Search icon

ALL SUNNY HOTELS, INC. - Florida Company Profile

Company Details

Entity Name: ALL SUNNY HOTELS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL SUNNY HOTELS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Aug 2004 (21 years ago)
Document Number: P04000116672
FEI/EIN Number 510535843

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

Address: P O BOX 4058, FORT LAUDERDALE, FL, 33338, US
Mail Address: P O BOX 4058, FORT LAUDERDALE, FL, 33338, US
ZIP code: 33338
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEVY RACHEL President 820 EAST COCO PLUM CIRCLE, PLANTATION, FL, 333243706
MAN MICHAEL Vice President PO BOX 4058, FORT LAUDERDALE, FL, 33338
LEVY RACHEL Agent 820 EAST COCO PLUM CIRCLE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-12 LEVY, RACHEL -
REGISTERED AGENT ADDRESS CHANGED 2014-01-15 820 EAST COCO PLUM CIRCLE, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 P O BOX 4058, FORT LAUDERDALE, FL 33338 -
CHANGE OF MAILING ADDRESS 2013-01-16 P O BOX 4058, FORT LAUDERDALE, FL 33338 -

Court Cases

Title Case Number Docket Date Status
LANDMARK AMERICAN INSURANCE COMPANY VS THE WARWICK CORPORATION, et al. 4D2019-1790 2019-06-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 10-47258

Parties

Name Landmark American Insurance Company
Role Appellant
Status Active
Representations Lauren D. Levy
Name ALL SUNNY HOTELS, INC.
Role Appellee
Status Active
Name THE WARWICK CORPORATION
Role Appellee
Status Active
Representations Milton S. Blaut, James K. Parker, Craig S. Hudson, William Levielle
Name MATTHEW TURETSKY
Role Appellee
Status Active
Name CHUBB CUSTOM INSURANCE COMPANY
Role Appellee
Status Active
Name HES HOTELS CORP.
Role Appellee
Status Active
Name SWETT & CRAWFORD OF ILLINOIS, INC.
Role Appellee
Status Active
Name ALLIANT INSURANCE SERVICES, INC.
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s February 14, 2020 motion for appellant attorney's fees is denied.
Docket Date 2020-04-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-02-21
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Landmark American Insurance Company
Docket Date 2020-02-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Landmark American Insurance Company
Docket Date 2020-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2020-01-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE WARWICK CORPORATION
Docket Date 2020-01-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE WARWICK CORPORATION
Docket Date 2019-12-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/16/19
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of THE WARWICK CORPORATION
Docket Date 2019-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Landmark American Insurance Company
Docket Date 2019-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 15932 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellees' October 17, 2019 response, it is ORDERED that appellant's October 15, 2019 motion for extension of time to file its initial brief is granted, and appellant shall serve the initial brief on or before November 14, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME
On Behalf Of THE WARWICK CORPORATION
Docket Date 2019-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2019-10-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant’s July 8, 2019 objection, appellees’ August 1 jurisdictional brief, and appellant’s September 5, 2019 response, it is ORDERED that appellees’ June 28, 2019 motion for leave to file notice of cross-appeal is denied. The above-styled appeal shall proceed as to the direct appeal of the “order on Landmark American Insurance Company’s motion for entitlement to attorney’s fees and costs” rendered May 10, 2019.
Docket Date 2019-09-05
Type Response
Subtype Response
Description Response ~ TO STATEMENT IN SUPPORT OF JURISDICTION FOR CROSS APPEAL
On Behalf Of Landmark American Insurance Company
Docket Date 2019-08-20
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s August 1, 2019 “statement in support of jurisdiction for cross appeal.”
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2019-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/15/19
Docket Date 2019-08-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ON CROSS-APPEAL
On Behalf Of THE WARWICK CORPORATION
Docket Date 2019-07-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellees’ June 28, 2019 motion for leave to file notice of cross-appeal and appellant’s July 8, 2019 response in opposition, it isORDERED that within ten (10) days from the date of this order appellees shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the proposed cross-appeal, citing supporting legal authorities. Appellees shall specifically address how the portion of the order that appellees wish to appeal is appealable, as the order invalidates appellant’s settlement proposals in their entirety and therefore does not appear to be an adverse ruling for appellees. Dep’t of Health v. Fresenius Medical Care Holdings, Inc., 935 So. 2d 636, 637 (Fla. 1st DCA 2006) (“An appeal of a wholly favorable judgment must be dismissed.”). Appellant may file a response within ten (10) days of service of that statement.
Docket Date 2019-07-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellees' July 9, 2019 reply is stricken as unauthorized.
Docket Date 2019-07-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ ***STRICKEN AS UNAUTHORIZED 7/1/19***"REPLY TO LANDMARK'S OBJECTION TO MOTION FOR LEAVE TO FILE NOTICE OF CROSS APPEAL"
On Behalf Of THE WARWICK CORPORATION
Docket Date 2019-07-08
Type Response
Subtype Objection
Description Objection ~ AND RESPONSE TO APPELLEES' MOTION FOR LEAVE TO FILE CROSS-APPEAL andINCORPORATED MEMORANDUM OF LAW
On Behalf Of Landmark American Insurance Company
Docket Date 2019-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE NOTICE OF CROSS-APPEAL
On Behalf Of THE WARWICK CORPORATION
Docket Date 2019-06-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Landmark American Insurance Company
Docket Date 2019-06-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Landmark American Insurance Company
THE WARWICK CORPORATION, ET AL. VS MATTHEW TURETSKY, ET AL. SC2017-1904 2017-10-25 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
062010CA047258AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D16-2567

Parties

Name H.E.S. HOTELS CORP.
Role Petitioner
Status Active
Name THE WARWICK CORPORATION
Role Petitioner
Status Active
Representations Joel D. Eaton, Milton S. Blaut
Name ALL SUNNY HOTELS, INC.
Role Petitioner
Status Active
Name SWETT & CRAWFORD OF ILLINOIS, INC.
Role Respondent
Status Active
Representations William Todd Boyd
Name ALLIANT INSURANCE SERVICES, INC.
Role Respondent
Status Active
Name Matthew Turetsky
Role Respondent
Status Active
Representations Mr. Craig S. Hudson
Name Chubb Custom Insurance Company
Role Respondent
Status Active
Name LANDMARK AMERICAN INSURANCE COMPANY
Role Respondent
Status Active
Representations Lauren M. Levy
Name Hon. Jack B. Tuter Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-12
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ 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).
Docket Date 2017-12-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of LANDMARK AMERICAN INSURANCE COMPANY
View View File
Docket Date 2017-11-22
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE ~ Notice of Change of Address of Counsel for the Petitioners
On Behalf Of The Warwick Corporation
View View File
Docket Date 2017-11-20
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's "Unopposed Motion for 20-Day Extension of Time to File Response to Petitioners' Brief on Jurisdiction" is granted and respondent is allowed to and including December 13, 2017, in which to serve the jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2017-11-17
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Unopposed Motion for 20-Day Extension of Time to File Response to Petitioners' Brief on Jurisdiction
On Behalf Of LANDMARK AMERICAN INSURANCE COMPANY
View View File
Docket Date 2017-11-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioners' Brief on Jurisdiction
On Behalf Of The Warwick Corporation
View View File
Docket Date 2017-10-31
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2017-10-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-10-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of The Warwick Corporation
View View File
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE WARWICK CORPORATION, et al. VS LANDMARK AMERICAN INSURANCE COMPANY, et al. 4D2016-2567 2016-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-47258 CACE 07

Parties

Name H.E.S. HOTELS CORP.
Role Appellant
Status Active
Name THE WARWICK CORPORATION
Role Appellant
Status Active
Representations JOEL D. EATON, Milton S. Blaut
Name ALL SUNNY HOTELS, INC.
Role Appellant
Status Active
Name ALLIANT INSURANCE SERVICES, INC.
Role Appellee
Status Active
Name CHUBB CUSTOM INSURANCE COMPANY
Role Appellee
Status Active
Name MATTHEW TURETSKY
Role Appellee
Status Active
Name SWETT & CRAWFORD OF ILLINOIS, INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Landmark American Insurance Company
Role Appellee
Status Active
Representations Lauren D. Levy, Craig S. Hudson, W. Todd Boyd

Docket Entries

Docket Date 2017-10-30
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1904
Docket Date 2017-10-25
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-10-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-20
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-09-06
Type Response
Subtype Response
Description Response
On Behalf Of Landmark American Insurance Company
Docket Date 2017-09-06
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF AGREED EOT TO FILE RESPONSE TO MOTION FOR REHEARING.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-08-31
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-08-16
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ **AMENDED - SEE 9/25/17 ORDER**ORDERED that the appellee's March 6, 2017 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Lauren D. Levy is denied without prejudice to seek costs in the trial court.
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-08-03
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's August 3, 2017 order is vacated.
Docket Date 2017-07-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-05-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on July 25, 2017, at 9:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellant's May 2, 2017 motion to strike is granted, and the suggestion of death filed May 1, 2017 is stricken.
Docket Date 2017-05-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUGGESTION OF DEATH.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** SUGGESTION OF DEATH.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-04-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 4/30/17
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Landmark American Insurance Company
Docket Date 2017-03-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Landmark American Insurance Company
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 3/10/17.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-01-26
Type Order
Subtype Order on Motion for Leave to File Reply
Description ORD-Granting Leave to File Reply ~ ORDERED that appellants' January 12, 2017 motion for leave to file a reply to appellee's response to appellant's motion for attorneys' fees is granted. Appellants may file a reply within fifteen (15) days from the date of this order.
Docket Date 2017-01-26
Type Response
Subtype Reply
Description Reply ~ TO RESPONSE TO MOTION FOR ATTORNEY'S FEES. (REPLY AUTHORIZED 1/26/17)
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-01-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE REPLY.
On Behalf Of Landmark American Insurance Company
Docket Date 2017-01-12
Type Motions Other
Subtype Motion for Leave to File Reply
Description Motion for leave to file reply ~ TO APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR ATTORNEY'S FEES.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2017-01-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 2/9/17.
On Behalf Of Landmark American Insurance Company
Docket Date 2016-12-30
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of Landmark American Insurance Company
Docket Date 2016-12-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE TO THIS MOTION FILED 12/30/16 - AUTHORIZED REPLY FILED 1/26/17)
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (18,667 PAGES)
Docket Date 2016-12-06
Type Notice
Subtype Notice
Description Notice ~ OF PAYMENT FOR PREPARATION OF RECORD ON APPEAL.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' November 17, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 28, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further,Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on November 18, 2016, appellants are ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2016-11-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME.
On Behalf Of Landmark American Insurance Company
Docket Date 2016-11-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT
Docket Date 2016-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/26/16.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-09-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/27/16.
On Behalf Of THE WARWICK CORPORATION
Docket Date 2016-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE WARWICK CORPORATION
Docket Date 2018-03-12
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1904
Docket Date 2017-09-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's August 31, 2017 motion for rehearing is denied.
Docket Date 2017-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellee's September 15, 2017 motion for extension is granted and the time to file a response to appellants' motion for rehearing is extended to and including September 20, 2017; further,ORDERED that appellee's agreed notice of extension is stricken as unauthorized.

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State