Search icon

TOWER HILL SIGNATURE INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: TOWER HILL SIGNATURE INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOWER HILL SIGNATURE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Mar 2006 (19 years ago)
Date of dissolution: 11 Jul 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jul 2023 (2 years ago)
Document Number: P06000046060
FEI/EIN Number 020772872

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

Address: 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Mail Address: P.O. Box 147018, GAINESVILLE, FL, 32614-7018, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent DIVISION OF LEGAL SERVICES, TALLAHASSEE, FL, 32314
LA KIRK Q Chief Executive Officer 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Wheeler Daniela CUO 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Bussey Benjamin LIII Chief Financial Officer 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605
Rowe Scott P Secretary 7201 NW 11TH PLACE, GAINESVILLE, FL, 32605

Events

Event Type Filed Date Value Description
MERGER 2023-07-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000086846. MERGER NUMBER 700000242157
CHANGE OF MAILING ADDRESS 2015-04-09 7201 NW 11TH PLACE, GAINESVILLE, FL 32605 -
AMENDMENT 2013-08-14 - -
AMENDMENT 2012-08-07 - -
AMENDMENT AND NAME CHANGE 2011-05-04 TOWER HILL SIGNATURE INSURANCE COMPANY -
CANCEL ADM DISS/REV 2009-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-12-22 7201 NW 11TH PLACE, GAINESVILLE, FL 32605 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000679057 LAPSED 10-002543(11) 17TH JUDICIAL CIRCUIT COURT 2010-05-28 2015-07-01 $3,284,163.29 FOCUS HOLDINGS, LLC, 1300 SAWGRASS CORPORATE PKWY., SUITE 300, SUNRISE, FL 33323

Court Cases

Title Case Number Docket Date Status
BETTY ANTOINE, Appellant(s) v. TOWER HILL SIGNATURE INSURANCE COMPANY, Appellee(s). 4D2024-1020 2024-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-016509

Parties

Name Betty Antoine
Role Appellant
Status Active
Representations Paul Brown Feltman, Amado Alan Alvarez
Name Hon. Martin John Bidwill
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael Adam Packer, Danielle Nicole Robinson, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian

Docket Entries

Docket Date 2024-04-23
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-29
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed. Further, ORDERED that Appellant's April 30, 2024 motion for attorney's fees is denied as moot.
View View File
Docket Date 2024-08-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal of Appeal
Docket Date 2024-07-30
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO August 28, 2024.
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-28
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 29, 2024.
Docket Date 2024-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Betty Antoine
Docket Date 2024-06-27
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1980 pages
On Behalf Of Broward Clerk
Docket Date 2024-06-26
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit the Record
On Behalf Of Broward Clerk
Docket Date 2024-05-20
Type Response
Subtype Response
Description Response to Appellant's Motion for Attorney's Fees
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-05-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellee's May 9, 2024 motion for extension of time is granted, and the time for filing a response to Appellant's motion for attorney's fees is extended to and including May 20, 2024.
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to Respond to Appellant's Motion for Attorneys' Fees
Docket Date 2024-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-04-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Betty Antoine
View View File
Docket Date 2024-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Tower Hill Signature Insurance Company, Appellant(s) v. Calvin W. Brincefield, Appellee(s). 1D2024-0830 2024-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
19-003409 CA

Parties

Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Marie Fluet, Mark Christopher Lehman, Todd Michael LaDouceur, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian
Name Calvin W. Brincefield
Role Appellee
Status Active
Representations Chad Andrew Barr, Leidy Natalia Cuervo, Octavio Augusto Mella
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record On Appeal and Extend Time for Service/Filing of Initial Brief
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 09/04/24
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-07-25
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 4068 pages
Docket Date 2024-07-22
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-07-11
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time for Initial Brief to Allow Negotiation
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-10-22
Type Record
Subtype Transcript Redacted
Description Transcript Redacted-1352 pages
On Behalf Of Bay Clerk
Docket Date 2024-10-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-09-25
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Unopposed Motion to Correct Record
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-09-25
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted-155 pages - Supplement 1
On Behalf Of Bay Clerk
Docket Date 2024-09-24
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-06-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for filing index and record
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 60 days 08/05/2024
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-05-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Bay Clerk
Docket Date 2024-04-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Calvin W. Brincefield
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calvin W. Brincefield
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-12-18
Type Notice
Subtype Notice
Description Notice of Settlement
On Behalf Of Tower Hill Signature Insurance Company
Docket Date 2024-05-28
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order on Motion for Extension of Time for Record
View View File
Docket Date 2025-01-06
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
BRIAN FRITZ, Appellant(s) v. TOWER HILL SIGNATURE INSURANCE COMPANY, Appellee(s). 4D2024-0787 2024-03-28 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-010393

Parties

Name Brian Fritz
Role Appellant
Status Active
Representations David Avellar Neblett, James Marcus Mahaffey, III
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Todd L Wallen, Jessica Novoa Bello
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-20
Type Order
Subtype Order on Motion To Strike
Description ORDERED that Appellee's September 18, 2024 motion to strike is granted, and the initial brief is stricken as the statement of the case and of the facts is not in compliance with Florida Rule of Appellate Procedure 9.210(b)(3) in that it does not contain references to the appropriate pages of the record. An amended brief in compliance with the rule 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.
View View File
Docket Date 2024-09-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2024-09-18
Type Record
Subtype Supplemental Record
Description ***Motion granted..***Supplemental Record
Docket Date 2024-10-29
Type Response
Subtype Response
Description Response to To Motion To Strike Amended Initial Brief And To Dismiss This Appeal To The Extent That Appellant Seeks Review Of The Trial Court's Unripe Fees Determination
Docket Date 2024-10-16
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's October 3, 2024 Motion to Strike.
View View File
Docket Date 2024-10-03
Type Motions Other
Subtype Motion To Strike
Description MOTION TO STRIKE APPELLANT'S AMENDED INITIAL BRIEF AND TO DISMISS THIS APPEAL TO THE EXTENT THAT APPELLANT SEEKS REVIEW OF THE TRIAL COURT'S UNRIPE FEES DETERMINATION
Docket Date 2024-10-01
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-09-18
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's September 16, 2024 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.
View View File
Docket Date 2024-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-05
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS to 9/1/24
Docket Date 2024-08-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Brian Fritz
Docket Date 2024-07-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 8/2/24
Docket Date 2024-07-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-18
Type Response
Subtype Response
Description RESPONSE TO SHOW CAUSE ORDER
Docket Date 2024-06-17
Type Record
Subtype Record on Appeal
Description Record on Appeal--2366 Pages
On Behalf Of Broward Clerk
Docket Date 2024-06-06
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-06-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO 7/3/24
Docket Date 2024-06-04
Type Notice
Subtype Notice
Description NOTICE OF ADDITION TO SERVICE LIST
Docket Date 2024-03-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Order
Subtype Order on Motion To Strike
Description ORDERED that, upon consideration of Appellant's October 29, 2024 response, Appellee's October 3, 2024 motion to strike is denied.
View View File
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 3, 2024 motion for extension of time is granted in part. Appellant shall serve the initial brief within ten (10) days from the date of this order. 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.
View View File
Omega Insurance Company, et al., Appellant(s), v. MSP Recovery Claims, Series LLC, et al., Appellee(s). 3D2024-0112 2024-01-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-24252

Parties

Name OMEGA INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SELECT INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name MSP RECOVERY CLAIMS, SERIES LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MSPA CLAIMS 1, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name MAO-MSO Recovery II, LLC
Role Appellee
Status Active
Representations John Hasan Ruiz, Janpaul Portal, J. Alfredo Armas, Ryan Hy Susman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name TOWER HILL PRIME INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner
Name TOWER HILL PREFERRED INSURANCE COMPANY
Role Appellant
Status Active
Representations Nicole Sieb Smith, Jeffrey James Grosholz, Samantha Crawford Duke, Joshua Dodek Lerner

Docket Entries

Docket Date 2024-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-07-17
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2024-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-04-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Docket Date 2024-02-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Appellee's Notice of Agreed Extension of Time to File AB- 30 days to 03/27/2024
On Behalf Of MAO-MSO Recovery II, LLC
View View File
Docket Date 2024-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-02-06
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-19
Type Event
Subtype Fee Satisfied
Description Receipt for Filing Fee paid by check
On Behalf Of Tower Hill Preferred Insurance Company
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 January 28, 2024.
View View File
Docket Date 2024-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-06
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Omega Insurance Company
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief - 10 days to 4/6/24 (Granted)
On Behalf Of MSP Recovery Claims, Series LLC
View View File
Joel Silva, et al., Appellant(s), v. Tower Hill Signature Insurance Company, Appellee(s). 3D2023-2082 2023-11-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-12141

Parties

Name Lesbia Silva
Role Appellant
Status Active
Representations Mark Andrew Nation
Name TOWER HILL SIGNATURE INSURANCE COMPANY
Role Appellee
Status Active
Representations Todd L Wallen, Brian W Kelley, Scot Eliot Samis, C Ryan Jones, David Thayer Burr
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name JOEL SILVA, INC.
Role Appellant
Status Active
Representations Mark Andrew Nation

Docket Entries

Docket Date 2024-11-25
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 10/25/2024
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2024-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 08/26/2024
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2024-06-11
Type Response
Subtype Response
Description Appellee's Response to Appellants' Motion for Attorney's Fees
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2024-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Joel Silva
View View File
Docket Date 2024-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Joel Silva
View View File
Docket Date 2024-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joel Silva
View View File
Docket Date 2024-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellant's Unopposed Motion to Supplement the Record
On Behalf Of Joel Silva
View View File
Docket Date 2024-05-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-15 days to 05/28/2024
On Behalf Of Joel Silva
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 45 days to 05/13/2024
On Behalf Of Joel Silva
View View File
Docket Date 2024-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Initial Brief- 60 days to 03/29/2024(GRANTED)
On Behalf Of Joel Silva
View View File
Docket Date 2023-11-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9638775
On Behalf Of Joel Silva
View View File
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 December 1, 2023.
View View File
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2025-01-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Joel Silva
View View File
Docket Date 2024-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Reply Brief-14 days to 1/8/25. (GRANTED)
On Behalf Of Joel Silva
View View File
Docket Date 2024-11-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tower Hill Signature Insurance Company
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Unopposed Motion for Extension of Time to file answer brief is hereby granted to and including November 25, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-05-15
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Unopposed Motion to Supplement the Record, filed on May 14, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the document(s) as stated in said Motion.
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Joel Silva
View View File

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-02-20

Date of last update: 01 Jun 2025

Sources: Florida Department of State