Search icon

CLEAR SPRING PROPERTY AND CASUALTY COMPANY - Florida Company Profile

Company Details

Entity Name: CLEAR SPRING PROPERTY AND CASUALTY COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 13 Nov 1989 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: P26864
FEI/EIN Number 431436329

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

Mail Address: 10555 Group 1001 Way, Zionsville, IN, 46077, US
Address: 227 West Monroe, Suite 2100, Chicago, IL, 60603, US
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
CHIEF FINANCIAL OFFICER Agent 200 E. GAINES ST, TALLAHASSEE, FL, 323990000
Bloom Michael S Secretary 230 3rd Avenue, Floor 6, Waltham, MA, 02451
Purvis James D Director One North Federal Highway, Boca Raton, FL, 33432
Hanfling Scott A Chie 227 West Monroe, Chicago, IL, 60606
Skinner Jonathan R Chie 227 West Monroe, Chicago, IL, 60606
St. Pierre Bradford JJr. Chie One North Federal Highway, Boca Raton, FL, 33432
Dooley Kirt S Chie One North Federal Highway, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-08 - -
CHANGE OF MAILING ADDRESS 2023-04-11 227 West Monroe, Suite 2100, Chicago, IL 60603 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 227 West Monroe, Suite 2100, Chicago, IL 60603 -
NAME CHANGE AMENDMENT 2018-05-02 CLEAR SPRING PROPERTY AND CASUALTY COMPANY -
AMENDMENT 2016-08-08 - -
REINSTATEMENT 2015-10-26 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-16 200 E. GAINES ST, TALLAHASSEE, FL 32399-0000 -
NAME CHANGE AMENDMENT 2003-12-30 SEABRIGHT INSURANCE COMPANY -
CANCEL ADM DISS/REV 2003-10-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09001064681 TERMINATED 1000000113296 3963 502 2009-03-20 2029-04-01 $ 1,884.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
Wello and Mom, LLC, etc. Petitioner(s) v. Clear Spring Property and Casualty Company, etc. Respondent(s) SC2024-0867 2024-06-11 Closed
Classification Discretionary Review - Notice to Invoke - Dual Basis Uncertified
Court Supreme Court of Florida
Originating Court 3rd District Court of Appeal
3D2022-1333;

Parties

Name Wello and Mom, LLC
Role Petitioner
Status Active
Representations Raul Morales, Cristina Salem
Name CLEAR SPRING PROPERTY AND CASUALTY COMPANY
Role Respondent
Status Active
Representations Steven E Goldman, Jacqueline Louise Goldman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name 3DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-29
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2024-07-25
Type Brief
Subtype Juris Answer (Amended)
Description Respondents Brief on Jurisdiciton
On Behalf Of Clear Spring Property and Casualty Company
View View File
Docket Date 2024-07-18
Type Brief
Subtype Juris Answer
Description Respondent's Brief on Jurisdiction * Stricken on 7/18/24. Does not contain a statement of the issues. *
On Behalf Of Clear Spring Property and Casualty Company
View View File
Docket Date 2024-06-21
Type Brief
Subtype Juris Initial
Description Petitioner's Brief on Jurisdiction
On Behalf Of Wello and Mom, LLC
View View File
Docket Date 2024-06-11
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2024-06-11
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Wello and Mom, LLC
View View File
Docket Date 2024-06-11
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description Acknowledgment Letter-New Case-Pay Fee
View View File
Docket Date 2024-06-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Wello and Mom, LLC
View View File
Docket Date 2024-07-18
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent's Brief on Jurisdiction, which was filed with this Court on July 18, 2024, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before July 25, 2024, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Wello and Mom, LLC, etc., Appellant(s), v. Clear Spring Property and Casualty Company, etc., Appellee(s). 3D2022-1333 2022-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-4145

Parties

Name Wello and Mom, LLC
Role Appellant
Status Active
Representations Monica Sabates, Cristina Salem, Raul Morales, Angela Bousalis
Name CLEAR SPRING PROPERTY AND CASUALTY COMPANY
Role Appellee
Status Active
Representations Jacqueline Louise Goldman, Steven E. Goldman
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-29
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order
View View File
Docket Date 2024-06-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of Wello and Mom, LLC
Docket Date 2024-06-06
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing En Banc and for Certification of Questions of Great Public Importance, filed on April 19, 2024, is noted Upon consideration, Appellant's Motion for Rehearing En Banc and for Certification of Questions of Great Public Importance is treated as having included a motion for rehearing. The motion for rehearing is hereby denied. The Motion for Rehearing En Banc is, likewise, denied.
View View File
Docket Date 2024-04-19
Type Response
Subtype Response
Description Appellee Response in opposition to Appellant's Motion for Rehearing EN Banc and for Certification of Questions of Great Public Importance
On Behalf Of Clear Spring Property and Casualty Company
Docket Date 2024-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Appellant Motion for Rehearing En Banc and for Certification of Questions of Great Public Importance
On Behalf Of Wello and Mom, LLC
Docket Date 2024-03-20
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacating/Withdrawing Order
View View File
Docket Date 2024-03-20
Type Opinion
Subtype Non-dispositive
Description ON MOTION FOR REHEARING
View View File
Docket Date 2024-03-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-19
Type Order
Subtype Order on Motion for Rehearing
Description Appellee's Response in Opposition to Appellant's Motion for Rehearing and for Clarification, filed on January 19, 2024, is noted. Upon consideration, Appellant's Motion for Rehearing and for Clarification is hereby denied.
View View File
Docket Date 2024-01-19
Type Response
Subtype Response
Description Appellee Clear Spring Property and Casualty Company's Response in opposition to Appellant's Motion for Rehearing and for Clarification
On Behalf Of Clear Spring Property and Casualty Company
Docket Date 2024-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Motion for Extension of Time to file response to Appellant's Motion for Rehearing and for Clarification is hereby granted to and including ten (10) days from the date of this Order.
View View File
Docket Date 2024-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Clear Spring Property and Casualty Company
Docket Date 2023-12-28
Type Record
Subtype Appendix
Description Appendix in Support of Appellant's Motion for Rehearing and for Clarification
On Behalf Of Wello and Mom, LLC
Docket Date 2023-12-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and for Clarification
On Behalf Of Wello and Mom, LLC
Docket Date 2023-12-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellant's Motion for Attorney's Fees, it is ordered that said Motion is hereby denied. SCALES, HENDON and GORDO, JJ., concur.
View View File
Docket Date 2023-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Wello and Mom, LLC
Docket Date 2023-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wello and Mom, LLC
Docket Date 2023-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-7 days to 09/05/2023
Docket Date 2023-08-25
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 Wello and Mom, LLC
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-15 days to 08/28/2023
Docket Date 2023-08-07
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 Wello and Mom, LLC
Docket Date 2023-07-12
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix in support of the answer brief.
On Behalf Of Clear Spring Property and Casualty Company
Docket Date 2023-07-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ Appellee's Answer Brief
On Behalf Of Clear Spring Property and Casualty Company
Docket Date 2023-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-7 days to 07/12/2023
Docket Date 2023-06-13
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 Clear Spring Property and Casualty Company
Docket Date 2023-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 07/05/2023
Docket Date 2023-05-22
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 Clear Spring Property and Casualty Company
Docket Date 2023-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Motion for Extension of Time to file the answer brief is granted to and including June 5, 2023.
Docket Date 2023-03-16
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 Clear Spring Property and Casualty Company
Docket Date 2023-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wello and Mom, LLC
Docket Date 2023-03-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wello and Mom, LLC
Docket Date 2023-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wello and Mom, LLC
Docket Date 2023-01-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/07/2023
Docket Date 2022-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wello and Mom, LLC
Docket Date 2022-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/06/2022
Docket Date 2022-09-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-08-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Wello and Mom, LLC
Docket Date 2022-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Clear Spring Property and Casualty Company
Docket Date 2022-08-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 11, 2022.
Docket Date 2022-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-04
Amendment 2024-03-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-16
Name Change 2018-05-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State