Search icon

CLAIMS HOLDING GROUP, LLC

Company Details

Entity Name: CLAIMS HOLDING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 Feb 2019 (6 years ago)
Document Number: L19000042876
FEI/EIN Number APPLIED FOR
Address: 1255 W. ATLANTIC BLVD., #314, POMPANO BEACH, FL 33069
Mail Address: 1255 W. ATLANTIC BLVD., #314, POMPANO BEACH, FL 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BEIGHLEY, MYRICK, UDELL & LYNNE, PA Agent 1255 W. ATLANTIC BLVD., #314, POMPANO BEACH, FL 33069

Manager

Name Role Address
BEIGHLEY, MYRICK, UDELL & LYNNE, PA Manager 1255 W. ATLANTIC BLVD., #314, POMPANO BEACH, FL 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104003 CONSUMERS CENTRIC ACTIVE 2019-09-23 2029-12-31 No data 1255 WEST ATLANTIC BOULEVARD, SUITE 314, POMPANO BEACH, FL, 33069
G19000029568 CONSUMER CENTRIC EXPIRED 2019-03-04 2024-12-31 No data 1255 W ATLANTIC BLVD., 314, POMPANO BEACH, FL, 33069

Court Cases

Title Case Number Docket Date Status
CLAIMS HOLDING GROUP, LLC, VS AT&T MOBILITY, LLC, 3D2021-0615 2021-02-26 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24 SP

Parties

Name CLAIMS HOLDING GROUP, LLC
Role Appellant
Status Active
Representations Douglas H. Stein, Maury L. Udell
Name AT&T MOBILITY LLC
Role Appellee
Status Active
Representations Angel A. Cortinas, Jonathan H. Kaskel
Name Hon. Lody Jean
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 8, 2021.
Docket Date 2021-02-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2021-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2021-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Appellee’s Response to the Motion for Rehearing En Banc and Certification, filed on June 22, 2022, is noted.Upon consideration, Appellant’s Motion for Rehearing En Banc and/or Certification is treated as having included a motion for rehearing. The motion for rehearing and certification is denied. The Motion for Rehearing En Banc is denied.
Docket Date 2022-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AT&T MOBILITY LLC'S RESPONSE TO MOTION FOR REHEARING EN BANC AND CERTIFICATION
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-06-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee’s Unopposed Motion for Extension of Time to file a response to Appellant’s Motion for Rehearing En Banc and Certification is granted to and including June 22, 2022.
Docket Date 2022-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S UNOPPOSED MOTION FOR A 7-DAY EXTENSION OF TIME TO RESPOND TO APPELLANT'S MOTION FOR REHEARING EN BANC AND CERTIFICATION
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-06-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-05-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANT'S MOTION FOR REHEARINGEN BANC AND/OR MOTION FOR CERTIFICATION
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2022-05-18
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Appellant’s Motion for Attorney’s Fees is hereby denied.
Docket Date 2022-05-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-05-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2022-04-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE AT&T MOBILITY LLC'S RESPONSE TOAPPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-04-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE AT&T MOBILITYLLC'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2022-04-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2022-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2022-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2022-03-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE AT&T MOBILITY LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 Days to 4/08/2022
Docket Date 2022-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2022-02-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AT&T MOBILITY LLC
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/7/22 NFE
Docket Date 2021-12-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF WITH NO FURTHER EXTENSIONS
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-10-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of AT&T MOBILITY LLC
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-90 days to 1/6/22
Docket Date 2021-09-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2021-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2021-07-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/6/21
Docket Date 2021-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR SERVICE OF INITIAL BRIEF
On Behalf Of CLAIMS HOLDING GROUP, LLC
Docket Date 2021-05-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 Days to 07/06/2021
Docket Date 2021-05-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of CLAIMS HOLDING GROUP, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-02-12

Date of last update: 17 Jan 2025

Sources: Florida Department of State