Search icon

PERSONAL INSURANCE FEDERATION OF FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2012 (13 years ago)
Document Number: N10000008740
FEI/EIN Number 273582307

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 215 SOUTH MONROE STREET, SUITE 835, TALLAHASSEE, FL, 32301
Mail Address: 215 SOUTH MONROE STREET, SUITE 835, TALLAHASSEE, FL, 32301
ZIP code: 32301
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mitchell Emmett IV Agent 1266 Alligator Drive, Alligator Point, FL, 32346
Ziance Chris Secretary 6300 Wilson Mills Rd., Mayfield Village, OH, 44143
Hermanson Carly Chairman 2775 Sanders Road, Northbrook, IL, 60062
Gannon Matt Vice President 1201 F Street, NW, Washington, DC, 20004
Carlson Michael W President 215 S. Monroe St., Tallahasse, FL, 32301
Lutes Paula Treasurer 3903 Northdale Blvd, Tampa, FL, 33624

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1266 Alligator Drive, Alligator Point, FL 32346 -
REGISTERED AGENT NAME CHANGED 2022-02-22 Mitchell, Emmett, IV -
REINSTATEMENT 2012-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-11 215 SOUTH MONROE STREET, SUITE 835, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2012-01-11 215 SOUTH MONROE STREET, SUITE 835, TALLAHASSEE, FL 32301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
Allstate Insurance Company, et al., Appellant(s) v. Revival Chiropractic, LLC, Appellee(s) SC2022-0735 2022-06-02 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
21-10559

Parties

Name ALLSTATE INSURANCE COMPANY
Role Appellant
Status Active
Representations Peter J. Valeta, Richard C. Godfrey, Alexandra J. Schultz
Name Allstate Property & Casualty Insurance Company
Role Appellant
Status Active
Name REVIVAL CHIROPRACTIC LLC
Role Appellee
Status Active
Representations Chad A. Barr, Alyson M. Laderman, Lawrence M. Kopelman
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations Nancy A. Copperthwaite, Marcy Levine Aldrich
Name Hon. David J. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-17
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
View View File
Docket Date 2024-04-25
Type Disposition
Subtype Cert Ques Fed - Answered Affirmative
Description FSC-OPINION: Allstate's policy specifically addresses the circumstances at issue in this case. The policy provides that Allstate will pay 80% of reasonable expenses and it expressly permits Allstate to pay 80% of the charges submitted. Nothing in the PIP statute invalidates the policy provisions authorizing such payments. On the contrary, those provisions faithfully carry out the statutory mandate to pay 80% of reasonable expenses for medical services. Having answered the rephrased certified question, we return this case to the Eleventh Circuit Court of Appeals. It is so ordered.
View View File
Docket Date 2024-04-25
Type Order
Subtype Atty Fees DY (J/M/O)
Description Appellee's Motion for Award of Appellate Attorneys' Fees is hereby denied.
View View File
Docket Date 2023-07-18
Type Notice
Subtype Withdrawal
Description Notice of Withdrawal of Co-Counsel for Appellants and Cross-Appellees, Catherine L. Fitzpatrick (Pro Hac Vice)
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2023-03-23
Type Notice
Subtype Address Change
Description Notice of Address Change
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2023-01-12
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00a.m., Wednesday, March 8, 2023. A maximum of twenty minutes tothe side is allowed for the argument, but counsel is expected to useonly so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON ASHOWING OF EXTREME HARDSHIP.
View View File
Docket Date 2022-12-15
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ APPELLEE'S COUNSEL NOTICE OF CHANGE OF MAILINGADDRESS AND NOTICE OF E-MAIL DESIGNATION
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-12-12
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-11-14
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-11-14
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Answer Brief of Appellee
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-09-13
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including November 14, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-09-09
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee's Unopposed Motion for Extension of Time to File the Answer Brief
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-08-22
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief in Support of Appellant
On Behalf Of Personal Insurance Federation of Florida
View View File
Docket Date 2022-08-10
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellants
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-08-10
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-08-03
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Personal Insurance Federation of Florida is hereby granted and they are allowed to file brief only in support of Appellant. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
View View File
Docket Date 2022-08-03
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ PIFF's Motion for Leave to Appear as Amicus Curiae
On Behalf Of Personal Insurance Federation of Florida
View View File
Docket Date 2022-08-03
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Personal Insurance Federation of Florida
View View File
Docket Date 2022-06-27
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by Catherine L. Fitzpatrick and Richard C. Godfrey, on behalf of Allstate Insurance Company, is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on June 23, 2022.
View View File
Docket Date 2022-06-23
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-06-23
Type Miscellaneous Document
Subtype Pay Pro Hac Vice Fee-100
Description PAY PRO HAC VICE FEE-100
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-06-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including August 11, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
View View File
Docket Date 2022-06-17
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS)
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-06-14
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Revival Chiropractic, LLC vs. Allstate Insurance Company, et al. to Allstate Insurance Company, et al. vs. Revival Chiropractic, LLC.
View View File
Docket Date 2022-06-13
Type Notice
Subtype Notice
Description NOTICE ~ Joint Notice
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-06-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-06-10
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of Allstate Insurance Company
View View File
Docket Date 2022-06-09
Type Notice
Subtype Notice
Description NOTICE ~ RESPONSE TO COURT'S NOTICE TO PAY FILING FEE
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-06-09
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150 ~ AMENDED RESPONSE TO COURT'S NOTICE TO PAY FILING FEE
On Behalf Of Revival Chiropractic, LLC
View View File
Docket Date 2022-06-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-06-03
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of General Practice and Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
View View File
Docket Date 2022-06-02
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT
On Behalf Of Hon. David J. Smith
View View File
Docket Date 2022-06-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-02
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11
On Behalf Of Hon. David J. Smith
View View File
JON DOUGLAS PARRISH VS STATE FARM FLORIDA INSURANCE COMPANY SC2021-0172 2021-02-05 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
112018CA0011980001XX

Circuit Court for the Twentieth Judicial Circuit, Collier County
2D19-130

Parties

Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Respondent
Status Active
Representations Elise Engle, Jason B. Gonzalez, Amber Stoner Nunnally, William W. Large
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Kansas R. Gooden
Name FLORIDA PROPERTY AND CASUALTY ASSOCIATION-PC, INC.
Role Amicus - Respondent
Status Active
Representations L. Michael Billmeier Jr.
Name Hon. FREDERICK ROBERT HARDT
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Crystal K. Kinzel
Role Lower Tribunal Clerk
Status Active
Name Jon Douglas Parrish
Role Petitioner
Status Active
Representations MARY C. LAMOUREUX, Theodore A. Corless, Mark A. Boyle, Gregory L. Evans
Name STATE FARM FLORIDA INSURANCE COMPANY
Role Respondent
Status Active
Representations Daniel M. Schwarz, Lynn S. Alfano, Robert A. Kingsford, Kara Rockenbach Link
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Respondent
Status Active

Docket Entries

Docket Date 2023-02-09
Type Order
Subtype Atty Fees DY (J/M/O)
Description ORDER-ATTY FEES DY (J/M/O) ~ Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2023-03-03
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2023-03-02
Type Mandate
Subtype Mandate Issued
Description MANDATE
Docket Date 2023-02-09
Type Disposition
Subtype Approved
Description DISP-APPROVED ~ FSC-OPINION: Because Mr. Keys's company, KCC, is to be compensated via contingency fee, he has a pecuniary interest in the outcome of the claim and cannot qualify as a "disinterested" appraiser. We approve the Second District's decision and disapprove the Third District's decision to the extent it is inconsistent with our decision here. It is so ordered.
View View File
Docket Date 2022-06-01
Type Response
Subtype Response
Description RESPONSE ~ Response to Petitioner's Motion for Appellate Attorneys' Fees and Costs
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2022-05-23
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Petitioner's Reply Brief
On Behalf Of Jon Douglas Parrish
View View File
Docket Date 2022-05-23
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ PETITIONER'S MOTION FORAPPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of Jon Douglas Parrish
View View File
Docket Date 2022-05-04
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Reform Institute is hereby granted, and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae was filed with this Court on May 2, 2022.
Docket Date 2022-05-02
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA JUSTICE REFORM INSTITUTE'S UNOPPOSED MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF RESPONDENT, STATE FARM FLORIDA INSURANCE COMPANY
View View File
Docket Date 2022-05-02
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF FLORIDA JUSTICE REFORM INSTITUTE IN SUPPORT OF RESPONDENT STATE FARM FLORIDA INSURANCE COMPANY
View View File
Docket Date 2022-04-27
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF AMICI CURIAE FLORIDA PROPERTY ANDCASUALTY ASSOCIATION AND PERSONAL INSURANCE FEDERA-TION OF FLORIDA IN SUPPORT OF RESPONDENT
On Behalf Of Florida Property and Casualty Association
View View File
Docket Date 2022-04-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2022-04-08
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Respondent's Unopposed Motion for Extension of Time to Serve Answer Brief
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2022-04-08
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including May 2, 2022, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-03-11
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of Jon Douglas Parrish
View View File
Docket Date 2022-02-24
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-02-23
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'S MOTION FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF RESPONDENT
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2022-02-10
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Property and Casualty Association and the Personal Insurance Federation of Florida is hereby granted, and they are allowed to file brief only in support of Respondent State Farm Florida Insurance Company. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2022-02-08
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF FLORIDA PROPERTY AND CASUALTY ASSOCIATION AND PERSONAL INSURANCE FEDERATION OF FLORIDA FOR LEAVE TO FILE AN AMICI CURIAE BRIEF IN SUPPORT OF RESPONDENT
On Behalf Of Florida Property and Casualty Association
View View File
Docket Date 2022-01-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including March 11, 2022, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2022-01-06
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Petitioner's Unopposed Motion for Extension of Time to File and Serve Initial Brief
On Behalf Of Jon Douglas Parrish
View View File
Docket Date 2022-01-03
Type Record
Subtype Record/Transcript
Description RECORD ~ 1 VOLUME CERTIFIED COPIES OF APPEAL PAPERS - Filed Electronically
On Behalf Of Hon. Mary Beth Kuenzel
View View File
Docket Date 2021-12-21
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction.Petitioner's brief on the merits shall be served on or before January 25, 2022; respondent's answer brief on the merits shall be served thirty days after service of petitioner's brief on the merits; petitioner's reply brief on the merits shall be served thirty days after service of respondent's brief on the merits; and respondent's cross-reply brief on the merits, if authorized, must be served thirty days after service of petitioner's reply brief on the merits.The Clerk of the Second District Court of Appeal shall file the record which shall be properly indexed and paginated on or before January 18, 2022. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. The Court dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.
Docket Date 2021-11-08
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Respondent's Reply to Petitioner's Response to Order to Show Cause
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2021-11-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Jon Douglas Parrish
View View File
Docket Date 2021-10-19
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before November 3, 2021, why in light of this Court's decision to discharge jurisdiction in State Farm Florida Insurance Company v. Sanders, No. SC20-596, this Court should not decline to exercise jurisdiction in this case. Respondent may file a reply on or before November 15, 2021.
Docket Date 2021-02-10
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of State Farm Florida Insurance Company v. Sanders, Case No. SC20-596, which is pending in this Court.
Docket Date 2021-02-08
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-02-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Jon Douglas Parrish
View View File
Docket Date 2021-02-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-02-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of Jon Douglas Parrish
View View File
Docket Date 2021-02-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
AUTO CLUB INSURANCE COMPANY OF FLORIDA VS VIATCHESLAV KOKHAN, ET AL. SC2020-0908 2020-06-19 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062017CA000543AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3607

Parties

Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Petitioner
Status Active
Representations Corey K. Setterlund, Kimberly K. Berman, Michael A. Packer
Name Zoia Kokhan
Role Respondent
Status Active
Name Viatcheslav Kokhan
Role Respondent
Status Active
Representations Orlando J. Romero, Melissa A. Giasi
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Amicus - Petitioner
Status Interim
Representations L. Michael Billmeier Jr., Maria Elena Abate
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Interim
Name Hon. Anuraag Hari Singhal
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-03
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondent having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2021-04-12
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Dy
Description DISP-REV DY LACK JURIS & ATTY FEES DY ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Petitioner's motion for attorney's fees is hereby denied.
Docket Date 2020-10-12
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-08-06
Type Order
Subtype Acceptance as Timely Filed Brief
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (BRIEF) ~ Respondents' Unopposed Motion to Deem Jurisdictional Answer Brief Timely Filed is granted and respondents' jurisdictional answer brief was filed with this Court on August 5, 2020.
Docket Date 2020-08-05
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Viatcheslav Kokhan
View View File
Docket Date 2020-08-05
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (BRIEF) ~ Unopposed Motion to Deem Jurisdictional Answer Brief Timely Filed
On Behalf Of Viatcheslav Kokhan
View View File
Docket Date 2020-08-03
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR
On Behalf Of American Property Casualty Insurance Association
View View File
Docket Date 2020-07-01
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-07-01
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Petitioner's Motion for Appellate Attorney's Fees Pursuant to an Unaccepted Proposal for Settlement
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-06-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-06-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-06-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-06-19
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of AUTO CLUB INSURANCE COMPANY OF FLORIDA
View View File
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
STATE FARM FLORIDA INSURANCE COMPANY VS CHARLES SANDERS, ET AL. SC2020-0596 2020-04-24 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Certified
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-927

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA027366000001

Parties

Name STATE FARM FLORIDA INSURANCE COMPANY
Role Petitioner
Status Active
Representations David A. Noel, Kara Rockenbach Link
Name Charles Sanders
Role Respondent
Status Active
Representations Steven E. Gurian, Anthony M. Lopez
Name Diana Sanders
Role Respondent
Status Active
Name FLORIDA PROPERTY AND CASUALTY ASSOCIATION-PC, INC.
Role Amicus - Petitioner
Status Active
Representations NATE WESLEY STRICKLAND, L. Michael Billmeier Jr.
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Kansas R. Gooden
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Amicus - Petitioner
Status Active
Representations L. Michael Billmeier Jr.
Name Florida Policyholders Cooperative
Role Amicus - Respondent
Status Active
Representations Michael Cassel
Name United Policyholders
Role Amicus - Respondent
Status Active
Representations Matthew B. Weaver, R. Hugh Lumpkin, Molly Brockmeyer, Mark A. Boyle
Name Phyllis C. Long
Role Amicus - Respondent
Status Active
Representations Paul B. Feltman
Name FLORIDA ASSOCIATION OF PUBLIC INSURANCE ADJUSTERS, INC.
Role Amicus - Respondent
Status Active
Representations KELLY B. PLANTE, WILBUR E. BREWTON
Name Martin Glenn Zilber
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-18
Type Disposition
Subtype Dism Misc
Description DISP-DISMISSED MISC. ~ We initially accepted jurisdiction to review State Farm Fla. Ins. Co. v. Sanders, 45 Fla. L. Weekly D870 (Fla. 3d DCA Apr. 15, 2020) given certified conflict with decisions of other district courts of appeal and a certified question of great public importance. See art. V, § 3(b)(4), Fla. Const. Having considered the Third District's decision and the parties' arguments, upon further review, we have decided to discharge jurisdiction. Accordingly, we hereby dismiss this matter. The Court will not entertain a motion for rehearing or reinstatement. See Fla. R. App. P. 9.330(d)(2). The motion for attorney's fees is granted. It is ordered that respondents shall recover from petitioner the amount of $2,500.00 for the services of respondents' attorney in this Court.
Docket Date 2021-09-02
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-06-07
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Thursday, September 2, 2021.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2021-05-24
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF ~ APPENDIX TO PETITIONER'S REPLY BRIEF ON THE MERITS
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2021-04-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including May 24, 2021, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2021-04-21
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2021-04-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2021-03-31
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS BRIEF OF UNITED POLICYHOLDERS IN SUPPORT OF RESPONDENTS
On Behalf Of United Policyholders
View View File
Docket Date 2021-03-30
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of Florida Policyholders Cooperative
View View File
Docket Date 2021-03-25
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS BRIEF OFFLORIDA ASSOCIATION OF PUBLIC INSURANCE ADJUSTERSIN SUPPORT OF RESPONDENTS
On Behalf Of Florida Association of Public Insurance Adjusters, Inc.
View View File
Docket Date 2021-03-23
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENTS' MOTION FOR ENTITLEMENTTO ATTORNEY'S FEES
On Behalf Of Charles Sanders
View View File
Docket Date 2021-03-23
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ RESPONDENTS' ANSWER BRIEF
On Behalf Of Charles Sanders
View View File
Docket Date 2021-03-05
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of Charles Sanders
View View File
Docket Date 2021-03-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including March 23, 2021, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2021-03-05
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ AMICUS BRIEF OF PHYLLIS C. LONG
On Behalf Of Phyllis C. Long
View View File
Docket Date 2021-02-26
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by United Policyholders is hereby granted and they are allowed to file brief only in support of respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-02-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of United Policyholders
View View File
Docket Date 2021-02-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNITED POLICYHOLDERS' MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF RESPONDENTS, CHARLES SANDERS AND DIANE SANDERS
On Behalf Of United Policyholders
View View File
Docket Date 2021-02-25
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE ~ NOTICE OF APPEARANCE ANDDESIGNATION OF EMAIL ADDRESS
On Behalf Of United Policyholders
View View File
Docket Date 2021-02-16
Type Order
Subtype Dismiss DY
Description ORDER-DISMISS DY ~ Respondents' Motion to Dismiss is hereby denied.
Docket Date 2021-01-13
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Policyholders Cooperative is hereby granted and they are allowed to file brief only in support of Respondent. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2021-01-12
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA POLICYHOLDERS COOPERATIVE MOTION FORLEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OFRESPONDENTS
View View File
Docket Date 2021-01-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2020-12-14
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Phyllis C. Long is hereby granted and she is allowed to file brief only in support of Respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-12-07
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2020-12-04
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE IN OPPOSITION TORESPONDENTS' MOTION TO DISMISS
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2020-12-04
Type Record
Subtype Record/Transcript
Description RECORD ~ RECORD ON APPEAL
On Behalf Of Hon. Mercedes M. Prieto
Docket Date 2020-11-25
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ PHYLLIS C. LONG'S MOTION FOR LEAVE TO APPEAR AS AMICUSCURIAE IN SUPPORT OF RESPONDENTS
On Behalf Of Florida Policyholders Cooperative
View View File
Docket Date 2020-11-20
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Motion to Dismiss
On Behalf Of Charles Sanders
View View File
Docket Date 2020-11-18
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ BRIEF OF AMICI CURIAE FLORIDA PROPERTY ANDCASUALTY ASSOCIATION AND PERSONAL INSURANCEFEDERATION OF FLORIDA IN SUPPORT OF PETITIONER
On Behalf Of Personal Insurance Federation of Florida
View View File
Docket Date 2020-11-19
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amici curiae filed by Florida Property and Casualty Association and the Personal Insurance Federation of Florida is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amici curiae was filed with this Court on November 18, 2020.
Docket Date 2020-11-18
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ UNOPPOSED MOTION OF FLORIDA PROPERTY AND CASUALTY ASSOCIATION AND PERSONAL INSURANCE FEDERATION OF FLORIDA FOR LEAVE TO FILE AN AMICI CURIAE BRIEF IN SUPPORT OF PETITIONER
On Behalf Of Personal Insurance Federation of Florida
View View File
Docket Date 2020-11-12
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OFFLORIDA DEFENSE LAWYERS ASSOCIATIONIN SUPPORT OF PETITIONER
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2020-11-06
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ PETITIONER'S INITIAL BRIEF ON THE MERITS
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2020-10-30
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Association of Public Insurance Adjusters, Inc. is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-10-29
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA ASSOCIATION OF PUBLIC INSURANCEADJUSTERS, INC.'s MOTION FOR LEAVE TO APPEAR ASAMICUS CURIAE IN SUPPORT OF RESPONDENTS
On Behalf Of Florida Association of Public Insurance Adjusters, Inc.
View View File
Docket Date 2020-10-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including November 6, 2020, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2020-10-23
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ PETITIONER'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2020-10-20
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2020-10-20
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'SMOTION FOR LEAVE TO APPEAR AS AMICUS CURIAEIN SUPPORT OF PETITIONER
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2020-10-07
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case as to the certified question of great public importance.Petitioner's initial brief on the merits must be served on or before October 27, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Third District Court of Appeal must file the record which must be properly indexed and paginated on or before December 7, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic. As jurisdiction has been accepted in the above cause, any movant who wishes to follow through on a previously-filed Notice of Intent to Appear as Amicus or Amici Curiae must now proceed in compliance with Florida Rule of Appellate Procedure 9.370.The Court has determined that it should also accept jurisdiction as to the certified direct conflict. Oral argument will be set by separate order. Counsel for parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2020-08-17
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ FLORIDA DEFENSE LAWYERS ASSOCIATION'S NOTICE OF INTENT TO APPEAR AS AMICUS CURIAE ON BEHALF OF THE PETITIONER
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2020-06-04
Type Response
Subtype Response
Description RESPONSE ~ State Farm's Response in Opposition to Respondents' Motion for Entitlement to Attorney's Fees
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2020-05-26
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENTS' MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of Charles Sanders
View View File
Docket Date 2020-05-26
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENTS' JURISDICTIONAL ANSWER BRIEF
On Behalf Of Charles Sanders
View View File
Docket Date 2020-05-22
Type Notice
Subtype Amicus Curiae Intent to Appear
Description NOTICE-AMICUS CURIAE INTENT TO APPEAR ~ NOTICE OF INTENT TO FILE AMICUS BRIEF
On Behalf Of Personal Insurance Federation of Florida
View View File
Docket Date 2020-05-13
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on May 12, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before May 18, 2020, to file an amended jurisdictional brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2020-05-13
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2020-05-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction * Stricken on 5/13/20 for non-compliance. Brief exceeds page limit. *
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2020-05-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-05-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2020-05-11
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including June 10, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-04-27
Type Order
Subtype Brief Sched (Juris on Merit Case)
Description ORDER-BRIEF SCHED (JURIS ON MERIT CASE) ~ The Court has postponed its decision on jurisdiction. The parties are ordered to file jurisdictional briefs pursuant to Florida Rule of Appellate Procedure 9.120. Petitioner is directed to serve, on or before May 12, 2020, an initial brief on jurisdiction. Respondent shall have thirty days after service of petitioner's initial brief on jurisdiction in which to serve an answer brief on jurisdiction.
Docket Date 2020-04-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-04-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description DUAL BASIS- NOTICE-DISCRE JURIS-CERT GPI/CERT DIRECT CONF
On Behalf Of State Farm Florida Insurance Company
View View File
Docket Date 2020-04-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MAURICIO CHIROPRACTIC POINCIANA, LLC A/A/O ROBERTO SOTO, ET AL., VS GEICO INDEMNITY COMPANY, ET AL., SC2020-0326 2020-03-06 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2317

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2320

Circuit Court for the Seventh Judicial Circuit, Volusia County
642018AP010064XXXXDL

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2322

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2319

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2324

Circuit Court for the Seventh Judicial Circuit, Volusia County
5D19-2315

Parties

Name FLORIDIANS FOR FAIR INSURANCE, INC.
Role Petitioner
Status Active
Representations Chad A. Barr, Mac S. Phillips
Name SOCC. P.L. D/B/A South Orange Wellness & Injury Center, A/A/O Alison Acosta
Role Petitioner
Status Active
Name Mauricio Chiropractic Poinciana, LLC A/A/O Roberto Soto
Role Petitioner
Status Active
Representations Douglas H. Stein, KIMBERLY P. SIMOES
Name GEICO INDEMNITY COMPANY
Role Respondent
Status Active
Representations Thomas L. Hunker, Mr. Michael A. Rosenberg
Name PERSONAL INSURANCE FEDERATION OF FLORIDA, INC.
Role Respondent
Status Active
Representations Tiffany A. Roddenberry, Mark K. Delegal
Name GOVERNMENT EMPLOYEES INSURANCE COMPANY
Role Respondent
Status Active
Name AMERICAN PROPERTY CASUALTY INSURANCE ASSOCIATION "CORP."
Role Respondent
Status Active
Name Hon. Matthew M. Foxman
Role Judge/Judicial Officer
Status Active
Name Hon. Laura E. Roth
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-09
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2020-03-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-03-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2020-03-06
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Mauricio Chiropractic Poinciana, LLC A/A/O Roberto Soto
View View File
Docket Date 2020-03-06
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-04
AMENDED ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-09-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-14

Tax Exempt

Employer Identification Number (EIN) :
27-3582307
In Care Of Name:
% MICHAEL W CARLSON
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2011-11
National Taxonomy Of Exempt Entities:
Community Improvement, Capacity Building: Chambers of Commerce & Business Leagues

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State