HALIFAX INSURANCE PARTNERS, LLC - Florida Company Profile

Entity Name: | HALIFAX INSURANCE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 28 Feb 2017 (8 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L17000044231 |
FEI/EIN Number | 820631571 |
Address: | 1540 CORNERSTONE BLVD, 200, DAYTONA BEACH, FL, 32117, US |
Mail Address: | 1540 CORNERSTONE BLVD, 200, DAYTONA BEACH, FL, 32117, US |
ZIP code: | 32117 |
City: | Daytona Beach |
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 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State