Search icon

JUAN MARTINEZ LLC

Company Details

Entity Name: JUAN MARTINEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Jun 2024 (8 months ago)
Last Event: CONVERSION
Event Date Filed: 05 Jun 2024 (8 months ago)
Document Number: L24000290664
Address: 1101 ORLANDO AVE, BRADENTON, FL, 34207, US
Mail Address: 1101 ORLANDO AVE, BRADENTON, FL, 34207, US
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role
ORGULLO LATINO TAX AND NOTARY LLC Agent

Authorized Member

Name Role Address
MARTINEZ JUAN A Authorized Member 1101 ORLANDO AVE, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
CONVERSION 2024-06-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000053380. CONVERSION NUMBER 500000255695

Court Cases

Title Case Number Docket Date Status
Juan Martinez, Appellant(s) v. D & C Construction Group, Inc. and USIS as servicing agent for FCBI, Appellee(s). 1D2023-2457 2023-09-27 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-025632BKC

Parties

Name JUAN MARTINEZ LLC
Role Appellant
Status Active
Name D & C CONSTRUCTION GROUP, INC
Role Appellee
Status Active
Representations Christian Petric, H George Kagan
Name USIS, INC.
Role Appellee
Status Active
Representations Christian Petric, H George Kagan
Name FCBI
Role Appellee
Status Active
Name Barbara Kay Case
Role Judge/Judicial Officer
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order denying Motion for Appointment of Counsel
On Behalf Of Hon. David W. Langham
Docket Date 2024-01-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Julie Hunsaker WC
Docket Date 2023-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion re filing fee - forwarded by LT
On Behalf Of Juan Martinez
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee-insolvency denied-pay fee
View View File
Docket Date 2023-12-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency denying insolvency
On Behalf Of Barbara Kay Case
Docket Date 2023-10-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USIS
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Barbara Kay Case
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Barbara Kay Case
JUAN ANTONIO MARTINEZ VS STATE OF FLORIDA 4D2022-3207 2022-11-30 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF001888

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002836

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF003265

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002768

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002830

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF006379

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002770

Parties

Name JUAN MARTINEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-30
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Juan Martinez
Docket Date 2022-11-30
Type Record
Subtype Record on Appeal
Description Received Summary Record
JUAN MARTINEZ VS STATE OF FLORIDA 4D2022-2121 2022-08-03 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002830

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002770

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF001888

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF006379

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF003265

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002836

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CF002768

Parties

Name JUAN MARTINEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General-W.P.B.
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-05
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus / Acknowledgment letter
Docket Date 2022-08-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Juan Martinez
Docket Date 2022-08-03
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Juan Martinez
Docket Date 2022-08-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2022-08-30
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of mandamus is dismissed as premature. Dismissal is without prejudice for petitioner to seek mandamus relief if the trial court has not ruled on the pending matter within 180 days from the date of filing.DAMOORGIAN, LEVINE and KUNTZ, JJ., concur.
FAMILY SECURITY INSURANCE COMPANY, INC. VS JUAN MARTINEZ 5D2022-0916 2022-04-18 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fifth Judicial Circuit, Marion County
2021-CC-668

Parties

Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellant
Status Active
Representations Andrew Peter Rock, Nicholas F. Van Valen
Name JUAN MARTINEZ LLC
Role Appellee
Status Active
Representations Winston Taitt, Derek J. Angell
Name Hon. James R. McCune
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2023-01-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-12-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ JURISDICTION IS TEMPORARILY RELINQUISHED, NUNC PRO TUNC TO NOVEMBER 15, 2022, TO PERMIT ENTRY OF THE TRIAL COURT'S ORDER. 12/8 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT. 11/21 AE'S MOTION FOR ATTY'S FEES IS GRANTED.
Docket Date 2022-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-12-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT; DENIED AS MOOT PER 12/14 ORDER
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-11-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-11-21
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER
On Behalf Of Juan Martinez
Docket Date 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 12/14 ORDER
On Behalf Of Juan Martinez
Docket Date 2022-11-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS WHY APPEAL SHOULD NOT PROCEED; DISCHARGED PER 12/14 ORDER
Docket Date 2022-10-04
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 11/3; ANSWER BRF W/IN 30 DAYS OF FILING THE TRIAL COURT'S ORDER IN THIS COURT; 9/27 MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT
Docket Date 2022-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ DENIED AS MOOT PER 10/4 ORDER
On Behalf Of Juan Martinez
Docket Date 2022-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-08-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 208 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-08-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2022-07-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/27
On Behalf Of Juan Martinez
Docket Date 2022-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Juan Martinez
Docket Date 2022-06-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-27
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew Peter Rock 0656437
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-05-18
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2022-05-12
Type Response
Subtype Response
Description RESPONSE ~ PER 5/4 ORDER AND REQUEST FOR EOT
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-05-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS; DISCHARGED PER 5/18 ORDER
Docket Date 2022-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/14/22
On Behalf Of Family Security Insurance Company, Inc.
Docket Date 2022-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
GEICO INDEMNITY COMPANY, ET AL. VS ACCIDENT & INJURY CLINIC, INC. A/A/O FRANK IRIZARRY, ET AL. 5D2019-1409 2019-05-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-10031-APCC

Parties

Name GEICO INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO INDEMNITY COMPANY
Role Petitioner
Status Active
Representations Thomas Lee Hunker, Mark K Delegal, Peter D. Weinstein, Michael A. Rosenberg, Rebecca L. Delaney, Tiffany A. Roddenberry
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Petitioner
Status Active
Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Name SOCC, P.S.
Role Respondent
Status Active
Name ADRIANA AGOSTO
Role Respondent
Status Active
Name JOSE D. RIVERA
Role Respondent
Status Active
Name FLORIDA ACCIDENT AND INJURY CENTER
Role Respondent
Status Active
Name SOUTH ORANGE WELLNESS & INJURY CENTER
Role Respondent
Status Active
Name ALISON ACOSTA
Role Respondent
Status Active
Name ACCIDENT & INJURY CLINIC INC.
Role Respondent
Status Active
Representations Douglas H. Stein, Kimberly Simoes, Brooke L. Boltz
Name FIRST HEALTH CHIROPRACTIC INC.
Role Respondent
Status Active
Name MAURICO CHIROPRACTIC GROUP, INC.
Role Respondent
Status Active
Name JEFFREY POWELL LLC
Role Respondent
Status Active
Name REGINA RODRIGUEZ
Role Respondent
Status Active
Name JORDANO MORALES
Role Respondent
Status Active
Name LAKE MARY CHIROPRACTIC CENTER, P.A.
Role Respondent
Status Active
Name FRANK IRIZARRY
Role Respondent
Status Active
Name BLAKE PELT
Role Respondent
Status Active
Name DEBORAH DONAHUE
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC EAST COLONIAL LLC
Role Respondent
Status Active
Name BIANCA J. RIOS SANCHEZ
Role Respondent
Status Active
Name BACK ON TRACK, LLC
Role Respondent
Status Active
Name JUAN MARTINEZ LLC
Role Respondent
Status Active
Name TITUSVILLE CHIROPRACTIC & INJURY CENTER, INC.
Role Respondent
Status Active
Name HERIBERTO RUIZ, LLC
Role Respondent
Status Active
Name ROBERTO SOTO
Role Respondent
Status Active
Name SHEILA MOJICA
Role Respondent
Status Active
Name MAURICIO CHIROPRACTIC POINCIANA LLC
Role Respondent
Status Active
Name CELPA CLINIC, INC.
Role Respondent
Status Active
Name JACOB PRIDDY
Role Respondent
Status Active
Name MALACHI JACKSON
Role Respondent
Status Active
Name CHARLES GRAYSON
Role Respondent
Status Active
Name Hon. Dawn D. Nichols
Role Judge/Judicial Officer
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Hon. Karen Adams Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Dennis Craig
Role Judge/Judicial Officer
Status Active
Name Hon. Elizabeth Blackburn
Role Judge/Judicial Officer
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Steven C. Henderson - DNU
Role Judge/Judicial Officer
Status Active
Name Hon. James Robert Clayton
Role Judge/Judicial Officer
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-09
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order
Docket Date 2019-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-08-07
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2019-07-17
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2070
Docket Date 2019-07-15
Type Order
Subtype Order on Motion For Review
Description Order Deny Motion For Review
Docket Date 2020-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2020-02-26
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ MOT FOR LEAVE TO FILE REPLY IS GRANTED; CONCURRENT REPLY IS ACCEPTED
Docket Date 2020-02-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO PT'S RESPONSE TO MOT FOR REHEARING; GRANTED; REPLY ACCEPTED PER 2/26 ORDER
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2020-01-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OF 12/20 OPIN AND 12/20 ORDER ON ATTYS FEES
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-12-20
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ ORDERS UNDER REVIEW QUASHED; REMANDED FOR FURTHER PROCEEDINGS
Docket Date 2019-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ RS' MOTIONS FOR ATTY'S FEES, FILED 5/29, 5/30, 8/9, 8/12, 8/26 DENIED
Docket Date 2019-09-12
Type Notice
Subtype Notice
Description Notice ~ OF RELIANCE ON REPLY FILED 6/10
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-11
Type Response
Subtype Response
Description RESPONSE ~ AMENDED RESPONSE TO PETITION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ W/19-2302, 19-2303, 19-2304, 19-2306, 19-2308, 19-2312, 19-2314, 19-2321 & 19-2323; CONSOLIDATED CASE WILL TRAVEL WITH 19-2315- SAME PANEL
Docket Date 2019-09-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMEND RESPONSE W/IN 10 DAYS
Docket Date 2019-09-06
Type Order
Subtype Order
Description Miscellaneous Order ~ CONSOLIDATED CASE WILL CONTINUE AS TO 19-1409 AND 19-1752
Docket Date 2019-08-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED RESPONSE TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP (FOR 5D19-2070 ONLY)
On Behalf Of Geico General Insurance Company
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-19
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 19-1752
Docket Date 2019-06-11
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2019-06-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-10
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-06-05
Type Response
Subtype Response
Description RESPONSE ~ PER 5/30 ORDER TO MOT REVIEW
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-31
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER; SEE AMENDED RESPONSE
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-30
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RS W/IN 10 DAYS- MOT FOR REVIEW
Docket Date 2019-05-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of ACCIDENT & INJURY CLINIC, INC.
Docket Date 2019-05-29
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-16
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS THERETO
Docket Date 2019-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-05-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
Docket Date 2019-05-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Geico Indemnity Company

Documents

Name Date
Florida Limited Liability 2024-06-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State