Search icon

LEXON INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: LEXON INSURANCE 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: 13 Dec 1995 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: F95000006088
FEI/EIN Number 760128873

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

Address: 701 Brazos Street, Austin, TX, 78701, US
Mail Address: 701 Brazos Street, Austin, TX, 78701, US
Place of Formation: TEXAS

Key Officers & Management

Name Role Address
Curran Matthew E President 701 Brazos Street, Austin, TX, 78701
Hana Entela Treasurer 4 Manhattanville Rd., Purchase, NY, 10577
Donelan Christopher Director 100 Pits Bay Rd., Pembroke, Be, HM08
Lurie Daniel S Secretary 4 Manhattanville Rd., Purchase, NY, 10577
Burnet Nicolas Director 100 Pitts Bay Rd., Pembroke, Be, HM08
Lawrence Windy E Director 4 Manhattanville Rd., Purchase, NY, 10577
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-24 701 Brazos Street, Suite 150, Austin, TX 78701 -
CHANGE OF MAILING ADDRESS 2024-10-24 701 Brazos Street, Suite 150, Austin, TX 78701 -
REGISTERED AGENT NAME CHANGED 2024-10-24 CHIEF FINANCIAL OFFICER -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-03 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2003-06-20 LEXON INSURANCE COMPANY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000907656 LAPSED 2010 CA 010220 MB PALM BEACH CNTY CIR CIV 2010-07-29 2015-09-13 $99114.99 AMERICAN BUILDERS AND CONTRACTORS SUPPLY COMPANY, INC, 800 NW 65TH STREET, FT. LAUDERDALE, FL 33309

Court Cases

Title Case Number Docket Date Status
K. HOVNANIAN REYNOLDS RANCH, LLC and LEXON INSURANCE COMPANY Appellant(s) v. ALLIED TRUCKING OF PALM BEACH L.C., Appellee(s). 4D2024-2366 2024-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2021CA004997

Parties

Name K. HOVNANIAN REYNOLDS RANCH, LLC
Role Appellant
Status Active
Representations Ian Patrick Gillan, Justin Michael Leise, Jennie Schwartz
Name LEXON INSURANCE COMPANY
Role Appellant
Status Active
Representations James Sawyer Myers
Name ALLIED TRUCKING OF PALM BEACH, L.C.
Role Appellee
Status Active
Representations Francisco Touron, III
Name Hon. John Parnofiello
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-23
Type Disposition by Order
Subtype Dismissed
Description ORDERED that this court's October 21, 2024 order is vacated. Further, Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-21
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction. See Fla. R. App. P. 9.110; see also Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). WARNER, GROSS and CIKLIN,JJ., concur.
View View File
Docket Date 2024-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of K.Hovnanian Reynolds Ranch, LLC
View View File
Docket Date 2024-09-18
Type Order
Subtype Order to File Response re Jurisdiction
Description It appearing that the August 20, 2024 order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009)("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings. Further, ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the April 24, 2024 order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
View View File
Docket Date 2024-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
COCO OF CAPE CORAL, LLC VS LEXON INSURANCE COMPANY, ET AL. SC2018-0420 2018-03-14 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2D16-1533

Circuit Court for the Twentieth Judicial Circuit, Lee County
362012CA003073A001CH

Parties

Name COCO OF CAPE CORAL, LLC
Role Petitioner
Status Active
Representations Edmond E. Koester, David Kerem
Name LEXON INSURANCE COMPANY
Role Respondent
Status Active
Representations Laura A. Baker, John H. Pelzer, Robert E. Ferencik Jr., Bruce L. Maas, Victor S. Kline
Name CITY OF CAPE CORAL, FLORIDA
Role Respondent
Status Active
Name Hon. Jay B. Rosman
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Linda Doggett
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-16
Type Event
Subtype No Fee Required
Description No Fee Required ~ PAID VIA PORTAL BELOW
Docket Date 2018-03-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ **Stricken 4/2/18, amended jurisdictional brief filed.**
On Behalf Of Coco of Cape Coral, LLC
View View File
Docket Date 2018-03-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-03-16
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2018-07-05
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-13
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Lexon Insurance Company
View View File
Docket Date 2018-04-05
Type Event
Subtype Fee Paid-Pro Hac Vice
Description FEE PAID-PRO HAC VICE
On Behalf Of Lexon Insurance Company
Docket Date 2018-04-03
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL) ~ **Redacted - contains copy of check**
On Behalf Of Lexon Insurance Company
View View File
Docket Date 2018-04-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Bruce L. Maas, on behalf of Lexon Insurance Company, is hereby granted contingent upon counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), within ten days from the date of this order. FAILURE TO TIMELY COMPLY WITH THE PAYMENT REQUIREMENT COULD RESULT IN THIS ORDER BEING VACATED AND THE MOTION BEING DENIED.
Docket Date 2018-04-02
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT GR ~ Petitioner's motion to file amended jurisdictional brief with appendix is granted and said amended brief with appendix was filed with this Court on April 2, 2018. Petitioner's jurisdictional brief with appendix filed with this Court on March 23, 2018, is hereby stricken.
Docket Date 2018-04-02
Type Brief
Subtype Appendix (Amended)
Description APPENDIX-AMENDED-JURIS BRIEF ~ APPENDIX TO PETITIONER'S AMENDED BRIEF IN SUPPORT OF JURISDICTION TO REVIEW A DECISION OF THE DISTRICT COURT OF APPEAL FOR THE SECOND DISTRICT OF FLORIDA
On Behalf Of Coco of Cape Coral, LLC
View View File
Docket Date 2018-04-02
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ PETITIONER'S UNOPPOSED MOTION FOR LEAVE TO AMEND PETITIONER'S BRIEF IN SUPPORT OF JURISDICTION
On Behalf Of Coco of Cape Coral, LLC
View View File
Docket Date 2018-03-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Coco of Cape Coral, LLC
View View File
Docket Date 2018-03-14
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
LEXON INSURANCE COMPANY VS CITY OF CAPE CORAL, FLORIDA, COCO OF CAPE CORAL, L L C, ET AL., 2D2016-1533 2016-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
12-CA-3073

Parties

Name LEXON INSURANCE COMPANY
Role Appellant
Status Active
Representations LAURA A. BAKER, ESQ., BRUCE L. MAAS, ESQ., ROBERT E. FERENCIK, JR., ESQ., JOHN H. PELZER, ESQ., VICTOR KLINE, ESQ.
Name COCO OF CAPE CORAL, L L C
Role Appellee
Status Active
Name LEXON SURETY GROUP, L L C
Role Appellee
Status Active
Name City of Cape Coral, Florida
Role Appellee
Status Active
Representations DEBBIE SINES CROCKETT, ESQ., DAVID KEREM, ESQ., EDMOND E. KOESTER, ESQ., LISHA BOWEN, ESQ., ALEX R. FIGARES, ESQ.
Name JORDAN MILLER, ESQ.
Role Amicus - Petitioner
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-05
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).CANADY, C.J., and QUINCE, POLSTON, LABARGA, and LAWSON, JJ.,concur.
Docket Date 2018-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2018-03-14
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
On Behalf Of City of Cape Coral, Florida
Docket Date 2018-03-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ SUPREME COURT FILING FEE
On Behalf Of City of Cape Coral, Florida
Docket Date 2018-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2018-01-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S COMBINED RESPONSE TO APPELLEE'S MOTION FOR REHEARING AND CLARIFICATION, APPELLEE'S MOTION FOR REHEARING EN BANC, AND APPELLEE'S MOTION TO CERTIFY QUESTIONS OF GREAT PUBLIC IMPORTANCE AND TO CERTIFY CONFLICT
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2018-01-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of City of Cape Coral, Florida
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time to file a response is granted for 30 days.
Docket Date 2017-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLEE'S MOTION FOR REHEARING, CLARIFICATION, MOTION FOR REHEARING EN BANC, AND MOTION TO CERTIFY QUESTIONS OF GREAT PUBLIC IMPORTANCE AND TO CERTIFY CONFLICT
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2017-12-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of City of Cape Coral, Florida
Docket Date 2017-12-14
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion SUGGEST T/CERT. CAUSE T/SC
On Behalf Of City of Cape Coral, Florida
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. ***CORRECTION***
Docket Date 2017-11-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ The appellee's motion for appellate attorney's fees is denied.
Docket Date 2017-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellee's motion for the court to accept its reply to the appellant's response is granted. All responses and replies to the appellee's motion to consolidate have been noted, and the motion to consolidate remains denied.
Docket Date 2017-10-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S, COCO OF CAPE CORAL, LLC, NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of City of Cape Coral, Florida
Docket Date 2017-08-25
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ Appellee Coco of Cape Coral, LLC's motion to consolidate is denied.
Docket Date 2017-08-24
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of City of Cape Coral, Florida
Docket Date 2017-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR THE COURT TO ACCEPT REPLY TO APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of City of Cape Coral, Florida
Docket Date 2017-08-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO CONSOLIDATE APPEALS
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2017-08-16
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of City of Cape Coral, Florida
Docket Date 2017-05-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-02-03
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 3/21/17 OA Cont'd
Docket Date 2017-01-30
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLEE'S, COCO OF CAPE CORAL, LLC, UNOPPOSED MOTION FOR CONTINUANCE OF ORAL ARGUMENT
On Behalf Of City of Cape Coral, Florida
Docket Date 2017-01-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 40-RB DUE 01/11/17
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-11-21
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMICUS CURIAE BRIEF OF UNITED POLICYHOLDERSIN SUPPORT OF APPELLEE COCO OF CAPE CORAL, LLC
On Behalf Of City of Cape Coral, Florida
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ United Policyholders' motion for extension of time to serve amicus curiae brief is granted for four days.
Docket Date 2016-11-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMICUS CURIAE UNITED POLICYHOLDERS' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE AMICUS CURIAE BRIEF
On Behalf Of City of Cape Coral, Florida
Docket Date 2016-11-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Cape Coral, Florida
Docket Date 2016-11-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of City of Cape Coral, Florida
Docket Date 2016-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of City of Cape Coral, Florida
Docket Date 2016-09-23
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of JORDAN MILLER, ESQ.
Docket Date 2016-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-09-21
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 City of Cape Coral, Florida
Docket Date 2016-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-09-19
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-09-08
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 LEXON INSURANCE COMPANY
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-PERMITTING AMICUS C. BRIEF ~ The motion for leave to appear as amicus curiae is granted. The amicus brief shall be served within 10 days of service of the answer brief.
Docket Date 2016-08-05
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-08-01
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ United Policyholders
On Behalf Of City of Cape Coral, Florida
Docket Date 2016-07-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee
Docket Date 2016-07-27
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ This court's June 28, 2016, order to show cause is discharged.The motion for leave to appear as amicus curiae is granted. The amicus brief shall be served within 10 days of service of the initial brief.
Docket Date 2016-07-27
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ BRUCE L. MAAS
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 09/11/16
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-07-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER OF JUNE 28, 2016
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-07-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSEIN OPPOSITION TO MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE OF THE SURETY AND FIDELITY ASSOCIATION OF AMERICA
On Behalf Of City of Cape Coral, Florida
Docket Date 2016-07-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT Response to Court Order-74a ~ Appellant's motion for extension of time to respond to this court's June 28, 2016 order is granted until July 20, 2016.
Docket Date 2016-07-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO COURT ORDER OF JUNE 28, 2016
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-06-28
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ **DISCHARGED**(see 07/27/16 ord)Within 10 days of this order the appellant shall show cause why this appeal should not be dismissed as from a nonappelable nonfinal order or treated as a petition for writ of certiorari. The judgment on appeal reserves jurisdiction on claims that may be intertwined with the claims underlying the judgment. See Florida Lifestyles Realty, Inc. v. Goodwin, 917 So. 2d 1060, 1061 (Fla. 2d DCA 2006); East Avenue, LLC v. Insignia Bank, 136 So. 3d 659 (Fla. 2d DCA 2014). The motion for leave to appear as amicus curiae remains pending.
Docket Date 2016-06-21
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ Amicus Curiae Brief to support the position of Appellant, LexonInsurance Company
On Behalf Of JORDAN MILLER, ESQ.
Docket Date 2016-06-07
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN **FTP**
Docket Date 2016-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60-IB DUE 08/12/16
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEXON INSURANCE COMPANY
Docket Date 2016-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2024-10-24
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State