Search icon

MACDUFF UNDERWRITERS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: MACDUFF UNDERWRITERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MACDUFF UNDERWRITERS, 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: 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: 23 Dec 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Sep 2019 (6 years ago)
Document Number: L16000233796
FEI/EIN Number 59-2022132

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

Mail Address: 300 NORTH BEACH STREET, DAYTONA BEACH, FL, 32114, US
Address: 1717 NORTH CLYDE MORRIS BOULEVARD, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MACDUFF UNDERWRITERS, LLC, MISSISSIPPI 948876 MISSISSIPPI
Headquarter of MACDUFF UNDERWRITERS, LLC, ALABAMA 000-926-908 ALABAMA
Headquarter of MACDUFF UNDERWRITERS, LLC, KENTUCKY 1009288 KENTUCKY
Headquarter of MACDUFF UNDERWRITERS, LLC, ILLINOIS LLC_06233058 ILLINOIS

Key Officers & Management

Name Role
HULL & COMPANY, LLC Member
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-24 1717 NORTH CLYDE MORRIS BOULEVARD, SUITE 120, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2021-04-24 1717 NORTH CLYDE MORRIS BOULEVARD, SUITE 120, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-18 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2019-09-18 - -
REGISTERED AGENT NAME CHANGED 2019-09-18 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CONVERSION 2016-12-23 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS 678172. CONVERSION NUMBER 900000167409

Court Cases

Title Case Number Docket Date Status
MACDUFF UNDERWRITERS, LLC, etc., VS PENROD BROTHERS, INC., et al., 3D2023-0800 2023-05-03 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-7084

Parties

Name MACDUFF UNDERWRITERS, LLC
Role Appellant
Status Active
Representations LAWRENCE P. INGRAM, JESSICA K. ALLEY, MELISSA B. MURPHY, MICHAEL J. KELLY
Name COMBINED UNDERWRITERS OF MIAMI, INC.
Role Appellee
Status Active
Name PENROD'S ELBO ROOM, INC.
Role Appellee
Status Active
Name PENROD BROTHERS, INC.
Role Appellee
Status Active
Representations Elliot B. Kula, Andrew J. Marchese, Rochelle N. Wimbush, W. Aaron Daniel, William D. Mueller, ARYA ATTARI LI, Stephen A. Marino, Jr.
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-01
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of Petitioner’s Petition for Writ of Mandamus, Respondents’ Suggestion of Mootness, and Petitioner’s Reply thereto, it is ordered that said Petition is hereby dismissed as moot. Upon consideration of the Motion for Appellate Attorney’s Fees, filed on May 19, 2023, it is ordered that said Motion is hereby denied.
Docket Date 2023-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO RESPONDENTS, PENROD BROTHERS, INC. AND PENROD'S ELBO ROOM, INC.'S, MOTION FOR ORDER OF ENTITLEMENT TO APPELLATE ATTORNEY'S FEES
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-24
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S SUGGESTION OF MOOTNESS
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-19
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER INRESPONDENT'S SUGGESTION OF MOOTNESS
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RESPONDENT'S SUGGESTION OF MOOTNESS
Docket Date 2023-05-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONDENT'S SUGGESTION OF MOOTNESS
Docket Date 2023-05-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Upon consideration of Respondents’ Motion for Leave to File Response to Petition for Writ of Mandamus, Respondent Penrod Brothers, Inc. shall file a response to the Petition within fifteen (15) days from the date of this Order.
Docket Date 2023-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PARTY RESPONDENTS' MOTION FOR LEAVETO FILE RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of PENROD BROTHERS, INC.,
Docket Date 2023-05-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ This is a Petition for Writ of Mandamus directed at the Honorable Carlos Lopez. The Honorable Lopez does not have to file a response to this Petition, however, the general counsel for the Eleventh Judicial Circuit may file a response on behalf of the Honorable Lopez within fifteen (15) days from the date of this Order. Further, a reply may be filed five (5) days thereafter.
Docket Date 2023-05-03
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR A WRIT OF MANDAMUS VOLUME TWO
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-03
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR A WRIT OF MANDAMUS
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
On Behalf Of MACDUFF UNDERWRITERS, LLC
Docket Date 2023-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-10-03
Florida Limited Liability 2016-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State