Search icon

SHELLEY INSURANCE LLC - Florida Company Profile

Company Details

Entity Name: SHELLEY INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHELLEY INSURANCE LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Dec 2011 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Nov 2014 (10 years ago)
Document Number: L11000144430
FEI/EIN Number 61-1578983

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10843 PISA RD, WELLINGTON, FL, 33414, US
Mail Address: 10843 PISA RD, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SHELLEY INSURANCE, LLC 401(K) PROFIT SHARING PLAN 2019 611578983 2020-07-02 SHELLEY INSURANCE, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 5612813233
Plan sponsor’s address 10843 PISA RD., WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
SHELLEY INSURANCE, LLC 401(K) PROFIT SHARING PLAN 2018 611578983 2019-07-17 SHELLEY INSURANCE, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 5612813233
Plan sponsor’s address 10843 PISA RD., WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-17
Name of individual signing LISA M. SHELLY
Valid signature Filed with authorized/valid electronic signature
SHELLEY INSURANCE, LLC 401(K) PROFIT SHARING PLAN 2017 611578983 2018-08-16 SHELLEY INSURANCE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 5612813233
Plan sponsor’s address 10843 PISA RD., WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2018-08-16
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-08-16
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
SHELLEY INSURANCE, LLC 401(K) PROFIT SHARING PLAN 2016 611578983 2017-09-01 SHELLEY INSURANCE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 5612813233
Plan sponsor’s address 10843 PISA RD., WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2017-09-01
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-09-01
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
SHELLEY INSURANCE, LLC 401(K) PROFIT SHARING PLAN 2015 611578983 2016-09-11 SHELLEY INSURANCE, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 5612813233
Plan sponsor’s address 10843 PISA RD., WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2016-09-11
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-11
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
SHELLEY INSURANCE, LLC 401(K) PROFIT SHARING PLAN 2014 611578983 2015-10-14 SHELLEY INSURANCE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 5612813233
Plan sponsor’s address 10843 PISA RD., WELLINGTON, FL, 33414

Signature of

Role Plan administrator
Date 2015-10-14
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-14
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
SHELLEY INSURANCE, LLC 401(K) PROFIT SHARING PLAN 2013 611578983 2014-10-10 SHELLEY INSURANCE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 5619697100
Plan sponsor’s address 420 S. STATE ROAD 7, SUITE 100, WEST PALM BEACH, FL, 33414

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-10
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
SHELLEY INSURANCE, LLC 401(K) PROFIT SHARING PLAN 2012 611578983 2013-10-01 SHELLEY INSURANCE, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 524210
Sponsor’s telephone number 5619697100
Plan sponsor’s address 420 S. STATE ROAD 7, SUITE 100, WEST PALM BEACH, FL, 33414

Signature of

Role Plan administrator
Date 2013-10-01
Name of individual signing LISA M. SHELLEY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-01
Name of individual signing SHELLEY INSURANCE LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHELLEY LISA M Manager 10843 PISA RD, WELLINGTON, FL, 33414
SHELLEY LISA M Agent 10843 PISA RD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-12 10843 PISA RD, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2014-11-12 10843 PISA RD, WELLINGTON, FL 33414 -
REGISTERED AGENT NAME CHANGED 2014-11-12 SHELLEY, LISA M -
REGISTERED AGENT ADDRESS CHANGED 2014-11-12 10843 PISA RD, WELLINGTON, FL 33414 -

Court Cases

Title Case Number Docket Date Status
SHELLEY INSURANCE GROUP, LLC VS MARC GREENE, et al. 4D2019-3765 2019-12-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013750

Parties

Name SHELLEY INSURANCE GROUP, LLC
Role Appellant
Status Active
Representations Lane Weinbaum
Name Lisa M. Shelley
Role Appellee
Status Active
Name SHELLEY INVESTMENT LLC
Role Appellee
Status Active
Name SHELLEY INSURANCE LLC
Role Appellee
Status Active
Name MARC GREENE
Role Appellee
Status Active
Representations Brian K. Oblow, Richard N. Asfar, David L. Gorman
Name GENERAL INSURANCE BROKERAGE, LLC
Role Appellee
Status Active
Name Gracie Investment WPB, LLC
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellees Marc. S. Greene and General Insurance Brokerage, LLC’s February 15, 2021 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARC GREENE
Docket Date 2021-05-03
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's April 30, 2021 notice is stricken as unauthorized.
Docket Date 2021-04-30
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY.
On Behalf Of MARC GREENE
Docket Date 2021-03-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2021-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2021-03-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's March 12, 2021 motion to file appendix to the motion for attorney’s fees is granted. The proposed appendix is deemed filed.
Docket Date 2021-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO FILE APPENDIX TO ATTY. FEES MOTION.
On Behalf Of MARC GREENE
Docket Date 2021-03-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTY. FEES.
On Behalf Of MARC GREENE
Docket Date 2021-03-09
Type Response
Subtype Response
Description Response
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2021-03-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2021-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 3/9/21**
On Behalf Of MARC GREENE
Docket Date 2021-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 3/2/21
On Behalf Of MARC GREENE
Docket Date 2021-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MARC S. GREENE AND GENERAL INSURANCE BROKERAGE, LLC
On Behalf Of MARC GREENE
Docket Date 2021-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ MARC S. GREENE'SAND GENERAL INSURANCE BROKERAGE, LLC'S
On Behalf Of MARC GREENE
Docket Date 2021-02-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 5 DAYS TO 2/14/21.
Docket Date 2020-01-13
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ ORDERED that appellees’ January 6, 2020 “motion for leave to adopt and join in the arguments made by the Greene appellees in their January 3, 2020 response to this court’s December 23, 2019 order” is granted. Further, Upon consideration of appellant's December 23, 2019 response and appellees’ January 3, 2020 response, it is ORDERED that the above-styled case is stayed until the trial court records the “order granting defendants’ motion to dismiss plaintiff’s fourth and fifth amended complaints” entered November 20, 2019 and disposes of the motion to alter or amend, and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion. Further, ORDERED that appellees’ motion to dismiss Shelley Insurance, LLC as a party to this action, found in the January 3, 2020 response, is denied. Fla. R. App. P. 9.020(g)(2) (defining appellee as “[e]very party in the proceeding in the lower tribunal other than an appellant”).
Docket Date 2020-01-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO JOIN IN RESPONSE.
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2020-01-03
Type Response
Subtype Response
Description Response ~ TO 12/26/19 ORDER.
On Behalf Of MARC GREENE
Docket Date 2019-12-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s December 23, 2019 response to this court’s December 11, 2019 order.
Docket Date 2019-12-23
Type Response
Subtype Response
Description Response ~ TO DECEMBER 11, 2019 ORDER
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2021-01-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 2/9/21
Docket Date 2021-01-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MARC GREENE
Docket Date 2020-12-07
Type Response
Subtype Response
Description Response ~ TO APPELLEES MOTION FOR LEAVE TO ADOPT AND JOIN IN THE MOTION TO DISMISS APPEAL
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2020-12-01
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEES' MOTION TO DISMISS
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2020-11-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO JOIN IN MOTION TO DISMISS.
On Behalf Of MARC GREENE
Docket Date 2020-11-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MARC S. GREENE'S ANDGENERAL INSURANCE BROKERAGE, LLC'S
On Behalf Of MARC GREENE
Docket Date 2020-11-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS.
On Behalf Of MARC GREENE
Docket Date 2020-11-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 11/18/20.
Docket Date 2020-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ MARC S. GREENE andGENERAL INSURANCE BROKERAGE, LLC
On Behalf Of MARC GREENE
Docket Date 2020-11-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SHELLEY
On Behalf Of MARC GREENE
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ GRACIE INVESTMENTS WPB, LLC, LISA M. SHELLEY, SHELLEY INSURANCE, LLC, and SHELLEY INVESTMENT, LLC
On Behalf Of MARC GREENE
Docket Date 2020-11-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 11/13/20.
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ MARC S. GREENE andGENERAL INSURANCE BROKERAGE, LLC
On Behalf Of MARC GREENE
Docket Date 2020-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 11/3/20.
Docket Date 2020-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 11/3/20.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ GRACIE INVESTMENTS WPB, LLC, LISA M. SHELLEY, SHELLEY INSURANCE, LLC, and SHELLEY INVESTMENT, LLC
On Behalf Of MARC GREENE
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ GRACIEINVESTMENTS WPB, LLC, a Floridalimited liability company, LISA M.SHELLEY, SHELLEY INSURANCE,LLC, a Florida limited liability company,and SHELLEY INVESTMENT, LLC,
On Behalf Of MARC GREENE
Docket Date 2020-09-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/14/20.
Docket Date 2020-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2020-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' August 10, 2020 responses, it is ORDERED that appellant's August 7, 2020 "motion for extension of time to serve initial brief, request for clarification, and request for appendix to be accepted" is granted. Appellant shall serve the initial brief on or before August 14, 2020. The material included in the appendix to the motion for extension is included in the record on appeal. Said supplemental record is deemed filed as of the date of this order. No motion to supplement the record will be required.
Docket Date 2020-08-11
Type Notice
Subtype Notice
Description Notice ~ TO COURT THAT THE MISSINGDOCUMENTS MAY HAVE BEEN LOCATED
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2020-08-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MARC GREENE
Docket Date 2020-08-10
Type Response
Subtype Response
Description Response ~ MARC S. GREENE'S AND GENERAL INSURANCEBROKERAGE, LLC'S
On Behalf Of MARC GREENE
Docket Date 2020-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ TO SERVE INITIAL BRIEF, REQUEST FOR CLARIFICATION ANDREQUEST FOR APPENDIX TO BE ACCEPTED.
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2020-08-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (567 PAGES)
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' June 15, 2020 response, it is ORDERED that appellant's June 15, 2020 motion for extension of time to serve initial brief is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-15
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 Shelley Insurance Group, LLC
Docket Date 2020-06-15
Type Response
Subtype Response
Description Response
On Behalf Of MARC GREENE
Docket Date 2020-06-15
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MARC GREENE
Docket Date 2020-05-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (4748 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-06
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellees' March 31, 2020 responses, it is ORDERED that appellant's March 16, 2020 motion to relinquish jurisdiction is denied. McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (“Retrying a case is not a reason for relinquishment, nor is raising issues that might have been raised during the original trial.”).
Docket Date 2020-03-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MARC GREENE
Docket Date 2020-03-31
Type Response
Subtype Response
Description Response ~ MARC S. GREENE'S AND GENERAL INSURANCE BROKERAGE, LLC'S
On Behalf Of MARC GREENE
Docket Date 2020-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2020-03-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2020-02-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2019-12-11
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on December 10, 2019, and the Notice reflects November 20, 2018, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2019-12-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shelley Insurance Group, LLC
SHELLEY INSURANCE GROUP, LLC and DPS INVESTMENT GROUP, LLC VS MARC S. GREENE, et al. 4D2018-2014 2018-07-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013750

Parties

Name DPS INVESTMENT GROUP, LLC
Role Appellant
Status Active
Name SHELLEY INSURANCE GROUP, LLC
Role Appellant
Status Active
Representations Avery S. Chapman
Name Lisa M. Shelley
Role Appellee
Status Active
Name GENERAL INSURANCE BROKERAGE, LLC
Role Appellee
Status Active
Name SHELLEY INVESTMENT LLC
Role Appellee
Status Active
Name SHELLEY INSURANCE LLC
Role Appellee
Status Active
Name MARC GREENE
Role Appellee
Status Active
Representations David L. Gorman, Brian K. Oblow
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the August 8, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2018-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2018-08-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2018-07-10
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2018-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Shelley Insurance Group, LLC
Docket Date 2018-08-02
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ Upon consideration of appellant's status report, which includes a copy of the order granting in part and denying in part the motion to vacate dismissal, it is ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the June 8, 2018 "order dismissing all claims" is now appealable, as the July 20, 2018 order granted the motion to vacate to the extent that the dismissal is no longer with prejudice and permitted an amended complaint to be filed. Neptune v. Boncroft, 110 So. 3d 537, 538 (Fla. 4th DCA 2013) (orders granting motions to dismiss and affording leave to amend are non-final and non-appealable); further, Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-07-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-07-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State