Search icon

HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC - Florida Company Profile

Company Details

Entity Name: HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLDING INSURANCE COMPANIES ACCOUNTABLE, 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: 17 Jun 2020 (5 years ago)
Document Number: L20000168113
FEI/EIN Number 85-1790912

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1537 Dale Mabry Highway, LUTZ, FL, 33548, US
Mail Address: 1537 Dale Mabry Highway, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CROWE KELLY Authorized Person 1537 DALE MABRY HIGHWAY, #102, LUTZ, FL, 33548
CROWE KELLY Agent 1537 DALE MABRY HIGHWAY, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 1537 DALE MABRY HIGHWAY, 102, LUTZ, FL 33548 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 1537 Dale Mabry Highway, SUITE 102, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2022-06-15 1537 Dale Mabry Highway, SUITE 102, LUTZ, FL 33548 -

Court Cases

Title Case Number Docket Date Status
HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC, A/A/O MARY GESUALDI AND WILLIAM MURPHY, Appellant(s) v. AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA, Appellee(s). 6D2024-1132 2024-06-06 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-013470-O

Parties

Name HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Role Appellant
Status Active
Representations Tyler Jon Chasez
Name MARY GESUALDI
Role Appellant
Status Active
Representations Tyler Jon Chasez
Name WILLIAM MURPHY, L.L.C.
Role Appellant
Status Active
Representations Tyler Jon Chasez
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Michael A Monteverde, Coleen M Balkie, Caryn Lynn Bellus
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 01/14/2025
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2024-10-16
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
View View File
Docket Date 2024-10-04
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Docket Date 2024-10-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
View View File
Docket Date 2024-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2024-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 41- IB DUE 10/07/2024
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Docket Date 2024-08-19
Type Record
Subtype Record on Appeal
Description CRANER - 588 PAGES
On Behalf Of Orange Clerk
View View File
Docket Date 2024-08-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-19
Type Order
Subtype Order Striking Stipulation for Extension
Description The notice of agreed extension of time filed August 16, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 require statement of the number of days for extension in addition to a date certain for filing a brief.
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Reinstatement
Description Appellant's motion filed July 23, 2024, for reinstatement is granted. This court's order issued July 19, 2024, is withdrawn. This appeal is hereby reinstated.
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of Orange Clerk
Docket Date 2024-07-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
View View File
Docket Date 2024-07-23
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description MOTION TO REINSTATE
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2024-06-07
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
Docket Date 2024-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal With Order
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
View View File
Docket Date 2025-01-06
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO DECEMBER 26, 2024, ORDER
On Behalf Of AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Docket Date 2024-12-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Appellant has filed a notice of voluntary dismissal. However, Appellee's pending motion for attorneys' fees prevents this Court from dismissing this appeal. Within ten days of this order, Appellee shall inform this Court whether Appellee seeks a ruling on the motion for attorneys' fees, failing which Appellee's motion for attorneys' fees will be denied and this appeal will be dismissed.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Docket Date 2024-10-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Holding Insurance Companies Accountable, LLC A/A/O Patricia Stewart, Appellant(s), v. Security First Insurance Company, Appellee(s). 5D2023-3496 2023-11-30 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2021-CA-322

Parties

Name HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Role Appellant
Status Active
Representations Tyler Jon Chasez
Name Patricia Stewart
Role Appellant
Status Active
Name SECURITY FIRST INSURANCE COMPANY
Role Appellee
Status Active
Representations Daniel R. Blundy, Joseph W. Jacquot
Name Hon. Christopher A. France
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Tyler Jon Chasez 0072483
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-12-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC: 9663485
Docket Date 2024-10-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue TO 5D23-2368, 5D23-2810 AND 6D21-1132
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-10-08
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-10-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; AA REQ OA DENIED
View View File
Docket Date 2024-09-04
Type Response
Subtype Objection
Description Objection to MOTION ATTY FEES
On Behalf Of Security First Insurance Company
Docket Date 2024-08-27
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of Security First Insurance Company
Docket Date 2024-08-22
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-08-22
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED AS MOOT
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-08-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Holding Insurance Companies Accountable, LLC
View View File
Docket Date 2024-07-19
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 8/23
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-06-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Security First Insurance Company
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/24
On Behalf Of Security First Insurance Company
Docket Date 2024-04-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-02-15
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/12
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-02-14
Type Response
Subtype Response
Description RESPONSE ~ PER 2/13 ORDER
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-02-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2024-02-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 389 PAGES
On Behalf Of Clerk Flagler
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Security First Insurance Company
Docket Date 2023-12-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-11-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-11-30
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/28/2023
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2025-01-06
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; NOVD ACCEPTED; AA MOT ATTY FEES DENIED AS MOOT
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Holding Insurance Companies Accountable, LLC
Holding Insurance Companies Accountable, LLC a/a/o Leonard Caruso, Appellant(s) v. American Integrity Insurance Company of Florida, Appellee(s). 5D2023-2810 2023-09-12 Open
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CC-001221

Parties

Name Leonard Caruso
Role Appellant
Status Active
Name HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Role Appellant
Status Active
Representations Tyler Jon Chasez
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Ashley Marie Powell, Judd W. Goodall, Caryn L. Bellus, Benjamin B Carter
Name Hon. Lori Cotton
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-17
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ FOR OA DENIED
View View File
Docket Date 2024-09-13
Type Response
Subtype Objection
Description Objection to MOTION FOR FEES AND COSTS
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-09-10
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-09-05
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-09-04
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Holding Insurance Companies Accountable, LLC
View View File
Docket Date 2024-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief to 9/6
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-07-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Integrity Insurance Company of Florida
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 7/8; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-06-05
Type Record
Subtype Supplemental Record
Description Supplemental Record; 161 pages
On Behalf Of Clerk Marion
Docket Date 2024-05-22
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record; SROA BY 6/11/24; AB W/IN 10 DYS
View View File
Docket Date 2024-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/10
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-02-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-12-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/9
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 655 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-10-27
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ RELINQUISH PERIOD EXTINGUISHED; APPEAL SHALL TIMELY PROCEED
Docket Date 2023-10-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 9/28 ORDER
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-09-28
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ JURISDICTION RELINQUISHED UNTIL 10/26; AA TO FILE STATUS REPORT IF LT DOES NOT RENDER AN ORDER BEFORE EXPIRATION
Docket Date 2023-09-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND RELINQUISH JURISDICTION
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-09-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED...
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2023-09-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-09-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/5/2023
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2025-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AA MOT DENIED
View View File
Docket Date 2025-01-03
Type Disposition by Opinion
Subtype Affirmed
Description AFFIRMED; AA'S NOVD NOT ACCEPTED
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal; SEE 1/3 OPINION; NOVD NOT ACCEPTED
On Behalf Of Holding Insurance Companies Accountable, LLC
Holding Insurance Companies Accountable, LLC A/A/O Stephen Wells, Appellant(s), v. American Integrity Insurance Company of Florida, Appellee(s). 5D2023-2368 2023-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000523-A

Parties

Name HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Role Appellant
Status Active
Representations Tyler Jon Chasez
Name Stephen Wells
Role Appellant
Status Active
Name AMERICAN INTEGRITY INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Caryn L. Bellus, Coleen M. Balkie, Tiffany A. Roddenberry, William Large, Benjamin B Carter
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/22
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-06-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-06-06
Type Response
Subtype Response
Description Response to Motion for fees
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-06-03
Type Response
Subtype OA Preference Request
Description AE'S OA Preference Request
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-05-24
Type Response
Subtype OA Preference Request
Description AA'S OA Preference Request
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-05-24
Type Order
Subtype Order
Description Oral Arugument Preference Request
View View File
Docket Date 2024-05-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Holding Insurance Companies Accountable, LLC
View View File
Docket Date 2024-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief TO 6/7
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-04-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief FOR FLORIDA JUSTICE REFORM INSTITUTE IN SUPPORT OF AE
On Behalf Of American Integrity Insurance Company of Florida
View View File
Docket Date 2024-04-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of American Integrity Insurance Company of Florida
View View File
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 4/23; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AMICUS BRF NO LATER THAN 10 DAYS AFTER THE ANSWER BRF
Docket Date 2024-03-14
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION TO FILE AMICUS BRIEF
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-03-08
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ IN SUPPORT OF AE
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2024-02-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2024-01-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED W/I 5 DAYS
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 1/22 ORDER
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2023-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-12-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 47 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-12-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/20; IB W/IN 10 DYS
Docket Date 2023-12-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-10-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 12/12
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-10-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2023-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 634 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-09-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2023-08-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-08-01
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Coleen M. Balkie 0083360
On Behalf Of American Integrity Insurance Company of Florida
Docket Date 2023-07-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Tyler Jon Chasez 0072483
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-07-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/19/23
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-07-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-07-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2025-01-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion for Attorney's Fees; AA MOT DENIED
View View File
Docket Date 2024-12-23
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC A/A/O FLOYD JONES VS ASI PREFERRED INSURANCE CORP. 5D2023-1250 2023-03-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2021-CA-000176

Parties

Name HOLDING INSURANCE COMPANIES ACCOUNTABLE, LLC
Role Petitioner
Status Active
Representations Chad A. Barr
Name Floyd Jones
Role Petitioner
Status Active
Name ASI PREFERRED INSURANCE CORP.
Role Respondent
Status Active
Representations Sarah R. Burke, Thomas W. Hodges, Patrick E. Betar
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2023-09-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-09-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-01
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ PET DENIED; MOT ATTY FEES DENIED
Docket Date 2023-09-01
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge ~ ON THE MERITS
Docket Date 2023-04-27
Type Response
Subtype Reply
Description REPLY
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2023-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of ASI Preferred Insurance Corp.
Docket Date 2023-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-27
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2023-03-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 9/1 ORDER
Docket Date 2023-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-03-24
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/24/2023
On Behalf Of Holding Insurance Companies Accountable, LLC
Docket Date 2023-03-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-04
Florida Limited Liability 2020-06-17

Date of last update: 01 Jun 2025

Sources: Florida Department of State