Search icon

COMFORTCARE INSURANCE GROUP LLC

Company Details

Entity Name: COMFORTCARE INSURANCE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Sep 2020 (4 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: L20000273398
FEI/EIN Number 85-2993382
Address: 7901 4th St N, FORT LAUDERDALE, FL, 33702, US
Mail Address: 7901 4th St N, FORT LAUDERDALE, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

Authorized Member

Name Role Address
ANYA SANDY Authorized Member 12 ROLLING HILLS DRIVE, SOMERSET, NJ, 08873

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 7901 4TH STREET NORTH, STE 300, ST. PETERSBURG, FL 33702 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-23 7901 4th St N, suite 300, FORT LAUDERDALE, FL 33702 No data
CHANGE OF MAILING ADDRESS 2023-05-23 7901 4th St N, suite 300, FORT LAUDERDALE, FL 33702 No data
LC STMNT OF RA/RO CHG 2023-05-03 No data No data
LC AMENDMENT 2022-11-14 No data No data
LC AMENDMENT 2020-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
NTWADEMELA PERRY, et al., Appellant(s) v. COMFORTCARE INSURANCE GROUP, LLC, Appellee(s). 4D2024-3068 2024-11-27 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-013616

Parties

Name Ntwademela Perry
Role Appellant
Status Active
Representations Peter T Mavrick, Daniel Gonzalez
Name Gregory Embry
Role Appellant
Status Active
Name NEST INSURANCE AGENCY LLC
Role Appellee
Status Active
Name Edwin Carl Perry
Role Appellee
Status Active
Name COMFORTCARE INSURANCE GROUP LLC
Role Appellee
Status Active
Representations Brandon Mario Esposito, John William Annesser, II, Robert Andrew Bernstein, Peter Dimitri Dzuba
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2025-01-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Ntwademela Perry
Docket Date 2025-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ntwademela Perry
View View File
Docket Date 2024-12-26
Type Order
Subtype Order on Miscellaneous Motion
Description ORDERED that appellant shall, on or before January 6, 2025, file a response to appellee's December 10, 2024 Motion to Seek Default Judgment. Further, ORDERED that, on or before January 6, 2025, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the November 3, 2024 "Order Denying Ntwademela Perry's Motion to Vacate Default for Lack of Authority and Personal Jurisdiction" is an appealable final or nonfinal order, as an order vacating a default is generally not reviewable absent a final default judgment. 2014 Amendment Committee Notes to Fla. R. App. P. 9.130; see also BMW Fin. Servs. NA, LLC v. Alger, 834 So. 2d 408 (Fla. 5th DCA 2003) ("An order on a motion to set aside a clerk's default is not an appealable non-final order under Florida Rule of Appellate Procedure 9.130(a)(3)."); further, Appellee may file a response within ten (10) days of service of that statement.
View View File
Docket Date 2024-12-26
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ntwademela Perry
Docket Date 2024-12-26
Type Response
Subtype Response
Description Opposition to Appellee's Motion for Leave to Seek Default Final Judgment or to Require Posting Bond
On Behalf Of Ntwademela Perry
Docket Date 2024-12-10
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to Seek Default Judgment, or in the Alternative, Motion to Require Posting Bond
Docket Date 2024-12-06
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
Docket Date 2024-12-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ntwademela Perry
View View File
Docket Date 2024-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
NTWADEMELA PERRY, Petitioner(s) v. COMFORTCARE INSURANCE GROUP, LLC, et al., Respondent(s). 4D2024-0004 2024-01-04 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23013616

Parties

Name Ntwademela Perry
Role Petitioner
Status Active
Representations Peter T Mavrick, Olivia Retenauer
Name COMFORTCARE INSURANCE GROUP LLC
Role Respondent
Status Active
Representations John William Annesser, II
Name Gregory Embry
Role Respondent
Status Active
Name NEST INSURANCE AGENCY LLC
Role Respondent
Status Active
Name Edwin Carl Perry
Role Respondent
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-09
Type Disposition by Order
Subtype Dismissed
Description ORDERED that Petitioner's January 5, 2024 notice of withdrawal of amended petition is treated as a notice of voluntary dismissal, and this original proceeding is dismissed.
View View File
Docket Date 2024-01-05
Type Notice
Subtype Notice
Description NOTICE OF WITHDRAWAL OF AMENDED PETITION FOR WRIT OF PROHIBITION AND AMENDED APPENDIX THERETO
On Behalf Of Ntwademela Perry
Docket Date 2024-01-04
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Ntwademela Perry
Docket Date 2024-01-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Ntwademela Perry
Docket Date 2024-01-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Ntwademela Perry
View View File
Docket Date 2024-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-17
CORLCRACHG 2023-05-03
ANNUAL REPORT 2023-04-28
LC Amendment 2022-11-14
ANNUAL REPORT 2022-05-10
ANNUAL REPORT 2021-04-27
LC Amendment 2020-09-23
Florida Limited Liability 2020-09-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State