Search icon

SUNZ INSURANCE SOLUTIONS, LLC

Headquarter

Company Details

Entity Name: SUNZ INSURANCE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Aug 2016 (8 years ago)
Document Number: L04000089823
FEI/EIN Number 050620306
Address: 1301 6th Avenue West, BRADENTON, FL, 34205, US
Mail Address: 1301 6th Avenue West, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUNZ INSURANCE SOLUTIONS, LLC, MISSISSIPPI 1054817 MISSISSIPPI
Headquarter of SUNZ INSURANCE SOLUTIONS, LLC, RHODE ISLAND 001658647 RHODE ISLAND
Headquarter of SUNZ INSURANCE SOLUTIONS, LLC, ALASKA 10034082 ALASKA
Headquarter of SUNZ INSURANCE SOLUTIONS, LLC, ALABAMA 000-345-289 ALABAMA
Headquarter of SUNZ INSURANCE SOLUTIONS, LLC, KENTUCKY 0901413 KENTUCKY
Headquarter of SUNZ INSURANCE SOLUTIONS, LLC, COLORADO 20151729467 COLORADO
Headquarter of SUNZ INSURANCE SOLUTIONS, LLC, CONNECTICUT 1191577 CONNECTICUT
Headquarter of SUNZ INSURANCE SOLUTIONS, LLC, IDAHO 481579 IDAHO
Headquarter of SUNZ INSURANCE SOLUTIONS, LLC, ILLINOIS LLC_05397936 ILLINOIS

Agent

Name Role Address
Bryant Theodore Agent 1301 6th Avenue West, Bradenton, FL, 34205

Auth

Name Role Address
Herrig Steve Auth 1301 6th Avenue West, Bradenton, FL, 34205

Secretary

Name Role Address
Bryant Theodore Secretary 1301 6th Avenue West, Bradenton, FL, 34205

President

Name Role Address
Leonard Rick President 1301 6th Avenue West, Bradenton, FL, 34205

Chief Financial Officer

Name Role Address
Marshall Jeffrey Chief Financial Officer 1301 6th Avenue West, BRADENTON, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08190900223 ALLIANCE INSURANCE SOLUTIONS EXPIRED 2008-07-08 2013-12-31 No data 100 2ND AVE NORTH, SUITE 300, ST PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-05-15 1301 6th Avenue West, BRADENTON, FL 34205 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-15 1301 6th Avenue West, BRADENTON, FL 34205 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-27 1301 6th Avenue West, Bradenton, FL 34205 No data
REGISTERED AGENT NAME CHANGED 2017-02-27 Bryant, Theodore No data
LC AMENDMENT 2016-08-18 No data No data
LC AMENDMENT 2015-11-09 No data No data
LC NAME CHANGE 2014-05-14 SUNZ INSURANCE SOLUTIONS, LLC No data
LC AMENDMENT AND NAME CHANGE 2008-06-30 ALLIANCE INSURANCE SOLUTIONS, LLC No data
LC AMENDMENT 2006-11-06 No data No data
REINSTATEMENT 2005-11-29 No data No data

Court Cases

Title Case Number Docket Date Status
SUNSHINE WORKFORCE, LLC, AND STEVE TABARRINI VS SUNZ INSURANCE SOLUTIONS, LLC, ET AL. 2D2023-0455 2023-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394

Parties

Name STEVE TABARRINI
Role Appellant
Status Active
Name SUNSHINE WORKFORCE LLC
Role Appellant
Status Active
Representations CHRISTOPHER V. CARLYLE, ESQ., KARA JURSINSKI MURPHY, ESQ., BASIL L. BAIN, ESQ.
Name SUNZ INSURANCE SOLUTIONS, LLC
Role Appellee
Status Active
Representations JASON S. OLETSKY, ESQ., KRISTEN M. FIORE, ESQ., JASON L. MARGOLIN, ESQ., SCOTT E. ALLBRIGHT, JR., ESQ.
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2023-03-07
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ This court's March 3, 2023, order to show cause is hereby discharged.It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed July 24, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved by July 27, 2023.
Docket Date 2023-06-08
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 SUNSHINE WORKFORCE, LLC
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-04-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by June 12, 2023.
Docket Date 2023-04-27
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 SUNSHINE WORKFORCE, LLC
Docket Date 2023-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 11,383 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-03-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF DISPOSITION OF MOTION TOLLING RENDITION
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This appeal will continue to be held in abeyance. Appellant shall notify this courtupon disposition of the motion(s) tolling rendition or shall file a status report within thirtydays, whichever occurs first.
Docket Date 2023-03-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF STATUS OF ACTIVITY IN THE LOWER TRIBUNAL
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-03
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED PER 3/7/23 ORDER***Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SUNSHINE WORKFORCE, LLC
SUNSHINE WORKFORCE, LLC, AND STEVE TABARRINI VS SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY 2D2022-2551 2022-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394

Parties

Name STEVE TABARRINI
Role Petitioner
Status Active
Name SUNSHINE WORKFORCE LLC
Role Petitioner
Status Active
Representations BASIL L. BAIN, ESQ.
Name SUNZ INSURANCE COMPANY
Role Respondent
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name SUNZ INSURANCE SOLUTIONS, LLC
Role Respondent
Status Active
Representations KARA JURSINSKI MURPHY, ESQ., JASON S. OLETSKY, ESQ., JASON L. MARGOLIN, ESQ., KRISTEN M. FIORE, ESQ.

Docket Entries

Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents' motion for appellate attorney's fees is denied.
Docket Date 2023-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ as moot.
Docket Date 2023-06-01
Type Response
Subtype Reply
Description REPLY ~ RESPONDENTS' REPLY TO PETITIONERS' RESPONSETO ORDER TO SHOW CAUSE WHY PETITIONSHOULD NOT BE DISMISSED FOR MOOTNESS
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' SECOND NOTICE OF STATUS UPDATE
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***LOCATED IN IDCA CONFIDENTIAL*** PETITIONERS' NOTICE OF STATUS UPDATE
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-30
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ***LOCATED IN IDCA CONFIDENTIAL***
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioners' unopposed motion for extension of time to serve a reply to theresponse to the petition for writ of certiorari is granted, and the reply shall be served byMarch 21, 2023.
Docket Date 2023-02-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-01-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI1
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-01-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by January 18,2023.
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE RESPONSE TO CERTIORARI PETITION
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by November9, 2022.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR 30-DAY EXTENSIONOF TIME TO SERVE RESPONSE TO CERTIORARI PETITION
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by October 10,2022.
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OFTIME TO SERVE RESPONSE TO CERTIORARI PETITION
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-16
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ as moot.
Docket Date 2023-05-22
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE WHYPETITION SHOULD NOT BE DISMISSED FOR MOOTNESS
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-05-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Petitioners seek certiorari review of a partial final judgment and a "Notice to Appear" entered by the trial court in the proceedings below. However, on August 25, 2022, the trial court entered an order staying execution of the partial final judgment. Accordingly, within ten days from the date of this order, Petitioners shall show cause why their petition for writ of certiorari should not be dismissed as moot. Respondents shall have ten days from service of the Petitioners' response to file a reply. All parties shall limit the substantive portions of their respective response or reply to twenty pages.
Docket Date 2022-08-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SUNSHINE WORKFORCE, LLC
SHIFTPIXY, INC. AND RETHINK HUMAN CAPITAL MANAGEMENT, INC. VS SUNZ INSURANCE SOLUTIONS, LLC 2D2022-2254 2022-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2021-CA-968

Parties

Name RETHINK HUMAN CAPITAL MANAGEMENT, INC.
Role Petitioner
Status Active
Name SHIFTPIXY, INC.
Role Petitioner
Status Active
Representations JOSEPH C. GJONOLA, ESQ., VINCENT S. GANNUSCIO, ESQ., RAOUL G. CANTERO, I I I, ESQ., Zachary Brian Dickens, Esq., NICHOLAS P. ROXBOROUGH, ESQ.
Name SUNZ INSURANCE SOLUTIONS, LLC
Role Respondent
Status Active
Representations JASON L. MARGOLIN, ESQ., JASON S. OLETSKY, ESQ., KRISTEN M. FIORE, ESQ.
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-07-13
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SHIFTPIXY, INC.
Docket Date 2022-07-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SHIFTPIXY, INC.
Docket Date 2022-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents seek attorney's fees pursuant to section 59.46, Florida Statutes (2020). Respondents’ motion for appellate attorney's fees is granted, conditioned upon the ultimate entry of a judgment in Respondents’ favor after remand. The circuit court shall also determine the amount of appellate attorney's fees.
Docket Date 2023-02-17
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2022-11-18
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of SHIFTPIXY, INC.
Docket Date 2022-10-19
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ SUPPLEMENTAL APPENDIX TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-10-19
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-10-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-09-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of SHIFTPIXY, INC.
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by October 19, 2022.
Docket Date 2022-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENT'S UNOPPOSED MOTION TO EXTEND TIMEFOR SERVICE OF RESPONSE TO CERTIORARI PETITION
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-08-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Joseph Gjonola's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorney Vincent S. Gannuscio with allsubmissions when serving foreign attorney Gjonola with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied.
Docket Date 2022-08-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SHIFTPIXY, INC.
Docket Date 2022-08-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. Theresponse shall be served by September 19, 2022.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED MOTION TO EXTEND TIMEFOR SERVICE OF RESPONSE TO CERTIORARI PETITION
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-08-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Attorney Joseph Gjonola's motion to appear in this court pro hac vice is denied without prejudice to filing an amended motion that indicates in paragraph 13 whether the listed motions were granted or denied; see Fla. R. Gen. Prac. & Jud. Admin. 2.510(b)(2); and that includes a certificate of service upon The Florida Bar and payment of the fees or request for waiver; see Fla. R. Gen. Prac. & Jud. Admin. 2.510(b)(7).
Docket Date 2022-08-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ Nicholas P. Roxborough - VERIFIED MOTION FOR ADMISSION O APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of SHIFTPIXY, INC.
Docket Date 2022-07-20
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Within twenty days from the date of this order, Attorneys Nicholas P. Roxboroughand Joseph C. Gjonola shall move to appear in this court pro hac vice or they will beremoved from this proceeding.
SUNSHINE WORKFORCE, LLC VS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY 2D2020-2374 2020-08-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394

Parties

Name SUNSHINE WORKFORCE LLC
Role Appellant
Status Active
Representations BASIL L. BAIN, ESQ.
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Name SUNZ INSURANCE SOLUTIONS, LLC
Role Appellee
Status Active
Representations JASON S. OLETSKY, ESQ., JASON L. MARGOLIN, ESQ., KATHERINE E. GIDDINGS, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-12
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-08-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-09-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Appellant's notice of voluntary dismissal is accepted, and this case is dismissed.
Docket Date 2020-09-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellees' motion to dismiss is denied as moot.
Docket Date 2020-09-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-09-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S CONFIRMATION OF ATTORNEYS' FEES REQUEST IN RESPONSE TOCOURT'S ORDER ON ATTORNEYS' FEES
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description v.d.; pending AE fee motion
Docket Date 2020-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-09-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellees’ motion to dismiss.
Docket Date 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-09-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-09-10
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ NOT BOOKMARKED
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-09-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-09-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S MOTION TO DISMISS SECOND APPEAL
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 14, 2020.
Docket Date 2020-08-17
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 SUNSHINE WORKFORCE, LLC
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
SUNSHINE WORKFORCE, LLC VS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY 2D2020-1293 2020-04-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394

Parties

Name SUNSHINE WORKFORCE LLC
Role Appellant
Status Active
Representations BASIL L. BAIN, ESQ.
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Name SUNZ INSURANCE SOLUTIONS, LLC
Role Appellee
Status Active
Representations JASON S. OLETSKY, ESQ., KATHERINE E. GIDDINGS, ESQ., JASON L. MARGOLIN, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Sunz Insurance Solutions, LLC and Sunz Insurance Company, have filed a motion for appellate attorneys' fees based upon section 13 of the Workers' Compensation Insurance Program Agreement ("Program Agreement"), which applies to both Sunz Insurance Solutions, LLC and Sunz Insurance Company pursuant to the General Conditions and Definitions portion of the Program Agreement. Appellees also seek an award of appellate attorneys' fees pursuant to section 440.381, Florida Statutes (2019). Appellees' motion for appellate attorneys' fees is granted to the extent that the trial court shall set a fee amount for this appellate proceeding in favor of appellees only if appellees ultimately prevail in the trial court. Appellant's motion for appellate attorney's fees is denied.
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES, SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S RESPONSE TO MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-06-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-06-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO APPELLEES' MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-05-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-05-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-05-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2020-04-17
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2020-04-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2020-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of SUNSHINE WORKFORCE, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-08
AMENDED ANNUAL REPORT 2020-11-10
AMENDED ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State