Search icon

FOUNDATION RISK PARTNERS OF FLORIDA, LLC

Company Details

Entity Name: FOUNDATION RISK PARTNERS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Sep 2017 (7 years ago)
Date of dissolution: 19 Sep 2019 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 19 Sep 2019 (5 years ago)
Document Number: M17000008084
FEI/EIN Number 822812961
Address: 4634 GULFSTARR DRIVE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: DELAWARE

Agent

Name Role Address
BEHRENFELD CRAIG E Agent 601 BAYSHORE BLVD, STE 700, TAMPA, FL, 33606

Manager

Name Role Address
STEIN JEFFREY S Manager 4634 GULFSTARR DRIVE, DESTIN, FL, 32541
LYDECKER CHARLES Manager 4634 GULFSTARR DRIVE, DESTIN, FL, 32541

Chief Financial Officer

Name Role Address
WALKER CORNELIUS TJR Chief Financial Officer 4634 GULFSTARR DRIVE, DESTIN, FL, 32541

Chief Strategy Officer

Name Role Address
BARBLERI BENJAMIN Chief Strategy Officer 4634 GULFSTARR DRIVE, DESTIN, FL, 32541

Chief Administrative Officer

Name Role Address
TINSLEY THOMAS G Chief Administrative Officer 4634 GULFSTARR DRIVE, DESTIN, FL, 32541

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000095561 SIG INSURANCE EXPIRED 2019-08-30 2024-12-31 No data 290 CYPRESS GARDENS BLVD, SE, WINTER HAVEN, FL, 33880
G19000034238 NCF INSURANCE ASSOCIATES EXPIRED 2019-03-14 2024-12-31 No data 8700 W FLAGLER STREET, SUITE 320, MIAMI, FL, 33174
G19000026681 LEGACY INSURANCE OF NORTHWEST FLORIDA EXPIRED 2019-02-26 2024-12-31 No data 301 NORTH FERDON BOULEVARD, CRESTVIEW, FL, 32536
G19000024876 THE CROCKETT GROUP EXPIRED 2019-02-21 2024-12-31 No data 3375 20TH STREET, SUITE 110, VERO BEACH, FL, 32960
G19000024032 THE CROCKETT INSURANCE GROUP EXPIRED 2019-02-19 2024-12-31 No data 3375 20TH STREET, SUITE 110, VERO BEACH, FL, 32960
G19000010595 TROPICAL INSURANCE BROKERS EXPIRED 2019-01-22 2024-12-31 No data 601 HERITAGE DRIVE, SUITE 155, JUPITER, FL, 33458
G18000136049 INSURANCE MARKETERS EXPIRED 2018-12-27 2023-12-31 No data 2600 DOUGLAS ROAD, SUITE 712, CORAL GABLES, FL, 33134
G18000132092 SCARR INSURANCE GROUP EXPIRED 2018-12-14 2023-12-31 No data 8200 113TH STREET N, STE 202, SEMINOLE, FL, 33772
G18000126734 BROWN INSURANCE SERVICES EXPIRED 2018-11-30 2023-12-31 No data 1418 W. 23RD STREET, SUITE 200, PANAMA CITY, FL, 32405
G18000126735 FLORIDA INSURANCE PLANNERS & FINANCIAL SERVICES EXPIRED 2018-11-30 2023-12-31 No data 195 WEKIVA SPRINGS ROAD, SUITE 104, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
WITHDRAWAL 2019-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-12 4634 GULFSTARR DRIVE, DESTIN, FL 32541 No data

Court Cases

Title Case Number Docket Date Status
THOMAS G. TINSLEY, FOUNDATION RISK PARTNERS CORP., FOUNDATION RISK PARTNERS OF FLORIDA, LLC AND HALIFAX INSURANCE PARTNERS, LLC VS BROWN & BROWN, INC. AND BROWN & BROWN OF FLORIDA, INC. 5D2020-1415 2020-06-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2018-31728-CICI

Parties

Name FOUNDATION RISK PARTNERS OF FLORIDA, LLC
Role Appellant
Status Active
Name Thomas G. Tinsley
Role Appellant
Status Active
Representations Paul Avron, Stephanie M. Chaissan, James D. Gassenheimer
Name HALIFAX INSURANCE PARTNERS, LLC
Role Appellant
Status Active
Name FOUNDATION RISK PARTNERS, CORP.
Role Appellant
Status Active
Name Brown and Brown, Inc.
Role Appellee
Status Active
Representations Melissa B. Murphy, Lawrence P. Ingram
Name Brown & Brown of Florida, Inc.
Role Appellee
Status Active
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO APPELLEES'MOTION FOR ORDER GRANTING CONDITIONAL ENTITLEMENTTO ATTORNEYS' FEES AND, IN THE ALTERNATIVE, MOTION TOSTRIKE APPELLEES' MOTION
On Behalf Of Thomas G. Tinsley
Docket Date 2020-08-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AAs TO RESPOND TO 8/12 MOTION W/IN 10 DAYS
Docket Date 2020-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Brown and Brown, Inc.
Docket Date 2020-08-04
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ APPELLEES' REQUEST FOR ATTY'S FEES IS DENIED.
Docket Date 2020-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ PER 7/16 ORDER
On Behalf Of Thomas G. Tinsley
Docket Date 2020-07-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/I 10 DAYS
Docket Date 2020-07-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED PER 7/15 ORDER
On Behalf Of Brown and Brown, Inc.
Docket Date 2020-07-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ AE FILE AMEND MOT W/IN 10 DAYS
Docket Date 2020-07-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Brown and Brown, Inc.
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Thomas G. Tinsley
Docket Date 2020-06-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/25/20
On Behalf Of Thomas G. Tinsley
Docket Date 2020-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Thomas G. Tinsley

Documents

Name Date
WITHDRAWAL 2019-09-19
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-21
Foreign Limited 2017-09-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State