Search icon

AUTO CLUB INSURANCE COMPANY OF FLORIDA - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: AUTO CLUB INSURANCE COMPANY OF FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTO CLUB INSURANCE COMPANY OF FLORIDA 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: 11 Sep 2006 (19 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 30 Apr 2019 (6 years ago)
Document Number: P06000117393
FEI/EIN Number 20-5529611

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

Address: 9125 Henderson Road, Tampa, FL, 33634, US
Mail Address: 9125 Henderson Road, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-021-691
State:
ALABAMA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323990000
Pintacuda Jennifer L President 9125 Henderson Road, Tampa, FL, 33634
Bruno John Executive Vice President 9125 Henderson Road, Tampa, FL, 33634
Pintacuda Jennifer L Director 9125 Henderson Road, Tampa, FL, 33634
Scheske Margaret A Director 9125 Henderson Road, Tampa, FL, 33634
Futch Bobby L Vice President 9125 Henderson Road, Tampa, FL, 33634
Odle Roger DII Vice President 9125 Henderson Road, Tampa, FL, 33634

Legal Entity Identifier

LEI Number:
254900AEPT6RPLYNJX18

Registration Details:

Initial Registration Date:
2018-01-10
Next Renewal Date:
2024-12-16
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
205529611
Plan Year:
2014
Number Of Participants:
118
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
44
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-19 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2024-07-19 200 E. GAINES ST., TALLAHASSEE, FL 32399-0000 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 9125 Henderson Road, Tampa, FL 33634 -
CHANGE OF MAILING ADDRESS 2024-03-28 9125 Henderson Road, Tampa, FL 33634 -
RESTATED ARTICLES 2019-04-30 - -
AMENDMENT 2018-05-04 - -
AMENDED AND RESTATEDARTICLES 2014-01-31 - -
AMENDED AND RESTATEDARTICLES 2012-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000081150 TERMINATED 1000000915017 HILLSBOROU 2022-02-08 2042-02-16 $ 37,843.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
Samir Abu El Haj, Appellant(s), v. Auto Club Insurance Company of Florida, Appellee(s). 5D2024-2725 2024-10-02 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2023-CA-3216

Parties

Name Samir Abu El Haj
Role Appellant
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Jonathan Stuart Myers
Name Hon. Susan Weindorf Stacy
Role Judge/Judicial Officer
Status Active
Name Seminole Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; "Notice of Appeal Demanding Right Order Notice is Stricken Without Prejudice"
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; "Notice of Appeals to Continue Proceedings Review Authority to Vacate Rules of Civil Procedures 1.540"; STRICKEN W/OUT PREJUDICE PER 11/20 ORDER
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; Second amended Certificate of Service
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Amended cert of svc, per 10/31 order
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-07
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; NTC OF ABSOLVED STRICKEN W/OUT PREJUDICE
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice
Description Notice of Absolved and Update Information Related to this Error to Continue Proceedings Review
On Behalf Of Samir Abu El Haj
Docket Date 2024-10-31
Type Order
Subtype Order Striking Filing
Description Order Striking Filing - AMENDED RSP DUE W/I 10 DAYS
View View File
Docket Date 2024-10-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description "Notice of all Clarifications and Reasons Application Filed Related to this Error to Continue Proceedings Review - Filed Here 10/30/2024 - STRICKEN PER 10/31/24 ORDER
On Behalf Of Samir Abu El Haj
Docket Date 2024-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal; per 10/04 order
On Behalf Of Samir Abu El Haj
Docket Date 2024-10-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing and Order to Show Cause - RSP DUE W/I 10 DAYS
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice
Description "Notice of Fair Debt Collection Practices ACT..."
On Behalf Of Samir Abu El Haj
Docket Date 2024-10-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to file Amended Notice of Appeal - STRICKEN PER 10/22 ORDER
On Behalf Of Samir Abu El Haj
Docket Date 2024-10-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed W/I 10 DAYS
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee - Fee Paid
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/30/2024
Docket Date 2025-01-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; NTC OF APPEALS TO CONTINUE...STRICKEN W/OUT PREJUDICE; AA REMINDED EVERY DOCUMENT MUST CONTAIN SIGNED CERTIFICATE OF SVC...
View View File
Docket Date 2025-01-02
Type Notice
Subtype Notice
Description "Notice of Appeals to Continue Proceedings Review and a Vacate rules of Civil Procedure" - Filed Here 1/2/2025
On Behalf Of Samir Abu El Haj
Docket Date 2024-12-18
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; NTC OF APPEALS TO CONTINUE STRICKEN W/OUT PREJUDICE
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice
Description Notice of Appeals to Continue Proceedings Review and a Vacate rules of Civil Procedure; STRICKEN W/OUT PREJUDICE
On Behalf Of Samir Abu El Haj
Docket Date 2024-12-05
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED FOR LACK OF JURISDICTION
View View File
Docket Date 2024-12-04
Type Notice
Subtype Notice
Description Notice of inquire Justice due to Injustice Ruling Hardship disabled Liable suspension my Driver License on December 2, 2024"
On Behalf Of Samir Abu El Haj
Docket Date 2024-12-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; "In Removal Proceedings"
On Behalf Of Samir Abu El Haj
Docket Date 2024-12-03
Type Notice
Subtype Notice
Description Notice Filings Striking Injury Driver License Order of Suspension on December 2, 2024"
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; "In removal proceedings"
On Behalf Of Samir Abu El Haj
Docket Date 2024-11-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; 11/7 & 11/8 AMENDED CERTIFICATE STRICKEN; NTC OF APPEALS TO CONTINUE STRICKEN W/OUT PREJUDICE
View View File
Bay Area Orthopaedic Specialists LLC, a/a/o Onix Torres, Appellant(s), v. Auto Club Insurance Company of Florida, Appellee(s). 3D2024-1640 2024-09-18 Open
Classification NOA Non Final - County Small Claims - PIP
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
24-60878-SP-23

Parties

Name BAY AREA ORTHOPAEDIC SPECIALISTS LLC
Role Appellant
Status Active
Representations John Christopher Daly, Jr., Matthew Christian Barber
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations Retta Rico, Rebecca Lynne Delaney
Name Hon. Miesha Darrough
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-18
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-10-16
Type Response
Subtype Response
Description Appellee's Response to Appellant's Motion for Appellate Attorney's Fees
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2024-10-02
Type Record
Subtype Appendix
Description Appendix to Appellant's Initial Brief
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-10-02
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-09-18
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 September 28, 2024.
View View File
Docket Date 2024-09-18
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 2024-12-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1640.
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Docket Date 2024-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12527453
On Behalf Of Bay Area Orthopaedic Specialists LLC
View View File
Massey Construction Group, Inc., Appellant(s) v. Auto Club Insurance Company of Florida, Arthur Carlson and Carol Carlson Appellee(s). 6D2024-1029 2024-05-20 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-002296

Parties

Name MASSEY CONSTRUCTION GROUP , INC.
Role Appellant
Status Active
Representations Michael Gordon Fink, Margaret Hastings White-Small
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name ARTHUR CARLSON
Role Appellee
Status Active
Representations Alex Finch, Mark Andrew Fromang
Name CAROL CARLSON
Role Appellee
Status Active
Representations Alex Finch, Mark Andrew Fromang
Name Hon. Michael Thomas McHugh
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-02
Type Misc. Events
Subtype Certificate
Description CERTIFICATE OF NON-EXISTENCE
On Behalf Of Lee Clerk
Docket Date 2024-07-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Massey Construction Group, Inc.
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Massey Construction Group, Inc.
Docket Date 2024-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record on appeal and for extension of time to serve its initial brief is granted. Within three days from the date of this order, Appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items referenced in its motion, with the supplemental record to be filed in this Court within twenty-five days from the date of this order. Appellant shall serve its initial brief within thirty days from the date of transmission of the supplemental record on appeal.
View View File
Docket Date 2024-09-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description THE APPELLANT'S FIRST MOTION TO SUPPLEMENT THE RECORD ON APPEAL and REQUEST FOR AN EXTENSION OF THIRTY DAYS AFTER THE CLERK'S SUPPLEMENTATION TO SERVE THE INITIAL BRIEF
On Behalf Of Massey Construction Group, Inc.
Docket Date 2024-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve the initial brief is granted. The initial brief shall be served within sixty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-06-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR CARLSON
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Massey Construction Group, Inc.
View View File
Docket Date 2024-12-17
Type Record
Subtype Record on Appeal
Description McHUGH - REDACTED - 206 PAGES
On Behalf Of Lee Clerk
Docket Date 2024-06-21
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."
View View File
Brian A. Oltchick and the Law Firm of Garrison, Yount, Forte & Mulcahy, LLC, Appellant(s), v. Terry Parenti and J. Mica Parenti, Appellee(s). 5D2023-1239 2023-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2017-CA-31659

Parties

Name Brian A. Oltchick
Role Appellant
Status Active
Representations Michael March Brownlee, Lindsey Lawton
Name Garrison, Yount, Forte & Mulcahy, LLC
Role Appellant
Status Active
Name J. Mica Parenti
Role Appellee
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name Terry Parenti
Role Appellee
Status Active
Representations Dalton Lee Gray, Chad A. Barr, Gregory S. Berry, Julie C. McHaffie

Docket Entries

Docket Date 2024-08-16
Type Disposition by Opinion
Subtype Reversed
Description REVERSED AND REMANDED
View View File
Docket Date 2023-04-06
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ 4/5 EMERGENCY MOTION FOR RULING TREATED AS MOTION FOR TEMPORARY STAY AND GRANTED. THE TRIAL COURT’S ORDER, RENDERED FEBRUARY 22, 2023, IS STAYED UNTIL THE TRIAL COURT RULES ON THE PENDING MOTION FOR STAY AND MOTION FOR REHEARING. 3/29 MOTION TO STAY IS DENIED
Docket Date 2024-09-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2024-03-27
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Brian A. Oltchick
Docket Date 2024-03-22
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Terry Parenti
Docket Date 2024-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Brian A. Oltchick
Docket Date 2024-03-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Brian A. Oltchick
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 3/20
On Behalf Of Brian A. Oltchick
Docket Date 2024-01-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Terry Parenti
Docket Date 2024-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY 1/18; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Terry Parenti
Docket Date 2023-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/19
On Behalf Of Terry Parenti
Docket Date 2023-09-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Brian A. Oltchick
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/20
Docket Date 2023-09-13
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 Brian A. Oltchick
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 9/13
Docket Date 2023-08-07
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 Brian A. Oltchick
Docket Date 2023-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 2246 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-07-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ROA DUE 8/4
Docket Date 2023-04-19
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 3/29 MOTION GRANTED
Docket Date 2023-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Terry Parenti
Docket Date 2023-04-13
Type Notice
Subtype Notice
Description Notice ~ OF TRIAL COURT'S RULING ON M/REHEARING
On Behalf Of Brian A. Oltchick
Docket Date 2023-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ FOR RULING ON MOTION TO STAYORDER REQUIRING APPELLANTS TO WARN CLIENTS ANDINSURANCE CARRIERS AGAINST HIRING OR RETAINING THEMAS ATTORNEYS OR, IN THE ALTERNATIVE, MOTION FOR ATEMPORARY STAY; TREATED AS A MOTION FOR TEMPORARY STAY AND GRANTED PER 4/6 ORDER
On Behalf Of Brian A. Oltchick
Docket Date 2023-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY
On Behalf Of Brian A. Oltchick
Docket Date 2023-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR CHANGE OF CASE STYLE
On Behalf Of Brian A. Oltchick
Docket Date 2023-03-24
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA'S W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT; ABEYANCE DOES NOT ALLEVIATE PAYMENT OF REQUIRED F/FEE...
Docket Date 2023-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/21/2023
On Behalf Of Brian A. Oltchick
Docket Date 2023-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Park Place Surgery Center, LLC, a/a/o Shaketa Smith, Appellant(s), v. Auto Club Insurance Company of Florida, Appellee(s). 3D2023-0174 2023-01-31 Closed
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
22-35281 SP

Parties

Name PARK PLACE SURGERY CENTER, LLC
Role Appellant
Status Active
Representations Matthew Christian Barber, John Christopher Daly
Name Hon. Myriam Lehr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name AUTO CLUB INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Representations RYAN SMITH, Adrianna Christine de la Cruz-Muñoz, Nicholas Bastidas, Michael A. Rosenberg, Amanda Heather Wasserman

Docket Entries

Docket Date 2023-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time to Seve Answer Brief - 30 days to 12/21/2023 (GRANTED)
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2024-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Appellate Attorney's Fees, it is ordered that said Motion is hereby denied. LINDSEY, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PARK PLACE SURGERY CENTER, LLC
View View File
Docket Date 2024-01-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time-15 days to 2/4/24. (GRANTED)
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-12-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time- AB - 60 days to 11/21/2023.
On Behalf Of Auto Club Insurance Company of Florida
View View File
Docket Date 2023-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-08-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-08-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-08-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Unopposed Motion for Extension of Time to File the Initial Brief is granted to and including August 23, 2023. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2023-08-08
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 PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-25 days to 8/8/23
Docket Date 2023-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 07/14/2023
Docket Date 2023-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-04-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 05/25/2023
Docket Date 2023-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PARK PLACE SURGERY CENTER, LLC
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Auto Club Insurance Company of Florida
Docket Date 2023-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Reg. Agent Change 2024-07-19
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
Reg. Agent Change 2021-03-05
ANNUAL REPORT 2020-06-09
Restated Articles 2019-04-30
ANNUAL REPORT 2019-03-04
Amendment 2018-05-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State