Search icon

FOURSEVENTY CLAIMS, LLC

Company Details

Entity Name: FOURSEVENTY CLAIMS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 01 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: M11000003386
FEI/EIN Number 452408960
Address: 302 Granite Dr, WOODWAY, TX, 76712, US
Mail Address: PO BOX 20247, WACO, TX, 76702
Place of Formation: TEXAS

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
FATHEREE MATT D President PO BOX 20247, WACO, TX, 76720

Vice President

Name Role Address
DAVIS KYLE Vice President PO BOX 20247, WACO, TX, 76720
BELLER ROBERT Vice President PO BOX 20247, WACO, TX, 76720
HILL BROOKS Vice President PO BOX 20247, WACO, TX, 76720
Little Kevin Vice President PO BOX 20247, WACO, TX, 76702

Chief Operating Officer

Name Role Address
Fatheree Matt D Chief Operating Officer PO BOX 20247, WACO, TX, 76702

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data
LC STMNT OF RA/RO CHG 2022-01-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-01-27 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-27 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-20 302 Granite Dr, WOODWAY, TX 76712 No data
CHANGE OF MAILING ADDRESS 2012-02-17 302 Granite Dr, WOODWAY, TX 76712 No data

Court Cases

Title Case Number Docket Date Status
JOHN P. FISCHER and ERIN S. FISCHER VS QBE SPECIALTY INSURANCE COMPANY, QBE AMERICAS, INC., et al. 4D2021-1525 2021-05-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-9678

Parties

Name Erin S. Fischer
Role Petitioner
Status Active
Name John P. Fischer
Role Petitioner
Status Active
Representations Jordan Redavid
Name FOURSEVENTY CLAIMS, LLC
Role Respondent
Status Active
Name QBE Specialty Insurance Company
Role Respondent
Status Active
Representations Dena B. Sacharow, Amanda Kidd, Kansas R. Gooden
Name QBE AMERICAS, INC.
Role Respondent
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the May 5, 2021 petition for writ of certiorari is denied.DAMOORGIAN, CIKLIN and KLINGENSMITH, JJ., concur.
Docket Date 2021-05-07
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of John P. Fischer
Docket Date 2021-05-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-07
Type Notice
Subtype Notice
Description Notice ~ Petitioners' Notice of Constitutional Questions
On Behalf Of John P. Fischer
Docket Date 2021-05-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY
Docket Date 2021-05-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of John P. Fischer
Docket Date 2021-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2022-05-01
CORLCRACHG 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State