Search icon

PREPARED INSURANCE COMPANY - Florida Company Profile

Company Details

Entity Name: PREPARED INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PREPARED 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: 16 Apr 2009 (16 years ago)
Date of dissolution: 15 Jun 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jun 2020 (5 years ago)
Document Number: P09000034395
FEI/EIN Number 264756872

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

Address: 4224 HENDERSON BLVD, TAMPA, FL, 33629-5611, US
Mail Address: 4224 HENDERSON BLVD, TAMPA, FL, 33629-5611, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 EAST GAINES STREET, TALLAHASSEE, FL, 32314
GOBBLE ERIC Chie 4224 Henderson Blvd, TAMPA, FL, 33629
Myers Jeffrey E Secretary 4224 Henderson Blvd, TAMPA, FL, 33629
White Patrick President 4224 Henderson Blvd, TAMPA, FL, 33629
Moore Scot Treasurer 4224 Henderson Blvd, TAMPA, FL, 33629
Burden John Director 4224 Henderson Blvd, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
MERGER 2020-06-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F20000002059. MERGER NUMBER 100000203531
CHANGE OF PRINCIPAL ADDRESS 2019-05-08 4224 HENDERSON BLVD, TAMPA, FL 33629-5611 -
CHANGE OF MAILING ADDRESS 2019-05-08 4224 HENDERSON BLVD, TAMPA, FL 33629-5611 -
REGISTERED AGENT ADDRESS CHANGED 2017-05-30 200 EAST GAINES STREET, TALLAHASSEE, FL 32314 -
AMENDMENT 2013-05-22 - -
AMENDMENT 2009-10-06 - -

Court Cases

Title Case Number Docket Date Status
PREPARED INSURANCE COMPANY n/k/a LIGHTHOUSE PROPERTY INSURANCE CORPORATION VS LIOR FRIEDMAN and SIVAN FRIEDMAN 4D2021-3288 2021-11-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-018248

Parties

Name PREPARED INSURANCE COMPANY
Role Appellant
Status Active
Representations Joshua S. Beck, Lindsay LoBello
Name LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Role Appellant
Status Active
Name Sivan Friedman
Role Appellee
Status Active
Name Lior Friedman
Role Appellee
Status Active
Representations Vyacheslav Borshchukov, Scott James Edwards
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's February 8, 2022 request for oral argument is denied.
Docket Date 2022-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lior Friedman
Docket Date 2022-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lior Friedman
Docket Date 2022-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' March 10, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 9, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lior Friedman
Docket Date 2022-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's February 7, 2022 initial brief, appendix and request for oral argument are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-02-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ ***STRICKEN 2/8/22***
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN 2/8/22***
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-07
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/8/22***
On Behalf Of Prepared Insurance Company
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lior Friedman
Docket Date 2021-12-06
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Joshua S. Beck, Esquire’s December 3, 2021 notice of appearance 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 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prepared Insurance Company
Docket Date 2021-12-03
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 Prepared Insurance Company
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 12/6/21***
On Behalf Of Prepared Insurance Company
Docket Date 2021-11-29
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(iv). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2021-11-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Prepared Insurance Company
Docket Date 2021-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-19
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 2021-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Prepared Insurance Company
Docket Date 2021-11-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
REGINALD WILLIAMS and CHANEL WILLIAMS, Appellant(s) v. FLORIDA INSURANCE GUARANTY ASSOCIATION, as the statutory guarantor of covered claims for LIGHTHOUSE PROPERTY INSURANCE CORPORATION, an insolvent insurer, Appellee(s). 4D2021-2591 2021-09-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-014454

Parties

Name Reginald Williams
Role Appellant
Status Active
Representations Melissa A. Giasi, Erin Michelle Berger
Name CHANEL WILLIAMS, PLLC
Role Appellant
Status Active
Name Timothy Jon Meenan, Jr.
Role Appellee
Status Active
Name FIGA, LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Name LIGHTHOUSE PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations Kirsten Hope Matthis, Timothy Jon Meenan, Jr., Christopher Anthony Narchet, Mark David Tinker, Scott A. Cole, Dorothy Venable DiFiore, Alexander Samuel Bistritz

Docket Entries

Docket Date 2023-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
On Behalf Of Reginald Williams
View View File
Docket Date 2023-08-21
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 2023-07-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO AMENDED REPLY BRIEF
On Behalf Of Reginald Williams
Docket Date 2023-07-27
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-27
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellants' July 25, 2023 motion to serve an amended reply brief is granted. Said amended reply brief is deemed timely filed as of the date of this order.
Docket Date 2023-07-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Reginald Williams
Docket Date 2023-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 5, 2023 motion for extension of time is granted in part. Appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Reginald Williams
Docket Date 2023-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 3, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 2, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 3, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 3, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-02-17
Type Response
Subtype Response
Description Response
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-02-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Dorothy Venable DiFiore, Esquire’s February 13, 2023 notice of appearance 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 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-02-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Florida Insurance Guaranty Association (“FIGA”) is directed to reply, within ten (10) days from the date of this order, to appellants’ February 3, 2023 response.
Docket Date 2023-02-03
Type Response
Subtype Response
Description Response
On Behalf Of Reginald Williams
Docket Date 2023-01-24
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee’s January 20, 2023 status report.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-01-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2023-01-10
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 2022-07-05
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellee’s June 14, 2022 notice, it is ORDERED that this appeal is stayed for six (6) months from the date of this order. § 631.67, Fla. Stat. (2022).
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-06-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-05-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/30/22
Docket Date 2022-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-04-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/29//2022
Docket Date 2022-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2022-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/29/22
Docket Date 2022-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Reginald Williams
Docket Date 2022-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Reginald Williams
Docket Date 2022-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Reginald Williams
Docket Date 2022-02-17
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 Reginald Williams
Docket Date 2022-01-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/17/22
Docket Date 2022-01-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Reginald Williams
Docket Date 2021-11-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/15/22
Docket Date 2021-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Reginald Williams
Docket Date 2021-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 3357 PAGES
On Behalf Of Clerk - Broward
Docket Date 2021-10-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Reginald Williams
Docket Date 2021-10-13
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 October 4, 2021, appellants are ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2021-10-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lighthouse Property Insurance Corporation
Docket Date 2021-10-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Reginald Williams
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-17
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ ORDERED that Florida Insurance Guaranty Association’s February 17, 2023 response is treated as a motion to substitute parties and clarify briefing schedule and is granted. Florida Insurance Guaranty Association, as the statutory guarantor of covered claims for Lighthouse Property Insurance Corporation, an insolvent insurer, shall be substituted as the appellee. Further,ORDERED that appellee shall file the answer brief within forty-five (45) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-02-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ February 17, 2022 motion for extension of time is granted in part, and appellants shall serve the initial brief within ten (10) days from the current due date. 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. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2021-09-08
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, 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 2021-09-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Reginald Williams
KOVAR LAW GROUP, PLLC VS BENCHMARK CONSULTING, INC., D/B/A CASTLE ROOFING AND CONSTRUCTION, ET AL 2D2021-1327 2021-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA003348XXCICI

Parties

Name KOVAR LAW GROUP, PLLC
Role Appellant
Status Active
Representations CRAIG SONNER, ESQ., CIERA LIPPS, ESQ.
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Name BENCHMARK CONSULTING, INC.
Role Appellee
Status Active
Representations BRENDAN SMITH, ESQ., SHAGHAYEGH NOWROOZPOUR, ANDREW LEE SMITH, ESQ., CHRISTOPHER SPOO, ESQ.
Name D/B/A CASTLE ROOFING AND CONSTRUCTION, INC.
Role Appellee
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-13
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 2022-01-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-12-22
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by December 20, 2021.
Docket Date 2021-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by October 21, 2021.
Docket Date 2021-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OFTIME TO SERVE ANSWER BRIEF
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE FOR AGREED EXTENSION OF TIME TO FILE RESPONSE TO KOVAR LAW GROUP'S INITIAL BRIEF//30 - AB DUE 9/20/21
On Behalf Of BENCHMARK CONSULTING, INC.
Docket Date 2021-07-21
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's initial brief has been prepared with the wrong font and fails to certify compliance with the applicable font and word count limit as required by Florida Rule of Appellate Procedure 9.045. Appellant shall file a corrected brief within ten days from the date of this order.
Docket Date 2021-06-25
Type Record
Subtype Record on Appeal
Description Received Records ~ RAMSBERGER - REDACTED - 560 PAGES
Docket Date 2021-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING AMENDED SERVICE LIST
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-05-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-05-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of KOVAR LAW GROUP, PLLC
Docket Date 2021-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARIA COLLADO and CELSO COLLADO VS PREPARED INSURANCE COMPANY 4D2021-1491 2021-04-30 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
502018CA014050

Parties

Name Maria Collado
Role Appellant
Status Active
Representations Randall M. Shochet
Name Celso Collado
Role Appellant
Status Active
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Representations Lindsay LoBello
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Maria Collado
Docket Date 2021-10-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 22, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-10-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ October 4, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before October 21, 2021. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-10-04
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 Maria Collado
Docket Date 2021-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maria Collado
Docket Date 2021-08-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 42 DAYS TO 10/7/21
Docket Date 2021-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Maria Collado
Docket Date 2021-07-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 48 DAYS TO 8/26/21
Docket Date 2021-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 610 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Maria Collado
Docket Date 2021-05-03
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 2021-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Collado
Docket Date 2021-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ISLAND ROOFING AND RESTORATION, LLC VS PREPARED INSURANCE COMPANY 2D2021-0713 2021-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-002559-000I-XX

Parties

Name NICOLE ROCCO
Role Appellant
Status Active
Name ISLAND ROOFING AND RESTORATION, LLC
Role Appellant
Status Active
Representations GABRIEL FERNANDEZ, ESQ., JOSEPH PADILLA, ESQ., ANTHONY TINELLI, ESQ.
Name JAMES ROCCO
Role Appellant
Status Active
Name PREPARED INSURANCE COMPANY
Role Appellee
Status Active
Representations LINDSAY F. LOBELLO, ESQ., KATIE HOULIHAN, ESQ., AMANDA SEDA, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-23
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Appellee's motion for appellate attorney's fees is stricken as this case is closedand it appears that the motion was intended to be filed in a different appeal.
Docket Date 2022-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of PREPARED INSURANCE COMPANY
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 2021-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-10-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
Docket Date 2021-10-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-09-30
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 27, 2021.
Docket Date 2021-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S THIRD MOTION FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
Docket Date 2021-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 45 days from the date of this order.
Docket Date 2021-05-11
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 ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-04-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF ATTORNEY OF RECORD, DIRECTIONS TO CLERK TO UPDATE ATTORNEY INFORMATION AND EMAIL DESIGNATION
On Behalf Of PREPARED INSURANCE COMPANY
Docket Date 2021-04-12
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE - 565 PAGES
Docket Date 2021-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC
Docket Date 2021-03-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of ISLAND ROOFING AND RESTORATION, LLC

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-16
Reg. Agent Change 2017-05-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-01-15
Amendment 2013-05-22
ANNUAL REPORT 2013-03-22

USAspending Awards / Financial Assistance

Date:
2024-04-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
430.40
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-10-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
5155.98
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-08-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
18783.35
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-07-12
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
10735.74
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-04-23
Awarding Agency Name:
Department of Homeland Security
Transaction Description:
NATIONAL FLOOD INSURANCE PROGRAM CLAIM COVERED OBLIGATION
Obligated Amount:
22442.46
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
412741.9
Current Approval Amount:
412741.9
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
418577.61

Date of last update: 02 Jun 2025

Sources: Florida Department of State