Search icon

STATE FARM INSURANCE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STATE FARM INSURANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATE FARM INSURANCE 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: 16 Feb 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: L23000084993
Address: 750 SORANGE BLOSSOM TRAIL, 235, ORLANDO, 32805
Mail Address: 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON FUCIEN Agent 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818
NELSON FUCIEN N Manager 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818
NELSON FUCIEN Manager 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Court Cases

Title Case Number Docket Date Status
KAREN PERKO VS STATE FARM MUTUAL AUTOMOBILE INSURANCE CO. 4D2016-0641 2016-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2005-16050 (07)

Parties

Name KAREN PERKO
Role Appellant
Status Active
Representations Kenneth J. McKenna, DELLECKER WILSON KING
Name STATE FARM INSURANCE LLC
Role Appellee
Status Active
Representations JAMES I. KNUDSON, Curtis S. Davis, Warren B. Kwavnick, ART GARCIA, James P. Murphy
Name HON. ABBY CYNAMON
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-05-15
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 18, 2017, at 9:30 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-03-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KAREN PERKO
Docket Date 2017-03-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's reply brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds fifteen pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of KAREN PERKO
Docket Date 2017-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KAREN PERKO
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's February 2, 2017 motion for extension of time is granted, and appellant shall serve the reply-cross answer brief on or before March 8, 2017. In addition, if the reply-cross answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-02-02
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 KAREN PERKO
Docket Date 2017-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/06/16
On Behalf Of KAREN PERKO
Docket Date 2016-12-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE FARM INSURANCE
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/10/16
On Behalf Of STATE FARM INSURANCE
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/10/16
On Behalf Of STATE FARM INSURANCE
Docket Date 2016-09-26
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/11/16
On Behalf Of STATE FARM INSURANCE
Docket Date 2016-08-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the appellant's August 12, 2016 second motion to supplement the record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-08-17
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of KAREN PERKO
Docket Date 2016-08-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KAREN PERKO
Docket Date 2016-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAREN PERKO
Docket Date 2016-08-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KAREN PERKO
Docket Date 2016-07-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The July 6, 2016 motion of Barbara Green and Barbara Green P.A., co-counsel for appellant, to withdraw as counsel is granted. The court notes that Kenneth McKenna will remain on the case as counsel for appellant and will be responsible for filing the briefs.
Docket Date 2016-07-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KAREN PERKO
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAREN PERKO
Docket Date 2016-06-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee/cross-appellant's June 9, 2016 unopposed motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellee/cross-appellant shall monitor the supplementation process.
Docket Date 2016-06-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of STATE FARM INSURANCE
Docket Date 2016-06-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 8/7/16
On Behalf Of KAREN PERKO
Docket Date 2016-05-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 4871 Pages
Docket Date 2016-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 06/08/16
On Behalf Of KAREN PERKO
Docket Date 2016-05-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant/cross-appellee's April 29, 2016 motion to supplement the record is granted, and the record is supplemented to include a copy of the transcript of trial closing arguments. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-05-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **SEE 5/4/16 ORDER**
On Behalf Of KAREN PERKO
Docket Date 2016-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of KAREN PERKO
Docket Date 2016-03-08
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 3/4/16 (NO FEE)
Docket Date 2016-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATE FARM INSURANCE
Docket Date 2016-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KAREN PERKO
Docket Date 2016-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
STATE FARM FLORIDA INSURANCE COMPANY VS LIME BAY CONDOMINIUM, INC. 4D2013-1025 2013-03-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-5044 CACE05

Parties

Name STATE FARM INSURANCE LLC
Role Petitioner
Status Active
Representations GREEN, ACKERMAN & FROST, P.A., Elizabeth K. Russo
Name LIME BAY CONDOMINIUM INC
Role Respondent
Status Active
Representations Keith J. Lambdin
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-12
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-04-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-09
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of withdrawal of petition for certiorari filed April 3, 2013, the above-styled petition is hereby dismissed.
Docket Date 2013-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ ("NOTICE OF WITHDRAWAL OF PETITION FOR WRIT OF CERT. BASED ON SUBSEQUENT TRIAL COURT ORDER")
On Behalf Of STATE FARM INSURANCE
Docket Date 2013-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-03-25
Type Petition
Subtype Petition
Description Petition Filed ~ APPENDIX. TWO (2) VOLUMES.
On Behalf Of STATE FARM INSURANCE
Docket Date 2013-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2023-02-16

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
38860.00
Total Face Value Of Loan:
38860.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40035.00
Total Face Value Of Loan:
40035.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40035
Current Approval Amount:
40035
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40407.55

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State