Search icon

UNITED STATES LIABILITY INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: UNITED STATES LIABILITY 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: 19 Sep 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 May 2022 (3 years ago)
Document Number: F96000004841
FEI/EIN Number 231383313

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

Address: 1190 DEVON PARK DRIVE, WAYNE, PA, 19087-2150, US
Mail Address: 1190 DEVON PARK DRIVE, P O BOX 6700, WAYNE, PA, 19087-8700, US
Place of Formation: NEBRASKA

Key Officers & Management

Name Role Address
NERNEY THOMAS P Chairman 1190 DEVON PARK DRIVE, WAYNE, PA, 190872150
RIVITUSO STEVEN J Exec 1190 DEVON PARK DRIVE, WAYNE, PA, 190872150
Addiego Mark A Exec 1190 DEVON PARK DRIVE, WAYNE, PA, 190872150
Snyder Thomas C President 1190 DEVON PARK DRIVE, WAYNE, PA, 190872150
Mitala Andrew M President 1190 DEVON PARK DRIVE, WAYNE, PA, 190872150
Reiley Lauren P Exec 1190 DEVON PARK DRIVE, WAYNE, PA, 190872150
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1190 DEVON PARK DRIVE, WAYNE, PA 19087-2150 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
CHANGE OF MAILING ADDRESS 2011-04-29 1190 DEVON PARK DRIVE, WAYNE, PA 19087-2150 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
James P. Turner, Appellant(s) v. Stephen Twors, 932 10th Street, LLC, Terrier Property Management, LLC, Terrier Properties, LLC, United States Liability Insurance Company, Appellee(s). 2D2024-1875 2024-08-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2022CA-005898

Parties

Name James P. Turner
Role Appellant
Status Active
Name Stephen Twors
Role Appellee
Status Active
Representations Jacob Scott Gordon
Name 932 10TH STREET, LLC
Role Appellee
Status Active
Name Terrier Property Management, LLC
Role Appellee
Status Active
Name TERRIER PROPERTIES, LLC
Role Appellee
Status Active
Name UNITED STATES LIABILITY INSURANCE COMPANY
Role Appellee
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-13
Type Disposition by Order
Subtype Dismissed
Description This case is dismissed based on Appellant's failure to respond to this court's August 13, 2024, orders to show cause. VILLANTI, MORRIS, and ATKINSON, JJ., Concur.
View View File
Docket Date 2024-08-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinellas Clerk
Docket Date 2024-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of James P. Turner
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant 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 forty 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.
View View File
NEW MOON MANAGEMENT, INC., A/K/A NEW MOON MANAGEMENT COMPANY, VS MOUNT VERNON FIRE INSURANCE COMPANY, et al., 3D2016-2242 2016-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
13-886

Parties

Name NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Role Appellant
Status Active
Representations Manuel E. Garcia, NATHALIA A. MELLIES
Name MOUNT VERNON FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations Esther E. Galicia, Rory Eric Jurman
Name UNITED STATES LIABILITY INSURANCE COMPANY
Role Appellee
Status Active
Name JOHN DOE CORPORATION
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s notice of supplemental authority filed December 8, 2017, is stricken.FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ Stricken
On Behalf Of NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-11-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant’s motion to accept reply brief as timely filed is denied.FERNANDEZ, LUCK and LINDSEY, JJ, concur.
Docket Date 2017-11-27
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Denied (reply brief) (OD05) ~ Upon consideration, appellant’s motion for extension of time to file reply brief is hereby denied.FERNANDEZ, LUCK and LINDSEY, JJ., concura3.
Docket Date 2017-11-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellee Mount Vernon Insurance Company’s motion to strike appellant New Moon Management, Inc’s reply to appellee’s response in opposition to appellant’s motion for extension of time to file reply brief is hereby denied as moot. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2017-11-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-11-13
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 NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including noon on Monday, November 13, 2017, with no further extensions allowed.FERNANDEZ and LINDSEY, JJ., concur. LUCK, J., would deny the motion.
Docket Date 2017-11-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA UNAUTHORIZED REPLY TO AE RESPONSE
On Behalf Of MOUNT VERNON FIRE INSURANCE COMPANY
Docket Date 2017-11-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (Change of Venue)
Docket Date 2017-11-08
Type Response
Subtype Reply
Description REPLY ~ to response
On Behalf Of NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-11-07
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 NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-11-01
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion for attorneys' fees and costs.
On Behalf Of MOUNT VERNON FIRE INSURANCE COMPANY
Docket Date 2017-11-01
Type Notice
Subtype Notice
Description Notice
On Behalf Of MOUNT VERNON FIRE INSURANCE COMPANY
Docket Date 2017-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including November 7, 2017, with no further extensions allowed.
Docket Date 2017-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-10-30
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 NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ The motion for extension of time to file the reply brief and motion for appellate attorney’s fees is granted. The reply brief and fees motion shall be filed no later than Monday, October 30, 2017.
Docket Date 2017-10-03
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-10-02
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 NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-09-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MOUNT VERNON FIRE INSURANCE COMPANY
Docket Date 2017-09-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MOUNT VERNON FIRE INSURANCE COMPANY
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/1/17
Docket Date 2017-07-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOUNT VERNON FIRE INSURANCE COMPANY
Docket Date 2017-06-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/2/17
Docket Date 2017-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOUNT VERNON FIRE INSURANCE COMPANY
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/3/17
Docket Date 2017-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MOUNT VERNON FIRE INSURANCE COMPANY
Docket Date 2017-05-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including May 8, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-04-28
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 NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including May 1, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-04-07
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 NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MOUNT VERNON FIRE INSURANCE COMPANY
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of e-mail addresses
On Behalf Of MOUNT VERNON FIRE INSURANCE COMPANY
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 4/7/17
Docket Date 2017-02-03
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 NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2017-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ SUPPL VOLUME 1
Docket Date 2016-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/5/17
Docket Date 2016-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2016-10-05
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 15, 2016.
Docket Date 2016-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 16-2243
On Behalf Of NEW MOON MANAGEMENT, INC. A/K/A NEW MOON MANAGEMENT COMPANY
Docket Date 2018-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ The mandate issued on January 17, 2018 is hereby recalled as inadvertently entered. Upon consideration of the motion for attorney's fees filed by appellee Mount Vernon Fire Insurance Company, it is ordered that said motion is granted pursuant to this Court's ruling in case number 3D16-2243, and remanded for the trial court to set the amount. FERNANDEZ, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-01-17
Type Mandate
Subtype Mandate
Description Mandate ~ MANDATE RECALLED on 2-26-18.
Docket Date 2018-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-27
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant's motion for appellate attorneys' fees, it is ordered that said motion is hereby denied. The Court reserves ruling on appellee Mount Vernon Fire Insurance Company's motion for appellate attorneys' fees pending the outcome of the appeal in case no. 3D16-2243.
Docket Date 2017-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
Amendment 2022-05-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State