Search icon

FLORIDA SUCCESS MANAGEMENT GROUP, LLC

Company Details

Entity Name: FLORIDA SUCCESS MANAGEMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2005 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 19 Feb 2021 (4 years ago)
Document Number: L05000074673
FEI/EIN Number 203252602
Address: 1071 PEMBERTON HILL ROAD, SUITE 202, APEX, NC, 27502, US
Mail Address: 1071 PEMBERTON HILL ROAD, SUITE 202, APEX, NC, 27502, US
Place of Formation: FLORIDA

Agent

Name Role
SOUTH MILHAUSEN, P.A. Agent

Manager

Name Role Address
FERLAND CAROL R Manager 1071 PEMBERTON HILL ROAD, SUITE 202, APEX, NC, 27502

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-06 South Milhausen, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 1000 Legion Place, Suite 1200, Orlando, FL 32801 No data
LC STMNT OF RA/RO CHG 2021-02-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-03-08 1071 PEMBERTON HILL ROAD, SUITE 202, APEX, NC 27502 No data
CHANGE OF MAILING ADDRESS 2007-03-08 1071 PEMBERTON HILL ROAD, SUITE 202, APEX, NC 27502 No data

Court Cases

Title Case Number Docket Date Status
Katelynn Kristine Rodriguez, Appellant(s) v. Florida Success Management Group, LLC, and AmTrust North America of Florida, Appellee(s). 1D2023-2519 2023-10-04 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-001782LMS

Parties

Name Katelynn Kristine Rodriguez
Role Appellant
Status Active
Representations Nicolette Emerald Tsambis
Name FLORIDA SUCCESS MANAGEMENT GROUP, LLC
Role Appellee
Status Active
Representations Kristofer Ellis Vander Pyl, Mary Frances Nelson
Name AMTRUST NORTH AMERICA OF FLORIDA, INC
Role Appellee
Status Active
Representations Kristofer Ellis Vander Pyl
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Lourdes M. Sancerni
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-23
Type Response
Subtype Response
Description Response to Motion for Rehearing and Motion for Rehearing En Banc
On Behalf Of Florida Success Management Group, LLC
Docket Date 2024-09-10
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of Katelynn Kristine Rodriguez
Docket Date 2024-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument - corrected
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument - see corrected
View View File
Docket Date 2024-03-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Katelynn Kristine Rodriguez
View View File
Docket Date 2024-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-02-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Success Management Group, LLC
View View File
Docket Date 2024-02-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Florida Success Management Group, LLC
Docket Date 2024-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Katelynn Kristine Rodriguez
View View File
Docket Date 2024-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Katelynn Kristine Rodriguez
Docket Date 2024-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Katelynn Kristine Rodriguez
Docket Date 2023-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Katelynn Kristine Rodriguez
Docket Date 2023-11-29
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 176 pages
Docket Date 2023-10-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Florida Success Management Group, LLC
Docket Date 2023-10-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Katelynn Kristine Rodriguez
Docket Date 2023-10-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Katelynn Kristine Rodriguez
Docket Date 2024-10-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order on Motion for Rehearing and Rehearing En Banc
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-06
CORLCRACHG 2021-02-19
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State