Search icon

SEDGWICK CO., LLC

Company Details

Entity Name: SEDGWICK CO., LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Dec 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Aug 2019 (5 years ago)
Document Number: M11000006149
FEI/EIN Number 200226263
Address: 356 SEDGWICK COURT, NAPLES, FL, 34108
Mail Address: 1575 Wyoming Avenue, Forty Fort, PA, 18704, US
ZIP code: 34108
County: Collier
Place of Formation: DELAWARE

Agent

Name Role Address
PARENTE JOHN Agent 356 SEDGWICK COURT, NAPLES, FL, 34108

Managing Member

Name Role Address
PARENTE JOHN Managing Member 1575 Wyoming Avenue, Forty Fort, PA, 18704

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-08-29 No data No data
CHANGE OF MAILING ADDRESS 2019-08-29 356 SEDGWICK COURT, NAPLES, FL 34108 No data
REGISTERED AGENT NAME CHANGED 2019-08-29 PARENTE, JOHN No data
REVOKED FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
Sergio Santoyo-Cardenas, Appellant(s) v. Culpepper Construction Company, Inc, Stanley Smith Drywall, Inc, Masonry, Inc, Liberty Mutual Fire Insurance Company, American Interstate Insurance Company, National Union Fire Insurance Co. of Pittsburgh, PA/Sedgwick, Appellee(s). 1D2024-1077 2024-04-24 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-013291JLN

Parties

Name Sergio Santoyo-Cardenas
Role Appellant
Status Active
Representations Randall Townsend Porcher, Natalie Adams Cavallaro
Name STANLEY SMITH DRYWALL, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Kimberly Kanoff Berman, Heather Byrer Carbone
Name MASONRY, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Jesse Craig Dyer, Kimberly Kanoff Berman, Heather Byrer Carbone
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Representations James Christopher Norris
Name AMERICAN INTERSTATE INSURANCE COMPANY
Role Appellee
Status Active
Name National Union Fire Insurance Co. of Pittsburgh, PA
Role Appellee
Status Active
Name SEDGWICK CO., LLC
Role Appellee
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jacquelyn Lewis Newman
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active
Name CULPEPPER CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Kristen Motyka Gottfried, Richard M Stoudemire, Hinda Klein, Kimberly Kanoff Berman, Heather Byrer Carbone, Dino Jahic

Docket Entries

Docket Date 2024-10-31
Type Order
Subtype Order on Motion for Leave to File Reply
Description Order on Motion for Leave to File Reply
View View File
Docket Date 2024-10-25
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Leave to Submit Enlarged Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-10-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-09-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Masonry, Inc
Docket Date 2024-09-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Masonry, Inc
Docket Date 2024-09-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-30
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Masonry, Inc
Docket Date 2024-08-29
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-14
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-08-12
Type Response
Subtype Response
Description Response to motion for attorney's fees and costs
On Behalf Of Masonry, Inc
Docket Date 2024-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-07-30
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-16 pages - Supplement 1
On Behalf Of WC Agency Clerk
Docket Date 2024-07-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and Request for a Brief Extension of Time
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing Order Appealed
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-05-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-2869 pages
Docket Date 2024-05-30
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-05-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Culpepper Construction Company, Inc
Docket Date 2024-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-24
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jacquelyn Lewis Newman
Docket Date 2024-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Sergio Santoyo-Cardenas
Docket Date 2024-06-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Joseph Henry Pump, Jr., Petitioner(s) v. Amazon.Com Services, LLC and Sedgwick, Respondent(s). 1D2023-3299 2023-12-26 Closed
Classification Original Proceedings - Workers Compensation - Prohibition
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22- 029352EBG

Parties

Name AMAZON.COM SERVICES LLC
Role Respondent
Status Active
Representations Michael Reginald Beane
Name SEDGWICK CO., LLC
Role Respondent
Status Active
Name Erik Baard Grindal
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name Joseph Henry Pump, Jr.
Role Petitioner
Status Active
Representations Nicolette Emerald Tsambis

Docket Entries

Docket Date 2024-02-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 377 So. 3d 1194
View View File
Docket Date 2024-01-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Joseph Henry Pump, Jr.
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-21
Type Record
Subtype Appendix
Description Appendix-to petition
On Behalf Of Joseph Henry Pump, Jr.
Docket Date 2023-12-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Joseph Henry Pump, Jr.
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Rosa Bonilla Granados, Appellant(s) v. Bealls, Inc., Beall's Distribution Center, and Sedgwick, Appellee(s). 1D2023-2128 2023-08-19 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-023275JAW, 21-015132JAW

Parties

Name Rosa Bonilla Granados
Role Appellant
Status Active
Representations Stacy Ortiz, Randall Townsend Porcher
Name Bealls, Inc.
Role Appellee
Status Active
Representations Daniel Joseph DeMay
Name Jack Weiss
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active
Name Beall's Distribution Center
Role Appellee
Status Active
Representations Daniel Joseph DeMay, William Harris Rogner, Samuel James Earp
Name SEDGWICK CO., LLC
Role Appellee
Status Active
Representations Daniel Joseph DeMay, William Harris Rogner

Docket Entries

Docket Date 2024-09-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 392 So. 3d 814
View View File
Docket Date 2024-06-25
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument - corrected
View View File
Docket Date 2024-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beall's Distribution Center
View View File
Docket Date 2024-06-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument - see corrected
View View File
Docket Date 2024-03-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Rosa Bonilla Granados
View View File
Docket Date 2024-02-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sedgwick
Docket Date 2024-02-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Sedgwick
View View File
Docket Date 2024-01-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Rosa Bonilla Granados
Docket Date 2024-01-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Rosa Bonilla Granados
Docket Date 2024-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rosa Bonilla Granados
View View File
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Rosa Bonilla Granados
Docket Date 2023-12-11
Type Record
Subtype Exhibits
Description Exhibits - 1 brown env. (2 CD/DVD's)
Docket Date 2023-12-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 3137 pages
Docket Date 2023-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Rosa Bonilla Granados
Docket Date 2023-11-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order on Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-11-07
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
Docket Date 2023-10-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Rosa Bonilla Granados
Docket Date 2023-10-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2023-10-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order LT granting extension of time to prepare record
On Behalf Of Jack Weiss
Docket Date 2023-10-02
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2023-09-13
Type Motions Other
Subtype Motion To Consolidate
Description Amended Motion To Consolidate
On Behalf Of Rosa Bonilla Granados
Docket Date 2023-09-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sedgwick
Docket Date 2023-09-05
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Rosa Bonilla Granados
Docket Date 2023-09-05
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-08-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal adding consolidated case number
On Behalf Of Rosa Bonilla Granados
Docket Date 2023-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-08-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Jack Weiss
Docket Date 2023-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-30
REINSTATEMENT 2019-08-29
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State