Search icon

CERTIFIED PRIORITY RESTORATION LLC

Company Details

Entity Name: CERTIFIED PRIORITY RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Jan 2013 (12 years ago)
Document Number: L13000010916
FEI/EIN Number 46-1857066
Mail Address: 1314 E. LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
Address: 500 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CARSON JAY Agent 500 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
CARSON JAY Manager 500 E LAS OLAS BLVD., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 500 E LAS OLAS BLVD., APT 1802, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2024-04-16 500 E LAS OLAS BLVD., APT 1802, FORT LAUDERDALE, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 500 E LAS OLAS BLVD., APT 1802, FORT LAUDERDALE, FL 33301 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000538346 ACTIVE 2019-CC-003953 PALM BEACH CTY 15TH JUD CIR FL 2024-04-10 2029-09-12 $24,298.62 UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA, 101 PARAMOUNT DRIVE, SUITE 220, SARASOTA, FL 34232

Court Cases

Title Case Number Docket Date Status
CERTIFIED PRIORITY RESTORATION a/a/o CHERYL COAKLEY VS UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA 4D2021-0245 2021-01-12 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CC000003

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000194CAXXXMB

Parties

Name CERTIFIED PRIORITY RESTORATION LLC
Role Appellant
Status Active
Representations Kristin Marrero, Karla Lockwood
Name Cheryl Coakley
Role Appellant
Status Active
Name UNIVERSAL INSURANCE COMPANY OF NORTH AMERICA
Role Appellee
Status Active
Representations Vilma Martinez, George L. Fernandez, Thomas A. Valdez
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Certified Priority Restoration
Docket Date 2021-01-15
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-09-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellant’s April 14, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting 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 2021-08-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-03-12
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Universal Insurance Company of North America
Docket Date 2021-01-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-12
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Certified Priority Restoration
Docket Date 2021-01-12
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-12
Type Record
Subtype Record on Appeal
Description Received Records
CERTIFIED PRIORITY RESTORATION a/a/o JAMES KREMPLER VS CITIZENS PROPERTY INSURANCE CORPORATION 4D2021-0149 2021-01-08 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000087

County Court for the Fifteenth Judicial Circuit, Palm Beach County
502018SC014994

Parties

Name James Krempler
Role Appellant
Status Active
Name CERTIFIED PRIORITY RESTORATION LLC
Role Appellant
Status Active
Representations Julie Collange, Peter Mineo, Peter John Mineo, Jr.
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Nancy Irene Stein-McCarthy, Ian M. Alperstein, Lauren J. Smith, Jennifer Noud-Duarte
Name Hon. Sandra Bosso-Pardo
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 15, 2021 amended motion for rehearing is denied.
Docket Date 2021-07-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S AMENDED MOTION FOR REHEARING
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-07-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of Certified Priority Restoration
Docket Date 2021-07-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s July 15, 2021 motion for rehearing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s June 22, 2020 motion for attorney's fees and costs is denied.
Docket Date 2021-06-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2021-02-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Certified Priority Restoration
Docket Date 2021-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
Docket Date 2021-01-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-12
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Certified Priority Restoration
Docket Date 2021-01-08
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
CERTIFIED PRIORITY RESTORATION, etc. VS STATE FARM FLORIDA INSURANCE COMPANY 4D2015-2658 2015-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-4202 (21)

Parties

Name ALBERT MOLINA
Role Appellant
Status Active
Name CERTIFIED PRIORITY RESTORATION LLC
Role Appellant
Status Active
Representations ANDREA B. CHIRLS, Gray R. Proctor
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Appellee
Status Active
Representations Edward W. Malavenda, Scot E. Samis
Name Hon. Cynthia Gelmine Imperato
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-11
Type Disposition by Opinion
Subtype Granted
Description Opinion Disposing of a Motion (See Opinion) Grant ~ **MOTION FOR REHEARING IS GRANTED IN PART & DENIED IN PART**
Docket Date 2016-04-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's April 11, 2016 motion for extension of time is granted. The response to the motion for rehearing was filed April 15, 2016.
Docket Date 2016-04-15
Type Response
Subtype Response
Description Response
On Behalf Of STATE FARM FLORIDA INSURANCE
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STATE FARM FLORIDA INSURANCE
Docket Date 2016-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Certified Priority Restoration
Docket Date 2016-03-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's August 24, 2015 motion for attorney's fees is denied.
Docket Date 2016-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ **OPINION WITHDRAWN 5/5/16**
Docket Date 2016-02-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Certified Priority Restoration
Docket Date 2015-10-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE FARM FLORIDA INSURANCE
Docket Date 2015-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 2, 2015 agreed motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE FARM FLORIDA INSURANCE
Docket Date 2015-08-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of STATE FARM FLORIDA INSURANCE
Docket Date 2015-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Certified Priority Restoration
Docket Date 2015-08-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Certified Priority Restoration
Docket Date 2015-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Certified Priority Restoration
Docket Date 2015-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 8/25/15)
On Behalf Of Certified Priority Restoration
Docket Date 2015-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 3, 2015 agreed motion for extension of time is granted, and appellant shall serve the initial brief on or before August 22, 2015. 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 2015-08-03
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 Certified Priority Restoration
Docket Date 2015-07-31
Type Notice
Subtype Notice
Description Notice ~ OF NONFINAL STATUS OF ORDER APPEALED
On Behalf Of Certified Priority Restoration
Docket Date 2015-07-22
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: FILING FEE
On Behalf Of Certified Priority Restoration
Docket Date 2015-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Certified Priority Restoration
Docket Date 2015-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE FARM FLORIDA INSURANCE
Docket Date 2015-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Certified Priority Restoration
Docket Date 2015-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-14
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 2015-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State