Search icon

THE GALLAGHER LAW GROUP, P.A.

Company Details

Entity Name: THE GALLAGHER LAW GROUP, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jan 2024 (a year ago)
Document Number: P08000035757
FEI/EIN Number 262334564
Address: 707 S.E. 3rd Avenue, FORT LAUDERDALE, FL, 33316, US
Mail Address: 707 S.E. 3rd Avenue, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BAY RIDGE 1935 LLC Agent

President

Name Role Address
GALLAGHER KEVIN President 707 S.E. 3rd Avenue, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-02-11 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-11 Bay Ridge 1935 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 707 S.E. 3rd Avenue, Suite 201, FORT LAUDERDALE, FL 33316 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 707 S.E. 3rd Avenue, Suite 201, FORT LAUDERDALE, FL 33316 No data
CHANGE OF MAILING ADDRESS 2016-01-15 707 S.E. 3rd Avenue, Suite 201, FORT LAUDERDALE, FL 33316 No data
REINSTATEMENT 2014-10-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE RICARDO, ETC., ET AL. VS AETNA HEALTH, INC., ET AL. 4D2013-4537 2013-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13005999

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12023805

Parties

Name JOSE RICARDO
Role Appellant
Status Active
Representations WILLIAM J. MCCABE, KEVIN R. GALLAGHER
Name THE GALLAGHER LAW GROUP, P.A.
Role Appellant
Status Active
Name THE HOUSING AUTHORITY LLC
Role Appellee
Status Active
Name FLORIDA LEAGUE OF CITIES, INC
Role Appellee
Status Active
Name FLORIDA MUNICIPAL INSURANCE
Role Appellee
Status Active
Name AETNA HEALTH INC.
Role Appellee
Status Active
Representations Raymond Leonard Robin, DAMIAN H. ALBERT
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA
Docket Date 2014-03-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellants' motion to consolidate filed March 4, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110.
Docket Date 2014-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE RICARDO
Docket Date 2014-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-4447 (GRANTED 3/14/14)
On Behalf Of JOSE RICARDO
Docket Date 2014-01-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Kevin R. Gallagher has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion and corrected motion filed January 15, 2014, for extension of time are granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AETNA HEALTH, INC.
Docket Date 2014-01-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE RICARDO
Docket Date 2013-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JOSE RICARDO, ETC., THE GALLAGHER LAW GROUP, ETC. VS AETNA HEALTH, INC., ET AL. 4D2013-4447 2013-11-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13005999

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12023805

Parties

Name THE GALLAGHER LAW GROUP, P.A.
Role Appellant
Status Active
Name JOSE RICARDO
Role Appellant
Status Active
Representations KEVIN R. GALLAGHER, WILLIAM J. MCCABE
Name FLORIDA MUNICIPAL INS. TRUST
Role Appellee
Status Active
Name THE HOUSING AUTHORITY LLC
Role Appellee
Status Active
Name AETNA HEALTH INC.
Role Appellee
Status Active
Representations Raymond Leonard Robin, DAMIAN H. ALBERT
Name FLORIDA LEAGUE OF CITIES, INC
Role Amicus - Respondent
Status Active
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Aetna Health Inc.'s motion for attorney's fees filed June 30, 2014, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee
Docket Date 2015-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-07-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JOSE RICARDO
Docket Date 2014-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE RICARDO
Docket Date 2014-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (AETNA HEALTH) (RESPONSE FILED 7/9/14)
On Behalf Of AETNA HEALTH, INC.
Docket Date 2014-06-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that Aetna Health, Inc.'s motion filed June 10, 2014, to supplement the record is granted, and the record is hereby supplemented to include the Response to First Request for Admissions.
Docket Date 2014-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of AETNA HEALTH, INC.
Docket Date 2014-06-10
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of AETNA HEALTH, INC.
Docket Date 2014-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (AETNA)
On Behalf Of AETNA HEALTH, INC.
Docket Date 2014-06-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AETNA HEALTH, INC.
Docket Date 2014-05-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of AETNA HEALTH, INC.
Docket Date 2014-05-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE RICARDO
Docket Date 2014-05-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA William J. Mccabe 0157067
Docket Date 2014-05-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 2-5-15-ORDER (RESPONSE FILED 5/28/14)
On Behalf Of JOSE RICARDO
Docket Date 2014-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed March 28, 2014, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-03-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2014-03-14
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellants' motion to consolidate filed March 4, 2014, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110.
Docket Date 2014-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE RICARDO
Docket Date 2014-03-04
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-4537 (GRANTED 3/14/14)
On Behalf Of JOSE RICARDO
Docket Date 2014-01-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Kevin R. Gallagher has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-01-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that clerk's motion and corrected motion filed January 15, 2014, for extension of time are granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2014-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AETNA HEALTH, INC.
Docket Date 2014-01-15
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-11-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE RICARDO
Docket Date 2013-11-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-21
REINSTATEMENT 2024-01-25
REINSTATEMENT 2019-02-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-20
REINSTATEMENT 2014-10-01
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State