Search icon

TOWER HILL INSURANCE GROUP, LLC

Headquarter

Company Details

Entity Name: TOWER HILL INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Jul 2008 (17 years ago)
Last Event: CONVERSION
Event Date Filed: 29 Jul 2008 (17 years ago)
Document Number: L08000072166
FEI/EIN Number 270867974
Address: 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Mail Address: PO Box 147018, GAINESVILLE, FL, 32614, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOWER HILL INSURANCE GROUP, LLC, MISSISSIPPI 1199352 MISSISSIPPI
Headquarter of TOWER HILL INSURANCE GROUP, LLC, ALABAMA 000-375-825 ALABAMA
Headquarter of TOWER HILL INSURANCE GROUP, LLC, KENTUCKY 0949637 KENTUCKY
Headquarter of TOWER HILL INSURANCE GROUP, LLC, COLORADO 20081490097 COLORADO
Headquarter of TOWER HILL INSURANCE GROUP, LLC, ILLINOIS LLC_08782032 ILLINOIS

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493000XH7DGHWKFSN58 L08000072166 US-FL GENERAL ACTIVE 2008-07-29

Addresses

Legal C/O ROWE, SCOTT R, 7201 NW 11TH PLACE, GAINESVILLE, US-FL, US, 32605
Headquarters 7201 North West 11th Place, Gainesville, US-FL, US, 32605

Registration details

Registration Date 2015-03-18
Last Update 2023-09-16
Status LAPSED
Next Renewal 2023-09-15
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L08000072166

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOWER HILL INSURANCE GROUP, LLC FLEXIBLE BENEFIT PLAN 2019 270867974 2020-07-07 TOWER HILL INSURANCE GROUP, LLC 381
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1996-05-01
Business code 524210
Sponsor’s telephone number 8005091592
Plan sponsor’s mailing address 7201 NW 11TH PL, GAINESVILLE, FL, 326053150
Plan sponsor’s address 7201 NW 11TH PL, GAINESVILLE, FL, 326053150

Number of participants as of the end of the plan year

Active participants 417
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-07
Name of individual signing TARA KRABER
Valid signature Filed with authorized/valid electronic signature
TOWER HILL INSURANCE GROUP, LLC FLEXIBLE BENEFIT PLAN 2019 270867974 2020-05-28 TOWER HILL INSURANCE GROUP, LLC 381
Three-digit plan number (PN) 501
Effective date of plan 1996-05-01
Business code 524210
Sponsor’s telephone number 8005091592
Plan sponsor’s mailing address 7201 NW 11TH PL, GAINESVILLE, FL, 326053150
Plan sponsor’s address 7201 NW 11TH PL, GAINESVILLE, FL, 326053150

Number of participants as of the end of the plan year

Active participants 417
Retired or separated participants receiving benefits 8
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing TARA KRABER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ROWE SCOTT R Agent 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

Chie

Name Role Address
SHIVELY WILLIAM J Chie 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Marin Laura Chie 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

President

Name Role Address
Kasitz Kevin President 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

Secretary

Name Role Address
Rowe Scott P Secretary 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

Chief Information Officer

Name Role Address
Marin Andres Chief Information Officer 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

Managing Member

Name Role
TOWER HILL INSURANCE GROUP II, INC. Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-02-13 7201 NW 11TH PLACE, GAINESVILLE, FL 32605 No data
CONVERSION 2008-07-29 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 422421. CONVERSION NUMBER 100000089211

Court Cases

Title Case Number Docket Date Status
Restoration Association of Florida, Inc., Florida Premier Roofing LLC, Appellant(s) v. Melanie S. Griffin, in her official capacity as Secretary of the Florida Department of Professional Regulation, et al. Appellee(s). 1D2022-4191 2022-12-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-000923

Parties

Name RESTORATION ASSOCIATION OF FLORIDA, INC.
Role Appellant
Status Active
Representations Joshua B. Alper
Name FLORIDA PREMIER ROOFING LLC
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Name US COASTAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Melanie S. Griffin
Role Appellee
Status Active
Representations Barry Richard, Jason B. Gonzalez, Taylor Greene, Nicholas John Peter Meros, Eric M. Yesner, Russell S. Kent, Benjamin J. Gibson
Name Donald Shaw
Role Appellee
Status Active
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Name TOWER HILL INSURANCE GROUP, LLC
Role Appellee
Status Active
Name James Schock
Role Appellee
Status Active
Name Hon. Angela C. Dempsey
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-04-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-04-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2023-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Melanie S. Griffin
Docket Date 2023-03-30
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Melanie S. Griffin
Docket Date 2023-03-30
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-03-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Melanie S. Griffin
View View File
Docket Date 2023-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/45 days
Docket Date 2023-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 45 days- IB
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2023-02-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Melanie S. Griffin
Docket Date 2023-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2023-01-04
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Restoration Association of Florida, Inc.
Docket Date 2022-12-29
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 23, 2022.
Docket Date 2022-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
Docket Date 2022-12-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Restoration Association of Florida, Inc.
ELIJAH JACKSON, JR. VS OMEGA INSURANCE COMPANY, ET AL., 2D2020-0023 2020-01-03 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2006-SC-359

Circuit Court for the Tenth Judicial Circuit, Polk County
2006-AP-8

Parties

Name ELIJAH JACKSON, JR. INCORPORATED
Role Petitioner
Status Active
Name CLARENDON SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name OMEGA INSURANCE COMPANY
Role Respondent
Status Active
Representations CHRISTOPHER T. HILL, ESQ.
Name TOWER HILL INSURANCE GROUP, LLC
Role Respondent
Status Active
Name HON. ELLEN S. MASTERS
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ TO STRIKE AND TO RECALL DECLARATIONS/DENIALS BY ORDERS OF THE COURT FOR MOTION FOR EXTENSION OF TIME AND MOTION FOR REHEARING OR MOTION FOR EXTENSION OF TIME
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner’s motion for rehearing and rehearing en banc is stricken asunauthorized. See Fla. R. App. P. 9.330(b). Further unauthorized filings by Petitionerwill not receive judicial attention.
Docket Date 2020-07-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF RETURNED MAIL - COAST DENTAL FLORIDA - PATRICIA ANN - 07/23/2020
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-07-27
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ DUPLICATE OF 6/1/2020 NOTICE TO INVOKE
Docket Date 2020-07-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wheeler v. State, No. SC19-1916(Fla. June 11, 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003);Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So.2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla.1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing, motion for rehearing en banc and motion forreconsideration are denied.
Docket Date 2020-06-02
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2020-06-01
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2020-05-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-28
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ (contained in motion for rehearing and motion for rehearing en banc)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's amended motion for extension of time is denied.
Docket Date 2020-05-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ revised/restated/amended motion for extension of time (copy filed 5/14/20)
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-05-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion for an extension of time is partially granted, and Petitioner may serve a motion for rehearing within thirty days of the date of this order. Further motions for an extension of time are unlikely to receive favorable consideration.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KELLY, MORRIS and BLACK
Docket Date 2020-04-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-04-24
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ This petition is dismissed for failure to comply with this court's February 19, 2020, order.
Docket Date 2020-02-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion for extension of time and motion to relinquish jurisdiction is denied. Petitioner shall comply with this court's January 24, 2020, order within fifteen days of the date of this order or this proceeding will be dismissed.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis ~ Petitioner's motion to appear forma pauperis is denied as moot.
Docket Date 2020-02-03
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Although Petitioner has submitted a supplemental certificate of service, Petitioner has not fully complied with this court's January 7, 2020, order. Within 20 days of this order, Petitioner shall supplement the petition for writ of prohibition with a copy of the motion for disqualification and a copy of the written order denying the motion for disqualification. Failure to timely comply with this order will subject the petition to dismissal without further notice.
Docket Date 2020-01-22
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE - PP ELIJAH JACKSON, JR. 979922
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-07
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of ELIJAH JACKSON, JR.
Docket Date 2020-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 20 days of this order, petitioner take the following actions. Petitioner shall supplement the petition for writ of prohibition with a copy of the motion for disqualification, a copy of the written order denying the motion for disqualification, and a supplemental certificate of service demonstrating service of the petition on Judge Ellen S. Masters. See Fla. R. App. P. 9.100(e)(2). Failure to timely comply with this order will subject the petition to dismissal without further notice.
Docket Date 2020-01-03
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2020-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-03
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED SEE 2D19-4296
On Behalf Of ELIJAH JACKSON, JR.

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-03-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State