Search icon

LIGHTHOUSE PROPERTY INSURANCE CORPORATION - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Apr 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: F20000002059
FEI/EIN Number 263013152

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

Address: 4224 Henderson Blvd., Tampa, FL, 33629, US
Mail Address: 4224 Henderson Blvd., Tampa, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: LOUISIANA

Key Officers & Management

Name Role Address
WHITE PATRICK Director 4224 Henderson Blvd., Tampa, FL, 33629
MOORE SCOT Director 4224 Henderson Blvd., Tampa, FL, 33629
GOBBLE ERIC CHIE 4224 Henderson Blvd., Tampa, FL, 33629
BUTLER ROBERT Director 4224 Henderson Blvd., Tampa, FL, 33629
HUGHES JR. JAMES Director 4224 Henderson Blvd., Tampa, FL, 33629
WEISNER KENT Director 4224 Henderson Blvd., Tampa, FL, 33629
CHIEF FINANCIAL OFFICER- STATE OF FLORIDA Agent DEPARTMENT OF FINANCIAL SERVICES, TALLAHASSEE, FL, 32399

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-04 4224 Henderson Blvd., Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-02-04 4224 Henderson Blvd., Tampa, FL 33629 -
MERGER 2020-06-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000203531

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000444075 ACTIVE 1000000959333 HILLSBOROU 2023-09-19 2043-09-20 $ 640,744.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
FLORIDA INSURANCE GUARANTY ASSOCIATION VS AMPM RESTORATION SERVICES, LLC, ET AL. 2D2023-0131 2023-01-19 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Manatee County
2022-CC-723

Parties

Name FLORIDA INSURANCE GUARANTY ASSOCIATION
Role Appellant
Status Active
Representations JONATHAN M. DIOCARES, ESQ., DOROTHY V. DIFIORE, ESQ., INIV GABAY, ESQ.
Name LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name A/A/O MIEN LE
Role Appellee
Status Active
Name AMPM RESTORATION SERVICES LLC
Role Appellee
Status Active
Representations MORDECHAI L. BREIER, ESQ., OREN D REICH, ESQ., MICHAEL KATZ, ESQ., CAMILO PULIDO, ESQ.
Name Hon. Renee L. Inman
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Upon consideration of the statements in appellant's May 31, 2023, status report,the relinquishment period granted by this court's February 16, 2023, and April 4, 2023,orders is extended for 15 days from the date of this order. Within 15 days, F.I.G.A. shallfile a status report or a notice of voluntary dismissal.
Docket Date 2023-02-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ FIGA's Motion to Hold Appeal in Abeyance or Relinquish Jurisdiction and Address FIGA's Status and the Nature of this Appeal is granted as follows.With respect to FIGA's request that this court determine whether the order on appeal is a final order, the appeal is reclassified as a nonfinal appeal under Florida Rule of Appellate Procedure 9.130(a)(3)(B). Appellant FIGA has standing to appeal the trial court's December 16, 2022, Order on Plaintiff's Motion to Compel Settlement because FIGA's rights are directly adjudicated in the order. See Smith v. Chepolis, 896 So. 2d 934, 936 (Fla. 1st DCA 2005).FIGA's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to rule on FIGA's Motion for Rehearing of Order Granting Plaintiff's Motion to Enforce Settlement, treated as a motion for reconsideration. FIGA shall file in this court a status report within 45 days of the present order or a notice of voluntary dismissal within 10 days of the entry of an order granting reconsideration and vacating the order, whichever is earlier. The appeal shall be held in abeyance during the relinquishment period.
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-07
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's motion to dismiss appeal is treated as a notice of voluntary dismissal under Florida Rule of Appellate Procedure 9.350(b) and granted. This appeal is dismissed.
Docket Date 2023-06-07
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-06-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***TREATED AS A NOTICE OF VOLUNTARY DISMISSAL PER 6/7/23 ORDER*** APPELLANT'S MOTION TO DISMISS APPEAL
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-05-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-04-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Upon consideration of the statements in appellant's March 31, 2023, statusreport, the relinquishment period granted by this court's February 16, 2023, order isextended to May 29, 2023.FIGA shall file in this court a status report concerning the trial court's ruling onFIGA's Motion for Rehearing of Order Granting Plaintiff's Motion to Enforce Settlementon or before May 29 or a notice of voluntary dismissal within 10 days of the entry of anorder granting FIGA's motion and vacating the order on appeal, whichever is earlier.The appeal shall be held in abeyance during the relinquishment period.
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMPM RESTORATION SERVICES, LLC
Docket Date 2023-01-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee shall serve a response to FIGA's to hold appeal in abeyance orrelinquish jurisdiction within 15 days of the date of this order.
Docket Date 2023-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-01-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ FIGA'S MOTION HOLD APPEAL IN ABEYANCE OR RELINQUISH JURISDICTION AND ADDRESS FIGA'S STATUS AND THE NATURE OF THIS APPEAL
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
Docket Date 2023-01-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-01-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ w/order
On Behalf Of FLORIDA INSURANCE GUARANTY ASSOCIATION
PREPARED INSURANCE COMPANY n/k/a LIGHTHOUSE PROPERTY INSURANCE CORPORATION VS LIOR FRIEDMAN and SIVAN FRIEDMAN 4D2021-3288 2021-11-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018248

Parties

Name PREPARED INSURANCE COMPANY
Role Appellant
Status Active
Representations Joshua S. Beck, Lindsay LoBello
Name LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Role Appellant
Status Active
Name Sivan Friedman
Role Appellee
Status Active
Name Lior Friedman
Role Appellee
Status Active
Representations Vyacheslav Borshchukov, Scott James Edwards
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's February 8, 2022 request for oral argument is denied.
Docket Date 2022-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lior Friedman
Docket Date 2022-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lior Friedman
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 10, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 9, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-10
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 Lior Friedman
Docket Date 2022-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's February 7, 2022 initial brief, appendix and request for oral argument are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***STRICKEN 2/8/22***
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 2/8/22***
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/8/22***
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lior Friedman
Docket Date 2021-12-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Joshua S. Beck, Esquire’s December 3, 2021 notice of appearance 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.
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prepared Insurance Company
Docket Date 2021-12-03
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 Prepared Insurance Company
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 12/6/21***
On Behalf Of Prepared Insurance Company
Docket Date 2021-11-29
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(iv). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Prepared Insurance Company
Docket Date 2021-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-19
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, 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.
Docket Date 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Prepared Insurance Company
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
REGINALD WILLIAMS and CHANEL WILLIAMS, Appellant(s) v. FLORIDA INSURANCE GUARANTY ASSOCIATION, as the statutory guarantor of covered claims for LIGHTHOUSE PROPERTY INSURANCE CORPORATION, an insolvent insurer, Appellee(s). 4D2021-2591 2021-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-014454

Parties

Name Reginald Williams
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger
Name CHANEL WILLIAMS, PLLC
Role Appellant
Status Active
Name Timothy Jon Meenan, Jr.
Role Appellee
Status Active
Name FIGA, LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Name LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Kirsten Hope Matthis, Timothy Jon Meenan, Jr., Christopher Anthony Narchet, Mark David Tinker, Scott A. Cole, Dorothy Venable DiFiore, Alexander Samuel Bistritz

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Reginald Williams
View View File
Docket Date 2023-08-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2023-07-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED REPLY BRIEF
On Behalf Of Reginald Williams
Docket Date 2023-07-27
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' July 25, 2023 motion to serve an amended reply brief is granted. Said amended reply brief is deemed timely filed as of the date of this order.
Docket Date 2023-07-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 5, 2023 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Reginald Williams
Docket Date 2023-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 3, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 2, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-03
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 Lighthouse Property Insurance Corporation
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 3, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 3, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-03
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 Lighthouse Property Insurance Corporation
Docket Date 2023-02-17
Type Response
Subtype Response
Description Response
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-02-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Dorothy Venable DiFiore, Esquire’s February 13, 2023 notice of appearance 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.
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-02-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Florida Insurance Guaranty Association (“FIGA”) is directed to reply, within ten (10) days from the date of this order, to appellants’ February 3, 2023 response.
Docket Date 2023-02-03
Type Response
Subtype Response
Description Response
On Behalf Of Reginald Williams
Docket Date 2023-01-24
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee’s January 20, 2023 status report.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-01-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-01-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order.
Docket Date 2022-07-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellee’s June 14, 2022 notice, it is ORDERED that this appeal is stayed for six (6) months from the date of this order. § 631.67, Fla. Stat. (2022).
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-06-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/30/22
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/29//2022
Docket Date 2022-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/29/22
Docket Date 2022-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Reginald Williams
Docket Date 2022-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Reginald Williams
Docket Date 2022-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Reginald Williams
Docket Date 2022-02-17
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 Reginald Williams
Docket Date 2022-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/17/22
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Reginald Williams
Docket Date 2021-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/15/22
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Reginald Williams
Docket Date 2021-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3357 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Reginald Williams
Docket Date 2021-10-13
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on October 4, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Reginald Williams
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-17
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that Florida Insurance Guaranty Association’s February 17, 2023 response is treated as a motion to substitute parties and clarify briefing schedule and is granted. Florida Insurance Guaranty Association, as the statutory guarantor of covered claims for Lighthouse Property Insurance Corporation, an insolvent insurer, shall be substituted as the appellee. Further,ORDERED that appellee shall file the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ February 17, 2022 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial 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.
Docket Date 2021-09-08
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, 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.
Docket Date 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Reginald Williams
WEST POINT UNDERWRITERS, LLC VS LIGHTHOUSE MANAGERS GROUP, LLC AND LIGHTHOUSE PROPERTY INSURANCE CORPORATION 5D2020-0960 2020-04-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-006986-O

Parties

Name WEST POINT UNDERWRITERS, LLC
Role Appellant
Status Active
Representations Jamie Billotte Moses, Robert W. Davis Jr.
Name Lighthouse Managers Group, LLC
Role Appellee
Status Active
Representations Theodore D. Estes, Ladd H. Fassett
Name LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-07-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-07-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-05-08
Type Order
Subtype Order
Description ORD-Moot ~ MEDIATION ORDER RESCINDED; COURT EXTENDS PARTIES 45 DYS TO RESOLVE CASE...JOINT REQ MOOT
Docket Date 2020-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT REQUEST FOR PERMISSION TO PROCEED WITH NON APPELLATE MEDIATOR
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-05-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-27
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-04-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jamie Billotte Moses 009237
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/15 ORDER
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Theodore D. Estes 0600660
On Behalf Of Lighthouse Managers Group, LLC
Docket Date 2020-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of West Point Underwriters, LLC
Docket Date 2020-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/7/2020
On Behalf Of West Point Underwriters, LLC

Documents

Name Date
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
Merger 2020-06-15
Foreign Profit 2020-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State