Search icon

MENARD ADJUSTING, LLC

Company Details

Entity Name: MENARD ADJUSTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Feb 2015 (10 years ago)
Document Number: L15000026121
FEI/EIN Number 47-3128939
Address: 408 BAHAMA GRANDE BLVD, APOLLO BEACH, FL 33572
Mail Address: PO BOX 334, RIVERVIEW, FL 33568
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MENARD, JEREMY Agent 408 BAHAMA GRANDE BLVD, APOLLO BEACH, FL 33572

Authorized Member

Name Role Address
MENARD, JEREMY Authorized Member 408 BAHAMA GRANDE BLVD, APOLLO BEACH, FL 33572

Court Cases

Title Case Number Docket Date Status
CLAIMCOR, LLC VS MENARD ADJUSTING, LLC 2D2021-0610 2021-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-002217

Parties

Name CLAIMCOR, LLC
Role Appellant
Status Active
Representations FRANCIS P. CUISINIER, ESQ., JOSHUA M. SWORD, ESQ., EDWARD F. RUBERRY, ESQ., KERRY C. MC GUINN, JR., ESQ.
Name MENARD ADJUSTING, LLC
Role Appellee
Status Active
Representations WILLIAM J. CANTRELL, ESQ., ALISSA KRANZ, ESQ., KEVIN ZWETSCH, ESQ.
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CLAIMCOR, LLC
Docket Date 2022-02-16
Type Order
Subtype Order
Description Miscellaneous Order ~ On December 3, 2021, Appellant filed a status report stating that the parties had reached a settlement. The status report also provided that Appellant anticipated dismissing this appeal. However, a notice of voluntary dismissal has not yet been filed. Appellant shall file a notice of voluntary dismissal or a status report within ten days of the date of this order.
Docket Date 2021-12-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CLAIMCOR, LLC
Docket Date 2021-11-04
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellant's status report filed on October 29, 2021, appellant is ordered to provide the court with a notice of voluntary dismissal or status update within 30 days from the date of this order.
Docket Date 2021-10-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CLAIMCOR, LLC
Docket Date 2021-10-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellant's status report filed on October 13, 2021, appellant shall update this court on the status of the proceeding below within 15 days from the date of this order.
Docket Date 2021-10-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CLAIMCOR, LLC
Docket Date 2022-04-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-04-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2022-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CLAIMCOR, LLC
Docket Date 2022-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's status report filed October 13, 2021, stated that the parties had settled in principle during trial and were preparing settlement documents, with the anticipation that appellant would dismiss the appeal upon execution of same. Appellant's April 1, 2022, status report repeats the foregoing statements. This court will not hold the appeal in abeyance indefinitely. Appellant shall either file a notice of voluntary dismissal or serve the initial brief by April 27, 2022. In the absence of either filing by that date, this court will set a short final briefing deadline, which, if missed, will subject this appeal to dismissal without further notice.
Docket Date 2022-04-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CLAIMCOR, LLC
Docket Date 2022-03-02
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the statements in Appellant's February 25, 2022, status report, Appellant shall file a notice of voluntary dismissal or a status report concerning the parties' settlement within 30 days of the date of this order.
Docket Date 2021-09-28
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Upon consideration of appellant's status report filed on August 9, 2021, appellant shall update this court on the status of the proceeding below within 15 days from the date of this order.
Docket Date 2021-08-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CLAIMCOR, LLC
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of MENARD ADJUSTING, LLC
Docket Date 2021-05-12
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Appellant's motion to stay appeal is treated as a motion to hold appeal in abeyance and is granted to the extent that the appeal will be held in abeyance until August 9, 2021, at which time, appellant shall inform this court on the status of the trial against the principals.
Docket Date 2021-05-10
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - REDACTED - 5855 PAGES
Docket Date 2021-05-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AMENDED NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL BRIEF//90 - IB DUE 8/2/21 (LAST REQUEST)
On Behalf Of CLAIMCOR, LLC
Docket Date 2021-05-05
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Kerry C. McGuinn, Jr.on May 5, 2021, is stricken. Stipulations for extension of time as authorized by Administrative Order 2013-1 require statement of the number of days for extension in addition to a date certain for filing the brief.
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL BRIEF
On Behalf Of CLAIMCOR, LLC
Docket Date 2021-05-03
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ Appellant's motion to stay appeal is treated as a motion to hold appeal in abeyance and is granted to the extent that the appeal will be held in abeyance until August 9, 2021, at which time, appellant shall inform this court on the status of the trial against the principals.
On Behalf Of CLAIMCOR, LLC
Docket Date 2021-04-28
Type Order
Subtype Order for Clerk to File Status Report on Record
Description Record status report ~ The lower tribunal clerk shall file a status report on record preparation within ten days from the date of this order. If the clerk is unable to serve the record because designated transcripts have not been filed, the clerk shall list the outstanding transcripts and certify service of the status report on the applicable court reporter(s) in addition to the parties.
Docket Date 2021-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CLAIMCOR, LLC
Docket Date 2021-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-02-01

Date of last update: 21 Jan 2025

Sources: Florida Department of State