Search icon

THE MSA CARD, LLC

Company Details

Entity Name: THE MSA CARD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2021 (3 years ago)
Document Number: L10000023019
FEI/EIN Number 453066632
Mail Address: PO BOX 1345, SANFORD, FL, 32772, US
Address: 107 W. 1ST STREET, SUITE 100, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
Cranias Theodore Agent 107 W. 1ST STREET, SANFORD, FL, 32771

Manager

Name Role Address
BARSON ROBERT Manager PO BOX 1345, SANFORD, FL, 32772
CRANIAS THEODORE Manager PO BOX 1345, SANFORD, FL, 32772

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-10-11 107 W. 1ST STREET, SUITE 100, SANFORD, FL 32771 No data
REINSTATEMENT 2021-10-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 107 W. 1ST STREET, SUITE 100, SANFORD, FL 32771 No data
CHANGE OF MAILING ADDRESS 2021-10-11 107 W. 1ST STREET, SUITE 100, SANFORD, FL 32771 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2019-06-13 Cranias, Theodore No data
LC STMNT OF RA/RO CHG 2014-08-26 No data No data
LC AMENDMENT 2012-03-13 No data No data
REINSTATEMENT 2012-01-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
SERVICE NETWORK DESIGN, LLC D/B/A INSURCARD, JOHN ROBERT MENDTE, AND ROY SCHWARTZ VS THE MSA CARD, LLC 5D2023-0595 2023-01-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000361

Parties

Name Roy Schwartz
Role Appellant
Status Active
Name Service Network Design, LLC
Role Appellant
Status Active
Representations Jennifer L. Morando, Derek J. Angell, Lauren C. Heatwole
Name InsurCard
Role Appellant
Status Active
Name John Robert Mendte
Role Appellant
Status Active
Name THE MSA CARD, LLC
Role Appellee
Status Active
Representations Jennifer L. Morando, Lauren C. Heatwole, David A. Hayes, Brad Barrios
Name Hon. Michael J. Rudisill
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO WALLET
Docket Date 2024-03-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-10-30
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM & CONTACT INFORMATION
On Behalf Of Service Network Design, LLC
Docket Date 2023-10-06
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-10-04
Type Motions Other
Subtype Miscellaneous Motion
Description ORD-DENYING ORAL ARGUMENT
Docket Date 2023-09-19
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE; "RESPONSE TO APPELLEE'S REQUEST FORREMOTE ORAL ARGUMENT"
On Behalf Of Service Network Design, LLC
Docket Date 2023-09-15
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of MSA Card, LLC
Docket Date 2023-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ DENIED PER 10/4 ORDER
On Behalf Of Service Network Design, LLC
Docket Date 2023-09-12
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Service Network Design, LLC
Docket Date 2023-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/21
On Behalf Of Service Network Design, LLC
Docket Date 2023-06-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MSA Card, LLC
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/21
On Behalf Of MSA Card, LLC
Docket Date 2023-05-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/31
On Behalf Of MSA Card, LLC
Docket Date 2023-04-17
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Service Network Design, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 4/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-04-03
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 Service Network Design, LLC
Docket Date 2023-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/3
On Behalf Of Service Network Design, LLC
Docket Date 2023-01-18
Type Order
Subtype Order on Motion For Clarification
Description ORD-Grant Clarification ~ MOT GRANTED; THIS COURT'S 1/13 ORDER W/DRAWN; APEPAL SHALL PROCEED; IB/APX W/IN 15 DYS
Docket Date 2023-01-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/13 ORDER
On Behalf Of Service Network Design, LLC
Docket Date 2023-01-13
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...; W/DRAWN PER 1/18 ORDER
Docket Date 2023-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/11/23
On Behalf Of Service Network Design, LLC
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-10-11
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-02-16

Date of last update: 03 Feb 2025

Sources: Florida Department of State