Entity Name: | HALIFAX INSURANCE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HALIFAX INSURANCE PARTNERS, 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. |
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: | 28 Feb 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000044231 |
FEI/EIN Number |
820631571
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1540 CORNERSTONE BLVD, 200, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1540 CORNERSTONE BLVD, 200, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALKER CORNELIUS TJR | Manager | 1540 Cornerstone Blvd Suite 230, Daytona Beach, FL, 32117 |
LYDECKER CHARLES | Manager | 1540 Cornerstone Blvd., Suite 230, Daytona Beach, FL, 32117 |
WALKER CORNELUIS TJR | Agent | 1540 CORNERSTONE BLVD, DAYTONA BEACH, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000040253 | REAMES EMPLOYEE BENEFITS SOLUTIONS | EXPIRED | 2017-04-13 | 2022-12-31 | - | 1400 HAND AVENUE, SUITE D, ORMOND BEACH, FL, 32174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2017-10-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-30 | 1540 CORNERSTONE BLVD, 200, DAYTONA BEACH, FL 32117 | - |
CHANGE OF MAILING ADDRESS | 2017-10-30 | 1540 CORNERSTONE BLVD, 200, DAYTONA BEACH, FL 32117 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THOMAS G. TINSLEY, FOUNDATION RISK PARTNERS CORP., FOUNDATION RISK PARTNERS OF FLORIDA, LLC AND HALIFAX INSURANCE PARTNERS, LLC VS BROWN & BROWN, INC. AND BROWN & BROWN OF FLORIDA, INC. | 5D2020-1415 | 2020-06-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FOUNDATION RISK PARTNERS OF FLORIDA, LLC |
Role | Appellant |
Status | Active |
Name | Thomas G. Tinsley |
Role | Appellant |
Status | Active |
Representations | Paul Avron, Stephanie M. Chaissan, James D. Gassenheimer |
Name | HALIFAX INSURANCE PARTNERS, LLC |
Role | Appellant |
Status | Active |
Name | FOUNDATION RISK PARTNERS, CORP. |
Role | Appellant |
Status | Active |
Name | Brown and Brown, Inc. |
Role | Appellee |
Status | Active |
Representations | Melissa B. Murphy, Lawrence P. Ingram |
Name | Brown & Brown of Florida, Inc. |
Role | Appellee |
Status | Active |
Name | Hon. Leah R. Case |
Role | Judge/Judicial Officer |
Status | Active |
Name | Volusia Cty Circuit Crt Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-09-09 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-08-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2020-08-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ IN OPPOSITION TO APPELLEES'MOTION FOR ORDER GRANTING CONDITIONAL ENTITLEMENTTO ATTORNEYS' FEES AND, IN THE ALTERNATIVE, MOTION TOSTRIKE APPELLEES' MOTION |
On Behalf Of | Thomas G. Tinsley |
Docket Date | 2020-08-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AAs TO RESPOND TO 8/12 MOTION W/IN 10 DAYS |
Docket Date | 2020-08-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Brown and Brown, Inc. |
Docket Date | 2020-08-04 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Motion to Dismiss ~ APPELLEES' REQUEST FOR ATTY'S FEES IS DENIED. |
Docket Date | 2020-08-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2020-07-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/16 ORDER |
On Behalf Of | Thomas G. Tinsley |
Docket Date | 2020-07-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/I 10 DAYS |
Docket Date | 2020-07-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ AMENDED PER 7/15 ORDER |
On Behalf Of | Brown and Brown, Inc. |
Docket Date | 2020-07-15 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AE FILE AMEND MOT W/IN 10 DAYS |
Docket Date | 2020-07-13 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Brown and Brown, Inc. |
Docket Date | 2020-06-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Thomas G. Tinsley |
Docket Date | 2020-06-25 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-06-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 06/25/20 |
On Behalf Of | Thomas G. Tinsley |
Docket Date | 2020-06-25 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-06-25 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Thomas G. Tinsley |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-03-21 |
CORLCRACHG | 2017-10-30 |
Florida Limited Liability | 2017-02-28 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State