Search icon

FLORIDA FAMILY INSURANCE COMPANY

Company Details

Entity Name: FLORIDA FAMILY INSURANCE COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Sep 2011 (13 years ago)
Document Number: P96000024593
FEI/EIN Number 59-3371996
Address: 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323
Mail Address: 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300FGTZ5WPXEP5O13 P96000024593 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Chief Financial Officer, State of Florida, 200 East Gaines Street, Tallahassee, US-FL, US, 32399
Headquarters 27599 Riverside Center Boulevard, Suite 100, Bonita Springs, US-FL, US, 34134

Registration details

Registration Date 2013-06-11
Last Update 2023-08-04
Status LAPSED
Next Renewal 2018-12-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As P96000024593

Agent

Name Role Address
Chief Financial Officer, State of Florida Agent 200 E. Gaines Street, Tallahassee, FL 32399

President

Name Role Address
WIGGS, WILLIAM H President 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323

Chief Executive Officer

Name Role Address
WIGGS, WILLIAM H Chief Executive Officer 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323

Vice President

Name Role Address
LIGGETT, ROBERT Vice President 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323
McCarty, Anthony O Vice President 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323

CONT

Name Role Address
LIGGETT, ROBERT CONT 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323

Chief Financial Officer

Name Role Address
WIGGS, WILLIAM H Chief Financial Officer 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323

Secretary

Name Role Address
McCarty, Anthony O Secretary 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-06-19 Chief Financial Officer, State of Florida No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-19 200 E. Gaines Street, Tallahassee, FL 32399 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323 No data
CHANGE OF MAILING ADDRESS 2013-04-30 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323 No data
AMENDMENT 2011-09-29 No data No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2001-03-14 FLORIDA FAMILY INSURANCE COMPANY No data

Court Cases

Title Case Number Docket Date Status
CARABEO CARPET CARE, INC., A/A/O MARIO & CARMEN PRIETO AND FONT & NELSON, PLLC., Appellant(s) v. FLORIDA FAMILY INSURANCE COMPANY, Appellee(s). 6D2023-2189 2023-03-17 Open
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-CC-007458-O

Parties

Name CARMEN PRIETO
Role Appellant
Status Active
Name CARABEO CARPET CARE INC.
Role Appellant
Status Active
Representations MALCOLM R. PEDRAZA, ESQ., JOSE P. FONT ESQ., JAMES C. THOMAS, ESQ., Simone Fareeda Nelson
Name Mario Prieto
Role Appellant
Status Active
Name FONT & NELSON, PLLC
Role Appellant
Status Active
Name FLORIDA FAMILY INSURANCE COMPANY
Role Appellee
Status Active
Representations MIHAELA CABULEA, ESQ., WILLIAM B. COLLUM, ESQ.
Name Hon. Amy J. Carter
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellants' motion for extension of time to serve reply brief is granted. The reply brief shall be served within thirty days from the date of this order. For future requests of a similar nature, see Administrative Order 23-03.
View View File
Docket Date 2024-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-10-07
Type Order
Subtype Order on Motion For Substitution of Parties
Description Appellee's Motion for Substitution of Parties is granted to the extent that Font & Nelson, PLLC, shall be added as a named appellant in this appeal. Matters related to the scope of argument available within the review of the order on appeal or party standing as between the various appellants may be raised within the parties' briefs. Counsel for Appellant, Carabeo Carpet Care, Inc., Malcolm R. Pedraza, Esq., shall serve a response within five days from the date of this order to indicate whether the scope of his representation includes Font & Nelson, PLLC, or whether Font & Nelson, PLLC, is otherwise represented by separate counsel and providing the name and service address for that counsel.
View View File
Docket Date 2024-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2023-06-15
Type Order
Subtype Order
Description Miscellaneous Order ~ Based on appellant's response to the motion to dismiss and the attachments to appellee's appendix to its motion to dismiss, appellant shall, within three days from the date of this order, make arrangements with the Clerk of the lower tribunal for the supplementation of the record on appeal with a copy of the notice of appeal filed on December 9, 2022, which was moved to the abandoned filing queue under filing reference number 162776134. The clerk of the lower tribunal shall transmit the supplemental record to this court within fifteen days from the date of this order.
Docket Date 2024-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Based on Appellants' Response to Court Order Dated October 7, 2024, this appeal will proceed on the amended initial brief filed on September 16, 2024. Appellee's motion for extension of time to serve its answer brief is granted. The answer brief shall be served on or before November 29, 2024.
View View File
Docket Date 2024-11-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-10-17
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO COURT ORDER DATED OCTOBER 7, 2024
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-09-17
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of CARABEO CARPET CARE, INC.
View View File
Docket Date 2024-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of CARABEO CARPET CARE, INC.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order to Serve Brief
Description The initial brief is overdue in this case. Appellant must serve the initial brief within twenty days of this order, failing which this appeal will be dismissed without further notice.
View View File
Docket Date 2024-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- (AA) Atty Malcolm Pedraza's 03/12/24 order returned. "No such number". FL Bar has not updated atty's mailing information.
Docket Date 2024-03-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-03-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall serve a response to Appellee's Motion for Substitution of Parties within five days from the date of this order to indicate whether Font & Nelson, PLLC should be substituted as the Appellant in this matter.
Docket Date 2024-02-13
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-02-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties ~ APPELLEE'S MOTION FOR SUBSTITUTION OF PARTIES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-01-25
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon consideration of Appellant's response filed April 17, 2023, and the clerk of the lower tribunal's Status Report filed December 6, 2023, indicating that the original notice of appeal was timely filed, this court's March 31, 2023, order to show cause is hereby discharged.
Docket Date 2024-01-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO COURT ORDER DATED JANUARY 17, 2024 AND NOTICE OF COMPLIANCE
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2024-01-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ Appellee's motion to dismiss is denied in light of the clerk of the lower tribunal's Status Report filed December 6, 2023, indicating that the original notice of appeal was timely filed. Appellee's motion for sanctions is denied. Appellant shall serve a response to Appellee's Notice of Suspension of Attorney Jose P. Font within five days from the date of this order indicating who will proceed as counsel of record for Appellant.
Docket Date 2023-10-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S RENEWED MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION AND STANDING AND FAILURE TO DEMONSTRATE EXCUSABLE NEGLECT
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2024-01-08
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SUSPENSION OF ATTORNEY JOSE P. FONT
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-12-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The July 7, 2023, supplemental record containing a certificate of nonexistance from the docket in lower tribunal number 2021-CC-007458-O fails to fully address the June 15, 2023, order of this court regarding whether the originally filed notice of appeal in this case was actually timely filed on December 9, 2022, but moved to the abandoned filing queue under filing reference number 162776134 rather than being placed on the docket to reflect that original filing date from which this court can calculate timeliness of the appeal. Within ten days from the date of this order, the clerk of the lower tribunal shall respond to address whether the notice of appeal was actually submitted to it by appellant on December 9, 2023, but placed in the abandoned filing queue rather than docketed.
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ Based on the notice of withdrawal, Attorney Fearing is relieved of further appellate duties in this case, and attorney Cabuela shall be substituted as counsel of record for the appellee in this case.
Docket Date 2023-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ NOTICE OF WITHDRAWAL AS COUNSEL
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-07-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ CARTER- 48 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 592 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-05-04
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions ~ MOTION FOR ATTORNEYS' FEES AS A SANCTION PURSUANTTO FLORIDA RULE OF APPELLATE PROCEDURE 9.420(b)AND SECTION 57.105, FLORIDA STATUTES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-05-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION FOR ATTORNEY'S FEES AS ASANCTION PURSUANT TO FLORIDA RULE OF APPELLATEPROCEDURE 9.420(b) AND SECTION 57.105, FLORIDA STATUTES
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S VERIFIED RESPONSE TO THE APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION AND STANDING
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-04-24
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to appellee's motion to dismiss within ten days from the date of this order.
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE DISMISSED AS UNTIMELY
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-04-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-03-31
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEALFOR LACK OF JURISDICTION AND STANDING
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-03-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLEE'S MOTION TO DISMISS APPEAL FORLACK OF JURISDICTION
On Behalf Of FLORIDA FAMILY INSURANCE COMPANY
Docket Date 2023-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-03-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of CARABEO CARPET CARE, INC.
Docket Date 2023-03-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JOHN AND LINDA G. PREVATT VS FLORIDA FAMILY INSURANCE COMPANY 5D2022-1065 2022-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002763-O

Parties

Name John Prevatt
Role Appellant
Status Active
Representations Mark G. Keegan
Name Linda G. Prevatt
Role Appellant
Status Active
Name FLORIDA FAMILY INSURANCE COMPANY
Role Appellee
Status Active
Representations Mihaela Cabulea, William B. Collum
Name Hon. Paetra T. Brownlee
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-27
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-09-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 8/17 OTSC IS DISCHARGED
Docket Date 2022-08-30
Type Response
Subtype Response
Description RESPONSE ~ PER 8/17 ORDER AND NOTICE OF SETTLEMENT, ETC.
On Behalf Of John Prevatt
Docket Date 2022-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/IN 10 DAYS ATTY KEEGAN TO SHOW CAUSE WHY COUNSEL SHOULD NOT BE SANCTIONED; 7/20 MOTIONS FOR ATTY'S FEES ARE GRANTED
Docket Date 2022-08-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2022-07-20
Type Record
Subtype Appendix
Description Appendix ~ TO MOT FOR FEES RE: AA- JOHN PREVATT
On Behalf Of Florida Family Insurance Company
Docket Date 2022-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RE: AE - LINDA PREVATT; FOR MERIT PANEL CONSIDERATION; GRANTED PER 8/17 ORDER
On Behalf Of Florida Family Insurance Company
Docket Date 2022-07-19
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA'S W/IN 10 DYS
Docket Date 2022-07-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-07-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS- AMENDED NOTICE
On Behalf Of John Prevatt
Docket Date 2022-06-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT
Docket Date 2022-06-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ STRICKEN PER 6/29 ORDER
On Behalf Of John Prevatt
Docket Date 2022-05-26
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-05-25
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Florida Family Insurance Company
Docket Date 2022-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-05-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Mark G. Keegan 503371
On Behalf Of John Prevatt
Docket Date 2022-05-10
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Mihaela Cabulea 0071586
On Behalf Of Florida Family Insurance Company
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Family Insurance Company
Docket Date 2022-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-05-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-05-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/27/22
On Behalf Of John Prevatt
FLORIDA FAMILY INSURANCE COMPANY VS BARBARA A. SCHEUER 5D2021-1045 2021-04-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2020-CA-002819-CI

Parties

Name FLORIDA FAMILY INSURANCE COMPANY
Role Appellant
Status Active
Representations Christian Lee Gonzalez-Rivera, Adam M. Topel, Anthony J. Russo, Michael T. Tomlin
Name Barbara Scheuer
Role Appellee
Status Active
Representations Aruna Nankissore
Name Hon. Robert J. Egan
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-11-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIPULATION
On Behalf Of Florida Family Insurance Company
Docket Date 2021-09-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of Florida Family Insurance Company
Docket Date 2021-09-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Family Insurance Company
Docket Date 2021-09-15
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-08-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Barbara Scheuer
Docket Date 2021-08-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/14
On Behalf Of Barbara Scheuer
Docket Date 2021-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/7
On Behalf Of Barbara Scheuer
Docket Date 2021-06-21
Type Brief
Subtype Appendix
Description Appendix for Amended Initial Brief
On Behalf Of Florida Family Insurance Company
Docket Date 2021-06-18
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMENDED IB/SECOND AMENDED APX BY 6/25; IB/APX STRICKEN
Docket Date 2021-06-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Florida Family Insurance Company
Docket Date 2021-06-08
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ STRICKEN PER 6/18 ORDER
On Behalf Of Florida Family Insurance Company
Docket Date 2021-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ STRICKEN PER 6/18 ORDER
On Behalf Of Florida Family Insurance Company
Docket Date 2021-06-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ IB/APX BY 6/8; MOT GRANTED; 5/11 AND 5/18 APX STRICKEN
Docket Date 2021-05-28
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 Florida Family Insurance Company
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Family Insurance Company
Docket Date 2021-05-18
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ SUPPLEMENTAL APX; STRICKEN PER 6/2 ORDER
On Behalf Of Florida Family Insurance Company
Docket Date 2021-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Florida Family Insurance Company
Docket Date 2021-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB/APX BY 6/1
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 Florida Family Insurance Company
Docket Date 2021-05-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief ~ STRICKEN PER 6/2 ORDER
On Behalf Of Florida Family Insurance Company
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT OR FILE IB BY 5/18
Docket Date 2021-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Family Insurance Company
Docket Date 2021-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Family Insurance Company
Docket Date 2021-04-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 04/30/21
On Behalf Of Florida Family Insurance Company
RESTORATIONS UNLIMITED, LLC a/a/o KATHLEEN REED VS FLORIDA FAMILY INSURANCE COMPANY 4D2021-0133 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CC012510

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019AP000064

Parties

Name RESTORATIONS UNLIMITED LLC
Role Appellant
Status Active
Representations Kevin Vorhis, Scott G. Millard
Name Kathleen Reed
Role Appellant
Status Active
Name FLORIDA FAMILY INSURANCE COMPANY
Role Appellee
Status Active
Representations Anthony J. Russo, Nicholas J. Reising, Jeremy Theodore Schilling, Mihaela Cabulea
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 2021-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s June 23, 2020 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-04-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Family Insurance Company
Docket Date 2021-02-22
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 2021-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Florida Family Insurance Company
Docket Date 2021-01-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Florida Family Insurance Company
Docket Date 2021-01-11
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2021-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Restorations Unlimited LLC
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
FLORIDA FAMILY INSURANCE COMPANY VS SHARP CARTS MANAGEMENT, LLC, ALLIED PROPERTY AND CASUALTY INSURANCE COMPANY A/A/O SHARP CARTS MANAGEMENT, LLC AND J.B.A., MOTHER O/B/O B.A., A CHILD 5D2019-1203 2019-04-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10666-CIDL

Parties

Name FLORIDA FAMILY INSURANCE COMPANY
Role Appellant
Status Active
Representations Derek J. Angell, Dennis R. O'Connor
Name SHARP CARTS MANAGEMENT, LLC
Role Appellee
Status Active
Representations DEVANG DESAI, JOHN DANIEL RUSSELL, BRUCE A. HANNA, Robin P. Keener
Name J.B.A., MOTHER O/B/O B.A., A CHILD
Role Appellee
Status Active
Name ALLIED PROPERTY AND CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-05-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2020-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE W/ ORAL ARGUMENT BY ZOOM
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2020-04-28
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of Florida Family Insurance Company
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-06
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-02-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Family Insurance Company
Docket Date 2020-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Florida Family Insurance Company
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB DUE 2/3
Docket Date 2019-12-19
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 Florida Family Insurance Company
Docket Date 2019-12-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ SEPARATE ORDER TO ISSUE ON AA'S 12/19 MOT EOT
Docket Date 2019-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JOINT MOTION
On Behalf Of Florida Family Insurance Company
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/2
On Behalf Of Florida Family Insurance Company
Docket Date 2019-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-10-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/29
Docket Date 2019-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/14
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/13
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-07-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Family Insurance Company
Docket Date 2019-06-12
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-06-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Florida Family Insurance Company
Docket Date 2019-06-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 682 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-05-28
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay
Docket Date 2019-05-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-05-23
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-05-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STAY
On Behalf Of Florida Family Insurance Company
Docket Date 2019-05-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS- MOT TO STAY
Docket Date 2019-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Florida Family Insurance Company
Docket Date 2019-05-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-05-03
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE ROBIN P. KEENER 0597945
On Behalf Of SHARP CARTS MANAGEMENT, LLC
Docket Date 2019-04-29
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DEREK J. ANGELL 0073449
On Behalf Of Florida Family Insurance Company
Docket Date 2019-04-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2019-04-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Florida Family Insurance Company
Docket Date 2019-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/24/19
On Behalf Of Florida Family Insurance Company

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State