Search icon

SUNZ INSURANCE COMPANY - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

SUNZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jul 2016 (9 years ago)
Document Number: P09000103272
FEI/EIN Number 621298002

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

Address: 1301 6TH AVENUE WEST, BRADENTON, FL, 34205, US
Mail Address: 1301 6TH AVENUE WEST, BRADENTON, FL, 34205, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
983489
State:
MISSISSIPPI

Key Officers & Management

Name Role Address
Leonard Rick President 1301 6TH AVENUE WEST, BRADENTON, FL, 34205
Herrig Steve Chief Executive Officer 1301 6th Avenue West, Bradenton, FL, 34205
Distefano Glen Director 1301 6th Avenue West, Bradenton, FL, 34205
Arling Peter Director 1301 6th Avenue West, Bradenton, FL, 34205
Bryant Theodore Secretary 1301 6TH AVENUE WEST, BRADENTON, FL, 34205
Banigo Nick Chief Financial Officer 1301 6TH AVENUE WEST, BRADENTON, FL, 34205
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST., TALLAHASSEE, FL, 323996200

Events

Event Type Filed Date Value Description
AMENDMENT 2016-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-20 1301 6TH AVENUE WEST, BRADENTON, FL 34205 -
CHANGE OF MAILING ADDRESS 2016-07-20 1301 6TH AVENUE WEST, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 200 E. GAINES ST., TALLAHASSEE, FL 32399-6200 -
REGISTERED AGENT NAME CHANGED 2014-04-21 CHIEF FINANCIAL OFFICER -

Court Cases

Title Case Number Docket Date Status
Christopher Harris, Petitioner(s) v. Quadrant PHR, LLC/Next Level Administrators, LLC and Sunz Insurance, Respondent(s). 1D2024-2677 2024-10-17 Open
Classification Original Proceedings - Workers Compensation - Mandamus
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-019714MGK

Parties

Name CHRISTOPHER HARRIS LLC
Role Petitioner
Status Active
Representations Michael Jason Winer
Name QUADRANT PHR, LLC
Role Respondent
Status Active
Representations Gina Marie Jacobs
Name NEXT LEVEL ADMINISTRATORS, LLC
Role Respondent
Status Active
Name SUNZ INSURANCE COMPANY
Role Respondent
Status Active
Name Margret Gail Kerr
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-22
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Quadrant PHR, LLC
Docket Date 2024-10-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Christopher Harris
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus
On Behalf Of Christopher Harris
View View File
Eco-Crew, LLC/Sunz Insurance, Appellant(s) v. Elsa Garcia Lopez, Appellee(s). 1D2024-2123 2024-08-22 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-030465TAH

Parties

Name ECO-CREW. LLC
Role Appellant
Status Active
Representations Blane Russell Wheeley
Name SUNZ INSURANCE COMPANY
Role Appellant
Status Active
Representations Blane Russell Wheeley
Name Elsa Garcia Lopez
Role Appellee
Status Active
Representations David C Wiitala, Thomas Warren Sculco, Shannon McLin
Name Thomas Alan Hedler
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eco-Crew, LLC
Docket Date 2024-10-09
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-349 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Elsa Garcia Lopez
Docket Date 2024-09-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Eco-Crew, LLC
Docket Date 2024-08-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Thomas Alan Hedler
Docket Date 2024-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Eco-Crew, LLC
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Elsa Garcia Lopez
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Second Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eco-Crew, LLC
Docket Date 2024-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
SUNSHINE WORKFORCE, LLC, AND STEVE TABARRINI VS SUNZ INSURANCE SOLUTIONS, LLC, ET AL. 2D2023-0455 2023-03-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394

Parties

Name STEVE TABARRINI
Role Appellant
Status Active
Name SUNSHINE WORKFORCE LLC
Role Appellant
Status Active
Representations CHRISTOPHER V. CARLYLE, ESQ., KARA JURSINSKI MURPHY, ESQ., BASIL L. BAIN, ESQ.
Name SUNZ INSURANCE SOLUTIONS, LLC
Role Appellee
Status Active
Representations JASON S. OLETSKY, ESQ., KRISTEN M. FIORE, ESQ., JASON L. MARGOLIN, ESQ., SCOTT E. ALLBRIGHT, JR., ESQ.
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-03
Type Order
Subtype Abeyance Order
Description Abeyance Concluded ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2023-03-07
Type Order
Subtype Abeyance Order
Description Appeal In Abeyance ~ This court's March 3, 2023, order to show cause is hereby discharged.It appears that motion(s) are pending in the lower tribunal with the effect of delaying rendition pursuant to Florida Rule of Appellate Procedure 9.020(h). This appeal is held in abeyance. If there are no such motions pending, Appellant shall notify this court within five days. If there are such motion(s) pending, Appellant shall notify this court upon disposition of the motion(s) or shall file a status report within thirty days, whichever occurs first.
Docket Date 2023-07-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed July 24, 2023, is treated as anotice of voluntary dismissal and is granted. This appeal is dismissed.
Docket Date 2023-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-06-09
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 beserved by July 27, 2023.
Docket Date 2023-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-04-28
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 shallbe served by June 12, 2023.
Docket Date 2023-04-27
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 SUNSHINE WORKFORCE, LLC
Docket Date 2023-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ SNIFFEN - 11,383 PAGES REDACTED
On Behalf Of MANATEE CLERK
Docket Date 2023-03-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SECOND AMENDED
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF DISPOSITION OF MOTION TOLLING RENDITION
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This appeal will continue to be held in abeyance. Appellant shall notify this courtupon disposition of the motion(s) tolling rendition or shall file a status report within thirtydays, whichever occurs first.
Docket Date 2023-03-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF STATUS OF ACTIVITY IN THE LOWER TRIBUNAL
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-03-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-03
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED PER 3/7/23 ORDER***Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order."); Better Gov't Ass'n of Sarasota Cty. v. State, 802 So. 2d 414 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of SUNSHINE WORKFORCE, LLC
SUNSHINE WORKFORCE, LLC, AND STEVE TABARRINI VS SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY 2D2022-2551 2022-08-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-CA-4394

Parties

Name STEVE TABARRINI
Role Petitioner
Status Active
Name SUNSHINE WORKFORCE LLC
Role Petitioner
Status Active
Representations BASIL L. BAIN, ESQ.
Name SUNZ INSURANCE COMPANY
Role Respondent
Status Active
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active
Name SUNZ INSURANCE SOLUTIONS, LLC
Role Respondent
Status Active
Representations KARA JURSINSKI MURPHY, ESQ., JASON S. OLETSKY, ESQ., JASON L. MARGOLIN, ESQ., KRISTEN M. FIORE, ESQ.

Docket Entries

Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents' motion for appellate attorney's fees is denied.
Docket Date 2023-06-16
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ as moot.
Docket Date 2023-06-01
Type Response
Subtype Reply
Description REPLY ~ RESPONDENTS' REPLY TO PETITIONERS' RESPONSETO ORDER TO SHOW CAUSE WHY PETITIONSHOULD NOT BE DISMISSED FOR MOOTNESS
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-03-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONERS' SECOND NOTICE OF STATUS UPDATE
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ ***LOCATED IN IDCA CONFIDENTIAL*** PETITIONERS' NOTICE OF STATUS UPDATE
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-30
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ***LOCATED IN IDCA CONFIDENTIAL***
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-21
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-16
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO RESPONDENTS' MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC, AND SUNZ INSURANCE COMPANY'S MOTION FOR ATTORNEYS' FEES
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioners' unopposed motion for extension of time to serve a reply to theresponse to the petition for writ of certiorari is granted, and the reply shall be served byMarch 21, 2023.
Docket Date 2023-02-14
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-01-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS SUNZ INSURANCE SOLUTIONS, LLC AND SUNZ INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI1
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2023-01-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-11-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by January 18,2023.
Docket Date 2022-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE RESPONSE TO CERTIORARI PETITION
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-10-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by November9, 2022.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR 30-DAY EXTENSIONOF TIME TO SERVE RESPONSE TO CERTIORARI PETITION
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-09-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' unopposed motion for extension of time to serve a response to thepetition for writ of certiorari is granted, and the response shall be served by October 10,2022.
Docket Date 2022-09-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ RESPONDENTS' UNOPPOSED MOTION FOR EXTENSION OFTIME TO SERVE RESPONSE TO CERTIORARI PETITION
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNZ INSURANCE SOLUTIONS, LLC
Docket Date 2022-08-08
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-16
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Per Curiam Opinion ~ as moot.
Docket Date 2023-05-22
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO ORDER TO SHOW CAUSE WHYPETITION SHOULD NOT BE DISMISSED FOR MOOTNESS
On Behalf Of SUNSHINE WORKFORCE, LLC
Docket Date 2023-05-11
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ Petitioners seek certiorari review of a partial final judgment and a "Notice to Appear" entered by the trial court in the proceedings below. However, on August 25, 2022, the trial court entered an order staying execution of the partial final judgment. Accordingly, within ten days from the date of this order, Petitioners shall show cause why their petition for writ of certiorari should not be dismissed as moot. Respondents shall have ten days from service of the Petitioners' response to file a reply. All parties shall limit the substantive portions of their respective response or reply to twenty pages.
Docket Date 2022-08-10
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30days. Petitioners may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-08-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SUNSHINE WORKFORCE, LLC
Eager Beaver Professional Tree Care, LLC, Appellant(s) v. Sunz Insurance Company, Appellee(s). 1D2022-1872 2022-06-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
2021-CA-000386

Parties

Name EAGER BEAVER PROFESSIONAL TREE CARE LLC
Role Appellant
Status Active
Representations Charles F. Beall Jr., Daniel M. Ewert, Jessica L. Scholl
Name SUNZ INSURANCE COMPANY
Role Appellee
Status Active
Representations Jason S Oletsky, Jason L. Margolin, Kristen M. Fiore
Name Hon. Clifton A. Drake
Role Judge/Judicial Officer
Status Active
Name Donald C. Spencer
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Sunz Insurance Company
Docket Date 2022-11-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 30 days 12/9/22
Docket Date 2022-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- AB
On Behalf Of Sunz Insurance Company
Docket Date 2022-10-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Sunz Insurance Company
Docket Date 2023-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 367 So. 3d 475
View View File
Docket Date 2023-02-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description OA Denied ~      Appellant's motion for oral argument docketed January 24, 2023, is denied.
Docket Date 2023-01-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-24
Type Response
Subtype Response
Description RESPONSE ~ to appellee's motion for attorney's fees
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ RB 15 days
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2023-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/ 15 days 1/24/23
Docket Date 2022-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sunz Insurance Company
Docket Date 2022-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (General) ~ The Court grants the unopposed motion, filed October 20, 2022, for extension of time to file a response. Appellee shall serve the response to the motion for attorney’s fees on or before October 28, 2022.
Docket Date 2022-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Sunz Insurance Company
Docket Date 2022-10-11
Type Order
Subtype Order Discharging Show Cause Order
Description NBBF Discharged ~ Upon review of the recently filed amended brief by the appellant in this case, the Court sua sponte discharges its order of October 10, 2022, requiring appellant to file an amended brief or to show cause why the sanctions should not be imposed.
Docket Date 2022-10-10
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-10-10
Type Order
Subtype Order
Description Notice Non-Compliant Initial Brief ~ DISCHARGED 10/11 The initial brief filed by the Appellant on October 6, 2022, fails to comply with Florida Rule of Appellate Procedure 9.045, 9.210, or 9.420 or Florida Rules of General Practice and Judicial Administration 2.420, 2.515, or 2.516. The initial brief:exceeds the applicable word count or lacks a certification of word count, if computer-generatedWithin 10 days of this order, Appellant may serve a complete amended initial brief that complies with the above rules. The brief should be clearly designated as "amended." Substitute pages will not be accepted. Alternatively, Appellant may file a response that shows cause why the initial brief cannot be corrected. Failure to comply with this order may result in imposition of sanctions, which may include dismissal of the case. See Fla. R. App. P. 9.410. Upon the filing of a compliant amended initial brief, this Court will issue an order that discharges this order. The time for service of any authorized responsive brief will be 30 days from the date of the order discharging this order.
Docket Date 2022-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 10 days
Docket Date 2022-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 10 days
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-08-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 9/26/22
Docket Date 2022-08-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 1106 pages
On Behalf Of Donald C. Spencer
Docket Date 2022-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-07-22
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-07-08
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellant on July 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sunz Insurance Company
Docket Date 2022-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-07-07
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on July 7, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-06-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Eager Beaver Professional Tree Care, LLC
Docket Date 2022-06-24
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 17, 2022.
Docket Date 2022-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-22
AMENDED ANNUAL REPORT 2017-10-26
AMENDED ANNUAL REPORT 2017-05-10
AMENDED ANNUAL REPORT 2017-04-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State