Search icon

PATH MEDICAL, LLC - Florida Company Profile

Company Details

Entity Name: PATH MEDICAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PATH MEDICAL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Nov 2015 (10 years ago)
Date of dissolution: 27 Feb 2024 (a year ago)
Last Event: LC RA/RO CHG FOR INACTIVES
Event Date Filed: 27 Feb 2024 (a year ago)
Document Number: L15000192817
FEI/EIN Number 475580767

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

Address: 4255 W COMMERCIAL BLVD, TAMARAC, FL, 33319, US
Mail Address: 2304 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATH MEDICAL ACQUISITION COMPANY INC Agent -
FERNANDEZ MANUEL Chief Executive Officer 2304 W OAKLAND PARK BLVD, FT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000005186 PATH MEDICAL-PORT ST. LUCIE ACTIVE 2021-01-11 2026-12-31 - 2304 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
G20000052911 PATH MEDICAL- CUTLER BAY ACTIVE 2020-05-13 2025-12-31 - 2304 W. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33311
G20000019770 PATH MEDICAL-BOCA MRI AND REHAB ACTIVE 2020-02-13 2025-12-31 - 2304 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
G20000007005 PATH MEDICAL-PALM BEACH INTERNATIONAL AIRPORT ACTIVE 2020-01-15 2025-12-31 - 2304 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
G20000007008 PATH MEDICAL-WEST PALM BEACH ACTIVE 2020-01-15 2025-12-31 - 2304 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
G20000007010 PATH MEDICAL-PALM BEACH LAKES ACTIVE 2020-01-15 2025-12-31 - 2304 W OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33311
G18000124008 PATH EXPIRED 2018-11-20 2023-12-31 - 2304 W OAKLAND PARK BLVD, FT. LAUDERDALE, FL, 33311
G17000091528 PATH MEDICAL-SOUTH ORANGE PARK EXPIRED 2017-08-18 2022-12-31 - 2304 W. OAKLAND PARK BOULEVARD, FT. LAUDERDALE, FL, 33311
G17000078628 PATH MEDICAL-ORANGE PARK EXPIRED 2017-07-21 2022-12-31 - 2304 W. OAKLAND PARK BOULEVARD, FT. LAUDERDALE, FL, 33311
G17000077034 PATH MEDICAL-ARLINGTON EXPIRED 2017-07-18 2022-12-31 - 2304 W. OAKLAND PARK BOULEVARD, FT. LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 1380 N UNIVERSITY DR. STE 100MR, PLANTATION, FL 33322 -
REGISTERED AGENT NAME CHANGED 2024-02-27 PATH MEDICAL ACQUISITION COMPANY, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 4255 W COMMERCIAL BLVD, TAMARAC, FL 33319 -
LC STMNT OF RA/RO CHG 2024-02-27 - -
LC STMNT OF RA/RO CHG 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC STMNT OF RA/RO CHG 2023-06-13 - -
LC AMENDMENT 2018-11-26 - -
LC STMNT OF RA/RO CHG 2018-11-26 - -
CHANGE OF MAILING ADDRESS 2018-11-26 4255 W COMMERCIAL BLVD, TAMARAC, FL 33319 -

Court Cases

Title Case Number Docket Date Status
PATH MEDICAL, LLC A/A/O JONATHAN POWERS, VS PROGRESSIVE SELECT INSURANCE COMPANY, 3D2022-1094 2022-06-24 Closed
Classification NOA Non Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4227 SP

Parties

Name PATH MEDICAL, LLC
Role Appellant
Status Active
Representations JOHN C. DALY, MATTHEW C. BARBER
Name HON. ELIJAH A. LEVITT
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael C. Clarke, CRISTINA LOMBILLO

Docket Entries

Docket Date 2022-08-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of PATH MEDICAL, LLC
Docket Date 2022-07-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-07-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'S MOTIONFOR APPELLATE ATTORNEY'S FEES
On Behalf Of Progressive Select Insurance Company
Docket Date 2022-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PATH MEDICAL, LLC
Docket Date 2022-07-08
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF
On Behalf Of PATH MEDICAL, LLC
Docket Date 2022-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATH MEDICAL, LLC
Docket Date 2022-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PATH MEDICAL, LLC
Docket Date 2022-06-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 7, 2022.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-06-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
UNITED AUTOMOBILE INSURANCE COMPANY, VS PATH MEDICAL, LLC, A/A/O ALEXANDRO PEREZ, 3D2022-1091 2022-06-24 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-4539 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name PATH MEDICAL, LLC
Role Appellee
Status Active
Representations VINCENT J. RUTIGLIANO, Chad A. Barr
Name Hon. Natalie Moore
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed. Upon consideration of Appellee’s Motion for Award of Appellate Attorney’s Fees, it is ordered that said Motion is hereby denied. See Sanchez v. State Farm Fla. Ins. Co., 997 So. 2d 1209 (Fla. 3d DCA 2008).
Docket Date 2022-12-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-10-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 12/30/2022
Docket Date 2022-10-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 10/31/2022
Docket Date 2022-08-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO FOR APPELLATE FEES
On Behalf Of United Automobile Insurance Company
Docket Date 2022-08-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PATH MEDICAL, LLC
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATH MEDICAL, LLC
Docket Date 2022-06-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-06-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PATH MEDICAL, LLC
PATH MEDICAL, LLC a/a/o ALEXANDER CABRERA VS DIRECT GENERAL INSURANCE COMPANY 4D2022-0452 2022-02-15 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COWE19-018231

Parties

Name PATH MEDICAL, LLC
Role Appellant
Status Active
Representations Matthew C. Barber, John C. Daly, Jr.
Name Alexander Cabrera
Role Appellant
Status Active
Name DIRECT GENERAL INSURANCE COMPANY
Role Appellee
Status Active
Representations Tamar Hoo-Pagan
Name Hon. Ellen Feld
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Path Medical, LLC
Docket Date 2022-09-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 23, 2022 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellant’s July 27, 2022 motion for attorney’s fees is determined to be moot.
Docket Date 2022-09-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellee's August 31, 2022 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2022-08-31
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 Direct General Insurance Company
Docket Date 2022-08-26
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's August 25, 2022 motion 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 2022-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ **STRICKEN**
On Behalf Of Hon. Ellen Feld
Docket Date 2022-07-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Path Medical, LLC
Docket Date 2022-07-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Path Medical, LLC
Docket Date 2022-04-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 7/24/22.
Docket Date 2022-04-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Path Medical, LLC
Docket Date 2022-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (60 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-02-28
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF PRIMARY EMAIL ADDRESS
On Behalf Of Path Medical, LLC
Docket Date 2022-02-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Path Medical, LLC
Docket Date 2022-02-15
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 (2021), 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 2022-02-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Path Medical, LLC
UNITED AUTOMOBILE INSURANCE COMPANY, VS PATH MEDICAL, LLC, a/a/o CESAR SILVA, 3D2022-0258 2022-02-08 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-12068 SP

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name PATH MEDICAL, LLC
Role Appellee
Status Active
Representations CHARLES FLAXMAN, Felipe E. Diez
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2023-03-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PATH MEDICAL, LLC
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Notice of Agreed Extension of Time to File Answer Brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including January 13, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2022-11-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATH MEDICAL, LLC
Docket Date 2022-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/15/2022
Docket Date 2022-09-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATH MEDICAL, LLC
Docket Date 2022-07-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 9/19/2022
Docket Date 2022-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PATH MEDICAL, LLC
Docket Date 2022-07-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on June 30, 2022, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2022-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of United Automobile Insurance Company
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 8/16/2022
Docket Date 2022-06-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of United Automobile Insurance Company
Docket Date 2022-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 6/17/2022
Docket Date 2022-03-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-02-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PATH MEDICAL, LLC
UNITED AUTOMOBILE INSURANCE COMPANY VS PATH MEDICAL, LLC a/a/o SOPHIA DERIVAL 4D2021-3466 2021-12-08 Closed
Classification NOA Final - County Small Claims - PIP
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21-008456

Parties

Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellant
Status Active
Representations Michael J. Neimand
Name Sophia Derival
Role Appellee
Status Active
Name PATH MEDICAL, LLC
Role Appellee
Status Active
Representations Gregory E. Gudin
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Automobile Insurance Company
Docket Date 2023-07-07
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-05-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of United Automobile Insurance Company
Docket Date 2022-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 4, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/16/22.
Docket Date 2022-03-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Broward
Docket Date 2022-02-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 270 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-02-15
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on February 7, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2022-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 4/1/22.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of United Automobile Insurance Company
Docket Date 2022-02-07
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Broward
Docket Date 2022-01-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of United Automobile Insurance Company
Docket Date 2022-01-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit filed by the clerk of the lower tribunal on December 28, 2021, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2021-12-28
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of United Automobile Insurance Company
Docket Date 2021-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United Automobile Insurance Company
Docket Date 2021-12-08
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.

Documents

Name Date
CORLCRACHI 2024-02-27
CORLCRACHG 2023-10-18
CORLCRACHG 2023-06-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-01-11
LC Amendment 2018-11-26
CORLCRACHG 2018-11-26

Date of last update: 03 Jun 2025

Sources: Florida Department of State