Search icon

COMMUNITY UNDERWRITERS GROUP, LLC - Florida Company Profile

Company Details

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

COMMUNITY UNDERWRITERS GROUP, 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: 03 Feb 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 May 2020 (5 years ago)
Document Number: L17000027713
FEI/EIN Number 301079065

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

Address: 200 S. Andrews Avenue, Ft. Lauderdale, FL, 33301, US
Mail Address: 200 S. Andrews Avenue, Ft. Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rosen Mark Director 200 S Andrews Avenue, Ft. Lauderdale, FL, 33301
Hartman James Director 200 S. Andrews Avenue, Ft. Lauderdale, FL, 33301
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-26 200 S. Andrews Avenue, STE 902, Ft. Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-02-26 200 S. Andrews Avenue, STE 902, Ft. Lauderdale, FL 33301 -
LC STMNT OF RA/RO CHG 2020-05-14 - -
REGISTERED AGENT NAME CHANGED 2020-05-14 INCORP SERVICES, INC. -
LC AMENDMENT 2017-03-30 - -

Court Cases

Title Case Number Docket Date Status
COMMUNITY UNDERWRITERS, INC, et. al. VS ATLANTIC MUTUAL LEGAL DEFENSE COMPANY, INC 4D2017-2959 2017-09-25 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
CACE 16 018028 (13)

Parties

Name COMMUNITY UNDERWRITERS GROUP, LLC
Role Appellant
Status Active
Name ALAN CHESLER
Role Appellant
Status Active
Name COMMUNITY UNDERWRITERS INC
Role Appellant
Status Active
Representations Robert C. Weill, Scott L. Cagan
Name JAMES HARTMAN
Role Appellant
Status Active
Name ATLANTIC MUTUAL LEGAL DEFENSE COMPANY, INC
Role Appellee
Status Active
Representations Michael D. Bogen, Brent M. Reitman, Michael W. Moskowitz, Walter G. Campbell
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 17, 2017 joint stipulation of dismissal, this case is dismissed.
Docket Date 2017-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT"
On Behalf Of COMMUNITY UNDERWRITERS, INC
Docket Date 2017-10-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 24, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-27
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 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMMUNITY UNDERWRITERS, INC
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
COMMUNITY UNDERWRITERS, INC, et al VS ATLANTIC MUTUAL LEGAL DEFENSE COMPANY, INC 4D2017-2230 2017-07-18 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
CACE 16 018028

Parties

Name JAMES HARTMAN
Role Appellant
Status Active
Name COMMUNITY UNDERWRITERS GROUP, LLC
Role Appellant
Status Active
Name COMMUNITY UNDERWRITERS INC
Role Appellant
Status Active
Representations Robert C. Weill, Scott L. Cagan
Name ALAN CHESLER
Role Appellant
Status Active
Name ATLANTIC MUTUAL LEGAL DEFENSE COMPANY, INC
Role Appellee
Status Active
Representations Brent M. Reitman, Michael W. Moskowitz, Michael D. Bogen, Walter G. Campbell
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (JOINT STIPULATION)
On Behalf Of COMMUNITY UNDERWRITERS, INC
Docket Date 2017-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2017-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-13
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 COMMUNITY UNDERWRITERS, INC
Docket Date 2017-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 13, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 18, 2017. 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 2017-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 29, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 13, 2017. 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 2017-09-29
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 COMMUNITY UNDERWRITERS, INC
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 19, 2017 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 29, 2017. 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 2017-09-19
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 COMMUNITY UNDERWRITERS, INC
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ September 6, 2017 motion for extension of time is granted, and appellants shall serve the initial on September 19, 2017. 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 2017-09-06
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 COMMUNITY UNDERWRITERS, INC
Docket Date 2017-08-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TRIAL COURT'S DISPOSITION OF MOTION TO DISSOLVE, OR MODIFY, TEMPORARY INJUNCTION ORDER DATED JUNE 17, 2017
On Behalf Of COMMUNITY UNDERWRITERS, INC
Docket Date 2017-07-26
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' July 21, 2017 "unopposed motion to stay appeal pending resolution of their motion to dissolve injunction filed in trial court" is granted, and the above-styled is stayed and jurisdiction is relinquished to the trial court for thirty (30) days for the purpose of disposing of the pending "motion to dissolve, or alternatively to modify, temporary injunction order." The appellants shall forward to this court a copy of the order issued during relinquishment. It is further ordered that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellants to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2017-07-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of COMMUNITY UNDERWRITERS, INC
Docket Date 2017-07-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMMUNITY UNDERWRITERS, INC
Docket Date 2017-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-19
CORLCRACHG 2020-05-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-22
LC Amendment 2017-03-30
Florida Limited Liability 2017-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State