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 |
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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5493000XH7DGHWKFSN58 | L08000072166 | US-FL | GENERAL | ACTIVE | 2008-07-29 | |||||||||||||||||||
|
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 |
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 | |||||||||||||||||||||||||||||||
|
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 |
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 |
Name | Role | Address |
---|---|---|
ROWE SCOTT R | Agent | 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
SHIVELY WILLIAM J | Chie | 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605 |
Marin Laura | Chie | 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
Kasitz Kevin | President | 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
Rowe Scott P | Secretary | 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605 |
Name | Role | Address |
---|---|---|
Marin Andres | Chief Information Officer | 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605 |
Name | Role |
---|---|
TOWER HILL INSURANCE GROUP II, INC. | Managing Member |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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