Search icon

MILLS MEHR & ASSOCIATES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MILLS MEHR & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MILLS MEHR & ASSOCIATES, 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: 26 Oct 2005 (19 years ago)
Document Number: P05000144908
FEI/EIN Number 20-3690928

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

Address: 450 Carillon Parkway, Suite 220, St. Petersburg, FL, 33716, US
Mail Address: 450 Carillon Parkway, Suite 220, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MILLS MEHR & ASSOCIATES, INC., COLORADO 20241026066 COLORADO
Headquarter of MILLS MEHR & ASSOCIATES, INC., ILLINOIS CORP_71750698 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MILLS MEHR & ASSOCIATES RETIREMENT SAVINGS PLAN 2023 203690928 2024-09-20 MILLS MEHR & ASSOCIATES 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-15
Business code 524290
Sponsor’s telephone number 7276690140
Plan sponsor’s address 450 CARILLON PARKWAY, STE 220, ST. PETERSBURG, FL, 337160000

Signature of

Role Plan administrator
Date 2024-09-20
Name of individual signing WILLIAM H MEHR
Valid signature Filed with authorized/valid electronic signature
MILLS MEHR & ASSOCIATES RETIREMENT SAVINGS PLAN 2022 203690928 2023-07-20 MILLS MEHR & ASSOCIATES 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 524290
Sponsor’s telephone number 7276690140
Plan sponsor’s address 450 CARILLION PARKWAY, SUITE 220, ST PETERSBURG, FL, 33716

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing WILLIAM MEHR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-20
Name of individual signing WILLIAM MEHR
Valid signature Filed with authorized/valid electronic signature
MILLS MEHR & ASSOCIATES RETIREMENT SAVINGS PLAN 2021 203690928 2022-07-15 MILLS MEHR & ASSOCIATES 72
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 524290
Sponsor’s telephone number 7276690140
Plan sponsor’s address 2963 GULF OF BAY BOULEVARD, SUITE 208, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing WILLIAM MEHR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-15
Name of individual signing WILLIAM MEHR
Valid signature Filed with authorized/valid electronic signature
MILLS MEHR & ASSOCIATES RETIREMENT SAVINGS PLAN 2020 203690928 2021-05-06 MILLS MEHR & ASSOCIATES 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 524290
Sponsor’s telephone number 7276690140
Plan sponsor’s address 2963 GULF OF BAY BOULEVARD, SUITE 208, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing GARRETT J MILLS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-06
Name of individual signing GARRETT J MILLS
Valid signature Filed with authorized/valid electronic signature
MILLS MEHR & ASSOCIATES RETIREMENT SAVINGS PLAN 2019 203690928 2020-05-29 MILLS MEHR & ASSOCIATES 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 524290
Sponsor’s telephone number 7276690140
Plan sponsor’s address 2963 GULF OF BAY BOULEVARD, SUITE 208, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2020-05-29
Name of individual signing WILLIAM MEHR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-29
Name of individual signing WILLIAM H MEHR
Valid signature Filed with authorized/valid electronic signature
MILLS MEHR & ASSOCIATES RETIREMENT SAVINGS PLAN 2018 203690928 2019-04-24 MILLS MEHR & ASSOCIATES 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 524290
Sponsor’s telephone number 7276690140
Plan sponsor’s address 2963 GULF OF BAY BOULEVARD, SUITE 208, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing WILLIAM MEHR
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-04-24
Name of individual signing WILLIAM H MEHR
Valid signature Filed with authorized/valid electronic signature
MILLS MEHR & ASSOCIATES RETIREMENT SAVINGS PLAN 2017 203690928 2018-08-22 MILLS MEHR & ASSOCIATES 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 524290
Sponsor’s telephone number 7276690140
Plan sponsor’s address 2963 GULF OF BAY BOULEVARD, SUITE 208, CLEARWATER, FL, 33759

Signature of

Role Plan administrator
Date 2018-08-22
Name of individual signing WILLIAM MEHR
Valid signature Filed with authorized/valid electronic signature
MILLS MEHR & ASSOCIATES RETIREMENT SAVINGS PLAN 2016 203690928 2017-07-26 MILLS MEHR & ASSOCIATES 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-15
Business code 524290
Sponsor’s telephone number 7276690140
Plan sponsor’s address 2963 GULF TO BAY BOULEVARD, SUITE 208, CLEARWATER, FL, 337594509

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing GARY MILLS
Valid signature Filed with authorized/valid electronic signature
MILLS MEHR & ASSOCIATES RETIREMENT SAVINGS PLAN 2015 203690928 2016-06-20 MILLS MEHR & ASSOCIATES 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-15
Business code 524290
Sponsor’s telephone number 7276690140
Plan sponsor’s address 2963 GULF TO BAY BOULEVARD, SUITE 208, CLEARWATER, FL, 337594509

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing GARY MILLS
Valid signature Filed with authorized/valid electronic signature
MILLS MEHR & ASSOCIATES RETIREMENT SAVINGS PLAN 2014 203690928 2015-06-12 MILLS MEHR & ASSOCIATES 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-06-15
Business code 524290
Sponsor’s telephone number 7276690140
Plan sponsor’s address 2963 GULF TO BAY BOULEVARD, SUITE 208, CLEARWATER, FL, 337594509

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing JULIE MEHR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Mills Garrett J President 450 Carillon Parkway, St. Petersburg, FL, 33716
Mehr William H Vice President 450 Carillon Parkway, St. Petersburg, FL, 33716
Mills Garrett J Treasurer 450 Carillon Parkway, St. Petersburg, FL, 33716
Turnbull George A Secretary 450 Carillon Parkway, St. Petersburg, FL, 33716
Mills Garrett J Director 450 Carillon Parkway, St. Petersburg, FL, 33716
Mehr William J Director 450 Carillon Parkway, St. Petersburg, FL, 33716
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 450 Carillon Parkway, Suite 220, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2024-04-13 450 Carillon Parkway, Suite 220, St. Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2018-09-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-09-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
ROBERT LEVERETT VS CAPACITY INSURANCE COMPANY, et al. 4D2022-1077 2022-04-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-003338

Parties

Name Robert Leverett
Role Appellant
Status Active
Representations Tod Stabinski, Daniel Caine, Daniel Michael Samson
Name Orion Whitlock
Role Appellee
Status Active
Name CAPACITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael K. Wilensky, D. David Keller, Jose R. Riguera, Thomas J. McCausland, Jess C. Dyer, Hinda Klein
Name MILLS MEHR & ASSOCIATES, INC.
Role Appellee
Status Active
Name Shawn Starbuck
Role Appellee
Status Active
Name FOCUS CLAIM MANAGERS, LLC
Role Appellee
Status Active
Name Keith Bolen
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Robert Leverett
Docket Date 2023-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee Capacity Insurance Company’s February 16, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that appellee Keith Bolen’s February 16, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2021), and if so, setting 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 motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2023-06-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2023-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Robert Leverett
Docket Date 2023-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 24, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 1, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-04-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert Leverett
Docket Date 2022-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Leverett
Docket Date 2022-10-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Robert Leverett
Docket Date 2023-04-19
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 20, 2023, at 10:00 A.M. for 15 minutes per side, in person at the Fourth District Court of Appeal Courthouse.  If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "https://4dca.flcourts.gov" 4dca.flcourts.gov.  In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 14, 2023 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Robert Leverett
Docket Date 2023-03-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee Keith Bolen's March 9, 2023 motion to accept answer brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2023-03-10
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Capacity Insurance Company
Docket Date 2023-03-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order Denying Timely Brief ~ ORDERED that appellant's March 7, 2023 motion to accept brief as timely filed is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2023-03-09
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Capacity Insurance Company
Docket Date 2023-03-07
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Capacity Insurance Company
Docket Date 2023-02-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 70 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-17
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellee Keith Bolen’s answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2023-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Capacity Insurance Company
Docket Date 2023-02-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Capacity Insurance Company
Docket Date 2023-02-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Capacity Insurance Company
Docket Date 2023-02-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees Capacity Insurance Company, Focus Claim Managers, LLC and Orion Whitlock's February 15, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2023-02-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN***(KEITH BOLEN)
On Behalf Of Capacity Insurance Company
Docket Date 2023-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Capacity Insurance Company
Docket Date 2023-02-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees’ January 31, 2023 motion for extension of time is granted in part, and appellees shall serve the answer brief within ten (10) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees’ right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-31
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 Capacity Insurance Company
Docket Date 2022-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ December 5, 2022 motion for extension of time is granted, and appellees shall serve the answer brief within sixty (60) days from the current due date. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2022-12-05
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 Capacity Insurance Company
Docket Date 2022-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Capacity Insurance Company
Docket Date 2022-11-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/7/22.
Docket Date 2022-10-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's October 12, 2022 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-10-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Robert Leverett
Docket Date 2022-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Robert Leverett
Docket Date 2022-10-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellant's October 7, 2022 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's September 27, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 6, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2022-09-27
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 Robert Leverett
Docket Date 2022-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/28/22
Docket Date 2022-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Leverett
Docket Date 2022-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Robert Leverett
Docket Date 2022-06-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/29/22
Docket Date 2022-06-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Capacity Insurance Company
Docket Date 2022-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 2551 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert Leverett
Docket Date 2022-04-21
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.
Docket Date 2022-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Leverett
LA FERME ENTERTAINMENT, LLC VS CERTAIN UNDERWRITERS AT LLOYD'S, LONDON SUBSCRIBING TO POLICY NOS. B1180D190896/ 10978JK, et al. 4D2021-3333 2021-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2020CA012198

Parties

Name La Ferme Entertainment, LLC
Role Appellant
Status Active
Representations Kenneth Adler
Name LA FERME ENTERPRISES, LLC
Role Appellee
Status Active
Name MILLS MEHR & ASSOCIATES, INC.
Role Appellee
Status Active
Name Certain Underwriters at Lloyd's, London Sub to Policy Nos.B1180D181085
Role Appellee
Status Active
Name Ironshore Europe DAC
Role Appellee
Status Active
Name Certain Underwriters at Lloyd's, London Sub to Policy Nos.B1180D191029
Role Appellee
Status Active
Name Certain Underwriters at Lloyd's, London Sub to Policy Nos.B1180D191125
Role Appellee
Status Active
Name Certain Underwriters at Lloyd's, London Sub to Policy Nos.B1180D190896/
Role Appellee
Status Active
Representations Marcus Mahfood
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above–styled appeal is dismissed as untimely filed.CIKLIN, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-12-02
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on November 23, 2021, and the Notice reflects October 20, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-12-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of La Ferme Entertainment, LLC
Docket Date 2021-12-01
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on November 23, 2021, and the Notice reflects October 20, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-11-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of La Ferme Entertainment, LLC
Docket Date 2021-11-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of La Ferme Entertainment, LLC
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-03-29
Reg. Agent Change 2018-09-05
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1762507210 2020-04-15 0455 PPP 2963 Gulf to Bay Blvd, Clearwater, FL, 33759-4259
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 900000
Loan Approval Amount (current) 900000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33759-4259
Project Congressional District FL-13
Number of Employees 63
NAICS code 524291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 905104.11
Forgiveness Paid Date 2020-11-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State