Search icon

HALIFAX INSURANCE PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31728-CICI

Parties

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

Documents

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