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 |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300FGTZ5WPXEP5O13 | P96000024593 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
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 |
Name | Role | Address |
---|---|---|
Chief Financial Officer, State of Florida | Agent | 200 E. Gaines Street, Tallahassee, FL 32399 |
Name | Role | Address |
---|---|---|
WIGGS, WILLIAM H | President | 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323 |
Name | Role | Address |
---|---|---|
WIGGS, WILLIAM H | Chief Executive Officer | 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323 |
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 |
Name | Role | Address |
---|---|---|
LIGGETT, ROBERT | CONT | 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323 |
Name | Role | Address |
---|---|---|
WIGGS, WILLIAM H | Chief Financial Officer | 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323 |
Name | Role | Address |
---|---|---|
McCarty, Anthony O | Secretary | 27599 RIVERVIEW CENTER BLVD. SUITE 100, BONITA SPRINGS, FL 34134-4323 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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