AUTO GLASS AMERICA, LLC - Florida Company Profile

Entity Name: | AUTO GLASS AMERICA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AUTO GLASS AMERICA, 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. |
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: | 26 Nov 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 04 Oct 2024 (8 months ago) |
Document Number: | L12000147589 |
FEI/EIN Number |
453522428
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5545 W Latham St Suite 5, Phoenix, AZ, 85043, US |
Mail Address: | 5545 W Latham St Suite 5, Phoenix, AZ, 85043, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jones Brett | Member | 2929 N 44th Street Suite 228, Phoenix, AZ, 85018 |
Kieffer James | Member | 2929 N 44th Street Suite 228, Phoenix, AZ, 85018 |
Abreu Josh | Member | 2929 N 44th Street Suite 228, Phoenix, AZ, 85018 |
Yuzuik Mark | Member | 2929 N 44th Street Suite 228, Phoenix, AZ, 85018 |
BUSINESS FILINGS INCORPORATED | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000019628 | NUVISION AUTO GLASS | ACTIVE | 2024-02-05 | 2029-12-31 | - | 2200 LUCIEN WAY, SUITE 5, MAITLAND, FL, 32751 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2024-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-08 | 1200 South Pine Island Road, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 2929 N 44th Street, Suite 228, Phoenix, AZ 85018 | - |
CHANGE OF MAILING ADDRESS | 2024-02-08 | 2929 N 44th Street, Suite 228, Phoenix, AZ 85018 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-08 | BUSINESS FILINGS INCORPORATED | - |
LC AMENDMENT | 2023-01-03 | - | - |
LC STMNT OF RA/RO CHG | 2017-06-23 | - | - |
LC AMENDMENT | 2014-10-31 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000294361 | ACTIVE | 1000000992660 | PINELLAS | 2024-05-10 | 2044-05-15 | $ 44,045.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158 |
J22000463085 | TERMINATED | 1000000935119 | PINELLAS | 2022-09-26 | 2042-09-28 | $ 9,922.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nationwide Insurance Company Of America, Appellant(s) v. Auto Glass America, LLC, a/a/o Nick May, Appellee(s). | 2D2024-1635 | 2024-07-17 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIONWIDE INSURANCE COMPANY OF AMERICA |
Role | Appellant |
Status | Active |
Representations | Petra Louise Justice, Ezequiel Lugo, John Patrick O'Flanagan, III |
Name | AUTO GLASS AMERICA, LLC |
Role | Appellee |
Status | Active |
Representations | Anthony Thomas Prieto, David Michael Caldevilla |
Name | Nick May |
Role | Appellee |
Status | Active |
Name | Hon. James Salvatore Giardina |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Auto Glass America, LLC |
View | View File |
Docket Date | 2024-11-18 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Auto Glass America, LLC |
Docket Date | 2024-11-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time is granted, and the answer brief shall be served by November 21, 2024. |
View | View File |
Docket Date | 2024-10-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Auto Glass America, LLC |
Docket Date | 2024-10-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's motion for extension of time is granted, and the answer brief shall be served by November 6, 2024. |
View | View File |
Docket Date | 2024-10-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Auto Glass America, LLC |
Docket Date | 2024-09-05 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | Nationwide Insurance Company Of America |
Docket Date | 2024-09-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Nationwide Insurance Company Of America |
View | View File |
Docket Date | 2024-08-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's motion for extension of time is granted, and the initial brief shall be served by September 5, 2024. |
View | View File |
Docket Date | 2024-08-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Nationwide Insurance Company Of America |
Docket Date | 2024-07-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Auto Glass America, LLC |
Docket Date | 2024-07-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Nationwide Insurance Company Of America |
View | View File |
Docket Date | 2024-07-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-07-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Nationwide Insurance Company Of America |
Docket Date | 2024-12-27 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Related Case or Issue |
On Behalf Of | Nationwide Insurance Company Of America |
Docket Date | 2024-12-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Appellant's motion for extension of time is granted, and the reply brief shall be served by January 17, 2025. |
View | View File |
Docket Date | 2024-12-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief |
On Behalf Of | Nationwide Insurance Company Of America |
Docket Date | 2024-12-03 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO APPELLEE'S CONDITIONAL MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | Nationwide Insurance Company Of America |
Classification | NOA Final - County Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County COCE19-017635 |
Parties
Name | ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Representations | Kansas R. Gooden, Geneva R Fountain |
Name | AUTO GLASS AMERICA, LLC |
Role | Appellee |
Status | Active |
Representations | Mac Samuel Phillips, Emilio Stillo, Joseph R. Dawson, Sally Rogers Culley, Anthony Prieto, Crystal Urquiza |
Name | TERRY TENNANT, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Robert W. Lee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the December 6, 2021 joint stipulation of voluntary dismissal, this case is dismissed. |
Docket Date | 2021-12-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-12-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2021-11-02 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2021-11-02 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant’s November 2, 2021 status report is treated as a motion to stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order so that the parties may finalize their settlement negotiations. |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report ~ ORDERED that the appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward finalization of the parties’ settlement agreement. |
Docket Date | 2021-10-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2021-10-11 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/14/2021 |
Docket Date | 2021-10-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF SETTLEMENT |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2021-09-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s August 19, 2021 jurisdictional brief, this appeal shall proceed as to both the July 8, 2021 order and the July 1, 2021 order. |
Docket Date | 2021-09-13 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,552 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-09-09 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF THE CLERK |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-08-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Auto Glass America, LLC |
Docket Date | 2021-08-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2021-08-19 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2021-08-10 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | AA - File Statement for Basis of Jurisdiction ~ 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 July 8, 2021 order is a final appealable order, as counts I through III remain pending as to defendant Allstate Insurance Company. Further,Appellee may file a response within ten (10) days of service of that statement. |
Docket Date | 2021-08-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2021-08-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Allstate Fire and Casualty Insurance Company |
Docket Date | 2021-08-09 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2021-08-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ **Civil Cover Sheet** |
Classification | Original Proceedings - County Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County COCE19-24260 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE20-20752 |
Parties
Name | ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Geneva R Fountain, Kansas R. Gooden |
Name | Richard Lanois |
Role | Respondent |
Status | Active |
Name | AUTO GLASS AMERICA, LLC |
Role | Respondent |
Status | Active |
Representations | Emilio Stillo, Andrew Davis- Henrichs, Lawrence J. Signori, Mac Samuel Phillips |
Name | Hon. Kathleen McCarthy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur. |
Docket Date | 2021-05-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599. |
Docket Date | 2021-02-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Esurance Property and Casualty Insurance Company |
Docket Date | 2021-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Appeal Transfer Cover Sheet |
Description | Appeal Transfer Form |
Docket Date | 2021-01-28 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Esurance Property and Casualty Insurance Company |
Docket Date | 2021-01-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Classification | Original Proceedings - County Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
County Court for the Seventeenth Judicial Circuit, Broward County COCE19-24279 Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE20-20774 |
Parties
Name | ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Geneva R Fountain, Kansas R. Gooden |
Name | AUTO GLASS AMERICA, LLC |
Role | Respondent |
Status | Active |
Representations | Andrew Davis- Henrichs, Lawrence J. Signori, Emilio Stillo, Mac Samuel Phillips |
Name | Hon. Kathleen McCarthy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Krystan Hyde |
Role | Respondent |
Status | Active |
Docket Entries
Docket Date | 2021-05-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-05-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur. |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599. |
Docket Date | 2021-02-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Esurance Property and Casualty Insurance Company |
Docket Date | 2021-01-28 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Esurance Property and Casualty Insurance Company |
Docket Date | 2021-01-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Appeal Transfer Cover Sheet |
Description | Appeal Transfer Form |
Classification | Original Proceedings - County Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE20-20749 County Court for the Seventeenth Judicial Circuit, Broward County COCE19-24258 |
Parties
Name | ESURANCE PROPERTY AND CASUALTY INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Kansas R. Gooden, Geneva R Fountain |
Name | AUTO GLASS AMERICA, LLC |
Role | Respondent |
Status | Active |
Representations | Emilio Stillo, Andrew Davis- Henrichs, Mac Samuel Phillips, Lawrence J. Signori |
Name | Elizabeth Mcleod |
Role | Respondent |
Status | Active |
Name | Hon. Kathleen McCarthy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-02-10 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ ORDERED sua sponte that case numbers 4D21-599, 4D21-602, 4D21-610, 4D21-620, 4D21-624, 4D21-625, 4D21-629, 4D21-631, 4D21-632, 4D21-633, and 4D21-638 are consolidated for all purposes and shall proceed in 4D21-599. |
Docket Date | 2021-02-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending |
On Behalf Of | Esurance Property and Casualty Insurance Company |
Docket Date | 2021-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-01-28 |
Type | Notice |
Subtype | Appeal Transfer Cover Sheet |
Description | Appeal Transfer Form |
Docket Date | 2021-01-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2021-05-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. The order at issue ruled solely on the forum non conveniens issue, and petitioner has not shown any departure from the essential requirements of law. Denial is without prejudice to appeal, if proper, a ruling on the other issues raised in the motion at issue.MAY, FORST and KUNTZ, JJ., concur. |
Docket Date | 2021-01-28 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | Esurance Property and Casualty Insurance Company |
Name | Date |
---|---|
LC Amendment | 2024-10-04 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-19 |
LC Amendment | 2023-01-03 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
CORLCRACHG | 2017-06-23 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State