Search icon

MARKEL INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: MARKEL INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 17 Feb 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Dec 1994 (30 years ago)
Document Number: P00953
FEI/EIN Number 363101262

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

Mail Address: Legal and Compliance, 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060, US
Address: Attn: Alicea Sanders, 10275 West Higgins Road, Suite 750, Rosemont, IL, 60015, US
Place of Formation: ILLINOIS

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Sanders Bryan W President Legal and Compliance, GLEN ALLEN, VA, 23060
Broussard Justin P Treasurer 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060
Costanzo Brian J Vice President 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060
Grinnan Richard R Vice President 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060
Jaeger Michael J Chairman 4521 HIGHWOODS PARKWAY, GLEN ALLEN, VA, 23060
Back John W Vice President STATUTORY ACCOUNTING, GLEN ALLEN, VA, 23060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-12 Attn: Alicea Sanders, 10275 West Higgins Road, Suite 750, Rosemont, IL 60015 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 Attn: Alicea Sanders, 10275 West Higgins Road, Suite 750, Rosemont, IL 60015 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
REGISTERED AGENT NAME CHANGED 2003-03-17 CHIEF FINANCIAL OFFICER -
NAME CHANGE AMENDMENT 1994-12-20 MARKEL INSURANCE COMPANY -

Court Cases

Title Case Number Docket Date Status
Ashley Lemay-Kwaiser, an Individual and Mother of J.L., C.L., and M.L., Minor Children, Appellant(s), v. Markel Insurance Company, Philadelphia Indemnity Insurance Company, Keystone Behavioral Pediatrics, Katherine Falwell, Melissa Lemay, and James Lemay, Appellee(s). 5D2024-3498 2024-12-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
55-2020-CA-357

Parties

Name Ashley Lemay-Kwaiser
Role Appellant
Status Active
Representations Thomas Evan Shepard
Name J.L. A Minor Child
Role Appellant
Status Active
Name C.L., A Minor Child
Role Appellant
Status Active
Name M.L., A Minor Child
Role Appellant
Status Active
Name MARKEL INSURANCE COMPANY
Role Appellee
Status Active
Representations Matthew John Lavisky, Joseph Hagedorn Lang, Jr.
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Lauren S Curtis
Name KEYSTONE BEHAVIORAL PEDIATRICS, LLC
Role Appellee
Status Active
Representations Robindra Nath Khanal
Name Katherine Falwell
Role Appellee
Status Active
Name Melissa Lemay
Role Appellee
Status Active
Name James Lemay
Role Appellee
Status Active
Name Hon. Michael Scott Orfinger
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-03
Type Event
Subtype Cross Notice Fee Paid
Description Cross Notice Fee Paid
On Behalf Of Markel Insurance Company
View View File
Docket Date 2025-01-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Markel Insurance Company
Docket Date 2025-01-03
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - CROSS APPEAL - Fee Paid
View View File
Docket Date 2024-12-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 12/26/2024 Order - Filed Below 12/30/2024
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-12-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-12-20
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-12-20
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-20
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 12/19/2024
Markel Insurance Company, Petitioner(s), v. Ashley Lemay-Kwaiser, an Individual, and Mother of J.L., C.L., and M.L., Children, Keystone Behavioral Pediatrics, Katherine Falwell, Melissa Lemay, James Lemay, and Philadelphia Indemnity Insurance Company, Respondent(s). 5D2024-2138 2024-07-31 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2020-CA-000357

Parties

Name MARKEL INSURANCE COMPANY
Role Petitioner
Status Active
Representations Joseph Hagedorn Lang, Jr.
Name Ashley Lemay-Kwaiser
Role Respondent
Status Active
Representations Thomas Evan Shepard, Mark Boyle, Alexander Brockmeyer
Name J.L., a Child
Role Respondent
Status Active
Name C.L., a Child
Role Respondent
Status Active
Name M.L., a Child
Role Respondent
Status Active
Name KEYSTONE BEHAVIORAL PEDIATRICS, LLC
Role Respondent
Status Active
Representations Michael Jefferey Rigelsky
Name Katherine Falwell
Role Respondent
Status Active
Name Melissa Lemay
Role Respondent
Status Active
Name James Lemay
Role Respondent
Status Active
Name PHILADELPHIA INDEMNITY INSURANCE COMPANY
Role Respondent
Status Active
Representations Lauren S Curtis, Sarah Ashley Wilkins
Name Hon. Michael Scott Orfinger
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-10-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry - REQUEST FOR ORAL ARGUMENT
On Behalf Of Markel Insurance Company
Docket Date 2024-10-17
Type Response
Subtype Reply
Description Reply to Response to Petition
On Behalf Of Markel Insurance Company
Docket Date 2024-10-14
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Markel Insurance Company
Docket Date 2024-10-04
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order on Motion for Extension of Time to Reply to Response TO 10/17
View View File
Docket Date 2024-10-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of Time To Reply To Response
On Behalf Of Markel Insurance Company
Docket Date 2024-09-25
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-09-25
Type Response
Subtype Response
Description Response to PETITION PER 8/5 ORDER
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-08-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response; ASHLEY LEMAY-KWAIER RESPONSE BY 9/25
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ashley Lemay-Kwaiser
Docket Date 2024-08-05
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
Docket Date 2024-08-01
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-07-31
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari - Filed Here 7/31/2024
Docket Date 2024-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion to Determine Jurisdiction...
On Behalf Of Markel Insurance Company
Scott Maurice Liberge, Appellant(s) v. Capt. Mike's Yacht Service, LLC, Appellee(s). 1D2024-1928 2024-07-31 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-028877FJC

Parties

Name Scott Maurice Liberge
Role Appellant
Status Active
Representations Martha D Fornaris
Name CAPT. MIKE'S YACHT SERVICE LLC
Role Appellee
Status Active
Representations Thomas Hodas
Name Markel Services, Inc.
Role Appellee
Status Active
Representations Thomas Hodas
Name MARKEL INSURANCE COMPANY
Role Appellee
Status Active
Representations Thomas Hodas
Name Frank Clark
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order Extending Time for Filing Record on Appeal
On Behalf Of Frank Clark
Docket Date 2024-09-12
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency fee waived for costs of prep. of record
On Behalf Of Frank Clark
Docket Date 2024-08-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order filing fee waived
On Behalf Of WC Agency Clerk
Docket Date 2024-08-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-08-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Scott Maurice Liberge
Docket Date 2024-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Frank Clark
Docket Date 2024-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Scott Maurice Liberge
Docket Date 2024-12-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-609 pages
On Behalf Of WC Agency Clerk

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State