: ILLINOIS

Agent

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 323146200

Director

Name Role Address
ELLIS BENJAMIN Director 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921
IANNUZZI CRAIG Director 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921
FULTS JIM Director 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921
PRIMERANO RICH Director 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921

Treasurer

Name Role Address
WILLMOTT JESSE Treasurer 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921

Secretary

Name Role Address
MALONEY PETER Secretary 1 PLUCKEMIN WAY, BEDMINSTER, NJ, 07921

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1 PLUCKEMIN WAY, SUITE 102, BEDMINSTER, NJ 07921 No data
CHANGE OF MAILING ADDRESS 2024-04-30 1 PLUCKEMIN WAY, SUITE 102, BEDMINSTER, NJ 07921 No data

Court Cases

Title Case Number Docket Date Status
SPINNAKER INSURANCE COMPANY VS BCN ENTERPRISES, LLC 2D2022-3858 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-791-CA

Parties

Name SPINNAKER INSURANCE COMPANY
Role Appellant
Status Active
Representations STEVEN E. FOOR, ESQ., CHARLES THARP, ESQ., JERRY K. MCKIM, ESQ.
Name BCN ENTERPRISES LLC
Role Appellee
Status Active
Representations MOHAMMAD MUBARAK, ESQ., MELISSA A. GIASI, ESQ., ERIN M. BERGER, ESQ., STEFAN ALVAREZ, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SPINNAKER INSURANCE COMPANY
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO AMENDED MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of SPINNAKER INSURANCE COMPANY
Docket Date 2022-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES AND COSTS BASED UPON APPELLANT'S CONFESSION OF JUDGMENT
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2022-11-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPINNAKER INSURANCE COMPANY
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
SPINNAKER INSURANCE COMPANY VS BCN ENTERPRISES, LLC 6D2023-0988 2022-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
21-791-CA

Parties

Name SPINNAKER INSURANCE COMPANY
Role Appellant
Status Active
Representations JERRY K. MCKIM, ESQ., STEVEN E. FOOR, ESQ., DINAH S. STEIN, ESQ., CHARLES THARP, ESQ.
Name BCN ENTERPRISES LLC
Role Appellee
Status Active
Representations ERIN M. BERGER Esq., MELISSA A. GIASI Esq., MOHAMMAD MUBARAK, ESQ., STEFAN ALVAREZ, ESQ.
Name RICHARD N. ASFAR, ESQ.
Role Amicus - Respondent
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Appellee’s Amended Motion for Entitlement to Attorney's Fees, filed on November 30, 2022, is provisionally granted should the trial court ultimately render a judgment against Appellant and in favor of Appellee and determine that Appellee’s recovery of such attorneys' fees is otherwise allowed by law. If so determined, the trial court shall determine and assess reasonable attorneys' fees for this appellate court proceeding. See Fla. R. App. P. 9.400(a), (b).
Docket Date 2024-01-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S SECOND NOTICE OF FILING SUPPLEMENTAL AUTHORITY
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2023-10-02
Type Brief
Subtype Appendix
Description Other Brief Not Listed Appendix ~ APPENDIX TO REPLY BRIEF TO AMICUS CURIAE BRIEF OFUNIVERSAL PROPERTY AND CASUALTY INSURANCECOMPANY IN SUPPORT OF APPELLEE
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time to serve responsive brief is granted. The responsive brief shall be served within seven days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMENDED1 SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE RESPONSIVE BRIEF
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2023-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellee’s motion for extension of time to serve responsive brief is denied for failure to comply with Florida Rule of Appellate Procedure 9.300(a) without prejudice to appellee to file an amended motion within five days from the date of this order.
Docket Date 2023-08-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND MOTION FOR EXTENSIONOF TIME TO FILE RESPONSIVE BRIEF
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time to serve responsive brief is granted. The responsive brief shall be served within seven days from the date of this order.
Docket Date 2023-07-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSIVE BRIEF
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time to serve responsive brief is granted. The responsive brief shall be served on or before July 17, 2023.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE RESPONSIVE BRIEF
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2023-05-25
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ Universal Property and Casualty Insurance Company’s Motion for Leave to Participate as Amicus Curiae on Behalf of Appellant is granted, and the submitted amicus curiae brief is accepted. Appellee may serve a responsive brief within thirty days from the date of this order.
Docket Date 2023-05-09
Type Order
Subtype Order
Description ORD-CORRECTED ORDER ~ American Adjuster Association's Amended Unopposed Motion for Leave to Participate as Amicus Curiae is granted, and the submitted amicus curiae brief is accepted. Appellant may serve a responsive brief within thirty days from the date of this order. Appellant's motion for extension of time to serve its supplemental brief is granted. The supplemental brief shall be served within seven days from the date of this order.
Docket Date 2023-05-04
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ UNIVERSAL PROPERTY AND CASUALTY INSURANCE COMPANY'S MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF APPELLANT
On Behalf Of SPINNAKER INSURANCE COMPANY
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ **CORRECTED ORDER ISSUED TO REFLECT SERVICE ON ATTY ASFAR-SEE 05/09/23 ORDER**American Adjuster Association's Amended Unopposed Motion for Leave to Participate as Amicus Curiae is granted, and the submitted amicus curiae brief is accepted. Appellant may serve a responsive brief within thirty days from the date of this order. Appellant's motion for extension of time to serve its supplemental brief is granted. The supplemental brief shall be served within seven days from the date of this order.
Docket Date 2023-04-25
Type Brief
Subtype Other Brief Not Listed
Description Other Brief Not Listed ~ APPELLANT'S SUPPLEMENTAL BRIEF IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES UNDER SECTION 627.428, FLORIDA STATUTES (2023
On Behalf Of SPINNAKER INSURANCE COMPANY
Docket Date 2023-03-31
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF AMERICAN ADJUSTER ASSOCIATIONIN SUPPORT OF APPELLEE BCN ENTERPRISES LLC
On Behalf Of RICHARD N. ASFAR, ESQ.
Docket Date 2023-03-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ SECOND UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S SUPPLEMENTAL BRIEF
On Behalf Of SPINNAKER INSURANCE COMPANY
Docket Date 2023-03-27
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ AMERICAN ADJUSTER ASSOCIATION'S AMENDEDUNOPPOSED MOTION FOR LEAVE TOPARTICIPATE AS AMICUS CURIAE
On Behalf Of RICHARD N. ASFAR, ESQ.
Docket Date 2023-03-21
Type Brief
Subtype Other Brief Not Listed
Description Other Brief Not Listed ~ SUPPLEMENTAL BRIEF IN SUPPORT OF APPELLEE'S AMENDED MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2023-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee's and Appellant's motions for extension of time to respond to supplemental briefing order are granted. Appellee's supplemental brief regarding the fee order shall be filed within fourteen days of this order, and appellant's supplemental brief shall be filed within twenty-eight days of this order.
Docket Date 2023-02-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLANT'S SUPPLEMENTAL BRIEF
On Behalf Of SPINNAKER INSURANCE COMPANY
Docket Date 2023-02-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE APPELLEE'S SUPPLEMENTAL BRIEF
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2023-01-20
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee’s motion to dismiss is granted. With respect to the Appellee's Amended Motion for Entitlement to Attorney's Fees, the Parties are directed to submit supplemental briefs regarding whether Appellee may seek attorneys' fees incurred for this appeal given the recent amendment to Section 627.428, Florida Statutes. Appellee's brief shall be filed within 14 days of this Order. Appellant's brief shall be filed within 28 days of this Order.
Docket Date 2023-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Cohen, Wozniak, and Mize
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO AMENDED MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of SPINNAKER INSURANCE COMPANY
Docket Date 2022-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ NOTED-SEE 11/30/22 AMENDED MOTION**APPELLEE'S MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES AND COSTS BASED UPON APPELLANT'S CONFESSION OF JUDGMENT
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2022-11-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2022-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BCN ENTERPRISES, LLC
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPINNAKER INSURANCE COMPANY
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SPINNAKER INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-05-09
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-08-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State