Search icon

MERRITT, LLC - Florida Company Profile

Company Details

Entity Name: MERRITT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MERRITT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L04000033138
Address: 335 15TH ST. N., JACKSONVILLE BEACH, FL, 32250
Mail Address: 335 15TH ST. N., JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS SUPPORT INC Agent -
MERRITT JUSTIN L Managing Member 335 15TH ST. N., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
CITIZENS PROPERTY INSURANCE CORPORATION VS MANOR HOUSE, LLC, ET AL. SC2019-1394 2019-08-14 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D17-2841

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052007CA007058XXXXXX

Parties

Name MERRITT, LLC
Role Respondent
Status Active
Name OCEAN VIEW LLC
Role Respondent
Status Active
Name MANOR HOUSE, LLC
Role Respondent
Status Active
Representations Alexander Brockmeyer, Mark A. Boyle, Molly Brockmeyer, Christopher Mammel
Name FLORIDA INSURANCE COUNCIL, INC.
Role Amicus - Petitioner
Status Active
Representations Kirsten Matthis, Thomas P. Crapps
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Name NATIONAL ASSOCIATION OF MUTUAL INSURANCE COMPANIES
Role Amicus - Petitioner
Status Active
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Amicus - Petitioner
Status Active
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Derek J. Angell, Kansas R. Gooden
Name United Policyholders
Role Amicus - Respondent
Status Active
Representations Matthew B. Weaver, R. Hugh Lumpkin
Name HON. CHARLES J. ROBERTS, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Hon. Rachel M. Sadoff
Role Lower Tribunal Clerk
Status Active
Name Citizens Property Insurance Corporation
Role Petitioner
Status Active
Representations Daniel M. Schwarz, J. Pablo Caceres, Raoul G. Cantero, Ryan A. Ulloa, David P. Draigh, Kara Rockenbach Link

Docket Entries

Docket Date 2021-04-09
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-04-08
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2021-03-17
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondents' Motion for Rehearing is hereby denied.
Docket Date 2021-01-21
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Respondents' Motion for Attorney's Fees is hereby denied.
Docket Date 2020-11-10
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Manor House, LLC
View View File
Docket Date 2020-09-08
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-05-12
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Tuesday, September 8, 2020.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-05-01
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2020-04-09
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ United Policyholders' Amicus Curiae Answer Brief in Support of Respondents
On Behalf Of United Policyholders
View View File
Docket Date 2020-03-27
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ UNITED POLICYHOLDER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE BRIEF AS AMICUS CURIAE
On Behalf Of United Policyholders
View View File
Docket Date 2020-03-27
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2020-03-27
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by amicus curiae United Policyholders is granted and said amicus curiae is allowed to and including April 9, 2020, in which to serve the amicus curiae answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-03-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 1, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-02-05
Type Motion
Subtype Rehearing
Description MOTION-REHEARING
On Behalf Of Manor House, LLC
View View File
Docket Date 2020-03-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Manor House, LLC
View View File
Docket Date 2020-03-12
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ United Policyholder's Unopposed Motion for Extension of Time to File Brief as Amicus Curiae
On Behalf Of United Policyholders
View View File
Docket Date 2020-03-09
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief on Behalf of Respondents
On Behalf Of Manor House, LLC
View View File
Docket Date 2020-03-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ United Policyholder's Unopposed Motion for Leave to Appear as Amicus Curiae in Support of Respondents
On Behalf Of United Policyholders
View View File
Docket Date 2020-03-03
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by United Policyholders is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-01-13
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amici Curiae Brief of Florida Insurance Council, Personal Insurance Federation of Florida, American Property Casualty Insurance Association, and National Association of Mutual Insurance Companies in Support of Petitioner Citizens Property Insurance Corporation
On Behalf Of Florida Insurance Council
View View File
Docket Date 2020-01-06
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Manor House, LLC
View View File
Docket Date 2020-01-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondents' motion for extension of time is granted, and respondents are allowed to and including March 9, 2020, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-01-03
Type Notice
Subtype Notice
Description NOTICE ~ NOTICE OF CHANGE OF NAME
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2020-01-02
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of the Florida Defense Lawyers Association in Support of Petitioner
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2019-12-23
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Petitioner's Initial Brief
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2019-10-29
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Manor House, LLC
View View File
Docket Date 2019-10-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Manor House, LLC
View View File
Docket Date 2019-10-16
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including December 23, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-11
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2019-10-10
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2019-10-10
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE
View View File
Docket Date 2019-10-04
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before October 24, 2019; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fifth District Court of Appeal must file the record which must be properly indexed and paginated on or before December 3, 2019. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-09-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO CITIZENS' MOTION TO RECALL MANDATE AND STAY FURTHER PROCEEDINGS PENDING REVIEW
On Behalf Of Manor House, LLC
View View File
Docket Date 2019-09-16
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ APPENDIX TO CITIZENS' MOTION TO RECALL MANDATE ANDSTAY FURTHER PROCEEDINGS PENDING REVIEW
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2019-08-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2019-08-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-14
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2021-03-08
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Motion for Rehearing
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2021-02-12
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (RESPONSE) ~ Petitioner's Unopposed Motion for Extension of Time to File Response to Motion for Rehearing is granted and petitioner is allowed to and including March 8, 2021, in which to serve its response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times are extended accordingly.
Docket Date 2021-02-11
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ Petitioner's Unopposed Motion for Extension of Time to File Response to Motion for Rehearing
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2021-01-21
Type Disposition
Subtype Quashed & Remanded
Description DISP-QUASHED & REMANDED ~ FSC-OPINION: For the above reasons, we answer the certified question in the negative, quash the Fifth District's decision, and remand for proceedings consistent with this opinion. In doing so, we conclude that extra-contractual, consequential damages are not available in a first-party breach of insurance contract action because the contractual amount due to the insured is the amount owed pursuant to the express terms and conditions of the insurance policy. Extra-contractual damages are available in a separate bad faith action pursuant to section 624.155 but are not recoverable in this action against Citizens because Citizens is statutorily immune from first-party bad faith claims. It is so ordered.
View View File
Docket Date 2020-03-25
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2020-03-13
Type Order
Subtype Extension of Time (Amicus Curiae)
Description ORDER-EXT OF TIME GR (AMICUS CURIAE) ~ The motion for extension of time filed in the above case by United Policyholders is granted and said amicus curiae is allowed to and including April 2, 2020, in which to serve the amicus curiae answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-31
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by the Florida Insurance Council, Personal Insurance Federation of Florida, American Property Casualty Insurance Association, and National Association of Mutual Insurance Companies, is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).The motion for extension of time filed in the above case by the Florida Insurance Council, Personal Insurance Federation of Florida, American Property Casualty Insurance Association, and National Association of Mutual Insurance Companies, is granted and said amici curiae are allowed to and including January 13, 2020, in which to serve the amici curiae initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-12-30
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Florida Insurance Council
View View File
Docket Date 2019-12-30
Type Motion
Subtype Ext of Time (Amicus Curiae Brief)
Description MOTION-EXT OF TIME (AMICUS CURIAE BRIEF) ~ **Amended motion filed 12/30/19.**
On Behalf Of Florida Insurance Council
View View File
Docket Date 2019-10-14
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME RECORD ON APPEAL - Filed Electronically
Docket Date 2019-10-14
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Citizens Property Insurance Corporation
View View File
MANOR HOUSE, LLC, OCEAN VIEW, LLC AND MERRITT, LLC VS CITIZENS PROPERTY INSURANCE CORPORATION 5D2017-2841 2017-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2007-CA-007058-X

Parties

Name MANOR HOUSE, LLC
Role Appellant
Status Active
Representations Mark A. Boyle, MOLLY CHAFE BROCKMEYER DNU, CHRISTOPHER N. MAMMEL, ALEXANDER L. BROCKMEYER
Name OCEAN VIEW LLC
Role Appellant
Status Active
Name MERRITT, LLC
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations David A. Noel, Juan Pablo Caceres, RACHEL JENNY GLASSER, Kara Rockenbach Link
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 5/31 ORDER VACATED
Docket Date 2021-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ 9/16/19 MANDATE W/DRAWN; SC QUASH; REMANDED TO LT W/DIRECTIONS...
Docket Date 2021-04-13
Type Response
Subtype Response
Description RESPONSE ~ TO 3/30 MOTION
On Behalf Of MANOR HOUSE, LLC
Docket Date 2021-04-08
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC19-1394
Docket Date 2021-03-30
Type Record
Subtype Appendix
Description Appendix ~ TO 3/30 MOTION
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2021-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 5/31/19 ORDER ON FEES
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2021-03-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ SC19-1394 MOTION FOR REHEARING DENIED
Docket Date 2021-01-21
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Opinion released ~ SC19-1394 5DCA DECISION QUASHED & REMANDED
Docket Date 2019-10-14
Type Supreme Court
Subtype Record Sent to Supreme Court
Description Record sent to Supreme Court
Docket Date 2019-10-04
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court - Other ~ ORDER GRANTING CITIZENS MOTION TO RECALL MANDATE AND STAY FURTHER PROCEEDINGS
Docket Date 2019-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-09-16
Type Mandate
Subtype Mandate
Description Mandate ~ W/DRAWN PER 5/5 ORDER
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2019-08-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-1394
Docket Date 2019-08-14
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-08-14
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #94128933
Docket Date 2019-08-13
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2019-08-02
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ MOTION FOR REHEARING AND REHEARING EN BANC DENIED; QUESTION CERTIFIED
Docket Date 2019-07-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH, ETC.
On Behalf Of MANOR HOUSE, LLC
Docket Date 2019-06-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION; SEE 8/2/19 OPINION
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2019-05-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ 5/9/18 MOT FOR ATTY FEES DENIED; VACATED PER 5/7 ORDER
Docket Date 2019-05-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED W/INSTRUCTIONS; QUASHED PER SC
Docket Date 2019-01-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MANOR HOUSE, LLC
Docket Date 2018-12-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-12-07
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANOR HOUSE, LLC
Docket Date 2018-09-27
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-07-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MANOR HOUSE, LLC
Docket Date 2018-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MANOR HOUSE, LLC
Docket Date 2018-07-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MANOR HOUSE, LLC
Docket Date 2018-05-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST)196 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-05-25
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AAS FILE AMEND NOT W/IN 5 DAYS
Docket Date 2018-05-25
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/3 - AMENDED
On Behalf Of MANOR HOUSE, LLC
Docket Date 2018-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 5/24 ORDER
On Behalf Of MANOR HOUSE, LLC
Docket Date 2018-05-21
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of MANOR HOUSE, LLC
Docket Date 2018-05-15
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of MANOR HOUSE, LLC
Docket Date 2018-05-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 5/30
Docket Date 2018-05-10
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-05-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-05-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/9
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/9
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 4709 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MANOR HOUSE, LLC
Docket Date 2018-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/11
On Behalf Of MANOR HOUSE, LLC
Docket Date 2017-11-29
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2017-11-20
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE IN 70 DAYS
Docket Date 2017-11-19
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD J. JOAQUIN FRAXEDAS 0199044
Docket Date 2017-10-20
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2017-10-06
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-10-06
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MANOR HOUSE, LLC
Docket Date 2017-09-26
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-09-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA ALEXANDER L BROCKMEYER 0105758
On Behalf Of MANOR HOUSE, LLC
Docket Date 2017-09-19
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-09-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE KARA BERARD ROCKENBACH 0044903
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2017-09-18
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2017-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/17
On Behalf Of MANOR HOUSE, LLC

Documents

Name Date
Florida Limited Liability 2004-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State