Search icon

GUY CARPENTER & COMPANY, LLC

Company Details

Entity Name: GUY CARPENTER & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2007 (18 years ago)
Document Number: M07000000014
FEI/EIN Number 13-4985720
Address: 1166 Avenue of the Americas, New York, NY, 10036, US
Mail Address: 1166 Avenue of the Americas, New York, NY, 10036, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Adams Claudric E Manager 1166 Avenue of the Americas, New York, NY, 10036

Member

Name Role
MARSH USA INC. Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 1166 Avenue of the Americas, New York, NY 10036 No data
CHANGE OF MAILING ADDRESS 2024-04-01 1166 Avenue of the Americas, New York, NY 10036 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000167431 TERMINATED 1000000882968 COLUMBIA 2021-04-08 2031-04-14 $ 730.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
GUY CARPENTER & COMPANY, LLC, et al., VS WILLIS RE INC., 3D2021-1217 2021-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-26111

Parties

Name CAMERON A. ROE
Role Appellant
Status Active
Name RAMON SANCHEZ PEREZ
Role Appellant
Status Active
Name JULIETA ROMINA SANCHEZ
Role Appellant
Status Active
Name JULIANA M. PADILLA
Role Appellant
Status Active
Name RICARDO J. NIDO
Role Appellant
Status Active
Name NEIVA MAEBA IZZO BLANCO
Role Appellant
Status Active
Name SCOTT BUTLER
Role Appellant
Status Active
Name WARREN DRESNER
Role Appellant
Status Active
Name HARRY M. BISHOP
Role Appellant
Status Active
Name GUY CARPENTER & COMPANY, LLC
Role Appellant
Status Active
Representations JESSE PANUCCIO, RACHEL B. COWEN, JOSEPH M. WASSERKRUG, J. CHRISTIAN NEMETH
Name MARCELO DIAZ MAYER
Role Appellant
Status Active
Name WILLIS RE INC.
Role Appellee
Status Active
Representations Hilda Piloto, STEVEN M. DICKSTEIN, GARY B. EIDELMAN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GUY CARPENTER & COMPANY, LLC
Docket Date 2021-08-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GUY CARPENTER & COMPANY, LLC
Docket Date 2021-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF TO APPELLANTS' INITIAL BRIEF
On Behalf Of WILLIS RE INC.
Docket Date 2021-07-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEE'S ANSWER BRIEFTO APPELLANTS' INITIAL BRIEF
On Behalf Of WILLIS RE INC.
Docket Date 2021-10-07
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-10-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ Joint Stipulation of Dismissal of Appeal
On Behalf Of WILLIS RE INC.
Docket Date 2021-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ This brief was filed in the wrong appeal. It does not belong in this appeal. It will be re-filed in the correct appeal.
On Behalf Of WILLIS RE INC.
Docket Date 2021-08-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of GUY CARPENTER & COMPANY, LLC
Docket Date 2021-06-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 7/20/21
Docket Date 2021-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIS RE INC.
Docket Date 2021-06-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Rachel B. Cowen, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Rachel B. Cowen, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Upon consideration, Gary B. Eidelman, Esquire's Verified Unopposed Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion. Gary B. Eidelman, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2021-06-16
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PRO HAC VICE FEE FOR GARY B. EIDELMAN
On Behalf Of WILLIS RE INC.
Docket Date 2021-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIS RE INC.
Docket Date 2021-06-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR PRO HAC VICE ADMISSION - RACHEL B. COWEN, ESQ.
On Behalf Of GUY CARPENTER & COMPANY, LLC
Docket Date 2021-06-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF
On Behalf Of GUY CARPENTER & COMPANY, LLC
Docket Date 2021-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GUY CARPENTER & COMPANY, LLC
Docket Date 2021-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GUY CARPENTER & COMPANY, LLC
Docket Date 2021-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before June 12, 2021.
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUY CARPENTER & COMPANY, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State