Search icon

SOCC, P.L. - Florida Company Profile

Company Details

Entity Name: SOCC, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOCC, P.L. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Jul 1999 (26 years ago)
Document Number: L99000004664
FEI/EIN Number 593592808

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

Address: 4170 TOWN CENTER BLVD, SUITE 100, ORLANDO, FL, 32837
Mail Address: 4170 TOWN CENTER BLVD, SUITE 100, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOCC P L 401(K) PROFIT SHARING PLAN & TRUST 2019 593592808 2021-12-21 SOCC P L 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339110
Sponsor’s telephone number 4073830049
Plan sponsor’s address 4170 TOWN CENTER BLVD SUITE 100, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2021-12-21
Name of individual signing JEFFREY SHEBOVSKY
Valid signature Filed with authorized/valid electronic signature
SOCC PL 401 K PROFIT SHARING PLAN TRUST 2017 593592808 2018-07-16 SOCC P L 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339110
Sponsor’s telephone number 4078576166
Plan sponsor’s address 4170 TOWN CENTER BLVD SUITE 10, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JEFFREY N SHEBOVSKY
Valid signature Filed with authorized/valid electronic signature
SOCC PL 401 K PROFIT SHARING PLAN TRUST 2016 593592808 2017-06-21 SOCC P L 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 339110
Sponsor’s telephone number 4073830049
Plan sponsor’s address 4170 TOWN CENTER BLVD SUITE 10, ORLANDO, FL, 32837

Signature of

Role Plan administrator
Date 2017-06-21
Name of individual signing JEFFREY SHEBOVSKY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SHEBOVSKY DR. JEFFREY N Managing Member 4170 TOWN CENTER BLVD, ORLANDO, FL, 32837
SHEBOVSKY DR. JEFFREY N Agent 4170 TOWN CENTER BLVD, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000051972 ORLANDO LASER PAIN CENTER ACTIVE 2021-04-15 2026-12-31 - 4170 TOWN CENTER BLVD., STE. 100, ORLANDO, FL, 32837
G19000112688 ORANGE WELLNESS REGENERATIVE MEDICINE EXPIRED 2019-10-17 2024-12-31 - 4170 TOWN CENTER BLVD., STE. 100, ORLANDO, FL, 32837
G16000024903 ORANGE WELLNESS ACTIVE 2016-03-08 2026-12-31 - 4170 TOWN CENTER BLVD., ORLANDO, FL, 32837
G13000053606 IDEAL WEIGHT LOSS OF ORLANDO EXPIRED 2013-06-05 2018-12-31 - 4170 TOWN CENTER BLVD., STE. 100, ORLANDO, FL, 32837
G13000050605 SOUTH ORANGE ACCIDENT & INJURY CENTER EXPIRED 2013-05-30 2018-12-31 - 4170 TOWN CENTER BLVD., STE. 100, ORLANDO, FL, 32837
G13000050556 CENTRAL FLORIDA WELLNESS & INJURY CENTERS EXPIRED 2013-05-30 2018-12-31 - 4170 TOWN CENTER BLVD., STE. 100, ORLANDO, FL, 32837
G13000050548 SOUTH ORANGE WELLNESS & INJURY CENTER ACTIVE 2013-05-30 2029-12-31 - 4170 TOWN CENTER BLVD., STE 100, ORLANDO, FL, 32837
G13000050576 SOUTH ORANGE CHIROPRACTIC CENTER EXPIRED 2013-05-30 2018-12-31 - 4170 TOWN CENTER BLVD., STE. 100, ORLANDO, FL, 32837
G10000020323 DISC INSTITUTE OF ORLANDO EXPIRED 2010-03-03 2015-12-31 - P.O. BOX 376, GOTHA, FL, 34734--376
G10000020315 ORLANDO DISC INSTITUTE EXPIRED 2010-03-03 2015-12-31 - P.O. BOX 376, GOTHA, FL, 34734--376

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 4170 TOWN CENTER BLVD, SUITE 100, ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2009-03-17 4170 TOWN CENTER BLVD, SUITE 100, ORLANDO, FL 32837 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-17 4170 TOWN CENTER BLVD, ORLANDO, FL 32837 -

Court Cases

Title Case Number Docket Date Status
GEICO GENERAL INSURANCE COMPANY VS SOCC. P.L. D/B/A SOUTH ORANGE WELLNESS & INJURY CENTER, A/A/O ALISON ACOSTA 5D2019-2317 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
2018-10077-APCC

Parties

Name GEICO INDEMNITY COMPANY
Role Appellant
Status Withdrawn
Representations Tiffany A. Roddenberry, Peter D. Weinstein, Michael A. Rosenberg, Mark K Delegal, Thomas Lee Hunker
Name GEICO GENERAL INSURANCE COMPANY
Role Petitioner
Status Active
Name ALISON ACOSTA
Role Respondent
Status Active
Name SOCC, P.L.
Role Respondent
Status Active
Representations Chad A. Barr, Kimberly Simoes, Douglas H. Stein, Mac Samuel Phillips
Name SOUTH ORANGE WELLNESS & INJURY CENTER
Role Respondent
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-01-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Per Curiam Opinion
Docket Date 2020-02-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ TO 1/27 MOTION
On Behalf Of Geico Indemnity Company
Docket Date 2020-01-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 1/24 ORDER DENYING ATTYS FEES
On Behalf Of SOCC. P.L.
Docket Date 2019-09-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FLORIDIANS FOR FAIR INSURANCE, INC.
On Behalf Of SOCC. P.L.
Docket Date 2019-09-10
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ FFI AC BRIEF DUE 9/20
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ TO FLORIDIANS FOR FAIR INSURANCE, INC.'S MOTION FOR LEAVE TO FILE AMICUS BRIEF
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ FLORIDIANS FOR FAIR INSURANCE, INC.
On Behalf Of SOCC. P.L.
Docket Date 2019-09-06
Type Response
Subtype Reply
Description REPLY
On Behalf Of Geico Indemnity Company
Docket Date 2019-09-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ AMICUS CURIAE, FLORIDIANS FOR FAIR INSURANCE, INC.'S MOT FOR EOT TO FILE MOT FOR LEAVE TO FILE AMICUS BRIEF AND EOT TO FILE AMICUS BRIEF
On Behalf Of SOCC. P.L.
Docket Date 2019-09-04
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ PERSONAL INSURANCE FEDERATION OF FLORIDA AND AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-30
Type Response
Subtype Response
Description RESPONSE ~ AMENDED
On Behalf Of SOCC. P.L.
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 SOCC. P.L.
Docket Date 2019-08-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AMENDED RESPONSE BY 9/6
Docket Date 2019-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAEBRIEF
On Behalf Of SOCC. P.L.
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AC BRIEF DUE W/I 10 DYS OF RESPONSE TO PETITION
Docket Date 2019-08-19
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2019-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PET PER 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-16
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ PERSONAL INSURANCE FEDERATION OF FLORIDA AND AMERICAN PROPERTY CASUALITY INSRUANCE ASSOCIATION
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-16
Type Response
Subtype Response
Description RESPONSE ~ PER 8/7 ORDER
On Behalf Of Geico Indemnity Company
Docket Date 2019-08-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Geico Indemnity Company
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; DENIED PER 1/24 ORDER
On Behalf Of SOCC. P.L.
Docket Date 2019-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-08-07
Type Order
Subtype Show Cause Timeliness (Petition)
Description ORD- SHOW CAUSE FOR UNTIMELY FILING OF PET ~ W/IN 10 DAYS; AMEND PETITION AND APX W/IN 10 DAYS; DISCHARGED 8/19
Docket Date 2019-08-07
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 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-08-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2019-05-15
Type Petition
Subtype Petition
Description Petition Filed
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 Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SOCC, P.L., D/B/A SOUTH ORANGE WELLNESS, ETC. VS STATE FARM MUTUAL AUTO- MOBILE INSURANCE COMPANY 5D2011-0783 2011-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
08-SC-17057

County Court for the Ninth Judicial Circuit, Orange County
08-SC-15504-O

Parties

Name SOUTH ORANGE WELLNESS & INJURY
Role Appellant
Status Active
Name MICHELLE BADILLO
Role Appellant
Status Active
Name SOCC, P.L.
Role Appellant
Status Active
Representations Jonathan D. Wilson, MARLENE REISS, Peter A. Shapiro
Name CARMEN GARCIA LLC
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations D. MATTHEW ALLEN, Nancy W. Gregoire Stamper, Johanna W. Clark, John L. Morrow, CARLOS D. CABRERA
Name HON. ANTOINETTE PLOGSTEDT
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-11-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-17
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT REH INTERIM ORDER IS GRANTED
Docket Date 2012-10-15
Type Response
Subtype Response
Description RESPONSE ~ TO 10/12MOT
On Behalf Of SOCC, P.L.
Docket Date 2012-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/5ORDER
On Behalf Of SOCC, P.L.
Docket Date 2012-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ CAUSE IS REMANDED TO ORANGE CTY PURSUANT TO FRAP 9.400(b) TO DETERMINE AND ASSESS REASONABLE ATTYS FESS FOR THIS APPEAL;AA'S MOT REQ COURT TO GRANT MOT TAX ATTY FEES IS DENIED AS MOOT
Docket Date 2012-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS MOOT PER 10/5 ORDER
On Behalf Of SOCC, P.L.
Docket Date 2012-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2012-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO 7/27MOT REH,ETC.
On Behalf Of SOCC, P.L.
Docket Date 2012-08-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DESIGNATION OF E-MAIL ADDRESS; AE Nancy Gregoire 475688
Docket Date 2012-08-09
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-08-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE TO 7/27MOT
On Behalf Of SOCC, P.L.
Docket Date 2012-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2012-07-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2011-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SOCC, P.L.
Docket Date 2011-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO 10/3MOT
On Behalf Of SOCC, P.L.
Docket Date 2011-10-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SOCC, P.L.
Docket Date 2011-10-07
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2011-10-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTION REPLY BRF,ETC.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-09-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AA' 9/26MOT IS GRNATED AND ATTACHED MOT AND RESPONSE ARE ACCEPTED AS TIMELY FILED IN THIS COURT
Docket Date 2011-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT TRANSFER AA'S MOT.....
On Behalf Of SOCC, P.L.
Docket Date 2011-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOCC, P.L.
Docket Date 2011-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-09-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-09-01
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ BOTH 8/17MOTS ARE DENIED
Docket Date 2011-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-08-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ BRF & APX OF AMICUS
On Behalf Of SOCC, P.L.
Docket Date 2011-08-17
Type Response
Subtype Response
Description RESPONSE ~ PER8/9 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-08-09
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ W/I 10DAYS TO 8/1MOT
Docket Date 2011-08-01
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 SOCC, P.L.
Docket Date 2011-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT. OF SERVICE;AE Carlos D. Cabrera 331650
Docket Date 2011-07-28
Type Record
Subtype Appendix
Description Appendix for Amicus Curiae Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-07-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Carlos D. Cabrera 331650
Docket Date 2011-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ W/I 30DAY;BOTH 6/16 AND 6/20MOTS ARE GRANTED;NO FURTHER EOT AND FAILURE TO COMPLY WILLL RESULT IN CONSIDERATION OF CAUSE W/O BENEFIT OF ANS BRF. AAE'S COUNSEL IS CAUTIONED TO BE CAREFUL IN THE FUTURE REGARDING MISREPRESENTATIONS MADE BY COUNSEL TO THE COURT
Docket Date 2011-06-22
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S REQ TO ADMONISH
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-06-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of SOCC, P.L.
Docket Date 2011-06-20
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 State Farm Mutual Automobile Insurance Company
Docket Date 2011-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-05-27
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2011-05-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-05-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of SOCC, P.L.
Docket Date 2011-05-20
Type Response
Subtype Response
Description RESPONSE ~ TO 5/16AMENDED MOT EOT
On Behalf Of SOCC, P.L.
Docket Date 2011-05-18
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ 5/16MOT GRANTED TO 5/23 FOR AM CUR BRF
Docket Date 2011-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SOCC, P.L.
Docket Date 2011-05-10
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ AM BRF BY 5/12(DATE REQUESTED)
Docket Date 2011-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE AMICUS BRF
On Behalf Of SOCC, P.L.
Docket Date 2011-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4VOL
Docket Date 2011-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-04-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ GRANTD TO THE EXTENET THAT AA MAY FILE A NEW BRIEF. 4/25INIT BRF IS ACCEPTED
Docket Date 2011-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO 4/11MOT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOCC, P.L.
Docket Date 2011-04-25
Type Response
Subtype Response
Description RESPONSE ~ TO 4/20MOTION
On Behalf Of SOCC, P.L.
Docket Date 2011-04-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2011-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/1ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-04-11
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of SOCC, P.L.
Docket Date 2011-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2011-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SOCC, P.L.
Docket Date 2011-03-17
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2011-03-11
Type Order
Subtype Order Accept Jurisdiction Per 9.160
Description ORD-Accept Jurisdiction-9.160
Docket Date 2011-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 9.160 APPEAL
On Behalf Of SOCC, P.L.
Docket Date 2011-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPP AUTH AND 2ND SUPP AUTH
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-03-09
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-03-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State