Search icon

EXPRESS CARE OF BELLEVIEW, LLC

Company Details

Entity Name: EXPRESS CARE OF BELLEVIEW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Sep 2012 (12 years ago)
Document Number: L12000115006
FEI/EIN Number 59-3393178
Address: 10762 SE US HWY 441, BELLEVIEW, FL, 34420
Mail Address: 10762 SE US HWY 441, BELLEVIEW, FL, 34420
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EXPRESS CARE OF BELLEVIEW 401(K) PROFIT SHARING PLAN 2023 593393178 2024-08-14 EXPRESS CARE OF BELLEVIEW, LLC 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621498
Sponsor’s telephone number 3523475225
Plan sponsor’s address 10762 SE US HWY 441, BELLEVIEW, FL, 344203805

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
EXPRESS CARE OF BELLEVIEW 401(K) PROFIT SHARING PLAN 2022 593393178 2023-09-25 EXPRESS CARE OF BELLEVIEW, LLC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621498
Sponsor’s telephone number 3523475225
Plan sponsor’s address 10762 SE US HWY 441, BELLEVIEW, FL, 344203805

Signature of

Role Plan administrator
Date 2023-09-25
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-25
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
EXPRESS CARE OF BELLEVIEW 401(K) PROFIT SHARING PLAN 2021 593393178 2022-10-04 EXPRESS CARE OF BELLEVIEW, LLC 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621498
Sponsor’s telephone number 3523475225
Plan sponsor’s address 10762 SE US HWY 441, BELLEVIEW, FL, 344203805

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-04
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
EXPRESS CARE OF BELLEVIEW 401(K) PROFIT SHARING PLAN 2020 593393178 2021-10-13 EXPRESS CARE OF BELLEVIEW, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621498
Sponsor’s telephone number 3523475225
Plan sponsor’s address 10762 SE US HWY 441, BELLEVIEW, FL, 344203805

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-10-13
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
EXPRESS CARE OF BELLEVIEW 401(K) PROFIT SHARING PLAN 2019 593393178 2020-10-21 EXPRESS CARE OF BELLEVIEW, LLC 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621498
Sponsor’s telephone number 3523475225
Plan sponsor’s address 10762 SE US HWY 441, BELLEVIEW, FL, 344203805

Signature of

Role Plan administrator
Date 2020-10-21
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-10-21
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
EXPRESS CARE OF BELLEVIEW 401(K) PROFIT SHARING PLAN 2018 593393178 2019-07-18 EXPRESS CARE OF BELLEVIEW, LLC 96
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621498
Sponsor’s telephone number 3523475225
Plan sponsor’s address 10762 SE US HWY 441, BELLEVIEW, FL, 344203805

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-18
Name of individual signing MICHAEL CRIMIJR
Valid signature Filed with authorized/valid electronic signature
EXPRESS CARE OF BELLEVIEW 401(K) PROFIT SHARING PLAN 2017 593393178 2018-06-21 EXPRESS CARE OF BELLEVIEW, LLC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621498
Sponsor’s telephone number 3523475225
Plan sponsor’s address 10762 SE US HWY 441, BELLEVIEW, FL, 344203805

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-21
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
EXPRESS CARE OF BELLEVIEW 401(K) PROFIT SHARING PLAN 2016 593393178 2017-07-13 EXPRESS CARE OF BELLEVIEW, LLC 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621498
Sponsor’s telephone number 3523475225
Plan sponsor’s address 10762 SE US HWY 441, BELLEVIEW, FL, 344203805

Signature of

Role Plan administrator
Date 2017-07-13
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-13
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
EXPRESS CARE OF BELLEVIEW 401(K) PROFIT SHARING PLAN 2015 593393178 2016-10-10 EXPRESS CARE OF BELLEVIEW, LLC 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621498
Sponsor’s telephone number 3523475225
Plan sponsor’s address 10762 SE US HWY 441, BELLEVIEW, FL, 344203805

Signature of

Role Plan administrator
Date 2016-10-10
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-10-10
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
EXPRESS CARE OF BELLEVIEW 401(K) PROFIT SHARING PLAN 2014 593393178 2015-07-06 EXPRESS CARE OF BELLEVIEW, LLC 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 621498
Sponsor’s telephone number 3523475225
Plan sponsor’s address 10762 SE US HWY 441, BELLEVIEW, FL, 344203805

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing MICHAEL CRIMI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CRIMI MICHAEL JR Agent 10762 SE US HWY 441, BELLEVIEW, FL, 34420

Manager

Name Role Address
CRIMI MICHAEL JR Manager 10762 SE US HWY 441, BELLEVIEW, FL, 34420

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000148093 EXPRESS CARE OF LEESBURG LLC ACTIVE 2024-12-06 2029-12-31 No data 2500 CITRUS BLVD, LEESBURG, FL, 34748
G23000073295 EXPRESS CARE OF LEESBURG ACTIVE 2023-06-16 2028-12-31 No data 10762 SE US HWY 441, BELLEVIEW, FL, 34420
G12000091283 EXPRESS CARE OF LEESBURG EXPIRED 2012-09-18 2017-12-31 No data 2500 CITRUS BLVD., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-07-10 CRIMI, MICHAEL, JR No data
CONVERSION 2012-09-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P96000065457. CONVERSION NUMBER 700000125157

Court Cases

Title Case Number Docket Date Status
Progressive American Insurance Company, Appellant(s) v. Express Care of Belleview, LLC, Scarlett Gillespie Wright, Appellee(s). 5D2022-2393 2022-10-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-33484-COCI

Parties

Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations Kenneth P. Hazouri, Blake Andrew Levine
Name EXPRESS CARE OF BELLEVIEW, LLC
Role Appellee
Status Active
Representations Dalton Lee Gray, Chad A. Barr, Michael J. LaPorte
Name Scarlett Gillespie Wright
Role Appellee
Status Active
Name Hon. Robert Sanders, Jr.
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-06-18
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT ATTY FEES DENIED
View View File
Docket Date 2024-05-24
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED WITH INSTRUCTIONS
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Progressive American Insurance Company
Docket Date 2023-08-31
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ *AMENDED*
Docket Date 2023-08-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Progressive American Insurance Company
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-08-29
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-08-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 8/24
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Progressive American Insurance Company
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/14
On Behalf Of Progressive American Insurance Company
Docket Date 2023-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 6/19/23
Docket Date 2023-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 6/2
Docket Date 2023-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-03-21
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Progressive American Insurance Company
Docket Date 2023-03-20
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-03-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Progressive American Insurance Company
Docket Date 2023-03-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Progressive American Insurance Company
Docket Date 2023-03-17
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2023-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/18
On Behalf Of Progressive American Insurance Company
Docket Date 2023-01-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/28 ORDER
On Behalf Of Progressive American Insurance Company
Docket Date 2022-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 401 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-12-28
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2022-12-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE THE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-11-08
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2022-10-27
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Progressive American Insurance Company
Docket Date 2022-10-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2022-10-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Kenneth P. Hazouri 0019800
On Behalf Of Progressive American Insurance Company
Docket Date 2022-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2022-10-11
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 Express Care of Belleview, LLC
Docket Date 2022-10-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chad A. Barr 0055365
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/23/22
On Behalf Of Progressive American Insurance Company
Auto Club South Insurance Company, Appellant(s), v. Express Care of Belleview, LLC A/A/O Helmut J. Meven, Appellee(s). 5D2022-2391 2022-10-06 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-16726-CODL

Parties

Name AUTO CLUB SOUTH INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael A. Rosenberg
Name Helmut J. Meven
Role Appellee
Status Active
Name EXPRESS CARE OF BELLEVIEW, LLC
Role Appellee
Status Active
Representations Michael J. LaPorte, Chad A. Barr, Dalton Lee Gray
Name Hon. Rachel D. Myers
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-05
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE FILE AMENDED NOTICE W/I 5 DAYS
Docket Date 2023-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; GRANTED PER 7/1 ORDER
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 4/4/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-28
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ AA W/IN 5 DYS FILE APPROPRIATE MOT OR IB; NTC OF AGREED STRICKEN
Docket Date 2023-02-28
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 Auto Club South Insurance Company
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 2/28 ORDER
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-12-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/27/23
Docket Date 2022-12-28
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 Auto Club South Insurance Company
Docket Date 2022-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 396 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-10-19
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D22-1899
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-10-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Michael A. Rosenberg 0095721
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-10-13
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-10-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chad A. Barr 0055365
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/1 ORDER
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/23/22
On Behalf Of Auto Club South Insurance Company
Docket Date 2022-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT GRANTED; AE MOT DENIED
View View File
Docket Date 2024-06-28
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT TO CONSOLIDATE OA GRANTED; OA'S FOR CASE NUMBERS 5D22-1899 AND 5D22-2391 ARE CONSOLIDATED; OA SCHEDULED 10/12 @ 9:00 A.M. VIA ZOOM
Docket Date 2023-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-08-08
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-08-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-07-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-07-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 7/10
Docket Date 2023-06-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Auto Club South Insurance Company
Docket Date 2023-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/3
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-05-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Express Care of Belleview, LLC
Auto Club Insurance Company of Florida, Appellant(s), v. Express Care of Belleview, LLC A/A/O Eileen Fonti, Appellee(s). 5D2022-1899 2022-08-08 Closed
Classification NOA Final - County Small Claims - PIP
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, Volusia County
2020-13521-CODL

Parties

Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellant
Status Active
Representations Michael A. Rosenberg
Name Eileen Fonti
Role Appellee
Status Active
Name EXPRESS CARE OF BELLEVIEW, LLC
Role Appellee
Status Active
Representations Dalton Lee Gray, Michael J. LaPorte, Chad A. Barr
Name Hon. Angela A. Dempsey
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-06
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ MOT GRANTED; RB BY 7/5/23
Docket Date 2023-08-08
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-08-08
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AE MOT DENIED
View View File
Docket Date 2024-06-28
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2024-04-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ MOT TO CONSOLIDATE OA GRANTED; OA'S FOR CASE NUMBERS 5D22-1899 AND 5D22-2391 ARE CONSOLIDATED; OA SCHEDULED 10/12 @ 9:00 A.M. VIA ZOOM
Docket Date 2023-09-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE ORAL ARGUMENT
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-08-14
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-05-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 5/9; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-02-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/22
On Behalf Of Express Care of Belleview, LLC
Docket Date 2023-01-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 1/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2022-12-20
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 Auto Club Insurance Company of Florida
Docket Date 2022-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/20
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 449 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2022-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-12
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-08-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Chad A. Barr 0055365
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-08-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Chad A. Barr 0055365
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 7/1 ORDER
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Express Care of Belleview, LLC
Docket Date 2022-08-08
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/22
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2022-08-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
EXPRESS CARE OF BELLEVIEW, LLC A/A/O TIFFANY MORRISON VS GEICO GENERAL INSURANCE COMPANY 5D2020-2708 2020-12-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2018-SC-016609

Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CV-000003

Parties

Name Tiffany Morrison
Role Petitioner
Status Active
Name EXPRESS CARE OF BELLEVIEW, LLC
Role Petitioner
Status Active
Representations Chad A. Barr
Name GEICO GENERAL INSURANCE COMPANY
Role Respondent
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Michael A. Rosenberg, Peter D. Weinstein, Thomas Lee Hunker
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Hon. Leticia J. Marques
Role Judge/Judicial Officer
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AND RS MOT TO STRIKE DENIED; PT MOT ATTY FEES AND COSTS GRANTED
Docket Date 2021-08-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Express Care of Belleview, LLC
Docket Date 2021-07-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Express Care of Belleview, LLC
Docket Date 2021-07-10
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL - AMENDED
On Behalf Of Geico General Insurance Company
Docket Date 2021-07-09
Type Notice
Subtype Notice
Description Notice ~ JT NOTICE OF SUBSTITUTION OF COUNSEL- SEE AMENDED NOTICE
On Behalf Of Geico General Insurance Company
Docket Date 2021-11-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-12
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND MOT FOR CERTIFICATION
Docket Date 2021-10-08
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Express Care of Belleview, LLC
Docket Date 2021-09-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR MOTION FOR CERTIFICATION
On Behalf Of Geico General Insurance Company
Docket Date 2021-09-10
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ CIRCUIT COURT'S OPINION QUASHED. COUNTY COURT'S SUMMARY JUDGMENT AFFIRMED, IN PART; REVERSED, IN PART; AND REMANDED TO COUNTY COURT WITH INSTRUCTIONS
Docket Date 2021-05-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ DENIED PER 9/10 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2021-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Express Care of Belleview, LLC
Docket Date 2021-04-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Express Care of Belleview, LLC
Docket Date 2021-03-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Express Care of Belleview, LLC
Docket Date 2021-03-25
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2705, 5D20-2706, 5D20-2707, 5D20-2709, 5D20-2710, 5D20-2711, 5D20-2712, 5D20-2713, 5D20-2714, 5D20-2715, 5D20-2716, 5D20-2717 and 5D20-2740
Docket Date 2021-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/18 ORDER - JOINT RESPONSE
On Behalf Of Geico General Insurance Company
Docket Date 2021-03-18
Type Order
Subtype Order
Description Miscellaneous Order ~ PT & RS W/IN 10 DYS ADVISE WHY NOT TRAVEL...
Docket Date 2021-03-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of Express Care of Belleview, LLC
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ REPLY BY 3/17; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Express Care of Belleview, LLC
Docket Date 2021-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 12/29 ORDER
On Behalf Of Geico General Insurance Company
Docket Date 2021-02-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ 2/3
Docket Date 2021-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR FEES AND COSTS
On Behalf Of Geico General Insurance Company
Docket Date 2021-01-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Express Care of Belleview, LLC
Docket Date 2020-12-29
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2020-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ PT Chad A. Barr 0055365
On Behalf Of Express Care of Belleview, LLC
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 9/10 ORDER
On Behalf Of Express Care of Belleview, LLC
Docket Date 2020-12-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Express Care of Belleview, LLC
Docket Date 2020-12-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Express Care of Belleview, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State