Search icon

PRIME HOLDINGS INSURANCE SERVICES, INC.

Company Details

Entity Name: PRIME HOLDINGS INSURANCE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 28 Jan 2019 (6 years ago)
Document Number: F19000000583
FEI/EIN Number 363868204
Mail Address: PO Box 4439, Sandy, UT, 84091, US
Address: One S Dearborn, Suite 800, Chicago, IL, 60603, US
Place of Formation: UTAH

Agent

Name Role
3H AGENT SERVICES, INC. Agent

Chief Executive Officer

Name Role Address
Lindsey Rick J Chief Executive Officer 8722 S Harrison Street, Sandy, UT, 84070

President

Name Role Address
FISHER MARK L President 8722 S. Harrison Street, Sandy, UT, 84070

Secretary

Name Role Address
LEMAN JEFFREY P Secretary 8722 S. Harrison Street, Sandy, UT, 84070

Treasurer

Name Role Address
SEEGMILLER BRENT A Treasurer 8722 S. Harrison Street, Sandy, UT, 84070

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000073146 PRIME CAPTIVE SERVICES ACTIVE 2019-07-02 2029-12-31 No data PO BOX 4439, SANDY, UT, 84091
G19000073150 RISK MANAGEMENT DIRECT ACTIVE 2019-07-02 2029-12-31 No data PO BOX 4439, SANDY, UT, 84091
G19000073142 UDA ACTIVE 2019-07-02 2029-12-31 No data PO BOX 4439, SANDY, UT, 84091

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2114 NW 40th Terrace, Suite D2, Gainesville, FL 32605 No data
REGISTERED AGENT NAME CHANGED 2023-06-07 3H AGENT SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 One S Dearborn, Suite 800, Chicago, IL 60603 No data
CHANGE OF MAILING ADDRESS 2021-02-02 One S Dearborn, Suite 800, Chicago, IL 60603 No data

Court Cases

Title Case Number Docket Date Status
CERTAIN UNDERWRITING MEMBERS OF LLOYD'S, SYNDICATES 623 AND 2623, VS PRIME HOLDINGS INSURANCE SERVICES, INC., etc., 3D2019-2332 2019-12-04 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
18-18489

Parties

Name CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Role Appellant
Status Active
Representations William D. Mueller, W. Aaron Daniel, David L. Deehl, Elliot B. Kula
Name PRIME HOLDINGS INSURANCE SERVICES, INC.
Role Appellee
Status Active
Representations Cary A. Lubetsky, Gonzalo R. Dorta, Elizabeth K. Russo
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Appellee's Response filed on September 8, 2020, is noted. Appellant's Agreed Motion to Accept Belated Motion for Rehearing En Banc, Rehearing, and Certification is granted, and the Motion for Rehearing En Banc, Rehearing, and Certification of Express and Direct Conflict filed on August 28, 2020, is accepted by the Court.Upon consideration, Appellant's Motion for Rehearing and Certification of Express and Direct Conflict is hereby denied. EMAS, C.J., and LOGUE and MILLER, JJ., concur. Appellant's Motion for Rehearing En Banc is denied.
Docket Date 2020-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING ENBANC, REHEARING AND CERTIFICATION
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2020-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION BYCERTAIN UNDERWRITING MEMBERS OF LLOYD'STO ACCEPT BELATED (BY ONE DAY) MOTION FORREHEARING EN BANC, REHEARING, AND CERTIFICATION OF EXPRESS AND DIRECT CONFLICT
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2020-08-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION BYCERTAIN UNDERWRITING MEMBERS OF LLOYD'SFOR REHEARING EN BANC, REHEARING, AND CERTIFICATION OF EXPRESS AND DIRECT CONFLICT
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2020-08-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-08-12
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for an Order Determining Entitlement to Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-08-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2020-08-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2020-07-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the parties’ Requests for Oral Argument are hereby denied.
Docket Date 2020-05-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR APPELLATE ATTORNEY'S FEES
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2020-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2020-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ORDER DETERMINING ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2020-05-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY BRIEFOF APPELLANT CERTAIN UNDERWRITING MEMBERS OF LLOYD'S, etc
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2020-04-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2020-04-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2020-04-20
Type Record
Subtype Appendix
Description Appendix ~ TO THE ANSWER BRIEF
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2020-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-14 days to 4/20/20
Docket Date 2020-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2020-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2020-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/6/20
Docket Date 2020-02-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellee’s Motion for Issuance of an Order Directing the Clerk to Prepare the Record on Appeal is hereby denied.
Docket Date 2020-02-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR ISSUANCE OF AN ORDERDIRECTING THE CLERK TO PREPARETHE RECORD ON APPEAL
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2020-02-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR ISSUANCE OF AN ORDER DIRECTING THE CLERK TO PREPARE THE RECORD ON APPEAL
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2020-02-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of Appellee's Motion to Treat the Appeal as anAppeal from a Final Order, that Motion is granted, and the appeal is so treated. The Court accepts Appellant's Initial Brief and Appendix, filed on February 5, 2020, in lieu of the record on appeal.
Docket Date 2020-02-05
Type Record
Subtype Appendix
Description Appendix ~ TO THE INITIAL BRIEF
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2020-02-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TOAPPELLEE'S MOTION TO TREAT APPEALAS AN APPEAL FROM A FINAL ORDER, etc.&APPELLANT'S MOTION TO ACCEPT APPENDIXTO INITIAL BRIEF IN LIEU OF RECORD ON APPEAL
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2020-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2020-01-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days from the date of this Order to the Appellee's Motion to Treat Appeal as an Appeal from a Final Order Under Florida Rule of Appellate Procedure 9.110.
Docket Date 2020-01-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO TREAT APPEAL AS AN APPEAL FROM A FINALORDER UNDER FLA. R. APP. P. 9.110 BECAUSE THE ORDER APPEALEDIS A FINAL ORDER OF DISMISSAL
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2020-01-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORTON THE CONCLUSION OF PROCEEDINGS ON RELINQUISHMENT
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2020-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's Response to the Motion for Issuance of an Order Holding Appeal in Abeyance is noted.
Docket Date 2019-12-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEE'S MOTION FOR ISSUANCE OF AN ORDERHOLDING APPEAL IN ABEYANCE
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2019-12-26
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s Agreed Motion for Extension of Time to file a response to the Appellee’s Motion for Issuance of an Order Holding Appeal in Abeyance is granted to and including December 30, 2019.
Docket Date 2019-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2019-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREEDMOTION FOR SEVEN-DAY EXTENSION OF TIME TO RESPOND TO APPELLEE'S MOTION FOR ISSUANCE OF AN ORDERHOLDING APPEAL IN ABEYANCE PURSUANTTO FLA. R. APP. P. 9.020(h)(2)(C)
On Behalf Of CERTAIN UNDERWRITING MEMBERS OF LLOYD'S
Docket Date 2019-12-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 December 21, 2019.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR ISSUANCE OF AN ORDER HOLDING APPEAL IN ABEYANCE PURSUANT TO FLA. R. APP. P. 9.020(h)(2)(C)
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PRIME HOLDINGS INSURANCE SERVICES, INC.
Docket Date 2019-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-22
Reg. Agent Change 2023-06-07
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
Foreign Profit 2019-01-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State