Entity Name: | FOURSEVENTY CLAIMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M11000003386 |
FEI/EIN Number |
452408960
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 Granite Dr, WOODWAY, TX, 76712, US |
Mail Address: | PO BOX 20247, WACO, TX, 76702 |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
FATHEREE MATT D | President | PO BOX 20247, WACO, TX, 76720 |
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 |
Fatheree Matt D | Chief Operating Officer | PO BOX 20247, WACO, TX, 76702 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC STMNT OF RA/RO CHG | 2022-01-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-27 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-20 | 302 Granite Dr, WOODWAY, TX 76712 | - |
CHANGE OF MAILING ADDRESS | 2012-02-17 | 302 Granite Dr, WOODWAY, TX 76712 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State