Entity Name: | THE FAIRWAY INSURANCE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 31 Mar 2004 (21 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 21 Sep 2022 (2 years ago) |
Document Number: | L04000024625 |
FEI/EIN Number | 201108178 |
Address: | 5461 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL, 33308, US |
Mail Address: | 4313 NE 22ND AVENUE, FT. LAUDERDALE, FL, 33308, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE FAIRWAY INSURANCE GROUP LLC EMPLOYEE SAVINGS TRUST | 2011 | 201108178 | 2012-06-20 | FAIRWAY INSURANCE GROUP LLC | 9 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 201108178 |
Plan administrator’s name | FAIRWAY INSURANCE GROUP LLC |
Plan administrator’s address | 5461 NORTH FEDERAL HIGHWAY, FT LAUDERDALE, FL, 33308 |
Administrator’s telephone number | 9547729819 |
Signature of
Role | Plan administrator |
Date | 2012-06-20 |
Name of individual signing | EDWARD BROWN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2006-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 9547729819 |
Plan sponsor’s address | 4313 NE 22ND AVE, FT LAUDERDALE, FL, 33308 |
Plan administrator’s name and address
Administrator’s EIN | 201108178 |
Plan administrator’s name | FAIRWAY INSURANCE GROUP LLC |
Plan administrator’s address | 4313 NE 22ND AVE, FT LAUDERDALE, FL, 33308 |
Administrator’s telephone number | 9547729819 |
Signature of
Role | Plan administrator |
Date | 2011-09-20 |
Name of individual signing | EDWARD BROWN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MILLER TRAVIS L | Agent | 301 SOUTH BRONOUGH STREET, TALLAHASSEE, FL, 32301 |
Name | Role | Address |
---|---|---|
BROWN EDWARD L | Managing Member | 4313 NE 22ND AVENUE, FT. LAUDERDALE, FL, 33308 |
Name | Role | Address |
---|---|---|
BROWN CLAIRE | Authorized Member | 4313 NE 22ND AVENUE, FT. LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2022-09-21 | No data | No data |
CHANGE OF MAILING ADDRESS | 2011-01-11 | 5461 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-22 | 5461 N. FEDERAL HIGHWAY, FT. LAUDERDALE, FL 33308 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 301 SOUTH BRONOUGH STREET, SUITE 200, TALLAHASSEE, FL 32301 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JENNIFER SUMMERLOTT VS THE FAIRWAY INSURANCE GROUP, LLC, et al. | 4D2016-0718 | 2016-03-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JENNIFER SUMMERLOTT |
Role | Appellant |
Status | Active |
Representations | Michael J. McMullen, Bradford M. Cohen |
Name | THE FAIRWAY INSURANCE GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | Michael C. Foster, ANNETTE URENA TUCKER |
Name | CRAIG SUMMERLOTT |
Role | Appellee |
Status | Active |
Name | MARCY SNEIR |
Role | Appellee |
Status | Active |
Name | LARRY SNEIR |
Role | Appellee |
Status | Active |
Name | Hon. Carlos A. Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-03-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-03-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-03-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee. |
Docket Date | 2016-03-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JENNIFER SUMMERLOTT |
Docket Date | 2016-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | CA:Sent to Collections |
Docket Date | 2016-03-04 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-01-17 |
ANNUAL REPORT | 2023-01-17 |
LC Amendment | 2022-09-21 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8315997010 | 2020-04-08 | 0455 | PPP | 5461 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308-3206 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State