Search icon

CASTLEWISE INSURANCE GROUP, LLC

Company Details

Entity Name: CASTLEWISE INSURANCE GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2019 (5 years ago)
Document Number: L20000002715
FEI/EIN Number 84-3706331
Mail Address: 1650 Margaret St, Suite 302 PMB 314, JACKSONVILLE, FL, 32204, US
Address: 3720 Ortega Blvd, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
York Thomas Agent 3720 Ortega Blvd, JACKSONVILLE, FL, 32210

Manager

Name Role Address
York Thomas Manager 3720 Ortega Blvd, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 3720 Ortega Blvd, JACKSONVILLE, FL 32210 No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 3720 Ortega Blvd, JACKSONVILLE, FL 32210 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 841 Prudential Drive, 12th Floor, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2022-01-14 841 Prudential Drive, 12th Floor, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2022-01-14 York, Thomas No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-14 841 Prudential Drive, 12th Floor, JACKSONVILLE, FL 32207 No data

Court Cases

Title Case Number Docket Date Status
CASTLEWISE INSURANCE GROUP, LLC VS BROWN & BROWN OF FLORIDA, INC. 2D2023-1288 2023-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
22-1863-CA

Parties

Name CASTLEWISE INSURANCE GROUP, LLC
Role Appellant
Status Active
Representations E. DYLAN RIVERS, ESQ.
Name BROWN & BROWN OF FLORIDA, INC.
Role Appellee
Status Active
Representations MELISSA B. MURPHY, ESQ., LAWRENCE P. INGRAM, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-18
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-08-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL OF ACTION WITH PREJUDICE
On Behalf Of BROWN & BROWN OF FLORIDA, INC.
Docket Date 2023-08-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - 177 PAGES - REDACTED
Docket Date 2023-06-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of PINELLAS CLERK
Docket Date 2023-06-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CASTLEWISE INSURANCE GROUP, LLC
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CASTLEWISE INSURANCE GROUP, LLC
Docket Date 2023-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-16
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2023-08-18
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed August 18, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-12-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State