Search icon

PATRIOT INSURANCE AGENCY, LLC

Headquarter

Company Details

Entity Name: PATRIOT INSURANCE AGENCY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 May 2008 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jun 2009 (16 years ago)
Document Number: L08000051787
FEI/EIN Number 262881883
Address: 13901 U.S. HIGHWAY 1, SUITE 8, JUNO BEACH, FL, 33408, US
Mail Address: 13901 U.S. HIGHWAY 1, SUITE 8, JUNO BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PATRIOT INSURANCE AGENCY, LLC, NEW YORK 5694847 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATRIOT INSURANCE AGENCY 401(K) PLAN 2023 262881883 2024-10-22 PATRIOT INSURANCE AGENCY, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 524140
Sponsor’s telephone number 5616941776
Plan sponsor’s address 13901 US HIGHWAY 1, SUITE 8, JUNO BEACH, FL, 33408

Agent

Name Role Address
BANKER CHRIS Agent 13901 U.S. HIGHWAY 1, JUNO BEACH, FL, 33408

Manager

Name Role Address
BANKER CHRIS Manager 13901 U.S. HIGHWAY 1, SUITE 8, JUNO BEACH, FL, 33408

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-15 BANKER, CHRIS No data
LC NAME CHANGE 2009-06-15 PATRIOT INSURANCE AGENCY, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-24 13901 U.S. HIGHWAY 1, SUITE 8, JUNO BEACH, FL 33408 No data
CHANGE OF MAILING ADDRESS 2009-03-24 13901 U.S. HIGHWAY 1, SUITE 8, JUNO BEACH, FL 33408 No data
REGISTERED AGENT ADDRESS CHANGED 2009-03-24 13901 U.S. HIGHWAY 1, SUITE 8, JUNO BEACH, FL 33408 No data
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2008-06-11 CHRIS BANKER INSURANCE AGENCY, LLC No data

Court Cases

Title Case Number Docket Date Status
MANHEIM REMARKETING, INC. AS ASSIGNEE OF JULIE'S INNOVATION SERVICES, LLC VS PATRIOT INSURANCE AGENCY, LLC AND CHRISTOPHER R. BANKER, INDIVIDUALLY 6D2023-1301 2022-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-008787-O

Parties

Name MANHEIM REMARKETING, INC.
Role Appellant
Status Active
Representations STEVEN MAIN, ESQ.
Name JULIE'S INNOVATION SERVICES, LLC
Role Appellant
Status Active
Name PATRIOT INSURANCE AGENCY, LLC
Role Appellee
Status Active
Representations Lawrence P. Ingram, ESQ., Robert A Stines
Name Christopher R. Banker
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-07-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2023-07-03
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT ~ This is to advise you that Oral arguments are currently scheduled before Judges John K. Stargel and Mary Alice Nardella, and Associate Judge Brian D. Lambert.
Docket Date 2023-06-12
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE AMENDED NOTICE 7/13/2023 TIME CHANGE** The Court has set the above cause for oral argument on July 25, 2023, at 1:30 p.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before the Sixth District Court of Appeal. The panel composition will be announced via separate notice, and both it and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-06-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **OA CONTINUED TO 7/25**
Docket Date 2023-05-08
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The motion filed May 4, 2023, for continuance of oral argument is granted. Oral argument scheduled for June 8, 2023, is canceled, and will be rescheduled for July 25, 2023.
Docket Date 2023-05-04
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2023-05-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on June 8, 2023, at 10:00 a.m., at the Orange County Courthouse, 425 N. Orange Ave., Courtroom 4D, Orlando, FL, 32801. Oral arguments are currently scheduled before Chief Judge Meredith L. Sasso, and judges John K. Stargel and Mary Alice Nardella, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-05-01
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2023-01-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2023-01-03
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-29
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 Patriot Insurance Agency, LLC
Docket Date 2022-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 12/2
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ TO 10/4
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STRICKEN PER 8/3 ORDER
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-08-03
Type Order
Subtype Order on Petition
Description ORD-GRANT H.C. BELATED APPEAL - SUMMARY APPEAL ~ AMENDED W/I 5 DAY
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1698 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2022-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert A Stines 78447
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-05-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Steven Main 0144551
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Steven Main 0144551
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/6/22
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2023-08-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Attorney Fees-Proposed Settlement (F4) ~ ORDERED that Appellee’s Motion For Attorney’s Fees, filed on December 29, 2022, is provisionally granted upon the lower court’s determination, at the conclusion of the case and pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorney’s fees pursuant to the proposal for settlement.
Docket Date 2023-07-13
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on July 25, 2023, at 10:30 a.m., at the Orange County Courthouse, 425 North Orange Ave., Courtroom 4D, Orlando, FL, 32801.Oral arguments are currently scheduled before judges John K. Stargel and Mary Alice Nardella, and Associate Judge Brian D. Lambert, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
MANHEIM REMARKETING, INC. AS ASSIGNEE OF JULIE'S INNOVATION SERVICES, LLC VS PATRIOT INSURANCE AGENCY, LLC AND CHRISTOPHER R. BANKER, INDIVIDUALLY 5D2022-1139 2022-05-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-008787-O

Parties

Name JULIE'S INNOVATION SERVICES, LLC
Role Appellant
Status Active
Name MANHEIM REMARKETING, INC.
Role Appellant
Status Active
Representations Steven Main
Name Christopher R. Banker
Role Appellee
Status Active
Name PATRIOT INSURANCE AGENCY, LLC
Role Appellee
Status Active
Representations Lawrence P. Ingram, Robert A Stines
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-29
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 Patriot Insurance Agency, LLC
Docket Date 2022-12-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/2
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/4
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 8/3 ORDER
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-08-03
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAY
Docket Date 2022-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 1698 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Robert A Stines 78447
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Patriot Insurance Agency, LLC
Docket Date 2022-05-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Steven Main 0144551
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-05-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Steven Main 0144551
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/6/22
On Behalf Of Manheim Remarketing, Inc.
Docket Date 2022-05-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State