Search icon

AVATAR PROPERTY & CASUALTY INSURANCE COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Jan 2008 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P08000011476
FEI/EIN Number 260718939
Address: 1101 E Cumberland Ave, TAMPA, FL, 33602, US
Mail Address: 1101 E Cumberland Ave, TAMPA, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADHIA HITESH P Director 5102 LONGBOAT BLVD., TAMPA, FL, 33615
KARIA MANUBHAI Director 54 MERION ROAD, DOVER, DE, 19904
PATEL KIRAN C Director 11609 CARROLLWOOD DRIVE, TAMPA, FL, 33618
WILLIAMS LEWIS Chief Financial Officer 1101 E CUMBERLAND AVE, TAMPA, FL, 33602
Mellon Christine Officer 6253 ENGLISH HOLLOW RD, TAMPA, FL, 33647
RUDD MICHAEL P Director 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
CHIEF FINANCIAL OFFICER Agent 200 E. Gaines St., TALLAHASSEE, FL, 32399

Commercial and government entity program

CAGE number:
95P78
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-24
CAGE Expiration:
2026-09-19
SAM Expiration:
2022-10-10

Contact Information

POC:
LEWIS WILLIAMS
Corporate URL:
www.avatarins.com

Immediate Level Owner

Vendor Certified:
2021-09-14
CAGE number:
8SKE4
Company Name:
AVATAR PARTNERS LP

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
MERGER 2017-05-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000171513
REGISTERED AGENT NAME CHANGED 2017-05-17 CHIEF FINANCIAL OFFICER -
REGISTERED AGENT ADDRESS CHANGED 2017-05-17 200 E. Gaines St., TALLAHASSEE, FL 32399 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 1101 E Cumberland Ave, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2013-01-28 1101 E Cumberland Ave, TAMPA, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000108938 ACTIVE 2018-7307-CA-01 CIRCUIT COURT IN MIAMI-DADE 2022-02-23 2027-03-04 $33,155.00 ERWIN ACLE, ESQ., 8603 SOUTH DIXIE HIGHWAY, SUITE 409, MIAMI, FL 33156
J22000109209 ACTIVE 20187307CA01 CIRCUIT COURT OF MIAMI DADE 2022-02-23 2027-03-04 $34,500.00 BOBBY NUNEZ, ESQ., 2828 CORAL WAY, #206, MIAMI, FL, 33145
J18000564948 TERMINATED CACE-18-005689(21) 17TH JUDICIAL CIRCUIT 2018-06-18 2023-08-14 $34,009.94 RAPID RECOVERY TEAM, LLC A/A/O BRENTON DALRYMPLE, 102 NE 2ND STREET, SUITE 160, BOCA RATON, FL 33432

Court Cases

Title Case Number Docket Date Status
Irma Carrillo, et al., Appellant(s), v. Avatar Property & Casualty Insurance Company, Appellee(s). 3D2023-1939 2023-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-22046

Parties

Name Irma Carrillo
Role Appellant
Status Active
Representations Natasha Alexandra Rivera, Peter Alexander Diamond
Name Irma Gil
Role Appellant
Status Active
Representations Natasha Alexandra Rivera, Peter Alexander Diamond
Name AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Agustin Alvarez
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Irma Gil
Docket Date 2024-01-23
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-01-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid. Batch # 9480817
On Behalf Of Irma Gil
View View File
Docket Date 2023-11-13
Type Notice
Subtype Notice
Description Appellant's Notice of Compliance with Certificate of Service
On Behalf Of Irma Gil
Docket Date 2023-10-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Irma Gil
Docket Date 2023-10-30
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 November 9, 2023.
View View File
Docket Date 2024-01-26
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-01-11
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
HALLY FINELL, Appellant(s) v. FLORIDA INSURANCE GUARANTY ASSOCIATION, INC., Appellee(s). 4D2022-0378 2022-02-08 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
502017CA006891

Parties

Name Hally Finell
Role Appellant
Status Active
Representations Percy Martinez
Name AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kirsten Hope Matthis, Timothy Jon Meenan, Jr., Paulo R Lima, Elizabeth Koebel Russo, Julius Matusewicz
Name Florida Insurance Guaranty Association, Inc.
Role Appellee
Status Active
Representations Hinda Klein
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-04-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-10-31
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Insurance Guaranty Association, Inc.
View View File
Docket Date 2023-10-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Florida Insurance Guaranty Association, Inc.
View View File
Docket Date 2023-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-09-22
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 Avatar Property & Casualty Insurance Company
Docket Date 2023-08-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/29/23
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2023-07-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/30/23
Docket Date 2023-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2023-07-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR AN AWARD OF APPELLATEATTORNEYS' FEES
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2023-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Hally Finell
Docket Date 2023-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Hally Finell
Docket Date 2023-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Hally Finell
Docket Date 2023-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/29/23
Docket Date 2023-05-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 6/14/23
Docket Date 2023-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Hally Finell
Docket Date 2023-04-27
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's April 24, 2023 order is amended as follows: Upon consideration of Avatar Property & Casualty Company's March 21, 2022 notice of filing, appellant Hally Finell's March 28, 2022 response, Avatar Property & Casualty Company's October 20, 2022 status report, appellant Hally Finell’s October 31, 2022 response, Florida Insurance Guaranty Association's January 31 and February 7, 2023 response and amended response, respectively, Avatar Property & Casualty Company's February 6, 2023 response, Hally Finell's February 10, 2023 response, and Florida Insurance Guaranty Association's April 17, 2023 response, it is ORDERED that the stay entered on April 5, 2022, is lifted and the above-styled appeal shall proceed. Further, ORDERED that appellant’s request to substitute Florida Insurance Guaranty Association as the appellee contained in the March 28, 2022 response is granted. Florida Insurance Guaranty Association is substituted as the appellee. Appellant shall serve the initial brief within thirty (30) 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.
Docket Date 2023-04-24
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ Upon consideration of Avatar Property & Casualty Company's March 21, 2022 notice of filing, appellant Hally Finell's March 28, 2022 response, Avatar Property & Casualty Company's October 20, 2022 status report, appellant Hally Finell’s October 31, 2022 response, Florida Insurance Guaranty Association's January 31 and February 7, 2023 response and amended response, respectively, Avatar Property & Casualty Company's February 6, 2023 response, Hally Finell's February 10, 2023 response, and Florida Insurance Guaranty Association's April 17, 2023 response, it isORDERED that the stay entered on April 5, 2022, is lifted and the above-styled appeal shall proceed. Further,ORDERED that appellant’s request to substitute Florida Insurance Guaranty Association as the appellee contained in the March 28, 2022 response is granted. Florida Insurance Guaranty Association is substituted as the appellee and shall serve the answer brief within thirty (30) days from the date of this order. In addition, if the answer 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.
Docket Date 2023-04-17
Type Response
Subtype Response
Description Response
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2023-02-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of Florida Insurance Guaranty Association, Inc.'s January 31 and February 7, 2023 response and amended response, respectively, as well as Avatar Property & Casualty Company's February 6, 2023 response and Hally Finell's February 10, 2023 response, it is ORDERED that Florida Insurance Guaranty Association is directed to respond within sixty (60) days from the date of this order as to whether it concedes the underlying claim in this matter is a covered claim pursuant to section 631.54(4), Florida Statutes (2022), and whether it concedes an obligation to defend the underlying claim in this matter.
Docket Date 2023-02-10
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Hally Finell
Docket Date 2023-02-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2023-02-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2023-02-06
Type Response
Subtype Response
Description Response
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2023-02-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, to the January 31, 2023 response.
Docket Date 2023-01-31
Type Response
Subtype Response
Description Response ~ NOTICE OF NON-PARTY FLORIDA INSURANCE GUARANTY ASSOCIATION,INC.'S RESPONSE TO DECEMBER 22, 2022 ORDER
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2022-12-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellee's March 21, 2022 notice of filing, appellant's March 28, 2022 response, appellee's October 20, 2022 status report, and appellant’s October 31, 2022 response, it is ORDERED that Florida Insurance Guaranty Association is directed to respond within thirty (30) days from the date of this order as to whether it concedes the underlying claim in this matter is a covered claim pursuant to section 631.54(4), Florida Statutes (2022), and whether it concedes an obligation to defend the underlying claim in this matter.
Docket Date 2022-11-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellee's March 21, 2022 notice of filing, appellant's March 28, 2022 response, appellee's October 20, 2022 status report, and appellant’s October 31, 2022 response, it is ORDERED that Florida Insurance Guaranty Association is directed to respond within thirty (30) days from the date of this order as to whether it concedes the underlying claim in this matter is a covered claim pursuant to section 631.54(4), Florida Statutes (2022), and whether it concedes an obligation to defend the underlying claim in this matter.
Docket Date 2022-10-31
Type Response
Subtype Response
Description Response
On Behalf Of Hally Finell
Docket Date 2022-10-21
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee’s October 20, 2022 status report.
Docket Date 2022-10-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2022-10-10
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order.
Docket Date 2022-04-05
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of appellee’s March 21, 2022 notice and appellant’s March 28, 2022 response, it is ORDERED that this appeal is stayed for six (6) months from the date of this order. §§ 631.041(1)(a), 631.67, Fla. Stats. (2021). Further, ORDERED that appellant’s March 28, 2022 request to substitute Florida Insurance Guaranty Association as the appellee is reserved.
Docket Date 2022-03-28
Type Response
Subtype Response
Description Response
On Behalf Of Hally Finell
Docket Date 2022-03-23
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to appellee’s March 21, 2022 notice of filing.
Docket Date 2022-03-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2022-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2877 PAGES
On Behalf Of Palm Beach Clerk
Docket Date 2022-02-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Hally Finell
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-08
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 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Hally Finell
JINU VARGHESE and RIJA JINU VS AVATAR PROPERTY & CASUALTY INSURANCE COMPANY 4D2021-3513 2021-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-025420

Parties

Name Raji Jinu
Role Appellant
Status Active
Name Jinu Varghese
Role Appellant
Status Active
Representations Jana Rauf
Name AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Hinda Klein, Michael P. Rudd
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-27
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jinu Varghese
Docket Date 2022-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/23/2022
Docket Date 2022-02-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-12-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 19, 2022 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that Michael P. Rudd’s December 20, 2022 motion to withdraw as counsel 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.”).
Docket Date 2022-12-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ **STRICKEN**
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2022-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jinu Varghese
Docket Date 2022-12-19
Type Order
Subtype Order on Motion For Leave To Intervene
Description ORD-Leave to Intervene ~ ORDERED that Florida Insurance Guaranty Association's November 23, 2022 motion for limited intervention is granted, and Florida Insurance Guaranty Association shall file a brief statement addressing its status as a party to this appeal within five (5) days from the date of this order.
Docket Date 2022-11-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene ~ MOTION FOR LIMITED INTERVENTION
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2022-11-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene ~ **STRICKEN** MOTION FOR LIMITED INTERVENTION
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2022-11-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Florida Insurance Guaranty Association's November 22, 2022 motion for limited intervention is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-17
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to this court’s November 1, 2022 order.
Docket Date 2022-11-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the liquidation proceedings.
Docket Date 2022-09-16
Type Response
Subtype Response
Description Response
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2022-09-15
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's September 14, 2022 response 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 2022-09-14
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **STRICKEN**
On Behalf Of Avatar Property & Casualty Insurance Company
Docket Date 2022-09-06
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's September 1, 2022 order is amended as follows: ORDERED that appellee is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to comply with this court's August 16, 2022 order requiring a status report as to the progress of the liquidation proceedings to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-09-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jinu Varghese
Docket Date 2022-09-01
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellee is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's August 16, 2022 order requiring a status report as to the progress of the liquidation proceedings to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2022-08-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellee is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the liquidation proceedings.
Docket Date 2022-06-10
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of the appellants' response to the court's May 23, 2022 order to show cause, it is ORDERED that the above-styled appeal is stayed pursuant to section 631.041, Florida Statutes (2021). Appellee shall file a status report as to the progress of the liquidation proceedings within sixty (60) days from the date of this order.
Docket Date 2022-05-27
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Jinu Varghese
Docket Date 2022-05-23
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that, upon consideration of the appellants’ May 16, 2022 filing, the parties shall show cause, within five (5) days from the date of this order, as to why this appeal should not be stayed pursuant to section 631.041(1), Florida Statutes (2021).
Docket Date 2022-05-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF FILING ORDER OF LIQUIDATION, ETC. WHICH WAS FILED IN THE LOWER COURT ON APRIL 25, 2022
On Behalf Of Jinu Varghese
Docket Date 2022-03-23
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE CONTAINING PLAINTIFF'S EXHIBIT 7- JURY TRIAL
On Behalf Of Clerk - Broward
Docket Date 2022-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (663 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-03-01
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on February 21, 2022, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2022-03-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Jinu Varghese
Docket Date 2022-02-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Jinu Varghese
Docket Date 2022-02-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 05/20/2022
Docket Date 2021-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jinu Varghese
Docket Date 2021-12-15
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, 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 2021-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jinu Varghese
Docket Date 2021-12-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALEX FINCH D/ B/ A FINCH LAW FIRM AND FROMANG & FINCH, P.A. VS MASSEY CONSTRUCTION GROUP, INC. A/ A/ O MARIO MARRERO AND ELVA L. MARRERO, AND AVATAR PROPERTY & CASUALTY INSURANCE COMPANY 2D2021-2431 2021-08-09 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2020-CA-2749

Parties

Name FINCH LAW FIRM
Role Petitioner
Status Active
Name ALEX FINCH
Role Petitioner
Status Active
Representations ALEX FINCH, ESQ.
Name FROMANG & FINCH, P.A.
Role Petitioner
Status Active
Name MARIO MARRERO
Role Respondent
Status Active
Name AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Role Respondent
Status Active
Name ELVA L. MARRERO
Role Respondent
Status Active
Name MASSEY CONSTRUCTION GROUP , INC.
Role Respondent
Status Active
Representations ERIN M. BERGER, ESQ., LEVI WILKES, ESQ., MELISSA A. GIASI, ESQ., PETER A. DIAMOND, ESQ., SUSAN Z. AYERS, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-10
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-12-20
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ The petition for writ of certiorari, prohibition, and mandamus is denied. The stayof any proceedings related to petitioners’ enforcement of their charging lien in theunderlying matter imposed by this court’s August 12, 2021, order is hereby lifted.
Docket Date 2021-12-20
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, KELLY, and BLACK
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY CONSTRUCTION GROUP, INC.
Docket Date 2021-08-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioners filed a petition for writ of certiorari/prohibition/mandamus after the Honorable Elizabeth V. Krier entered an order denying petitioners' motion to disqualify and seek a writ prohibiting Judge Krier from presiding further in the underlying matter. This court sua sponte stays this writ proceeding pending disposition of the related writ proceeding in Finch v. Massey Construction Group, Inc., No. 2D21-2413, in which petitioners raise the same arguments for Judge Krier's recusal and seek the same relief. This order shall not constitute a stay of the proceedings in the underlying matter, except that any proceedings related to petitioners’ enforcement of their charging lien are stayed. Petitioners shall file a status report, referencing the present order, upon the receipt of an opinion disposing of case 2D21-2413 or within 90 days of the date of the present order, whichever occurs earlier.
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ PETITIONERS' APPENDIX TO PETITION FORWRIT OF CERTIORARI, PROHIBITION AND MANDAMUS
On Behalf Of ALEX FINCH
Docket Date 2021-08-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-08-09
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of ALEX FINCH
MARLIN CONSTRUCTION GROUP, LLC A/A/O ANN WRIGHT AND MELANIE YVAIN VS AVATAR PROPERTY & CASUALTY INSURANCE COMPANY 2D2021-1896 2021-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-5098

Parties

Name MELANIE YVAIN
Role Appellant
Status Active
Name MARLIN CONSTRUCTION GROUP, L L C
Role Appellant
Status Active
Representations MARK A. DOMBROSKY, ESQ., ANDREW LEE SMITH, ESQ.
Name ANN WRIGHT
Role Appellant
Status Active
Name AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations PAULO R. LIMA, ESQ., ELIZABETH K. RUSSO, ESQ., BRIAN A. HOHMAN, ESQ.
Name HON. MICHAEL T. MC HUGH
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
Docket Date 2021-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ VOLUNTARY NOTICE OF DISMISSAL WITH PREJUDICE
On Behalf Of MARLIN CONSTRUCTION GROUP, L L C
Docket Date 2021-08-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2021-06-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AVATAR PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-06-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MARLIN CONSTRUCTION GROUP, L L C
Docket Date 2021-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ 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 2021-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of MARLIN CONSTRUCTION GROUP, L L C
Docket Date 2021-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO SERVE INITIAL BRIEF//30 - IB DUE 11/1/21
On Behalf Of MARLIN CONSTRUCTION GROUP, L L C
Docket Date 2021-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 10/1/21
On Behalf Of MARLIN CONSTRUCTION GROUP, L L C
Docket Date 2021-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 1192 PAGES

Documents

Name Date
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-13
Merger 2017-05-18
AMENDED ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State