Search icon

PERFORMANCE INSURANCE GROUP, INC.

Company Details

Entity Name: PERFORMANCE INSURANCE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Feb 2024 (a year ago)
Document Number: P24000011775
Address: 12436 EMERALD CREEK MANOR, PLANTATION, FL 33325
Mail Address: 12436 EMERALD CREEK MANOR, PLANTATION, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
TERLIZZESE, ROBERT J Agent 12436 EMERALD CREEK MANOR, PLANTATION, FL 33325

President

Name Role Address
TERLIZZESE, ROBERT J President 12436 EMERALD CREEK MANOR, PLANTATION, FL 33325

Court Cases

Title Case Number Docket Date Status
MEGAN BROWN and PEFORMANCE INSURANCE GROUP, INC. VS JOSEPH REGAN, et al. 4D2022-2352 2022-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-017984 (03)

Parties

Name Megan Brown
Role Appellant
Status Active
Representations James William Beagle
Name PERFORMANCE INSURANCE GROUP, INC.
Role Appellant
Status Active
Name Joseph Regan
Role Appellee
Status Active
Representations David A. Frankel, John Francis O'Donnell
Name Mitchell Kaminsky
Role Appellee
Status Active
Name Hon. Barbara Anne McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the parties are directed to respond, within five (5) days from the date of this order, to this court’s February 7, 2023 order.
Docket Date 2023-02-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 2/23/23.
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Megan Brown
Docket Date 2023-08-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees’ July 5, 2023 motion for rehearing is denied.
Docket Date 2023-07-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Joseph Regan
Docket Date 2023-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2023-03-30
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 2023-03-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Megan Brown
Docket Date 2023-03-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 7 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Joseph Regan
Docket Date 2023-02-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Megan Brown
Docket Date 2023-02-07
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice filed by the clerk of the lower tribunal on January 27, 2023, it is ORDERED that the parties shall file a report, within five (5) days from the date of this order, as to the status of the payment for the supplemental record on appeal.
Docket Date 2023-01-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-01-24
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ January 23, 2023 answer brief 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 2023-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Joseph Regan
Docket Date 2023-01-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **Stricken**
On Behalf Of Joseph Regan
Docket Date 2023-01-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the January 4, 2023 stipulation to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. The parties shall monitor the supplementation process.
Docket Date 2023-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ "STIPULATION"
On Behalf Of Joseph Regan
Docket Date 2022-12-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/23/23.
Docket Date 2022-12-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Joseph Regan
Docket Date 2022-11-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Megan Brown
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 3, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 22, 2022. 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 2022-11-03
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ November 2, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or 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 2022-11-03
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 Megan Brown
Docket Date 2022-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Megan Brown
Docket Date 2022-10-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (520 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-10-26
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2022-08-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Megan Brown
Docket Date 2022-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-08-26
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 2022-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Megan Brown
LIFETIME GUARANTEE ADMINISTRATORS, LLC and JOSEPH REGAN VS MITCHELL KAMINSKEY, et al. 4D2020-1604 2020-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-017984

Parties

Name Joseph Regan
Role Appellant
Status Active
Name LIFETIME GUARANTEE ADMINISTRATORS LLC
Role Appellant
Status Active
Representations John Hudson Richards, Elaine D. Walter, Yvette R. Lavelle
Name Megan Brown
Role Appellee
Status Active
Name PERFORMANCE INSURANCE GROUP, INC.
Role Appellee
Status Active
Name Howard Helfant
Role Appellee
Status Active
Name PERFORMANCE AUTOMOTIVE MANAGEMENT, INC.
Role Appellee
Status Active
Name Mitchell Kaminskey
Role Appellee
Status Active
Representations Charles Jaffee, John Francis O'Donnell, Nicole Moskowitz, Adam B. Kenner
Name PERFORMANCE AUTOMOTIVE FINANCE, INC.
Role Appellee
Status Active
Name PATRICK BROWN INC.
Role Appellee
Status Active
Name PRIME PERFORMANCE AUTOMOTIVE FINANCE LLC
Role Appellee
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2020-07-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-07-30
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 2021-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2021-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2021-05-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 05/25/2021
Docket Date 2021-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ HOWARD HELFANT
On Behalf Of Mitchell Kaminskey
Docket Date 2021-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Howard Helfant's March 24, 2021 motion for extension of time is granted in part, and appellee shall serve the answer brief within fifteen (15) 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 2021-03-24
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 Mitchell Kaminskey
Docket Date 2021-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ Upon consideration of appellants’ February 23, 2021 response, it is ORDERED that appellee Howard Helfant's February 22, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 24, 2021. 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 2021-02-23
Type Response
Subtype Response
Description Response
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2021-02-22
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 Mitchell Kaminskey
Docket Date 2021-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ January 21, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before February 21, 2021. 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 2021-01-21
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 Mitchell Kaminskey
Docket Date 2020-12-23
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 Mitchell Kaminskey
Docket Date 2020-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Howard Helfant's December 23, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 22, 2021. 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 2020-12-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Mitchell Kaminskey
Docket Date 2020-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2020-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 748 PAGES (PAGES 1-718)
On Behalf Of Clerk - Broward
Docket Date 2020-10-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-RECEIPT OF TRANSCRIPT BY THE CLERK OF THE LOWER TRIBUNAL WITHIN THE TIME LIMIT AND NON-TRANSMITTAL OF RECORD
On Behalf Of Clerk - Broward
Docket Date 2020-10-05
Type Response
Subtype Response
Description Response ~ TO CLERK'S NOTICE OF NON-RECEIPT
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2020-09-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/21/2020
Docket Date 2020-09-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-PARTICIPATION IN APPEAL
On Behalf Of Mitchell Kaminskey
Docket Date 2020-07-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2020-07-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Broward
Docket Date 2020-07-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-07-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lifetime Guarantee Administrators, LLC
LIFETIME GUARANTEE ADMINISTRATORS, LLC and JOSEPH REGAN VS MITCHELL KAMINSKEY, et al. 4D2018-3679 2018-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 15-017984 (03)

Parties

Name LIFETIME GUARANTEE ADMINISTRATORS LLC
Role Appellant
Status Active
Representations John Hudson Richards, Elaine D. Walter, Craig James Shankman, Yvette R. Lavelle
Name Joseph Regan
Role Appellant
Status Active
Name PERFORMANCE AUTOMOTIVE MANAGEMENT, INC.
Role Appellee
Status Active
Name Howard Helfant
Role Appellee
Status Active
Name Megan Brown
Role Appellee
Status Active
Name PRIME PERFORMANCE AUTOMOTIVE FINANCE LLC
Role Appellee
Status Active
Name PATRICK BROWN INC.
Role Appellee
Status Active
Name Mitchell Kaminskey
Role Appellee
Status Active
Representations Adam B. Kenner, Charles Jaffee, John Francis O'Donnell, James William Beagle
Name PERFORMANCE AUTOMOTIVE FINANCE, INC.
Role Appellee
Status Active
Name PERFORMANCE INSURANCE GROUP, INC.
Role Appellee
Status Active
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that Joseph Regan and Lifetime Guarantee Administrators' (Appellants') July 8, 2019, motion for attorneys' fees is granted conditioned on the trial court determining that Appellants are entitled to fees under section 768.79, Florida Statutes (2018) and, if so, setting the amount of attorney's fees to be awarded for this appellate case.
Docket Date 2019-08-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ CONFESSION OF ERROR
Docket Date 2019-07-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Mitchell Kaminskey
Docket Date 2019-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2019-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PRECLUDE APPELLEES, MEGAN BROWN AND PERFORMANCE INSURANCE GROUP, INC., FROM FILING ANSWER BRIEF
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2019-07-02
Type Notice
Subtype Concession/Confession of Error
Description Confession of Error
On Behalf Of Mitchell Kaminskey
Docket Date 2019-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2019-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 520 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-03-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2019-02-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2019-02-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 4/23/19
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lifetime Guarantee Administrators, LLC
Docket Date 2018-12-17
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lifetime Guarantee Administrators, LLC

Documents

Name Date
Domestic Profit 2024-02-13

Date of last update: 08 Feb 2025

Sources: Florida Department of State