Search icon

LIVE YOUNG PLLC - Florida Company Profile

Company Details

Entity Name: LIVE YOUNG PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIVE YOUNG PLLC 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: 05 Nov 2014 (10 years ago)
Document Number: L14000172741
FEI/EIN Number 38-3943658

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

Address: 579 NW Lake Whitney Place, Suite 101, Port St Lucie, FL, 34986, US
Mail Address: 318 SE FISK RD, PORT SAINT LUCIE, FL, 34984
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1073962114 2016-06-09 2019-02-12 318 SE FISK RD, PORT ST LUCIE, FL, 349848920, US 1680 SW SAINT LUCIE WEST BLVD STE 204, PORT ST LUCIE, FL, 349861927, US

Contacts

Phone +1 860-883-5850
Phone +1 772-212-1111
Fax 7722120201

Authorized person

Name DR. TIMOTHY M KENNEDY
Role OWNER
Phone 7722121111

Taxonomy

Taxonomy Code 261QP2300X - Primary Care Clinic/Center
License Number CH11346
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
KENNEDY TIMOTHY M Authorized Person 318 SE FISK RD, PORT ST LUCIE, FL, 34984
KENNEDY TIMOTHY M Agent 579 NW Lake Whitney Place, Port St Lucie, FL, 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019393 LIVE YOUNG THERAPY ACTIVE 2022-02-16 2027-12-31 - 579 NW LAKE WHITNEY PLACE, SUITE 101, PORT ST LUCIE, FL, 34986
G16000044296 LIVE YOUNG CHIROPRACTIC ACTIVE 2016-05-02 2026-12-31 - 579 NW LAKE WHITNEY PLACE, SUITE 101, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 1680 SW st lucie west blvd, Suite 202, Port St Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 1680 SW st lucie west blvd, Suite 202, Port St Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 579 NW Lake Whitney Place, Suite 101, Port St Lucie, FL 34986 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 579 NW Lake Whitney Place, Suite 101, Port St Lucie, FL 34986 -

Court Cases

Title Case Number Docket Date Status
LIVE YOUNG, PLLC d/b/a LIVE YOUNG CHIROPRACTIC VS ALLSTATE INSURANCE COMPANY 4D2021-0721 2021-02-04 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CONO20-014518

Parties

Name Live Young Chiropractic
Role Appellant
Status Active
Name LIVE YOUNG PLLC
Role Appellant
Status Active
Representations Chad A. Barr
Name ALLSTATE INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel E. Nordby, Douglas G. Brehm, Alyssa L. Cory
Name Hon. John D. Fry
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
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 May 11, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 18, 2021. 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 2021-05-11
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 Allstate Insurance Company
Docket Date 2021-07-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that, having considered the opposition raised by appellees in 4D21-1352, 4D21-1354, and 4D21-1502, appellants’ motions for appellate attorney’s fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CASE NUMBERS 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 ARE CONSOLIDATED FOR PURPOSES OF PANEL AND OPINION. SEE 06/16/2021 ORDER.
Docket Date 2222-02-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO GJ**
Docket Date 2021-08-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-08-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's mandate issued August 13, 2021 is hereby withdrawn. A corrected mandate will be issued in its place.
Docket Date 2021-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ ON CONFESSION OF ERROR
Docket Date 2021-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-721, 4D21-1079, 4D21-1109, 4D21-1111, 4D21-1112, 4D21-1407, 4D21-1510, 4D21-1579, 4D21-1581, 4D21-1602, 4D21-1078, 4D21-1352, 4D21-1354, and 4D21-1502 are consolidated for purposes of panel and opinion.
Docket Date 2021-05-17
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Allstate Insurance Company
Docket Date 2021-05-17
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Allstate Insurance Company
Docket Date 2021-05-12
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of Live Young, PLLC
Docket Date 2021-04-26
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Allstate Insurance Company
Docket Date 2021-04-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Live Young, PLLC
Docket Date 2021-04-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 04/26/2021**
On Behalf Of Live Young, PLLC
Docket Date 2021-04-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Live Young, PLLC
Docket Date 2021-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Live Young, PLLC
Docket Date 2021-02-11
Type Response
Subtype Response
Description Response ~ TO COURT'S ORDER TO PAY FILING FEE
On Behalf Of Live Young, PLLC
Docket Date 2021-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Live Young, PLLC
Docket Date 2021-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ AMENDED
Docket Date 2021-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allstate Insurance Company
Docket Date 2021-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Live Young, PLLC
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-02-05
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. 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 circuit court clerk's determination of indigent status is filed.
LIVE YOUNG, PLLC d/b/a LIVE YOUNG CHIROPRACTIC VS PROGRESSIVE SELECT INSURANCE COMPANY 4D2021-0596 2021-01-26 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-018301

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-21713

Parties

Name Live Young Chiropractic
Role Appellant
Status Active
Name LIVE YOUNG PLLC
Role Appellant
Status Active
Representations Chad A. Barr
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Charles Strasser, Hetal Mamtora, Michael C. Clarke
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's May 27, 2021 motion for rehearing and clarification is denied.
Docket Date 2021-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's June 7, 2021 response is stricken without prejudice to refiling a combined response as to all consolidated cases in Case No. 4D21-568. The combined response shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-08
Type Response
Subtype Response
Description Response ~ COMBINED RESPONSE TO MOTION FOR REHEARING.
On Behalf Of Live Young, PLLC
Docket Date 2021-06-07
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of Live Young, PLLC
Docket Date 2021-05-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING.
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-05-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ANDALTERNATIVELY CLARIFICATION OF ORDER AWARDINGAPPELLATE ATTORNEY'S FEES TO APPELLANT
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ February 2, 2021 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellants are 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. Further,ORDERED that the motion for costs filed by Chad A. Barr is denied without prejudice to seek costs in the trial court.
Docket Date 2021-04-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's March 8, 2021 motion to consolidate is granted, and case numbers 4D21-0568, 4D21-0569, 4D21-0570, 4D21-0580, 4D21-0581, 4D21-0588, 4D21-0589, 4D21-0590, 4D21-0591, 4D21-0593, 4D21-0595, 4D21-0596, and 4D21-0646 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D21-0568.
Docket Date 2021-04-15
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Live Young, PLLC
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Live Young, PLLC
Docket Date 2021-04-05
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 April 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2021-04-01
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 Live Young, PLLC
Docket Date 2021-02-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-02-04
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 January 26, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2021-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2021-02-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ PAYMENT OF FILING FEE
On Behalf Of Clerk - Broward
Docket Date 2021-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Live Young, PLLC
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Live Young, PLLC
Docket Date 2021-01-27
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 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-26
Type Notice
Subtype Appeal Transfer Cover Sheet
Description Appeal Transfer Form
On Behalf Of Live Young, PLLC
Docket Date 2021-01-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-26
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 Live Young, PLLC
LIVE YOUNG, PLLC d/b/a LIVE YOUNG CHIROPRACTIC VS PROGRESSIVE AMERICAN INSURANCE COMPANY 4D2021-0595 2021-01-26 Closed
Classification NOA Non Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COWE20-018589

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-21705

Parties

Name LIVE YOUNG PLLC
Role Appellant
Status Active
Representations Chad A. Barr
Name Live Young Chiropractic
Role Appellant
Status Active
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Charles Strasser, Michael C. Clarke, John C. Daly, Jr., Hetal Mamtora
Name Hon. Olga Gonzalez-Levine
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's May 27, 2021 motion for rehearing and clarification is denied.
Docket Date 2021-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's June 7, 2021 response is stricken without prejudice to refiling a combined response as to all consolidated cases in Case No. 4D21-568. The combined response shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-08
Type Response
Subtype Response
Description Response ~ COMBINED RESPONSE TO MOTION FOR REHEARING.
On Behalf Of Live Young, PLLC
Docket Date 2021-06-07
Type Response
Subtype Response
Description Response ~ **STRICKEN** **ALL 6/7/21 RESPONSES TO THE MOTION FOR REHEARING ARE STRICKEN**
On Behalf Of Live Young, PLLC
Docket Date 2021-05-27
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING.
On Behalf Of Progressive American Insurance Company
Docket Date 2021-05-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ ANDALTERNATIVELY CLARIFICATION OF ORDER AWARDINGAPPELLATE ATTORNEY'S FEES TO APPELLANT
On Behalf Of Progressive American Insurance Company
Docket Date 2021-05-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that appellants’ February 2, 2021 motion for award of appellate attorney's fees is granted conditioned on the trial court determining that appellants are 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. Further,ORDERED that the motion for costs filed by Chad A. Barr is denied without prejudice to seek costs in the trial court.
Docket Date 2021-05-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-04-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's March 8, 2021 motion to consolidate is granted, and case numbers 4D21-0568, 4D21-0569, 4D21-0570, 4D21-0580, 4D21-0581, 4D21-0588, 4D21-0589, 4D21-0590, 4D21-0591, 4D21-0593, 4D21-0595, 4D21-0596, and 4D21-0646 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D21-0568.
Docket Date 2021-04-15
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Progressive American Insurance Company
Docket Date 2021-04-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Live Young, PLLC
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Live Young, PLLC
Docket Date 2021-04-05
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 April 1, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2021-04-01
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 Live Young, PLLC
Docket Date 2021-02-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2021-02-05
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Progressive American Insurance Company
Docket Date 2021-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2021-02-03
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 January 26, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2021-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Live Young, PLLC
Docket Date 2021-02-02
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Live Young, PLLC
Docket Date 2021-01-27
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 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-26
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Live Young, PLLC
Docket Date 2021-01-26
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 Live Young, PLLC
LIVE YOUNG, PLLC d/b/a LIVE YOUNG CHIROPRACTIC VS STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY 4D2021-0575 2021-01-26 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-21699

County Court for the Seventeenth Judicial Circuit, Broward County
CONO20-000355

Parties

Name Live Young Chiropractic
Role Appellant
Status Active
Name LIVE YOUNG PLLC
Role Appellant
Status Active
Representations Chad A. Barr
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Nancy W. Gregoire Stamper, Zasha Rodriguez, Thomas J. Wenzel, Deborah L. Braile, Andrea Drawas, JEFFREY BAER
Name Hon. Louis H. Schiff
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-06-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion. See 06/15/2021 order.
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2021-07-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that, having considered the responses, appellants’ motions for appellate fees in these consolidated cases are granted conditioned on the trial court determining that the moving party is the prevailing party in the proceedings below.
Docket Date 2021-07-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that case numbers 4D21-575, 4D21-1405, 4D21-1408, 4D21-1409, 4D21-1443, and 4D21-1505 are consolidated for purposes of panel and opinion.
Docket Date 2021-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Live Young, PLLC
Docket Date 2021-05-17
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellee's May 14, 2021 response, it is ORDERED that appellant's May 13, 2021 motion to strike is denied.
Docket Date 2021-05-14
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO STRIKE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Live Young, PLLC
Docket Date 2021-05-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's May 11, 2021 motion to serve an amended answer brief is granted. Further,ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ ***MOTION GRANTED***
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-11
Type Response
Subtype Response
Description Response
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 5/12/21***
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, within ten (10) days from the date of this order, appellee shall file a response with this court and show cause as to why this appeal should not be controlled by this court’s disposition in Advanced Diagnostic Group v. Ocean Harbor Cas. Ins. Co., Case No. 4D21-458, 2021 WL 1310851 (Fla. 4th DCA Apr. 8, 2021). Appellant may file a reply within five (5) days after the filing of the response. No extensions of time will be permitted absent a showing of extraordinary circumstances.
Docket Date 2021-04-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that clerk's April 8, 2021 affidavit of non-payment of appeal invoice is stricken as unauthorized as this is a non-final appeal for which no record is required.
Docket Date 2021-04-12
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Live Young, PLLC
Docket Date 2021-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Live Young, PLLC
Docket Date 2021-04-08
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ ***STRICKEN 4/19/21***OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-02-12
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 February 11, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) 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 2021-02-11
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 Live Young, PLLC
Docket Date 2021-02-03
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 January 26, 2021 motion for extension of time is granted in part. Appellant shall serve the initial brief within thirty (30) days from the current due date. 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 2021-02-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Live Young, PLLC
Docket Date 2021-02-02
Type Response
Subtype Response
Description Response
On Behalf Of Live Young, PLLC
Docket Date 2021-01-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ NOTICE: PAYMENT OF FILING FEE
Docket Date 2021-01-27
Type Order
Subtype Order on Filing Fee
Description Order to Pay Filing Fee - Transfer ~ Upon consideration of the clerk of the lower tribunal’s notification that appellant(s) did not pay the filing fee or obtain a waiver of the filing fee before this case was transferred from the circuit court, it is ORDERED that, within twenty (20) days from the date of this order, appellant(s) shall pay the outstanding filing fee to the clerk of the lower tribunal, or obtain a waiver of the filing fee from the clerk of the lower tribunal. 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 clerk of the lower tribunal shall advise this court as to whether appellant(s) resolved the filing fee upon the expiration of the time frame set forth above.**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 resolved.
Docket Date 2021-01-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Live Young, PLLC
Docket Date 2021-01-26
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 Live Young, PLLC
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-12-22
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of State Farm Mutual Automobile Insurance Company

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3678067303 2020-04-29 0455 PPP 318 SE FISK RD, PORT SAINT LUCIE, FL, 34984-8920
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34984-8920
Project Congressional District FL-21
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20901.11
Forgiveness Paid Date 2020-11-02
6900448508 2021-03-04 0455 PPS 579 NW Lake Whitney Pl Ste 101, Port Saint Lucie, FL, 34986-1622
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34986-1622
Project Congressional District FL-21
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20951.71
Forgiveness Paid Date 2021-09-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State