Search icon

SOUTHERN OAK INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN OAK INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN OAK INSURANCE COMPANY 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: 30 Nov 2004 (21 years ago)
Document Number: P04000161062
FEI/EIN Number 020733996

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

Address: 816 A1A NORTH,, PONTE VEDRA BEACH, FL, 32082, US
Mail Address: 816 A1A NORTH,, PONTE VEDRA BEACH, FL, 32082, US
ZIP code: 32082
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES ST., TALLAHASSEE, FL, 32314
LOUGHMAN TONY A President 816 A1A NORTH, STE. 302, PONTE VEDRA BEACH, FL, 32082
LOUGHMAN TONY A Director 816 A1A NORTH, STE. 302, PONTE VEDRA BEACH, FL, 32082
PAJCIC STEPHEN J CTD 1917 MONTGOMERY PLACE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-09-20 816 A1A NORTH,, SUITE 302, PONTE VEDRA BEACH, FL 32082 -
CHANGE OF MAILING ADDRESS 2013-09-20 816 A1A NORTH,, SUITE 302, PONTE VEDRA BEACH, FL 32082 -

Court Cases

Title Case Number Docket Date Status
SOUTHERN OAK INSURANCE COMPANY, Appellant v. STEVEN PATAKI and ROBIN PATAKI, Appellees. 6D2024-1310 2024-06-28 Open
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-11552-O

Parties

Name SOUTHERN OAK INSURANCE COMPANY
Role Appellant
Status Active
Representations Jessica Hernandez, Robert Scott Covitz
Name STEVEN PATAKI
Role Appellee
Status Active
Representations Charles Anthony Parker, III, Charles Parker, Jr.
Name ROBIN PATAKI
Role Appellee
Status Active
Representations Charles Anthony Parker, III, Charles Parker, Jr.
Name Hon. Eric J. Netcher
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-03
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEES' "MOTION FOR APPELLATE ATTORNEYS' FEES AND COST," WITH INCORPORATED MOTION TO STRIKE
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEES' MOTION FOR APPELATE ATTORNEYS' FEES AND COST
On Behalf Of STEVEN PATAKI
Docket Date 2024-08-30
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
View View File
Docket Date 2024-08-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of STEVEN PATAKI
View View File
Docket Date 2024-07-22
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of Appellant's response, this Court's order to show cause dated June 28, 2024, is hereby discharged.
View View File
Docket Date 2024-07-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
View View File
Docket Date 2024-07-01
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-07-01
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO THIS COURT'S SHOW CAUSE ORDER DATED JUNE 28, 2024
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-06-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-06-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2024-07-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically:1) The initial brief does not contain a statement as to each issue presented, where in the appendix on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the nonfinal order to be reviewed is appealable under the Florida Rules of Appellate Procedure. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
The Kidwell Group, LLC, Appellant(s), v. Southern Oak Insurance Company, Appellee(s). 3D2024-0217 2024-02-02 Open
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
23-49872 SP

Parties

Name THE KIDWELL GROUP LLC
Role Appellant
Status Active
Representations Chad Andrew Barr
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations Sandra Rodriguez, Thomas Anthony Valdez, Megan Gisclar Colter
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-14
Type Notice
Subtype Notice of Supplemental Authority
Description Appellant's Notice of Filing Supplemental Authority
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant Request for Oral Argument
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-10-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including sixty (60) days from the date of this order. No further extensions will be allowed.
View View File
Docket Date 2024-08-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 08/07/2024(GRANTED)
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-04-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-60 days to 06/09/2024(GRANTED)
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-02-02
Type Event
Subtype Fee Satisfied
Description Fee paid through through the portal
Docket Date 2024-02-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing paid through the portal. Batch no. 10206526
On Behalf Of The Kidwell Group, LLC
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 12, 2024.
View View File
Docket Date 2024-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-35 days to 01/16/2025 Granted
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-35 days to 12/12/2024 Granted
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2024-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of The Kidwell Group, LLC
View View File
SOUTHERN OAK INSURANCE COMPANY, Appellant(s) v. ROBERT FRANKL and TRUDY FRANKL, Appellee(s). 4D2023-0993 2023-04-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21003078

Parties

Name SOUTHERN OAK INSURANCE COMPANY
Role Appellant
Status Active
Representations Evan A. Zuckerman, Joshua Michael Goulet
Name Trudy Frankl
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Robert Frankl
Role Appellee
Status Active
Representations Joshua A. Blacksten, John Joseph Shahady
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Robert Frankl
Docket Date 2024-02-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Southern Oak Insurance Company
View View File
Docket Date 2023-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 7 DAYS TO 10/23/23
On Behalf Of Robert Frankl
Docket Date 2023-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Robert Frankl
Docket Date 2023-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description 20 DAYS TO 10/16/2023.
Docket Date 2023-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Robert Frankl
Docket Date 2023-09-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 9/26/23
Docket Date 2023-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Robert Frankl
Docket Date 2023-08-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robert Frankl
Docket Date 2023-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ***STRICKEN***
On Behalf Of Robert Frankl
Docket Date 2023-07-28
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-07-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-07-28
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-07-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 256 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-03
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-06-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 8/7/23
Docket Date 2023-06-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-06-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN***
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Southern Oak Insurance Company
Docket Date 2023-08-18
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' August 17, 2023 notice of agreed extension is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Robert Frankl
View View File
Docket Date 2023-04-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
SOUTHERN OAK INSURANCE COMPANY, VS ANN MILLER AND SHAYNE HAUGLUM, 3D2022-0485 2022-03-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-15920

Parties

Name SOUTHERN OAK INSURANCE COMPANY
Role Appellant
Status Active
Representations Jessica M. Hernandez
Name SHAYNE HAUGLUM
Role Appellee
Status Active
Name ANN MILLER, LLC
Role Appellee
Status Active
Representations ADRIAN NEIMAN ARKIN, Timothy H. Crutchfield
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-08-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and the Petition for Writ of Certiorari is hereby dismissed.
Docket Date 2022-08-24
Type Notice
Subtype Notice
Description Notice ~ STIPILATION FOR DISMISSAL PURSUANT TO FLA. R. APP. P. 9.350
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-08-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Corrected Response to the Petition for Writ of Certiorari is granted to and including August 24, 2022.
Docket Date 2022-08-11
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-26
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including August 10, 2022.
Docket Date 2022-07-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Unopposed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including July 21, 2022.
Docket Date 2022-07-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE THE REPLY BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Respondents’ Motion for Leave to File a Corrected Response is granted, and the Corrected Response to the Petition for Writ of Certiorari filed on July 11, 2022, is accepted by the Court.
Docket Date 2022-07-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' BRIEF IN RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-07-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANN MILLER
Docket Date 2022-07-11
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' APPENDIX TO RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-07-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE CORRECTED RESPONSE
On Behalf Of ANN MILLER
Docket Date 2022-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including July 8, 2022.
Docket Date 2022-06-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Third Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including June 27, 2022.
Docket Date 2022-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ THIRD MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ANN MILLER
Docket Date 2022-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Second Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 26, 2022.
Docket Date 2022-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' 2nd MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-04-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including May 12, 2022.
Docket Date 2022-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' MOTION FOR EXTENSION OF TIMETO FILE RESPONSE TO PETITION FOR CERTIORARI
On Behalf Of ANN MILLER
Docket Date 2022-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-03-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2022-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
Docket Date 2022-03-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 28, 2022.
Docket Date 2022-03-18
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-03-18
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
PRIDE CLEAN RESTORATION, INC. A/ A/ O RAFAELA ACUNA & LEONEL MENDOZA VS SOUTHERN OAK INSURANCE COMPANY 2D2022-0236 2022-01-20 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Lee County
21-CC-3392

Parties

Name PRIDE CLEAN RESTORATION INC
Role Appellant
Status Active
Representations CAROLINE M. CAROLLO, ESQ., MATTHEW MC ELLIGOTT, ESQ.
Name A/ A/ O LEONEL MENDOZA
Role Appellant
Status Active
Name A/ A/ O RAFAELA ACUNA
Role Appellant
Status Active
Name SOUTHERN OAK INSURANCE COMPANY
Role Appellee
Status Active
Representations VILMA MARTINEZ, ESQ., THOMAS A. VALDEZ, ESQ.
Name HONORABLE ERIK LEONTIEV
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2022-11-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 15 days from the date of this order.
Docket Date 2022-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 10 days from the date of this order.
Docket Date 2022-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by September 14, 2022.
Docket Date 2022-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 35 days from the date of this order.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 35 days from the date of this order.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-04-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by April 29, 2022.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INTIIAL BRIEF
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-03-09
Type Record
Subtype Record on Appeal
Description Received Records ~ LEONTIEV - REDACTED - 125 PAGES
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOUTHERN OAK INSURANCE COMPANY
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of PRIDE CLEAN RESTORATION, INC.
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State